Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Danville Petition SignersSee Gardner, Syms and others 1828 GY 53-31
2Danville Petition SignersAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
3Danville Petition SignersAn Act concerning Hawkers and Pedlars1843
4Danville Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
5Danville Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
6Danville Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Danville Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
8Danville Petition SignersAn Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales1854

Refine Your Search