Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Sampson, Cephas C.Resolve in favor of the Town of Houlton for bounties on wolf and bear1861
2Sampson, Henry and othersAn Act to incorporate the Bowdoinham Bank1852
3Sampson, JohnSee True, Samuel and others 1826 GY 37-29
4Sampson, JosephSurname changed to Joseph Bradford1834
5Sampson, Luther and othersPetition of the Trustees of the Readfield Religious and Charitable Society to be exempt from taxation1823

Refine Your Search