Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1McCobb, DennySee Militia, Major General 1820 GY 2-14
2McCobb, Joseph, Estate ofSee McCobb, Margaret and Edmond Wilson 1831 RS 31-16
3McCobb, Major GeneralMessage from the Governor regarding the resignation of, commander of the 4th Division1821
4McCobb, Margaret and Edmond WilsonResolve authorizing, administrators to execute a deed1831
5McCobb, Martha AnnSurname changed from Martha Ann McCobb Sproul1834
6McCobb, Parker and othersSee Commercial Bank 1833 PS 92-21
7McCobb, Parker and othersAn Act to incorporate the Laconia Company1841
8McCobb, Parker and othersAn Act in addition to an Act to incorporate the Laconia Company1844

Refine Your Search