Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Dixmont Petition SignersAn Act to repeal the Charters of the Citizens, Globe and Frankfort Banks1841
2Dixmont Petition SignersReport on an Act for the protection of the colored citizens of Maine1843
3Dixmont Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
4Dixmont Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
5Dixmont Petition SignersResolve in favor of East Maine Conference1852
6Dixmont Petition SignersAn Act regulating the suffrage of naturalized citizens1855

Refine Your Search