Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 16 of 16

 New Search

SubjectDescriptionYear
1Agriculture, Board ofReport on an Act establishing a Board of Agriculture1842
2Agriculture, Board ofAn Act to establish a Board of Agriculture1852
3Agriculture, Board ofResolve for the payment of the Members of the Board of Agriculture1853
4Agriculture, Board ofAn Act additional to Chapter 274 of the Public Laws, approved April 23, 18521853
5Agriculture, Board ofMemorial of the Board of Argiculture respecting the Geological and Agricultural Survey of the State1853
6Agriculture, Board ofReport on an Act to repeal Chapter 274 of the Public Laws of 1853 entitled an Act to establish a Board of Agriculture1854
7Agriculture, Board ofResolve in favor of the Members of the Board of Agriculture1854
8Agriculture, Board ofResolve in favor of Enoch W. Hoyt as a member of the Board of Agriculture1861
9Agriculture, Board ofReport on an Act to amend Chapter 58 and Chapter 186 of the Revised Statutes regarding the Board of Agriculture and Agricultural Societies1861
10Agriculture, Board ofReport on a bill to have each agricultural and horticultural society in the state be represented on the State Board of Agriculture1861
11Agriculture, Board ofReport on the Communication of the Secretary of the Board of Agriculture1861
12Agriculture, Board ofCommunication of the Board of Agriculture1862
13Agriculture, Board ofReport on a bill to abolish the Board of Agriculture1863
14Agriculture, Board ofReport on a bill that the Maine Pomological and Horticultural Society be allowed a Representative on the Board of Agriculture1863
15Agriculture, Board ofAn Act to establish the weight of certain agricultural products1864
16Agriculture, Board ofReport on a bill for an Act to repeal Chapter 239 of the Public Laws of 1856 entitled "An Act to establish a Board of Agriculture"1865

Refine Your Search