Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act regulating the suffrage of naturalized citizens

 New Search

Description: An Act regulating the suffrage of naturalized citizens
Subjects: Appleton Petition Signers; Auburn Petition Signers; Bangor Petition Signers; Blue Hill Petition Signers; Boothbay Petition Signers; Bowdoinham Petition Signers; Bradley Petition Signers; Camden Petition Signers; Chesterville Petition Signers; China Petition Signers; Citizens, Naturalized; Dexter Petition Signers; Dixmont Petition Signers; Dover Petition Signers; Dresden Petition Signers; Durham; Eddington Petition Signers; Exeter Petition Signers; Glenburn Petition Signers; Hermon Petition Signers; Islesboro Petition Signers; Kenduskeag Petition Signers; Knox Petition Signers; Levant Petition Signers; Lincoln Petition Signers; Lincolnville Petition Signers; Milford Petition Signers; Naturalized Citizens; New Gloucester Petition Signers; Old Town Petition Signers; Orono Petition Signers; Penobscot Petition Signers; Portland Petition Signers; Pownal Petition Signers; Richmond Petition Signers; Springfield Petition Signers; Suffrage; Thorndike, John B. and others; Topsham Petition Signers; Voting Rights; Westport Petition Signers; Windham Petition Signers; Woolwich Petition Signers
Year: 1855
Type: PL Ch 214
Reference Code: 317-214
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=52182 : accessed 16 April 2024), entry for An Act regulating the suffrage of naturalized citizens, 1855, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search