Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Warren Petition SignersSee Lime and Lime Casks 1829 GY 58-4
2Warren Petition SignersRemonstrances against repeal of the license law1843
3Warren Petition SignersAn Act for the preservation of salmon, shad and alewives in George's River and Tributary Streams1844
4Warren Petition SignersAn Act to establish the Bath and Portland Railroad Company1844
5Warren Petition SignersAn Act additional to an Act to regulate the jurisdiction and proceedings of Probate Court in Lincoln County and remonstrance of the Selectmen of Waldoboro1844
6Warren Petition SignersReport on the Petition of George Lermond for a law exempting shipping from taxation1844
7Warren Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
8Warren Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
9Warren Petition SignersReport on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston1848
10Warren Petition SignersAn Act to establish the County of Sagadahoc1854
11Warren Petition SignersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865
12Warren Petition Signers (female)See Spiritous Liquors 1835 GY 90-32

Refine Your Search