Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 226 to 239 of 239

 New Search

SubjectDescriptionYear
226TownsResolve in relation to the distribution of the annual school fund1848
227TownsResolve in relation to the distribution of the annual school fund1849
228Township A 2Report on the Pet. of Jacob B. Littlehale & others that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others1841
229Township C, Range 02 WELSResolve in aid of the School Fund in Littleton1861
230Township D, Range 1 WELSResolve relating to portions of school funds belonging to certain Plantations1848
231Township H, Range 2 WELSResolve relating to portions of school funds belonging to certain Plantations1848
232Turner School FundsSee Howe, Timothy and others 1829 GY 55-15
233Washington Academy TrusteesA Memorial regarding management of school funds1822
234Waterville CollegeReport on the Petition of John Marsh and others that they may receive a grant of land, also the petition of the Selectmen of Freeman for alteration of the law regulating the School Fund1843
235WeldAn Act to establish a school fund in1823
236WeldReport on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others1847
237Weld Ministerial and School FundAn Act to appropriate the Ministerial and School Fund in the Town of Weld1852
238Wiscasset School FundAn Act to establish the1823
239Witherle, William and othersReport on the Petition of the Selectmen of Castine for an Act converting the ministerial fund of said Town into a school fund and remonstrance of William Witherle and others1849

Refine Your Search