Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Readfield Petition SignersReport on the Petition of Elisha S. Case and others for an Act to prevent disturbances in Lyceums and Singing Schools by disorderly persons1841
2Readfield Petition SignersAn Act concerning Hawkers and Pedlars1843
3Readfield Petition SignersReport on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others1843
4Readfield Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
5Readfield Petition SignersReport on the Petition of Lewis Davis and others relative to the Legislative Sessions being held in the summer commencing in June1844
6Readfield Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
7Readfield Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
8Readfield Petition SignersReport on the Petition of Caleb D. Pillsbury and others for a law to prevent persons from distrubing camp meetings1848
9Readfield Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
10Readfield Petition SignersReport on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad1852
11Readfield Petition SignersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865

Refine Your Search