Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 19 of 19

 New Search

SubjectDescriptionYear
1Wiscasset Petition SignersSee Edgecomb Bridge 1827 PS 46-51
2Wiscasset Petition SignersSee State Road 1827 RS 19-19
3Wiscasset Petition SignersSee Call, Moses and others 1834 GY 88-40
4Wiscasset Petition SignersSee New Counties 1835 GY 93-16
5Wiscasset Petition SignersReport on the Petition of Samuel Adams and others to a repeal of the License Law1842
6Wiscasset Petition SignersAn Act to incorporate the Dresden Neck Bridge Company and the remonstrance of Samuel Alley and others1842
7Wiscasset Petition SignersRemonstrances against repeal of the license law1843
8Wiscasset Petition SignersAn Act concerning Hawkers and Pedlars1843
9Wiscasset Petition SignersAn Act to establish the Bath and Portland Railroad Company1844
10Wiscasset Petition SignersAn Act regulating the hours of labor1848
11Wiscasset Petition SignersReport on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others1850
12Wiscasset Petition SignersResolve in favor of East Maine Conference1852
13Wiscasset Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
14Wiscasset Petition SignersAn Act to establish the County of Sagadahoc1854
15Wiscasset Petition SignersReport on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others1854
16Wiscasset Petition SignersReport on the petition of C. Cummings and others to extend the time of limitation of the Charter of the Lincoln County Bank1862
17Wiscasset Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
18Wiscasset Petition SignersAn Act to incorporate the Warwenock Steamboat Company1864
19Wiscasset Petition Signers (female)See Spiritous Liquors 1835 GY 90-32

Refine Your Search