Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 2 of 2

 New Search

SubjectDescriptionYear
1Smith, NoahReport on a bill for compensation of Noah Smith for services rendered on the Commission of State Valuation1861
2Smith, Noah, JuniorResolve in favor of certain Members of the Legislature1854

Refine Your Search