Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Crowell, DavidOrder to notify, of his election as a Councilor1829
2Crowell, DavidSee Executive Councilors 1829 GY 55-1
3Crowell, DavidSee Letters of Acceptance 1830 GY 64-26
4Crowell, James WilliamName changed from James Shea1829
5Crowell, John D. and othersReport on the Petition of John D. Crowell and others that a part of Monroe be annexed to Swanville1842
6Crowell, MillerReport on the Order relative to lease of the lot in front of the State House to Miller Crowell1841

Refine Your Search