Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Brewer Petition SignersReport on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others1842
2Brewer Petition SignersRemonstrances against repeal of the license law1843
3Brewer Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
4Brewer Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
5Brewer Petition SignersResolve in favor of East Maine Conference1852
6Brewer Petition SignersReport on the Petition of Daniel Knight and others relative to management of the Insane Hospital1852
7Brewer Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
8Brewer Petition SignersAn Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others1853
9Brewer Petition SignersReport on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others1853
10Brewer Petition SignersAn Act to set off certain territory belonging to the Town of Brewer and annex the same to the Town of Eddington and remonstrance of William B. Ward and others1855
11Brewer Petition SignersReport on a bill to repeal Chapter 23 Section 4 of the Revised Statutes regarding pounds and impounding beasts1861
12Brewer Petition SignersReport on the petition of Daniel West to provide a ferry landing in Brewer and remonstrance of the Selectmen of Brewer1862
13Brewer Petition SignersAn Act to provide means for the defence of the Northeastern Frontier1864
14Brewer Petition SignersA bill regulating the measurement and sale of milk1864

Refine Your Search