Support Maine Genealogy by making a donation or making a purchase!

Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 200

 New Search

SubjectDescriptionYear
126Navigational ObstructionsAn Act to authorize the removing of obstructions in the Pleasant River1843
127Navigational ObstructionsAn Act to authorize the removing of obstructions in the Pleasant River1843
128Navigational ObstructionsAn Act to authorize the removing of obstructions in the Pleasant River1843
129Navigational ObstructionsAn Act to authorize the removing of obstructions in the Pleasant River1843
130O'Brien, John and othersReport on the Petition that the April term of the Court of Common Pleas in Lincoln County may be holden at Thomaston, and the remonstrance of Cyrus Eaton and others1832
131ObstructionsReport on the Petition of Joseph W. Bucknam and others that the obstructions in Pleasant River may be prevented in the future1852
132Oxford County Common Pleas CourtResolve authorizing a special session of the Circuit Court of Common Pleas within the County of Oxford1820
133Oxford County Court of Common PleasSee Woodman, Jabez C. and others 1835 GY 94-2
134Oxford County CourtsAn Act to establish an additional term of Supreme Judicial Court, Court of Common Pleas and other purposes1825
135Patten, Abraham S. and othersPetition to abolish the Court of Common Pleas, extend the jurisdiction of Justices of the Peace and to diminish and regulate the Fee Bill beyond the control of Bar Rules1835
136Penobscot County Common Pleas CourtAn Act to alter the time of holding1824
137Penobscot County Common Pleas CourtSee Common Pleas Court, Penobscot County 1834 PL 107-132
138PleasReport on the order relative to an Act additional to an Act to abolish special pleading1834
139PleasAn Act to regulate the time pleading certain pleas in real actions1846
140PleasReport on an Act to repeal the Act of August 10, 1846 regulating the time of filing certain pleas1848
141Pleasant PointResolve in favor of certain members of the tribe of Passamaquoddy Indians1849
142Pleasant PointResolve in favor of certain members of the Passamaquoddy Indians1849
143Pleasant Point ChurchResolve in favor of the Passamaquoddy Indians1841
144Pleasant Point Manufacturing CompanyAn Act to incorporate the1831
145Pleasant Pond PickerelAn Act to prevent the destruction of, situated in Jefferson and Whitefield1831
146Pleasant RidgeSee Concord 1829 PS 55-3
147Pleasant RidgeResolve to reduce the valuation of T01R02 BKPWKR and for abating the State and County Tax on said Township1842
148Pleasant RidgeResolve abating the interest on the road tax in Number 1, Range 2, Somerset County, west of the Kennebec River1850
149Pleasant Ridge Petition SignersResolve authorizing repairs to be made on the Canada Road1865
150Pleasant Ridge PlantationReport on the Petition of the Inhabitants of Plantation Number 1, Range 2 west of the Kennebec River, for aid from the State for the support of schools1852

Refine Your Search