Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Smith, FranklinAn Act to divide the Town of Anson and incorporate the Town of North Anson and remonstrance of Elijah Robbins and others1845
2Smith, FranklinReport on the return of votes for Executive Councilors1853
3Smith, Franklin and othersAn Act to incorporate the Somerset Flax and Hemp Company1849
4Smith, Franklin and othersResolve abating the interest on the road tax in Number 1, Range 2, Somerset County, west of the Kennebec River1850
5Smith, Franklin H.Name changed from John H. Smith1834

Refine Your Search