Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 251 to 262 of 262

 New Search

SubjectDescriptionYear
251TownsAn Act to amend Section 3 of Chapter 113 of the Public Laws of 1862 relating to taxes upon certain towns and plantations1865
252Transportation: RailroadsReport on an Order to amend or repeal Chapter 21 of the Public Laws of 1861 relative to stockholders of railroad corporations1862
253Trial JusticesAn Act to amend Sec. 12 of Chap. 83 of the Revised Statutes, and Sec. 8 of Chap. 164 of the Public Laws of 1860 of an Act to appoint trial justices1861
254Trial JusticesAn Act to amend Chapter 32 of the Public Laws of 1861 entitled "An Act to restrict the jurisdiction of Justices of the Peace to Trial Justices"1865
255Trial JusticesAn 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
256Trial JusticesReport on a bill to amend Chapter 267 of the Public Laws of 1864 relating to the jurisdiction of Trial Justices1865
257Trust FundsA bill to amend Chapter 142 of the Public Laws of 1862 relating to trust funds1864
258Vital RecordsAn Act to amend Chapter 244 of the Public Laws of 1864 relating to the registration of births, marriages and deaths1865
259Volunteers, Suits AgainstAn Act explanatory of Section 2 of Chapter 106 of the Public Laws of 1862 relating to suits against Volunteers1863
260Waters, G. F. and othersReport on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…1862
261Waterville Petition SignersReport on a bill to repeal Chapters 109 and 184 of the Public Laws of 1859 regarding Fish Wardens in the Counties of Kennebec, Sagadahoc & Somerset…1862
262Wolves, Killing by PoisonAn Act repealing Section 3 of Chapter 44 of the Public Laws of 1857 relating to the killing of wolves and other animals by poison1862

Refine Your Search