Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Madison Petition SignersSee Kennebec Dam Company 1834 PS 107-134
2Madison Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
3Madison Petition SignersReport on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others1850
4Madison Petition SignersReport on the Petition of Nathan Goodridge and others that the present Militia Law be repealed1852
5Madison 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
6Madison Petition SignersReport on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls1852
7Madison Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
8Madison Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863

Refine Your Search