Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Brown, Charles M. and othersAn Act to change the name of the Town of Mansel1848
2Dodge, John S. and othersAn Act to incorporate the Town of Mansel1848
3Gott, Samuel and othersAn Act to incorporate the Town of Mansel1848
4ManselAn Act to amend an Act incorporating the Town of Mansel, approved June 3, 18481848
5ManselAn Act to change the name of the Town of Mansel1848
6MansetAn Act to incorporate the Town of Mansel1848
7Mount DesertAn Act to incorporate the Town of Mansel1848
8Name ChangeAn Act to amend an Act incorporating the Town of Mansel, approved June 3, 18481848
9Name ChangeAn Act to change the name of the Town of Mansel1848
10TremontAn Act to incorporate the Town of Mansel1848
11TremontAn Act to amend an Act incorporating the Town of Mansel, approved June 3, 18481848
12TremontAn Act to change the name of the Town of Mansel1848

Refine Your Search