Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 31

 New Search

SubjectDescriptionYear
1Currier, George and othersAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
2Dog TaxReport on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town1852
3Gilman, Rufus and othersReport on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town1852
4Hazeltine, Henry and othersAn Act to incorporate the Searsmont Cotton and Woolen Manufacturing Company1845
5Manufacturers: CottonAn Act to incorporate the Searsmont Cotton and Woolen Manufacturing Company1845
6Manufacturers: WoolAn Act to incorporate the Searsmont Cotton and Woolen Manufacturing Company1845
7MillsAn Act to incorporate the Searsmont Cotton and Woolen Manufacturing Company1845
8Montville and Searsmont CanalAn Act to incorporate1823
9Montville and Searsmont CanalAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
10Montville and Searsmont Canal CompanyReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
11Newell, Ebenezer C. and othersReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
12SearsmontVote relative to being set off from Hancock County and annexed to Penobscot County1820
13SearsmontSee Montville and Searsmont Canal 1823 PS 21-12
14SearsmontAn Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others1846
15SearsmontReport on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town1852
16SearsmontReport on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company1854
17Searsmont Cotton and Woolen Manufacturing CompanyAn Act to incorporate the Searsmont Cotton and Woolen Manufacturing Company1845
18Searsmont Petition SignersSee Waldo County 1827 PL 45-31
19Searsmont Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
20Searsmont Petition SignersAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
21Searsmont Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
22Searsmont Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
23Searsmont Petition SignersReport on the Petition of Charles Kendall and others to remove obstructions in George's River1847
24Searsmont Petition SignersResolve in favor of East Maine Conference1852
25Searsmont Petition SignersReport on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others1852

Refine Your Search