Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Penobscot Petition SignersSee Waldo County 1827 PL 45-31
2Penobscot Petition SignersSee Burnham, John and others 1835 GY 92-32
3Penobscot Petition SignersSee Gross, Hillman and others 1835 GY 93-15
4Penobscot Petition SignersReport on the Petition of Joshua Norwood and others that the Office of Sheriff may become elective1845
5Penobscot Petition SignersReport on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County1846
6Penobscot Petition SignersReport on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others1849
7Penobscot Petition SignersReport on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject1853
8Penobscot Petition SignersAn Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others1855
9Penobscot Petition SignersAn Act regulating the suffrage of naturalized citizens1855
10Penobscot Petition SignersReport on a bill regarding a division of the Town of Penobscot1861

Refine Your Search