Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Belfast Petition SignersReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
2Davis, O. B. and othersA bill that a change be made in the Statute of Limitations that the time the debtor is absent from the county shall not count as time …1864
3DebtorsA bill that a change be made in the Statute of Limitations that the time the debtor is absent from the county shall not count as time …1864
4LibertyReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
5Limitations, Statute ofReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
6Limitations, Statute ofReport on a bill regarding necessary alterations, if any, in the statute of limitations to promote justice and the best interests of Maine people1863
7Limitations, Statute ofA bill that a change be made in the Statute of Limitations that the time the debtor is absent from the county shall not count as time …1864
8Mathews, BickfordReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
9Pitcher, William and othersReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
10Statute of LimitationsReport on the petition of William Pitcher and others for an alteration in the Statute of Limitations in certain cases1862
11Statute of LimitationsReport on a bill regarding necessary alterations, if any, in the statute of limitations to promote justice and the best interests of Maine people1863
12Statute of LimitationsA bill that a change be made in the Statute of Limitations that the time the debtor is absent from the county shall not count as time …1864

Refine Your Search