Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1Kennebunk Petition SignersPetitions for repeal of the license laws1843
2Kennebunk Petition SignersRemonstrances against repeal of the license law1843
3Kennebunk Petition SignersReport on the Petition of Stephen Packard and others to change the time of holding Legislative Sessions from winter to summer1843
4Kennebunk Petition SignersReport on an Act relating to Hawkers, Pedlars and Petty Chapmen1843
5Kennebunk Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
6Kennebunk Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Kennebunk Petition SignersReport on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw1849
8Kennebunk Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
9Kennebunk Petition SignersAn Act concerning railroads1852
10Kennebunk Petition SignersSundry remonstrances against the removal of the Courts from Alfred to Biddeford1852
11Kennebunk Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
12Kennebunk Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
13Kennebunk Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862

Refine Your Search