Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1South Berwick Petition SignersSee Stackpole, Elijah B. and others 1828 GY 52-24
2South Berwick Petition SignersPetitions to supress the sale of Intoxicationg Liquors (with female petition signers also)1845
3South Berwick Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
4South Berwick 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
5South Berwick Petition SignersAn Act concerning railroads1852
6South Berwick Petition SignersSundry remonstrances against the removal of the Courts from Alfred to Biddeford1852
7South Berwick Petition SignersReport on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others1852
8South Berwick Petition SignersReports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others1853
9South Berwick Petition SignersAn Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others1853
10South Berwick Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854
11South Berwick Petition SignersAn Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company1855
12South Berwick Petition SignersPetitions and remonstrances in relation to the passed law in relation to a January Term of the Supreme Judicial Court in York County1862
13South Berwick Petition SignersReport on the petition of Albert Shapleigh and others that the Town Line between Berwick and South Berwick be changed1863

Refine Your Search