Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Davis, SamuelSee Harrington 1823 PS 23-54
2Davis, SamuelName changed to Henry Clay Wirt1835
3Davis, Samuel from Samuel CashmanAn Act to change the names of certain persons1849
4Davis, Samuel, JuniorAn Act relating to Bridgton Centre Village Corporation (No Petition)1855

Refine Your Search