Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Dresden Petition SignersSee State Road 1827 RS 19-19
2Dresden Petition SignersSee New Counties 1835 GY 93-16
3Dresden Petition SignersSee Sherman, Thomas and others 1835 GY 93-37
4Dresden Petition SignersAn Act to incorporate the Dresden Neck Bridge Company and the remonstrance of Samuel Alley and others1842
5Dresden Petition SignersReport on the Petition of Joseph Northey and others for an Act of incorporation to establish a Ferry between Gardiner and Pittston and remonstrance of William Cooper and others1843
6Dresden Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
7Dresden Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
8Dresden Petition SignersReport on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others1850
9Dresden Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
10Dresden Petition SignersResolve in favor of East Maine Conference1852
11Dresden Petition SignersAn Act to incorporate the Proprietors of the Gardiner and Pittston Bridge1852
12Dresden Petition SignersAn Act to establish the County of Sagadahoc1854
13Dresden Petition SignersReport on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others1854
14Dresden Petition SignersAn Act regulating the suffrage of naturalized citizens1855
15Dresden Petition SignersReport on a bill allowing voters to raise money for education in School District #6 in Dresden1861
16Dresden Petition SignersAn Act to amend An Act entitled An Act in addition to an Act to regulate the fisheries on the Kennebec River, approved April 4, 18591861

Refine Your Search