Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 51

 New Search

SubjectDescriptionYear
1Report on the Petition that they may be set off from Pittsfield and annexed to Canaan1840
2Bailey, John and othersReport on the Petition of John Bailey and others that they may be set off from Hartland and annexed to Canaan1841
3CanaanPetition of Selectmen for assistance in erection of a bridge across a bog between Warsaw and1822
4CanaanAn Act to annex part of the land of Jonathan Goodridge to1824
5CanaanAn Act to set off a tract of land from Pittsfield and annex the same to1830
6CanaanSee Hartland 1833 GY 77-21
7CanaanReport on the Petition of John Bailey and others that they may be set off from Hartland and annexed to Canaan1841
8CanaanAn Act to set off certain lands from Pittsfield and annex the same to Canaan1841
9CanaanReport on the Petition of Levi Johnson and others that the ministerial fund in Canaan may be changed into a school fund and the remonstrance of Moses Ricker and others1841
10CanaanResolve in favor of the Towns of Canaan and Pittsfield1846
11CanaanAn Act to set off a part of the Town of Hartland and to annex the same to the Town of Canaan1849
12CanaanAn Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset1849
13CanaanAn Act to repeal an Act of setting off Lorenzo Gerald from Clinton to Canaan1850
14CanaanResolve authorizing the assessment of certain taxes on the Town of Canaan1852
15Canaan and Vicinity Petition SignersAn Act in aid of the families of volunteers1862
16Canaan Petition SignersSee Kennebec Dam Company 1834 PS 107-134
17Canaan 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
18Canaan Petition SignersAn Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances1843
19Canaan Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
20Canaan Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
21Canaan Petition SignersReport on the Petition of Henry S. Loring and others for an amendment to the license laws1849
22Canaan Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
23Canaan Petition SignersReport on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company1852
24Canaan 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
25Canaan Petition SignersReport on sundry Petitions and Remonstrances for new counties1853

Refine Your Search