Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 226 to 250 of 313

 New Search

SubjectDescriptionYear
226Municipal Court, BathAn Act regulating the jurisdiction of the municipal court for the City of Bath1854
227Municipal Court, BathSee Bath Municipal Court
228Name ChangesAn Act to change the name of William H. M. Melcher of Bath1864
229New Meadow River BridgeAn Act to authorize the City of Bath to build a bridge over New Meadow River1861
230New Meadows River BridgeReport on the Petition of the Selectmen of Bath that they may build a bridge over New Meadows River1841
231New Meadows River BridgeReport on the Petition of Jonathan Hyde and others that the Town of Bath may be authorized to expend money on a bridge across the New Meadows River in the Town of Brunswick1841
232New Meadows River BridgeAn Act to authorize the Town of Bath to erect a bridge over New Meadows River and to raise money to build and repair the same1842
233New Meadows River BridgeReport on the Petition of the Selectmen of Bath for repeal of part of an Act to authorize the building of a bridge over the New Meadows River1847
234Noyes, Edwin and othersAn Act to set off certain lands from West Bath and annex the same to the City of Bath and remonstrance of Edwin Noyes and others (No Petition)1855
235ParishesAn Act to incorporate the Proprietors of the Universalist Meeting House in Bath, into a Parish1853
236Patten, David and othersAn Act to incorporate the Bath Mutual Marine Insurance Company (SS)1853
237Patten, John and othersAn Act to incorporate the Bath and Boston Steam Navigation Company1861
238Patten, John, MayorAn Act additional to the Act to incorporate the City of Bath1852
239PhippsburgReport on the Petition of Richard Morse and others to be set off from the Town of Phippsburg and annexed to West Bath1845
240PhippsburgReport on the Petition of Nathaniel C. Reed and others that certain lands may be set off from West Bath and annexed to Phippsburg1845
241Phippsburg ValuationReport on a Resolve for the correction of the State Valuation in the Towns of Bath, Phippsburg, Georgetown and Thomaston in the County of Lincoln1845
242Piers and WharvesAn Act authorizing the City of Bath to determine how far wharves and piers may extend into the Kennebec River1854
243PortlandAn Act to establish the Bath and Portland Railroad Company1844
244Portland and Kennebec Railroad CompanyAn Act authorizing the Portland and Kennebec Railroad Company to extend their road in Bath1864
245Putnam, I.An Act to authorize the City of Bath to aid the Union Ferry Company1862
246Putnam, IsaacAn Act to vest the Franchise of the Proprietors of Merrymeeting Bridge in the City of Bath1864
247Putnam, IsraelAn Act to authorize the City of Bath to build a bridge over New Meadow River1861
248Putnam, IsraelAn Act to authorize the City of Bath to lend further aid in the construction of the Androscoggin Railroad1861
249Real Estate ConveyanceAn Act to authorize Richard T. Dunlap of Brunswick to convey certain real estate in Bath1861
250Reed, Nathaniel C. and othersReport on the Petition of Nathaniel C. Reed and others that certain lands may be set off from West Bath and annexed to Phippsburg1845

Refine Your Search