Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Report on the Petition of John Cameron and others for a Charter for a toll bridge across tide waters between Boothbay and Southport1855
2Fire Insurance CompaniesAn Act to incorporate the Southport Mutual Fire Insurance Company1861
3Insurance CompaniesAn Act to incorporate the Southport Mutual Fire Insurance Company1861
4Lewis, Willard and othersAn Act to incorporate the Southport Mutual Fire Insurance Company1861
5SouthportReport on the Petition of the Selectmen of Townsend for separate Representation1844
6SouthportAn Act to change the name of the Town of Townsend1850
7SouthportAn Act additional to an Act to secure the rights of fishermen, approved August 10, 18481852
8SouthportAn Act to incorporate the Proprietors of the Campbell Cove Bridge1853
9Southport Mutual Fire Insurance CompanyAn Act to incorporate the Southport Mutual Fire Insurance Company1861
10Southport Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
11Southport Petition SignersAn Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others1849
12Southport Petition SignersAn Act to establish the County of Sagadahoc1854
13Southport Petition SignersPetitions relating to the passed liquor law regarding the sale of pure liquors1862
14Southport Petition SignersPetitions on the passed law for the suppression of drinking houses and tippling shops1864
15Southport ValuationResolve equalizing the State Valuation of Boothbay and Townsend1843

Refine Your Search