Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 375

 New Search

SubjectDescriptionYear
26Maine Revised StatutesAn additional Act to amend the Revised Statutes1842
27Maine Revised StatutesReport on the Order relative to amending Chapter 14, Section 17 of the Maine Revised Statutes1842
28Maine Revised StatutesAn Act to amend the 75th Chapter of the Revised Statutes and the remonstrance of William H. Morse and others1842
29Maine Revised StatutesReport on the Order in relation to amending Chapter 14 of the Maine Revised Statutes on the subject of taxes1842
30Maine Revised StatutesResolve for the distribution of certain documents1842
31Maine Revised StatutesReport on the Order in relation to Section 51, Chapter 14 and the Act of amendment Section 45 of the Revised Statutes respecting taxes on turnpike roads1842
32Maine Revised StatutesReport on an Act to amend the 41st section of the 16th Chapter of the Maine Revised Statutes1842
33Maine Revised StatutesReport on an Order relative to amending Chapter 42 of the Revised Statutes granting a bounty on wolves of ten dollars per head, may be reduced to five dollars per head1843
34Maine Revised StatutesReport on an Act to repeal sections 51, 53, 54 of Chapter 17 of the Revised Statutes1843
35Maine Revised StatutesReport on an Act amendatory to Section 57, Chapter 25 of the Revised Statutes1843
36Maine Revised StatutesAn Act to amend the 14th Chapter of the Revised Statutes1843
37Maine Revised StatutesReport on an Act additional to Chapter 11, Section 10 of the Revised Statutes authorizing Clerks of Judicial Courts to act as Registers of Deeds in certain cases1843
38Maine Revised StatutesAn Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents1843
39Maine Revised StatutesReport on an Act explanatory of Chapter 115, Section 93 of the Revised Statutes1843
40Maine Revised StatutesAn Act explanatory of the 17th rule of Chapter First of the Revised Statutes1843
41Maine Revised StatutesAn Act explanatory to the 24th, 57th and 58th Sections of the 14th Chapter of the Revised Statutes1843
42Maine Revised StatutesReport on an Act to amend Section 8, Chapter 151 of the Revised Statutes1843
43Maine Revised StatutesResolves in favor of the American Athenaeum1843
44Maine Revised StatutesReport on an Order to amend Chapter 116 of the Revised Statutes1843
45Maine Revised StatutesReport on an Act to amend Section 9, Chapter 51 of the Revised Statutes1843
46Maine Revised StatutesReport on an Order relative to repealing Section 15, Chapter 30 of the Revised Statutes1843
47Maine Revised StatutesAn Act additional to Chapter 145 of the Revised Statutes1843
48Maine Revised StatutesAn Act to amend the 16th Chapter of the Revised Statutes1843
49Maine Revised StatutesReport on an Act additional to Chapter 125 of the Revised Statutes1843
50Maine Revised StatutesReport on the Order relative to amending the Statutes to allow Justices of the Peace to issue execution on confessions1844

Refine Your Search