Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1French, Ezra B.Communications of the Secretary of State1847
2French, Ezra B.Communication from the Secretary of State1848
3French, Ezra B.Report of the Committee to receive and count votes for Secretary of State1848
4French, Ezra B.Resolve providing for the appointment of Commissioners to the Convention at Washington1861
5French, Ezra B., Secretary of StateReport on the Committee on Elections for votes for Secretary of State1849
6French, Ezra B., Secretary of StateCommunications from the Secretary of State1849

Refine Your Search