Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Westport Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
2Westport Petition SignersAn Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others1849
3Westport Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
4Westport Petition SignersAn Act to establish the County of Sagadahoc1854
5Westport Petition SignersAn Act regulating the suffrage of naturalized citizens1855
6Westport Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862

Refine Your Search