Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1New Gloucester Petition SignersSee Judicial Officers 1835 GY 89-14
2New Gloucester Petition SignersReport on a Petition of Otis C. Gross and others relative to an Act to provide for the making of County Roads1842
3New Gloucester Petition SignersRemonstrances against repeal of the license law1843
4New Gloucester Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
5New Gloucester Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
6New Gloucester Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
7New Gloucester Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
8New Gloucester Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
9New Gloucester Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
10New Gloucester Petition SignersAn Act regulating the suffrage of naturalized citizens1855
11New Gloucester 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