Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Georgetown Petition SignersSee Constitutional Amendment 1833 GY 79-23
2Georgetown Petition SignersSee Kennebec Dam Company 1834 PS 107-134
3Georgetown Petition SignersSee New Counties 1835 GY 93-16
4Georgetown Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
5Georgetown Petition SignersAn Act to incorporate the Town of Arrowsic1841
6Georgetown Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Georgetown Petition SignersAn Act regulating the hours of labor1848
8Georgetown Petition SignersAn Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others1849
9Georgetown Petition SignersResolve in favor of East Maine Conference1852
10Georgetown Petition SignersAn Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches1852
11Georgetown Petition SignersAn Act to establish the County of Sagadahoc1854
12Georgetown Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862

Refine Your Search