Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Woolwich Petition SignersSee Edgecomb Bridge 1827 PS 46-51
2Woolwich Petition SignersSee Kennebec Dam Company 1834 PS 107-134
3Woolwich Petition SignersSee New Counties 1835 GY 93-16
4Woolwich Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
5Woolwich Petition SignersAn Act to incorporate the Dresden Neck Bridge Company and the remonstrance of Samuel Alley and others1842
6Woolwich Petition SignersAn Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others1848
7Woolwich Petition SignersAn Act regulating the hours of labor1848
8Woolwich Petition SignersAn Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others1849
9Woolwich 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
10Woolwich Petition SignersReport on sundry Petitions and Remonstrances for new counties1853
11Woolwich Petition SignersAn Act to establish the County of Sagadahoc1854
12Woolwich Petition SignersAn Act regulating the suffrage of naturalized citizens1855
13Woolwich Petition SignersPetitions relating to a law passed on an Act to incorporate the Union Ferry Company1862
14Woolwich Petition SignersResolve making a conditional grant to the President and Trustees of Bates College1864
15Woolwich Petition SignersReport on a bill that Nathaniel G. Gould and others be set off from Sagadahoc County and annexed to Lincoln County1865

Refine Your Search