Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 75 of 192

 New Search

SubjectDescriptionYear
51Board of JurisprudenceResolve for making compensation to the1821
52Board of JurisprudenceResolve making compensation to the1822
53Board of Trade, PortlandA bill for the repeal of the law taxing Bank Stock owned by non-residents1864
54Board, PrisonersAn Act to amend Chapter 160 of the Public Laws of 1863 entitled "An Act to fix the compensation for jailors for the board of prisoners"1865
55Boardman, Leander and othersReport on the Petition of Leander Boardman and others of Farmington for a charter for a railroad from Leeds to Farmington Village (No Petition)1849
56Bodwell, JohnSee Senate Board 1830 GY 64-36
57Chapter 239, 1856 Public LawsReport 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
58ChurchesAn Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church1849
59ChurchesAn Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 18491852
60Civil WarResolve for the payment of the Medical Board1862
61Claims BoardAn additional Resolve in relation to the appointment of a Board of Commissioners to settle claims between certain individuals and the State1841
62Claims BoardResolve for the appointment of a Board of Commissioners to settle claims between certain individuals and the State1841
63Clark, Eliphalet and othersAn Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church1849
64Clark, Eliphalet and othersAn Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 18491852
65Clark, William G.Resolve in favor of certain Members of the Maine Board of Agriculture1855
66Clerk HireResolve in favor of the Secretary of the Board of Education1851
67Cook Isaiah and othersAn Act to amend Chapter 160 of the Public Laws of 1863 entitled "An Act to fix the compensation for jailors for the board of prisoners"1865
68Corporation BridgesReport on the Petition of Ephraim Sturdivant and others for a law to make it the duty of towns and corporations to keep their bridges boarded as high as the top railing of all such as are or may be 100 feet in length and upward to prevent snow from blowin1848
69County Commissioners, Cumberland CountyAn Act to establish the salary of the Chairman of the Board of County Commissioners of Cumberland County1861
70County Commissioners, Lincoln CountyAn Act allowing the County Commissioners of Lincoln County to regulate the compensation for board of persons in jail in that county1862
71Cumberland County CommissionersAn Act to establish the salary of the Chairman of the Board of County Commissioners of Cumberland County1861
72Cutler, NathanOrder giving thanks to the presiding officer of the Senate Board1829
73DebtorsReport on the order relative to alteration of the law respecting the board of persons confined in prison for debt1828
74Dow, Neal and othersAn Act to incorporate the Maine Board of Trustees for Temperence1861
75Dunlap, Robert P.Order directing vote of thanks of the Senate Board to the President1831

Refine Your Search