Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Smith, ThomasSee Saint Albans 1825 GY 36-45
2Smith, ThomasName changed to Thomas Irish Smith1826
3Smith, ThomasResolve in favor of the widow of Thomas Smith of Old Town1864
4Smith, Thomas and othersSee Larrabee, William and others 1830 GY 61-22
5Smith, Thomas and othersSee Hartland 1834 GY 88-36
6Smith, Thomas IrishName changed from Thomas Smith1826
7Smith, Thomas L. and othersAn Act to authorize the sale of the "Old Congregational Meeting House" in Windham1861

Refine Your Search