Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Promissory Notes, CanceledReport on the Petition of David Baker that he may be discharged from his liability to pay a certain note given to the State1843
2Promissory Notes, CanceledReport on a Resolve in favor of Southwood and E. B. Sibley1844
3Promissory Notes, CanceledResolve in favor of Franklin Green Junior and others1845
4Promissory Notes, CanceledResolve in favor of Ira B. Delano1853

Refine Your Search