Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Frankfort Petition SignersSee Waldo County 1827 PL 45-31
2Frankfort Petition SignersAn Act to repeal the Charters of the Citizens, Globe and Frankfort Banks1841
3Frankfort Petition SignersReport on a Resolve for a Constitutional Amendment relative to the time of holding the annual sessions of the Legislature and annual elections1843
4Frankfort Petition SignersReport on the Petition of Timothy Walker and others for abatement of State Tax1843
5Frankfort Petition SignersReport on a Resolve providing for a constitutional amendment in relation to the offices of sheriffs and judges and register of probate1843
6Frankfort Petition SignersRemonstrances against repeal of the license law1843
7Frankfort Petition SignersPetitions for repeal of the license laws1843
8Frankfort Petition SignersResolve in favor of William J. Halliburton1843
9Frankfort Petition SignersAn Act for the encouragement of the study of Anatomy and Physiology1844
10Frankfort Petition SignersReport on the Petition of Joshua Norwood and others that the Office of Sheriff may become elective1845
11Frankfort Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
12Frankfort Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
13Frankfort Petition SignersResolve in favor of East Maine Conference1852
14Frankfort Petition SignersReport on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject1853
15Frankfort Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
16Frankfort Petition SignersAn Act to protect menhaden or poggies in the waters of the coast of Maine1865

Refine Your Search