Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Dane, Joseph and othersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
2Dane, NathanLetters of acceptance of various state officials1861
3Dane, NathanReport on the Letters of Acceptance1862
4Dane, NathanResolve in favor of Nathan Dane, State Treasurer1862
5Dane, NathanReport on the communication of the Letters of Acceptance for various offices1864
6Dane, NathanCommunication on the report on the accounts of the Treasurer of the State1865

Refine Your Search