Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Winthrop Petition SignersSee Morrill, Philip and others 1834 GY 86-10
2Winthrop Petition SignersReport on an Act to incorporate the Town of Kennebec and the remonstrance of William Winslow and others1843
3Winthrop Petition SignersAn Act concerning Hawkers and Pedlars1843
4Winthrop Petition SignersReport on the Petition of R. H. Gardiner and others relative to an Act to incorporate the Proprietors of the Winthrop Pond Bridge and remonstrance of Oakes Howard and others1844
5Winthrop Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
6Winthrop Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
7Winthrop Petition SignersPetitions on a Resolve passed regarding an appropriation to continue the Scientific Survey1862
8Winthrop Petition SignersReport on the petition of Sewall Browne and others for a law to require children under 17 to attend public school1862

Refine Your Search