Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Agry, JohnReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848
2BathReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848
3HallowellReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848
4MillsReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848
5PhippsburgReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848
6Winnegance Mill CompanyReport on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company1848

Refine Your Search