Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 251 to 275 of 313

 New Search

SubjectDescriptionYear
251Reed, William M. and othersAn Act to incorporate the Bath Savings Institution1852
252Riot, Suppression ofResolve in favor of the Bath City Grays1855
253Rogers, James and othersReport on the Petition of James Rogers and others for a repeal of the Act incorporating West Bath1847
254Rogers, William M. and othersReport on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others1853
255Sagadahoc Ferry CompanyAn Act to authorize the City of Bath to assist the Sagadahoc Ferry Company1854
256SalariesAn Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others1850
257SalariesA bill that compensation may be allowed to Frederick D. Sewall for military services as Colonel of the 19th Maine Regiment at Bath1864
258Sewall, Frederick D.A bill that compensation may be allowed to Frederick D. Sewall for military services as Colonel of the 19th Maine Regiment at Bath1864
259Sewall, William D. and othersAn Act to incorporate the Bath Mutual Marine Insurance Company1842
260Sewall, William D. and othersAn Act to divide the Town of Bath and incorporate the southwesterly part thereof into a Town by the name of West Bath and remonstrance of William D. Sewall and others1844
261Sewall, William D. and othersAn Act additional to an Act to establish the Bath and Portland Railroad Company1845
262Spiritous LiquorReport on the Petition of the Selectmen of Bath for an addition to the Act restricting the sale of intoxicating drinks1848
263State 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
264Stock Directors, BathAn Act authorizing the City of Bath to elect Directors to represent stock owned by said City1854
265StocksReport on the petition of the Directors that the stockholders be authorized to reduce the capital stock of the Long Reach Bank in Bath1862
266Swanton, J. B. and othersReport on the petition on a Resolve relative to a road over tide water between Bath and Brunswick on which petitioners have neglected to publish notice1828
267Swanton, John B., Junior, and othersAn Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others1850
268TaxationReport on the Petition of the Inhabitants of Bath that the tax on income may be abolished1845
269TemperanceReport on the Petition of the Selectmen of Bath for an addition to the Act restricting the sale of intoxicating drinks1848
270Thomaston 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
271Thwing, John and othersReport on the Petition of John Thwing and others that they and their associates may be incorporated with the powers to establish a ferry from Bath to Woolwich1842
272Transportation: BridgesReport on the Petition of the Selectmen of Bath that they may build a bridge over New Meadows River1841
273Transportation: BridgesReport 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
274Transportation: BridgesAn 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
275Transportation: BridgesReport 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

Refine Your Search