Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Clinton Petition SignersSee Kennebec Dam Company 1834 PS 107-134
2Clinton Petition SignersAn Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances1843
3Clinton Petition SignersAn Act to incorporate the North Kennebec Agricultural and Horticultural Society1847
4Clinton Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
5Clinton Petition SignersAn Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others1848
6Clinton Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
7Clinton 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
8Clinton Petition SignersReport on sundry Petitions and Remonstrances for new counties1853
9Clinton Petition SignersPetitions relating to the passed liquor law regarding the sale of pure liquors1862

Refine Your Search