Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Solon Petition SignersSee State Road 1827 RS 19-19
2Solon Petition SignersSee Kennebec Dam Company 1834 PS 107-134
3Solon 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
4Solon Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
5Solon Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
6Solon Petition SignersReport on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others1852
7Solon Petition SignersReport on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls1852
8Solon Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853

Refine Your Search