Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Mexico Petition SignersAn Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others1853

Refine Your Search