Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Albion Petition SignersSee Kennebec Dam Company 1834 PS 107-134
2Albion Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
3Albion Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
4Albion Petition SignersAn Act to incorporate the North Kennebec Agricultural and Horticultural Society1847
5Albion Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
6Albion Petition SignersReport on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others1852
7Albion Petition SignersAn Act to incorporate the China Bank1853
8Albion Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
9Albion Petition SignersAn Act to set off a portion of the Town of Albion and annex the same to the Town of Benton1863

Refine Your Search