Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Lebanon Petition SignersReport on an Act for the protection of the colored citizens of Maine1843
2Lebanon Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
3Lebanon Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4Lebanon Petition SignersSundry remonstrances against the removal of the Courts from Alfred to Biddeford1852
5Lebanon Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
6Lebanon Petition SignersReport on a bill regarding the election of selectmen1861
7Lebanon Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
8Lebanon Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862

Refine Your Search