Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Newcastle Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
2Newcastle Petition SignersAn Act regulating the hours of labor1848
3Newcastle Petition SignersReport on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others1850
4Newcastle Petition SignersResolve in relation to an insolvent law1851
5Newcastle Petition SignersResolve in favor of East Maine Conference1852
6Newcastle Petition SignersReport on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others1852
7Newcastle Petition SignersAn Act to establish the County of Sagadahoc1854
8Newcastle Petition SignersReport on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others1854
9Newcastle Petition SignersAn Act to prevent the destruction of alewives in Damariscotta Pond1862
10Newcastle Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
11Newcastle Petition SignersAn Act to incorporate the Lincoln County Antiquarian Society1862

Refine Your Search