Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 42 of 42

 New Search

SubjectDescriptionYear
26DepositionsAn Act in relation to taking depositions1849
27DepositionsAn Act to amend Section 5 of Chapter 133 of the Revised Statutes1849
28DepositionsAn Act to authorize the Council to appoint one or more Commissioners in each Regiment of Maine Volunteers to take acknowledgments of deeds, etc.1862
29DepositionsAn Act in relation to the use of depositions in certain cases1864
30DepositionsAn Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
31Judicial Court DepositionsSee Walker, John and others 1832 GY 73-34
32Kennebec River Boom CorporationAn Act to establish the, and the sundry depositions and remonstrances1831
33Maine Revised StatutesAn Act to amend Chapter 133 of the Revised Statutes in relation to taking depositions1844
34Nichols, WalterAn Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
35PensionsAn Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
36Probate CourtReport on the Order relative to an Act making further provisions for the use of depositions1847
37Revised Statutes, Chapter 107An Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
38Smart, Elijah P. (Widow of)An Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
39SwanvilleAn Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
40Walker, John and othersReport on the Petition that a law may be passed for the further regulation of the attendance of witnesses in the Judicial Courts and the taking of depositions1832
41WitnessesSee Common Pleas Depositions 1825 GY 31-2
42Witnesses, FemaleReport on the Order for a law to dispense with the attendance of, in courts and taking their depositions except in criminal cases1830

Refine Your Search