Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Todd, Robert M.An Act authorizing Robert M. Todd and George M. Porter to clear out and dam Lambert Lake Stream1853
2Todd, ThomasLetter regarding donation of pamphlets1821
3Todd, ThomasReport on a Resolve in favor of1827
4Todd, ThomasResolve in favor of1827
5Todd, ThomasResolve in favor of1828
6Todd, ThomasSee State Printing 1828 GY 51-38
7Todd, 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