Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1North BerwickAn Act to divide the Town of Berwick and to incorporate the Easterly part thereof into a Town by the name of, and the remonstrance of Inhabitants of Berwick1831
2North BerwickResolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid1846
3North Berwick Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4North Berwick Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
5North Berwick Petition SignersAn Act concerning railroads1852
6North Berwick Petition SignersSundry remonstrances against the removal of the Courts from Alfred to Biddeford1852
7North Berwick Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
8North Berwick Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
9North Berwick ValuationReport on the Petition of the Selectmen and Assessors of various towns for an alteration of the valuation for their respective towns1842
10North Berwick ValuationReport on the Order relative to reduction of state valuation of certain towns1843
11North Berwick ValuationResolve fixing the valuation of certain towns in this State1846

Refine Your Search