Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Piscataquis County Petition SignersReturn of Votes given in for the Shiretown of Piscataquis County1842
2Piscataquis County Petition SignersReport of the Petition of Caleb Prentiss and others for a law prohibiting towns from locating or discontinuing any road at any other time than at the annual town meeting for choice of town officials1842
3Piscataquis County Petition SignersReport on an Act relating to Hawkers, Pedlars and Petty Chapmen1843
4Piscataquis County Petition SignersAn Act for the protection of certain roads and remonstrance of Leonard Pierce and others1845
5Piscataquis County Petition SignersReport on the Petition of Jabez True and others for aid to improve the road from Moosehead Lake to Chesuncook Lake1845
6Piscataquis County Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Piscataquis County Petition SignersReport on the Petition of William Page and others that a law may be passed regulating the location of town buildings1852
8Piscataquis County Petition SignersReport on the Petition of A. S. Patten and others for a revision of the Constitution of this State; also Petition of Samuel Stinchfield and others for biennial sessions of the Legislature1853
9Piscataquis County Petition SignersReport on the Petition of C. W. Gowen and others that an appropriation be made to repair the road from Moosehead Lake to the Canada Line1853
10Piscataquis County Petition SignersReport on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes1853
11Piscataquis County Petition SignersA bill to pay drafted men, their substitutes and those who have paid commutation money, the sum of $3001864

Refine Your Search