Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Baker, Edward W. and othersAn additional Act regulating Fish Inspectors1843
2Fish InspectorsReport on the Order requiring the, to make annual returns1830
3Fish InspectorsResolve requiring the Secretary of State to furnish, with blanks1834
4Fish InspectorsCommunication from Secretary of State relative to Returns of Inspectors of Fish and also a list of delinquencies1841
5Fish InspectorsFish Inspectors for 18421842
6Fish InspectorsAn additional Act regulating Fish Inspectors1843
7Fish InspectorsAn Act additional to the fifty-fourth Chapter of the Revised Statutes1845
8Fish InspectorsList of Fish Inspectors holding Commissions within the several counties during the year 18471848
9Fish InspectorsReport of the Inspectors of Fish, holding commissions within the several Counties1849
10Fish InspectorsReport relative to the list of Inspectors of Fish1850
11Fish InspectorsResolve requiring the publication of a list of Fish Inspectors1852
12Fish InspectorsCommunication from Secretary of State relative to transmitting names of Fish Inspectors1853
13Inspectors of FishList of Fish Inspectors holding Commissions within the several counties during the year 18471848
14Inspectors of FishResolve requiring the publication of a list of Fish Inspectors1852

Refine Your Search