Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Promissory Notes, CancelledReport on the Petition of Rufus Gilmore for compromise of contract between his and the State for purchase of State Land1842
2Promissory Notes, CancelledResolve in favor of Henry C. Harvey and others, Asa Dow and others, Isaac B. Smith and others, George B. Giberson and others, Thomas E. Perley and others, James Stickney and others, Benjamin Debeck and others and Asa B. Harvey and others1845
3Promissory Notes, CancelledResolve in favor of Christopher C. Farrar and John N. Farrar1846
4Promissory Notes, CancelledResolve authorizing a settlement of certain claims against William Emerson1846

Refine Your Search