Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Megguier, JohnName changed to John Louville Megguier1821
2Megguier, John L. and othersSee Commercial Hall 1828 PS 49-18
3Megguier, John L. and othersProtest of, entered on the Journal of the Senate February 9th, 18301830
4Megguier, John LouvilleName changed from John Megguier1821

Refine Your Search