Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 58

 New Search

SubjectDescriptionYear
1An Act altering the time of holding the Common Pleas Court in Waldo County1838
2Common Pleas CourtPetition to abolish the Circuit Courts as being unnecessary and expensive1820
3Common Pleas CourtResolve for holding a Circuit Court of Common Pleas in certain counties1820
4Common Pleas CourtSee Oxford County Common Pleas Court 1820 RS 1-20
5Common Pleas CourtReport to abolish1821
6Common Pleas CourtOrder for clerks to pay over monies received by, to the State instead of the Counties1821
7Common Pleas CourtSee Washington County Common Pleas Court 1821 GY 5-38
8Common Pleas CourtReport to abolish1821
9Common Pleas CourtSee Eastern Circuit Court of Common Pleas 1821 RS 2-22
10Common Pleas CourtReport and Order regarding the Circuit Court to extend powers and jurisdiction of Justices of the1822
11Common Pleas CourtAn Act to establish1822
12Common Pleas CourtAn Act to establish the salaries of the Justices of the1822
13Common Pleas CourtAn Act additional to an Act to establish a1823
14Common Pleas CourtAn Act additional to an Act to establish the1823
15Common Pleas CourtSee Attorneys Admitted to Practice 1823 RS 7-24
16Common Pleas CourtSee Penobscot County Common Pleas Court 1824 PL 27-19
17Common Pleas CourtReport and Order regarding the cost of appeals1825
18Common Pleas CourtSee Oxford County Courts 1825 PL 32-6
19Common Pleas CourtSee Hawes, Giles H. 1825 RS 14-28
20Common Pleas CourtSee Clarke, Daniel 1825 RS 13-6
21Common Pleas CourtSee Lowney, Nathaniel M. 1825 RS 13-4
22Common Pleas CourtSee Goodenow, William 1826 GY 39-13
23Common Pleas CourtReport on an order for an Act additional to an Act to establish a1827
24Common Pleas CourtAn Act additional to an Act to establish1829
25Common Pleas CourtAn additional Act to establish a1829

Refine Your Search