Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Report on the Petition to make valid the records of the Dixmont, Monroe, Newburgh Union Society1840
2Bean, James M.Report on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont1852
3DixmontReport on the petition to sell the public land in1825
4DixmontReport on the Petition of Isaac Waterhouse and others for a new county1845
5DixmontReport on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont1852
6Dixmont Petition SignersAn Act to repeal the Charters of the Citizens, Globe and Frankfort Banks1841
7Dixmont Petition SignersReport on an Act for the protection of the colored citizens of Maine1843
8Dixmont Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
9Dixmont Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
10Dixmont Petition SignersResolve in favor of East Maine Conference1852
11Dixmont Petition SignersAn Act regulating the suffrage of naturalized citizens1855
12North Dixmont Mill CompanySee Winslow, Hezekiah and others 1832 GY 75-29
13TroyReport on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont1852
14Winslow, Hezekiah and othersReport on the Petition that they may be incorporated into a company by the name of The North Dixmont Mill Company1832

Refine Your Search