Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Clough, Eben and othersAn Act to incorporate the Bethel Boom Company and remonstrance of Eben Clough and others1854

Refine Your Search