Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Bucksport Petition SignersSee Waldo County 1827 PL 45-31
2Bucksport Petition SignersSee Innholders, Retailers and Common Victuallers 1834 PL 110-179
3Bucksport Petition SignersSee Burnham, John and others 1835 GY 92-32
4Bucksport Petition SignersReport on the Petition of Henry Darling and others asking an expression of the Legislature repsecting our intercourse with British Provinces and the Revenue Laws regulating the same1843
5Bucksport Petition SignersRemonstrances against repeal of the license law1843
6Bucksport Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
7Bucksport Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
8Bucksport Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
9Bucksport Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
10Bucksport Petition SignersResolve in favor of East Maine Conference1852
11Bucksport Petition SignersAn Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others1853
12Bucksport Petition SignersPetitions relating to the passed liquor law regarding the sale of pure liquors1862
13Bucksport Petition SignersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
14Bucksport Petition SignersA bill for a reduction of toll on the Bucksport and Prospect Ferry1864

Refine Your Search