Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Old Town Petition SignersReport on the Petition of William Boyd and others to be incorporated by the name of the Seboomook Sluiceway Company and the remonstrance of Daniel Davis and others1842
2Old Town Petition SignersReport on the Petition of Simeon Bearce and others for a law to remove obstructions of fish in the Penobscot River1843
3Old Town Petition SignersRemonstrances against repeal of the license law1843
4Old Town Petition SignersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
5Old Town Petition SignersAn Act giving to laborers on lumber a lien thereon1848
6Old Town Petition SignersResolve in favor of East Maine Conference1852
7Old Town Petition SignersAn Act regulating the suffrage of naturalized citizens1855
8Old Town Petition SignersReport on a bill to extend the line of the Bangor, Oldtown and Milford Railroad through Lincoln to Mattawamkeag1861
9Old Town Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863
10Old Town Petition SignersAn Act to provide means for the defence of the Northeastern Frontier1864
11Old Town Petition SignersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865

Refine Your Search