Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 7 of 7

 New Search

SubjectDescriptionYear
1Sumner 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
2Sumner Petition SignersAn Act to establish the Buckfield Branch Railroad Company1847
3Sumner Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4Sumner Petition SignersAn Act to incorporate the Proprietors of the Sumner Powder Mills1848
5Sumner Petition SignersReport on the Petition of William R. Howe and others for a divorce from his wife Ellen R. Howe1850
6Sumner Petition SignersResolve for the benefit of Leonard Trask1854
7Sumner Petition SignersAn Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales1854

Refine Your Search