Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Saco Petition SignersSee Innholders, Retailers and Common Victuallers 1834 PL 110-179
2Saco Petition SignersRemonstrances against repeal of the license law1843
3Saco Petition SignersReport on an Act relating to Hawkers, Pedlars and Petty Chapmen1843
4Saco Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
5Saco Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
6Saco Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Saco Petition SignersReport on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others1849
8Saco Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
9Saco Petition SignersReports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others1853
10Saco Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
11Saco Petition SignersAn Act to protect forest and timber lands from fires and to punish the unlawful and careless kindling of fires1855
12Saco Petition SignersAn Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company1855
13Saco Petition SignersReport on the petition of John W. Fairfield and others for the State to build one steam Sloop of War1861
14Saco Petition SignersReport on an Act relating to the pay of soldiers1861
15Saco Petition SignersReport on a bill that additional compensation may be paid jurors1865

Refine Your Search