Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Wadsworth, Andrew changed to Llewellyn WadsworthAn Act to change the names of certain persons1861
2Wadsworth, Isaac N. and othersReport on the petition of A.S. Washburn & others that the property … of the Maine Granite Co. be set off from Manchester & annexed to Hallowell1862
3Wadsworth, L. L., Jr.Letters of acceptance of various state officials1861
4Wadsworth, Lewis L.Report on the Letters of Acceptance1862
5Wadsworth, Lewis L. and othersAn Act to incorporate the Pembroke Axe and Scythe Company1865
6Wadsworth, Llewellyn changed from Andrew WadsworthAn Act to change the names of certain persons1861
7Wadsworth, Thomas and othersReport on the Petition of Thomas Wadsworth and others for a repeal of the Acts amendatory of the City Charter of Augusta1853

Refine Your Search