Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 33 of 33

 New Search

SubjectDescriptionYear
26Shapleigh Petition SignersAn Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond1853
27Square Mousom Pond, Fish PreservationAn Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond1853
28SwanvilleAn Act to prevent the taking of salmon trout in Goose Pond1843
29Swanville Petition SignersAn Act additional and amendatory to Chapter 40 of the Revised Statutes relating to fishing in Goose Pond1862
30Thorndike, Timothy and othersAn Act additional and amendatory to Chapter 40 of the Revised Statutes relating to fishing in Goose Pond1862
31TroutAn Act additional and amendatory to Chapter 40 of the Revised Statutes relating to fishing in Goose Pond1862
32TroutAn Act for the protection of trout in Goose Pond1864
33Upper Goose Pond, Fish PreservationAn Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond1853

Refine Your Search