Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Petitions to supress the sale of Intoxicating Liquors (with female petition signers also)

 New Search

Description: Petitions to supress the sale of Intoxicating Liquors (with female petition signers also)
Subjects: Liquors, Intoxicating; Milford Petition Signers; Minot Petition Signers; Monmouth Petition Signers; Monson Petition Signers; Montville Petition Signers; Naples Petition Signers; New Gloucester Petition Signers; Newport Petition Signers; North Yarmouth Petition Signers; Orono Petition Signers; Orrington Petition Signers; Palermo Petition Signers; Paris Petition Signers; Peru Petition Signers; Plymouth Petition Signers; Poland Petition Signers; Portland Petition Signers; Portland Petition Signers (Ladies); Readfield Petition Signers; Saco Petition Signers; Scarboro Petition Signers; Searsmont Petition Signers; Skowhegan Petition Signers; Societies, Lodges and Associations; South Berwick Petition Signers; Southport Petition Signers; Standish Petition Signers; Temperance; Thomaston Petition Signers; Townsend Petition Signers; Turner Petition Signers; Union Petition Signers; Waldo County Petition Signers; Warren Petition Signers; Washington Total Abstinence Society; Washingtonian Total Abstinence Temperance Society; West Bath Petition Signers; Westbrook Petition Signers; Westport Petition Signers; Windham Petition Signers; Woodstock Petition Signers
Year: 1845
Type: GY
Reference Code: 170
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=32639 : accessed 18 April 2024), entry for Petitions to supress the sale of Intoxicating Liquors (with female petition signers also), 1845, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search