Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 125 of 682

 New Search

SubjectDescriptionYear
101Cape Elizabeth Petition SignersReport on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge1853
102Cape Elizabeth Petition SignersAn Act to authorize the County Commissioners of Cumberland County to locate a highway across Fore River, in said County and remonstrance of Clement Jordan and others1854
103Cargill, Charles and othersAn Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of the Proprietors of Sheepscot Bridge1849
104Carver's Mill StreamReport on the Petition of Thaddeus Roberts and others that the Waldo County Commissioners be empowered to lay out a road over the tide waters of Carver`s Mill Stream in Vinalhaven and the remonstrance of a Committee of Vinalhaven1842
105Cary, Charles and othersAn Act authorizing the County Commissioners of Washington County to lay out and establish in East Machias a county road over tide waters1865
106Chapter 008, 1861 Public LawsAn Act to repeal Chapter 8 of the Public Laws of 1861 relating to the salary of the County Commissioners of Cumberland County1862
107Chapter 018 Section 033, Revised StatuesA bill to amend Chapter 18 Section 33 Revised Statutes to provide some mode by which taxes authorized & assessed by County Commissioners be collected1864
108Chapter 078, Revised StatutesAn Act to amend Chapter 78 of the Revised Statutes relating to Courts of County Commissioners1862
109ChestervilleReport on the Petitions of the Inhabitants of Chesterville that the pay of the County Commissioners may be fixed at a sum not exceeding two dollars per day1841
110CitiesReport on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes1849
111Civil WarReport on the communication of the Governor relating to the Report of the Commissioners on the coast defenses1862
112Civil WarAn Act to authorize the Council to appoint one or more Commissioners in each Regiment of Maine Volunteers to take acknowledgments of deeds, etc.1862
113ClaimsResolve for the payment of Commissioners of Insane Hospital1852
114ClaimsResolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
115Claims BoardAn additional Resolve in relation to the appointment of a Board of Commissioners to settle claims between certain individuals and the State1841
116Claims BoardResolve for the appointment of a Board of Commissioners to settle claims between certain individuals and the State1841
117Claims, LandResolve authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain1854
118Claims, PossessoryResolves authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain1843
119Clay, Jonathan and othersResolve granting certain power to the County Commissioners of Penobscot County1850
120Coastal DefenseReport on the communication of the Governor relating to the Report of the Commissioners on the coast defenses1862
121Coburn, StephenResolve providing for the appointment of Commissioners to the Convention at Washington1861
122CommissionersAn Act relating to the duties on1825
123CommissionersSee Internal Improvements 1826 GY 42-3
124CommissionersReport on the Order for a law for the appointment of a Commissioner or, to take depositions without the State to be used in the trial of Civil Actions1831
125CommissionersReport on the Order authorizing the appointment of, without the State to administer oaths and take acknowledgement of deeds1832

Refine Your Search