Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 65 of 65

 New Search

SubjectDescriptionYear
51Woolwich Petition SignersAn Act to incorporate the Dresden Neck Bridge Company and the remonstrance of Samuel Alley and others1842
52Woolwich Petition SignersAn Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others1848
53Woolwich Petition SignersAn Act regulating the hours of labor1848
54Woolwich Petition SignersAn Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others1849
55Woolwich Petition SignersAn Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches1852
56Woolwich Petition SignersReport on sundry Petitions and Remonstrances for new counties1853
57Woolwich Petition SignersAn Act to establish the County of Sagadahoc1854
58Woolwich Petition SignersAn Act regulating the suffrage of naturalized citizens1855
59Woolwich Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
60Woolwich Petition SignersResolve making a conditional grant to the President and Trustees of Bates College1864
61Woolwich Petition SignersReport on a bill that Nathaniel G. Gould and others be set off from Sagadahoc County and annexed to Lincoln County1865
62Woolwich Philomatheon SocietyReport on the Petition of Lemuel Preble and others that they may be incorporated by the name of the Woolwich Philomatheon Society1844
63Woolwich SelectmenReport on the Resolve for seperate representation1861
64Woolwich SelectmenReport on the petition of the Selectmen of Woolwich for a charter for a fire insurance company1862
65Woolwich SelectmenAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865

Refine Your Search