Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1New Castle Petition SignersSee Edgecomb Bridge 1827 PS 46-51
2New Castle Petition SignersAn Act to reduce the tolls on Damariscotta Bridge and the remonstrance of John Glidden and others1843
3New Castle Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
4New Castle Petition SignersAn Act establishing Town Courts and remonstrance of Josiah Myrick and others1844
5New Castle Petition SignersReport on the Petition of Elias Bailey and others of the Inhabitants of New Castle and Nobleboro that further laws for the protection of fish in the Damariscotta Waters may be enacted and remonstrance of Edwin Howe and others1845
6New Castle Petition SignersAn Act to regulate the fishing in the Damariscotta River in the County of Lincoln and remonstrance of Daniel Haggett and others1848
7New Castle Petition SignersAn Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others1848
8New Castle Petition SignersReport on the Petition of James Hall and others for a law to change the venue in certain cases in Lincoln County1850
9New Castle Petition SignersAn Act to incorporate the Proprietors of the Gardiner and Pittston Bridge1852

Refine Your Search