Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 276 to 300 of 375

 New Search

SubjectDescriptionYear
276Maine Revised StatutesReport on an Act to repeal the 191st Chapter of the Laws of 18501852
277Maine Revised StatutesAn Act to amend Chapter 109 of the Revised Statutes1852
278Maine Revised StatutesAn Act in addition to the 114th Chapter of the Revised Statutes1852
279Maine Revised StatutesReport on the Petition of Thomas Croswell that the law regulating the inspection of pot ashes may be amended (Chapter 52 of the Revised Statutes)1852
280Maine Revised StatutesAn Act explanatory of the 3rd Section of Chapter 93 of the Revised Statutes1852
281Maine Revised StatutesReport on an Act to amend the 52nd Chapter of the Revised Statutes1852
282Maine Revised StatutesReport on an Act in addition to Chapter 146 of the Revised Statutes1852
283Maine Revised StatutesReport on an Order relative to amending Chapter 105 of the Revised Statutes regarding Registers of Probate1852
284Maine Revised StatutesAn Act to amend the 125th Chapter of the Revised Statutes1852
285Maine Revised StatutesReport on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes1852
286Maine Revised StatutesReport on the Order relative to amending Section 43 of Chapter 32 of the Revised Statutes regarding the settlement of paupers1852
287Maine Revised StatutesReport on the Order in relation to the appointment of Commissioners to revise the Statutes in relation to the Court of Probate1852
288Maine Revised StatutesReport on an Act to repeal Chapter 108 of the Statutes of 18491852
289Maine Revised StatutesReport on an Act to amend Chapter 28 of the Statutes of 18471852
290Maine Revised StatutesReport on an Act additional to Chapter 121 of the Revised Statutes relative to enabling Proprietaries closing down their business affairs1852
291Maine Revised StatutesReport on an Act to repeal Chapter 84 of the Statutes of 18481852
292Maine Revised StatutesAn Act to amend the 25th Chapter of the Revised Statutes and in addition thereto1852
293Maine Revised StatutesReport on an Act to amend Section 35 of Chapter 109 of the Revised Statutes1852
294Maine Revised StatutesAn Act to amend Chapter 104 of the Revised Statutes1852
295Maine Revised StatutesAn Act to repeal Chapter 260 of the Statutes of 18521853
296Maine Revised StatutesAn Act to amend the 13th Section of the 76th Chapter of the Revised Statutes (SS)1853
297Maine Revised StatutesReport on an Act to amend the 129th Chapter of the Revised Statutes entitled, of waste and trespasses on real estate SS1853
298Maine Revised StatutesAn Act to authorize the Commissioners of the skinking fund as provided in Chapter 379, Section 7, of the Special Act of 1850, to make certain investments of said fund1853
299Maine Revised StatutesAn Act in amendment of and additional to the 30th Chapter of the Revised Statutes1853
300Maine Revised StatutesAn Act to amend Chapter 78, Sections 7 and 8 of the Revised Statutes1853

Refine Your Search