Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Bristol, Me Petition SignersReport on the Petition of Elias Bailey and others of the Inhabitants of New Castle and Nobleboro that further laws for the protection of fish in the Damariscotta Waters may be enacted and remonstrance of Edwin Howe and others1845
2Bristol, Me Petition SignersReport on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams1846
3Bristol, Me Petition SignersAn Act to incorporate the Town of Damariscotta and remonstrance of Albert S. Clark and others1847
4Bristol, Me Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
5Bristol, Me Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
6Bristol, Me 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
7Bristol, Me 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
8Bristol, Me Petition SignersResolve in favor of East Maine Conference1852
9Bristol, Me Petition SignersAn Act to establish the County of Sagadahoc1854

Refine Your Search