Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Passadumkeag Petition SignersRemonstrances against repeal of the license law1843
2Passadumkeag Petition SignersReport on the Petition of Isaac P. Haynes and others for an increase of bounty on Wolves1844
3Passadumkeag Petition SignersAn Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others1846
4Passadumkeag Petition SignersReport on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others1847
5Passadumkeag Petition SignersReport on a bill to extend the line of the Bangor, Oldtown and Milford Railroad through Lincoln to Mattawamkeag1861
6Passadumkeag Petition SignersReport on a bill to incorporate a new county from Penobscot and Aroostook Counties, with Lincoln as shiretown1861
7Passadumkeag Petition SignersAn Act authorizing the further extension of the European and North American Railway1864

Refine Your Search