Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1County JailsAn Act regulating the compensation to Jailers for the support of Prisoners in County Jails1845
2County JailsReport on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails1846
3County JailsReport on a bill to amend Chapter 141 Section 4, 6, 7, & 16 of the Revised Statutes regarding County Houses of Correction1863
4JailersAn Act regulating the compensation to Jailers for the support of Prisoners in County Jails1845
5JailorsReport on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails1846
6JailsSee Prisoners 1830 PL 62-4
7JailsSee York County Jail 1834 GY 83-17
8JailsSee York County Jail 1834 RS 44-8
9JailsSee Chadborn, Israel 1835 RS 48-49
10JailsSee York County Gaol 1835 RS 47-30
11JailsReport on an Act to amend Section 8, Chapter 151 of the Revised Statutes1843
12JailsReport on the Petition of Thomas Lancey for an increase of price of board of prisoners in jail1852
13JailsAn Act to regulate the compensation of board for persons in Oxford County Jail1862
14JailsReport on a bill to amend Chapter 141 Section 4, 6, 7, & 16 of the Revised Statutes regarding County Houses of Correction1863
15JailsAn Act relating to board of persons in Penobscot County Jail1864
16JailsAn Act to amend Chapter 160 of the Public Laws of 1863 entitled "An Act to fix the compensation for jailors for the board of prisoners"1865
17PrisonersAn Act regulating the compensation to Jailers for the support of Prisoners in County Jails1845
18PrisonersReport on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails1846

Refine Your Search