Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Prospect Petition SignersSee Waldo County 1827 PL 45-31
2Prospect Petition SignersSee Cummings, William and others 1831 GY 66-5
3Prospect Petition SignersAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
4Prospect Petition SignersAn Act for the encouragement of the study of Anatomy and Physiology1844
5Prospect Petition SignersAn Act to incorporate the Town of Searsport and remonstrance of Joseph P. Martin and others1845
6Prospect Petition SignersAn Act to incorporate the Proprietors of the Gardiner and Pittston Bridge1852
7Prospect Petition SignersAn Act to amend Section 36 of Chapter 18 Revised Statutes relating to appeals from decisions of County Commissioners1862
8Prospect Petition SignersA bill for a reduction of toll on the Bucksport and Prospect Ferry1864

Refine Your Search