Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Report on the Petition of the Inhabitants of Etna and Newport and others for a new county making Newport the shiretown1855
2CarmelA bill that the farm of David Spratt be set off from Etna and annexed to Carmel1864
3EtnaResolve respecting Etna Bridge in the Town of1825
4EtnaReport on the petition that relief may be granted them from certain taxes assessed1827
5EtnaResolve in favor of1832
6EtnaReport on the Petition of Isaac Waterhouse and others for a new county1845
7EtnaA bill that the farm of David Spratt be set off from Etna and annexed to Carmel1864
8Etna BridgeSee Etna 1825 RS 14-35
9Etna Petition SignersAn Act to repeal the Charters of the Citizens, Globe and Frankfort Banks1841
10Etna Petition SignersPetitions on the passed law for the suppression of drinking houses and tippling shops1864
11Etna Petition Signers (female)See Spiritous Liquors 1835 GY 90-32
12Etna SelectmenReport on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town1848
13Ministerial FundsReport on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town1848
14School FundsReport on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town1848
15Spratt, DavidA bill that the farm of David Spratt be set off from Etna and annexed to Carmel1864

Refine Your Search