Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Steuben Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
2Steuben Petition SignersReport on the Petition of Andrew Peters and sundry others for an appropriation for a survey of a route for the European and North American Railroad between Bangor and Calais1852
3Steuben Petition SignersResolve in favor of East Maine Conference1852
4Steuben Petition SignersAn Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others1853
5Steuben Petition SignersAn Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation1855
6Steuben Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
7Steuben Petition SignersResolve in favor of idiotic children1865

Refine Your Search