Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Sidney Petition SignersSee Cox, George and others 1828 GY 52-21
2Sidney Petition SignersSee Kennebec Dam Company 1834 PS 107-134
3Sidney Petition SignersPetition of Charles J. Wingate relative to navigation on the Kennebec River1842
4Sidney Petition SignersAn Act to incorporate the Neguemkeag Dam and Lock Company and the remonstrance of William Dorr and others1842
5Sidney Petition SignersAn Act in addition to an Act to incorporate the Kennebec Locks and Canals Company and sundry remonstrances1843
6Sidney Petition SignersAn Act to establish the Atlantic and Saint Lawrence Railroad Company1845
7Sidney Petition SignersSundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, 1846 (alphabetical by town)1847
8Sidney Petition SignersReport on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others1850
9Sidney Petition SignersAn Act for the suppression of drinking houses and tippling shops1851
10Sidney Petition SignersReport on the petition of E.K. Harding and others for an Act to improve the navigation of the Kennebec River near the Kennebec Dam1862
11Sidney Petition SignersPetitions on the passed law for the suppression of drinking houses and tippling shops1864

Refine Your Search