Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Carr, BenjaminSee Executive Councilors 1835 GY 90-19
2Carr, BenjaminSee Letters of Acceptance 1835 GY 91-15
3Carr, BenjaminResolve relating to the Maine State Prison1852
4Carr, BenjaminResolve relating to the claim of Benjamin Carr1853

Refine Your Search