Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Windham Petition SignersRemonstrances against repeal of the license law1843
2Windham Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
3Windham Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
4Windham Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
5Windham Petition SignersPetitions for the suppression of drinking houses and tippling shops1850
6Windham Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
7Windham Petition SignersReport on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company1852
8Windham Petition SignersReport on the Petition of Daniel Knight and others relative to management of the Insane Hospital1852
9Windham Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
10Windham Petition SignersAn Act regulating the suffrage of naturalized citizens1855
11Windham Petition SignersReport on a bill relating to Trail Justices and Justices of the Peace and Quorum1863

Refine Your Search