Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Searsmont Petition SignersSee Waldo County 1827 PL 45-31
2Searsmont 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
3Searsmont Petition SignersAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
4Searsmont Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
5Searsmont Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
6Searsmont Petition SignersReport on the Petition of Charles Kendall and others to remove obstructions in George's River1847
7Searsmont Petition SignersResolve in favor of East Maine Conference1852
8Searsmont 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
9Searsmont Petition SignersReport on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others1853

Refine Your Search