Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Phillips Petition SignersSee State Road 1827 RS 19-19
2Phillips Petition SignersReport on the Petition of George Bangs and others that an alteration may be made in the usury laws1843
3Phillips Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4Phillips Petition SignersReport on the Petition of Henry S. Loring and others for an amendment to the license laws1849
5Phillips Petition SignersReport on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others1852
6Phillips Petition SignersAn Act to incorporate the North Franklin Agricultural Society1852
7Phillips Petition SignersReport on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others1854
8Phillips Petition SignersAn Act to provide for the appointment of a Superintendent of Common Schools and for county conventions1854
9Phillips Petition SignersResolve making a conditional grant to the President and Trustees of Bates College1864

Refine Your Search