Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 601 to 625 of 857

 New Search

SubjectDescriptionYear
601Nobleboro Petition SignersReport on the Petition of Elias Bailey and others of the Inhabitants of New Castle and Nobleboro that further laws for the protection of fish in the Damariscotta Waters may be enacted and remonstrance of Edwin Howe and others1845
602Normal SchoolsAn Act to repeal Chapter 192 Public Laws 1860 establishing Normal Schools, & Chapter 12 Public Laws 1861 imposing certain duties on Common School Comm1862
603North Yarmouth Petition SignersPetitions for repeal of the license laws1843
604North Yarmouth Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
605Northport Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
606Notaries PublicAn Act to amend Chapter 264 of the 1864 Public Laws entitled An Act requiring the Secretary of State to furnish Clerks of Courts a list of persons …1865
607Notice of Petition, Publication ofReport on an Act to amend Chapter 127 Section 3 of the Public Laws of 1860 regarding publication of notice of petition1861
608NuisancesReport on an Act to amend Chapter 177, Public Laws of 1860 regarding an act abating nuisances1861
609NuisancesAn Act to amend Chapter 177 of the Laws of 1860 relating to nuisances1863
610Officers, ProsecutingReport on the Order relative to amending Chapter 211 of the Laws of 18521853
611Orland Petition SignersReport on the Petition of Henry Darling and others asking an expression of the Legislature repsecting our intercourse with British Provinces and the Revenue Laws regulating the same1843
612Orono Petition SignersReport on the Petition of Henry Brown and others for alteration of the License Laws1844
613ParisReport on the Petition of Joseph Miller and others for alteration in school laws1850
614Paris Petition SignersReport on the Petition of George Bangs and others that an alteration may be made in the usury laws1843
615Parsonsfield Free Will Baptist SocietyReport on the Petition of the Parsonfield Free Will Baptist Society for alteration in certain laws1844
616Pauper LawsReport on the Petition of M. J. Talbot and others for certain alterations of the pauper laws1848
617Pauper SupportReport of the Joint Select Committee in regard to changing laws for support of paupers1854
618PaupersReport on the Petition of Samuel F. Brown and others for the repeal of all laws which oblige one Town to pay another for the support of Paupers1844
619PaupersAn Act to repeal Section 4 of Chapter 466 of the 1855 Special Laws dividing the Town of Belmont and incorporating the Town of Morrill1861
620Penobscot County, Claim AgainstAn Act to amend Chapter 253 of the Special Laws of 1863 entitled "An Act in reference to the claim of Miles Wilson upon the County of Penobscot"1864
621Penobscot County, Claim AgainstAn Act to extend further the operation of Chapter 253 of the Special Laws of 1863 & Chapter 358 of the Special Laws of 1864 relating to Miles Winslow1865
622Penobscot IndiansReport on the Petition of John Atean and others that no change be made in the laws and usages of the Penobscot Indians1841
623PeruReport on the Petition of James Green and others for an alteration in the school laws1852
624Petition, Publication of Notice ofReport on an Act to amend Chapter 127 Section 3 of the Public Laws of 1860 regarding publication of notice of petition1861
625Petitions For ReviewAn Act explanatory of Chapter 94 of the Public Laws of 1859 relating to petitions for review1865

Refine Your Search