Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 New Search

SubjectDescriptionYear
1Hermon Petition SignersRemonstrances against repeal of the license law1843
2Hermon Petition SignersAn Act establishing Town Courts and remonstrance of Josiah Myrick and others1844
3Hermon Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
4Hermon Petition SignersReport on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others1852
5Hermon Petition SignersAn Act regulating the suffrage of naturalized citizens1855

Refine Your Search