Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Unity Petition SignersSee Waldo County 1827 PL 45-31
2Unity Petition SignersSee Twenty Five Mile Stream 1833 PS 96-87
3Unity Petition SignersAn Act to repeal the Charters of the Citizens, Globe and Frankfort Banks1841
4Unity Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
5Unity Petition SignersResolve in favor of East Maine Conference1852
6Unity Petition SignersAn Act to incorporate the China Bank1853
7Unity Petition SignersAn Act to make valid the doings of cities, towns and plantations in raising bounties and for other purposes1863
8Unity Petition SignersResolve making a conditional grant to the President and Trustees of Bates College1864

Refine Your Search