Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Glenburn Petition SignersAn Act to incorporate the Town of Kenduskeag and remonstrance of R. W. Clark and others1852
2Glenburn Petition SignersAn Act regulating the suffrage of naturalized citizens1855
3Glenburn Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
4Glenburn Petition SignersA bill regulating the measurement and sale of milk1864
5Glenburn Petition SignersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865

Refine Your Search