Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1York County Petition SignersReport on a Resolve for a Constitutional Amendment relative to the time of holding the annual sessions of the Legislature and annual elections1843
2York County Petition SignersReport on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers1846
3York County Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
4York County Petition SignersSundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred1854

Refine Your Search