Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Newport 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
2Newport Petition SignersAn Act establishing Town Courts and remonstrance of Josiah Myrick and others1844
3Newport Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
4Newport Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
5Newport Petition SignersReport on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others1850
6Newport Petition SignersAn Act to incorporate the West Penobscot Agricultural Society1855
7Newport Petition SignersPetitions on the passed law for the suppression of drinking houses and tippling shops1864

Refine Your Search