Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Bloomfield Petition SignersSee State Road 1827 RS 19-19
2Bloomfield Petition SignersSee Oaths, Extra-Judicial 1832 GY 71-12
3Bloomfield Petition SignersSee Kennebec Dam Company 1834 PS 107-134
4Bloomfield 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
5Bloomfield Petition SignersRemonstrances against repeal of the license law1843
6Bloomfield Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
7Bloomfield Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
8Bloomfield Petition SignersAn Act to incorporate the Proprietors of the Gardiner and Pittston Bridge1852
9Bloomfield 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
10Bloomfield Petition SignersReport on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls1852

Refine Your Search