Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 151 to 175 of 239

 New Search

SubjectDescriptionYear
151School FundsSee Dexter School Fund 1822 PS 20-71
152School FundsSee Washington Academy Trustees 1822 GY 12-12
153School FundsSee Freeman School Fund 1822 PS 18-50
154School FundsSee Madison 1823 PS 21-13
155School FundsSee Anson 1823 PS 22-22
156School FundsSee Porter 1823 PS 26-98
157School FundsAn Act regarding1824
158School FundsSee Tinker, Jonathan and others 1826 GY 38-26
159School FundsSee Orland Ministerial and School Funds 1828 PS 49-10
160School FundsSee North Yarmouth School Fund 1829 PS 55-7
161School FundsSee Howe, Timothy and others 1829 GY 55-15
162School FundsSee Ministerial Funds 1831 GY 67-17
163School FundsSee Sawyer, Ephraim and others 1833 GY 79-19
164School FundsSee Bethel 1833 GY 78-15
165School FundsSee New Gloucester School Lands 1833 PS 97-113
166School FundsSee New Gloucester 1833 GY 78-6
167School FundsSee Reed School Fund 1834 PS 104-76
168School FundsSee Public Lands 1835 PL 116-93
169School FundsSee Avon 1835 GY 92-21
170School FundsResolve in relation to the distribution of the annual school funds1841
171School FundsReport 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that so much of an Act as passed Mar. 29, 1837 to annex a part of Andover Surplus West and Letter A 2 to Newry, may be repealed as relates to the school fund & the remonstrance of Elisha Bartlett & others1841
172School FundsResolve in favor of the Town of Hodgdon1841
173School FundsResolve in favor of the Town of Trescott and Plantation 23 in the County of Washington1841
174School FundsAn Act making the Selectmen, Town Clerk and Treasurer of the Town of Phillips ex-officio trustees of the Ministerial and School funds of that Town1841
175School FundsReport on the Petition of Levi Johnson and others that the ministerial fund in Canaan may be changed into a school fund and the remonstrance of Moses Ricker and others1841

Refine Your Search