Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 251 to 275 of 778

 New Search

SubjectDescriptionYear
251EllsworthPetition of the Selectmen to repeal the law regulating the Union River Fisheries1824
252EmbdenReport on the petition of the Selectmen to have the proceedings of the Town made valid1827
253EmbdenReport on the Petition of Samuel Norton and others to be set off from Embden to New Portland and remonstrance of the Selectmen of New Portland1852
254EnginemenAn Act to authorize the Selectmen of Gardiner to appoint an additional number of1826
255EnginemenAn Act to authorize the Selectmen of Portland to appoint an additional number of, and for other purposes1827
256EnginemenAn Act to authorize the Selectmen of Portland and Bath to appoint an additional number of1828
257EnginemenAn Act authorizing the Selectmen of Portland to appoint an additional number of1830
258Enginemen, HallowellAn Act to authorize the Selectmen to appoint an additional number of1831
259Etna SelectmenReport on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town1848
260Executive CouncilReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
261FairfieldReport on the Petition of the Selectmen of Bloomfield that the line between Bloomfield and Fairfield be straightened1847
262Fairfield Assessors and SelectmenReport on the Petition of Joshua Hill and others that the law for taking the valuation may be amended1853
263Fairfield SelectmenReport on the Resolve for seperate representation1861
264Farmingdale ValuationReport on the petition of the Selectmen of Farmingdale that their valuation may be reduced1863
265Farmington Selectmen and othersSee Farmington Ministerial Fund 1832 PS 82-24
266FayetteReport on the Petition of the Selectmen of Fayette relative to an Act additional to provide for the Education of Youth1841
267Fellows, Aaron and othersReport on the petition that they may be set off from the Town of Chesterville and annexed to Fayette and the remonstrance of the Selectmen of Chesterville1829
268Ferry LandingsReport on the petition of Daniel West to provide a ferry landing in Brewer and remonstrance of the Selectmen of Brewer1862
269Fire EngineersAn Act authorizing the Selectmen of the Town of Bangor to appoint a corps of1831
270Fire Insurance CompaniesReport on the petition of the Selectmen of Woolwich for a charter for a fire insurance company1862
271Fish Preservation, Friendship RiverReport on the Petition of the Selectmen and others for the preservation of shad in Friendship River1846
272Fish Warden, Waldo CountyReport on the Petition of the Selectmen of Prospect and others that the office of Fish Warden not be abolished1849
273Fitch, William and othersReport on a bill to have the Selectmen chosen in the same manner and for the same term as County Commissioners1861
274Foster, Jeremiah, Jr., and othersAn Act to change the name of the Town of Mechisses and the remonstrance of the Selectmen1841
275FrankfortReport on the Petition of the Selectmen of Frankfort and others that authority may be granted to contract for the support of their poor for a term not exceeding ten years1845

Refine Your Search