Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Auburn Petition SignersRemonstrances against repeal of the license law1843
2Auburn Petition SignersReport on the Petition of Stephen Packard and others to change the time of holding Legislative Sessions from winter to summer1843
3Auburn Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
4Auburn Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
5Auburn Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
6Auburn Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Auburn Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
8Auburn Petition SignersAn Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales1854
9Auburn Petition SignersAn Act regulating the suffrage of naturalized citizens1855
10Auburn Petition SignersReport on a bill for a charter for a Railroad from Lewiston to the Atlantic and St. Lawrence Railroad in Danville1861

Refine Your Search