Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Phippsburg Petition SignersSee Gardner, Syms and others 1828 GY 53-31
2Phippsburg Petition SignersSee Kennebec Dam Company 1834 PS 107-134
3Phippsburg Petition SignersSee Winegance Creek Dam 1835 PS 113-57
4Phippsburg Petition SignersAn Act regulating the hours of labor1848
5Phippsburg Petition SignersReport on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others1850
6Phippsburg Petition SignersReport on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others1850
7Phippsburg Petition SignersReport on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others1852
8Phippsburg Petition SignersAn Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches1852
9Phippsburg Petition SignersAn Act to establish the County of Sagadahoc1854
10Phippsburg Petition SignersAn Act to protect forest and timber lands from fires and to punish the unlawful and careless kindling of fires1855
11Phippsburg Petition SignersReport on the petition of Ralph Sinnett and others to build a bridge from Orr's Island to Bailey's Island in Harpswell & remonstrance1862
12Phippsburg Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862

Refine Your Search