Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Boothbay Petition SignersSee Edgecomb Bridge 1827 PS 46-51
2Boothbay Petition SignersSee McFarland, John M. and others 1829 GY 59-34
3Boothbay Petition SignersSee Call, Moses and others 1834 GY 88-40
4Boothbay Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
5Boothbay Petition SignersReport on the Petition of William Kenniston and others that their crops may be protected against the destruction of crows1847
6Boothbay Petition SignersReport on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others1850
7Boothbay Petition SignersReport on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol1850
8Boothbay Petition SignersReport on the Petition of Marshall Smith and others that freedom of the navigable tide waters now obstructed by the Arrowsic Bridge may be restored to the public1853
9Boothbay Petition SignersAn Act to establish the County of Sagadahoc1854
10Boothbay Petition SignersAn Act regulating the suffrage of naturalized citizens1855
11Boothbay Petition SignersAn Act to incorporate the Lincoln County Antiquarian Society1862
12Boothbay Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
13Boothbay Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
14Boothbay Petition SignersResolve in favor of John Decker1864

Refine Your Search