Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Mercer Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
2Mercer Petition SignersAn Act to incorporate the North Pond Steam Boat Company1847
3Mercer 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
4Mercer Petition SignersReport on sundry Petitions and Remonstrances for new counties1853
5Mercer Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
6Mercer Petition SignersAn Act to change the place of holding the Supreme Judicial Court in Somerset County and to change the Shiretown1865

Refine Your Search