Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 2 of 2

 New Search

SubjectDescriptionYear
1Spratt, DavidA bill that the farm of David Spratt be set off from Etna and annexed to Carmel1864
2Spratt, Theodore B.Resolve in favor of Theodore B. Spratt for a grant of land1861

Refine Your Search