Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Turner Petition SignersReport on a Resolve for a Constitutional Amendment relative to the time of holding the annual sessions of the Legislature and annual elections1843
2Turner Petition SignersReport on an Act relating to the settlement of paupers1843
3Turner Petition SignersAn Act concerning Hawkers and Pedlars1843
4Turner Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
5Turner Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
6Turner Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Turner Petition SignersReport on sundry Petitions and Remonstrances for new counties1853
8Turner Petition SignersAn Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales1854
9Turner Petition SignersAn Act for the preservation of pickerel and trout in certain waters1864
10Turner Petition SignersResolve in favor of Westbrook Seminary1864

Refine Your Search