Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 176 to 200 of 538

 New Search

SubjectDescriptionYear
176County Commissioners, Cumberland CountyReport on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge1853
177County Commissioners, Cumberland CountyAn Act giving to the County Commissioners of Cumberland County further powers in relation to Portland Bridge1853
178County Commissioners, Cumberland CountyAn 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
179County Commissioners, Cumberland CountyAn Act to establish the salary of the Chairman of the Board of County Commissioners of Cumberland County1861
180County Commissioners, Cumberland CountyAn Act to repeal Chapter 8 of the Public Laws of 1861 relating to the salary of the County Commissioners of Cumberland County1862
181County Commissioners, Cumberland CountyReport on a bill to extend the jurisdiction of the County Commissioners of Cumberland County across certain tide waters1865
182County Commissioners, DecisionsReport on an Act to repeal an Act entitled an Act granting appeals from the decisions of County Commissioners1853
183County Commissioners, Franklin CountyAn Act authorizing the County Commissioners of Franklin County to assess certain taxes1850
184County Commissioners, Franklin CountyAn Act to abolish the January term of the Supreme Judicial Court for the County of Franklin1855
185County Commissioners, Hancock CountyAn Act altering the times of holding the stated sessions of the Hancock County Commissioners1844
186County Commissioners, Hancock CountyAn Act altering the times of holding the stated sessions of the County Commissioners meetings in the County of Hancock1845
187County Commissioners, Hancock CountyAn Act authorizing the Hancock County Commissioners to lay out a road over tide waters1848
188County Commissioners, Hancock CountyReport on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others1852
189County Commissioners, Kennebec CountyAn Act providing for the first meeting of the1831
190County Commissioners, Kennebec CountyReport on the Petition that a provision may be made by law for the appointment of County Auditors1832
191County Commissioners, Kennebec CountySee Eastern River 1835 PS 113-50
192County Commissioners, Kennebec CountyAn Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner1846
193County Commissioners, Kennebec CountyReport on an Act to authorize the County Commissioners of Kennebec County to lay out a road over tide waters1853
194County Commissioners, Lincoln CountySee Sessions Court, Lincoln County 1832 PL 87-79
195County Commissioners, Lincoln CountySee Turner, Cornelius and others 1833 GY 79-34
196County Commissioners, Lincoln CountySee Turner, Cornelius and others 1834 GY 86-25
197County Commissioners, Lincoln CountySee Bath Municipal Court 1835 PS 116-87
198County Commissioners, Lincoln CountyReport on the Petition of Lot Barstow and others that the County Commissioners of Lincoln County be authorized to lay out a road over tide waters1846
199County Commissioners, Lincoln CountyReport on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others1846
200County Commissioners, Lincoln CountyAn Act authorizing the Lincoln County Commissioners to lay out a road over tide waters1847

Refine Your Search