Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Smith, John T. and othersReport on the Petition for an indemnity for damages sustained by their land being taken for the use of the Cumberland and Oxford Canal Corporation1834

Refine Your Search