Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1North Yarmouth Petition SignersAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
2North Yarmouth Petition SignersPetitions for repeal of the license laws1843
3North Yarmouth Petition SignersRemonstrances against repeal of the license law1843
4North Yarmouth Petition SignersReport on an Act for the protection of the colored citizens of Maine1843
5North Yarmouth Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
6North Yarmouth Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
7North Yarmouth Petition SignersPetitions to supress the sale of Intoxicating Liquors (with female petition signers also)1845
8North Yarmouth Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
9North Yarmouth Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
10Yarmouth Petition SignersReport on the Petition of William E. Bates and others for reversal of the Militia Law of 18481853
11Yarmouth Petition SignersAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865

Refine Your Search