Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Todd, ThomasLetter regarding donation of pamphlets1821
2Todd, ThomasResolve in favor of1827
3Todd, ThomasReport on a Resolve in favor of1827
4Todd, ThomasResolve in favor of1828
5Todd, ThomasSee State Printing 1828 GY 51-38
6Todd, Thomas and othersReport on the Petition for an alteration in the City Charter of Portland and remonstrances of Joshua Wingate, Jr., and others1835

Refine Your Search