Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1GardinerAn Act to annex part of the Town of Hallowell to the Town of, and the remonstrance of Isaac Smith and others1834

Refine Your Search