Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Gorham Petition SignersSee Innholders, Retailers and Common Victuallers 1834 PL 110-179
2Gorham Petition SignersRemonstrances against repeal of the license law1843
3Gorham Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4Gorham Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
5Gorham Petition SignersReport on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad1852
6Gorham Petition SignersReport on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company1852
7Gorham Petition SignersAn Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company1855
8Gorham Petition SignersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
9Gorham Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
10Gorham Petition SignersReport on the petition of T.C. Hersey and others for a bounty to be granted to the soldiers of the last regiments raised1862

Refine Your Search