Acts and Resolves Passed by the ... Legislature of the State of Maine

Front Cover
Stevens & Sayward., 1872
 

Contents

An act for the encouragement of the growth of forest trees
41
An act to amend chapter five of the revised statutes relating to the sale
47
An act additional to chapter fortyseven of the revised statutes relating
54
An act to authorize certain cities and towns to aid in the construction
3
An act to incorporate the Nichols Mills
10
An act to set off certain territory from the town of Waltham and annex
16
30
19
An act to incorporate the Winthrop Savings Bank
24
An act to repeal chapter two hundred and thirty of the private laws of eigh
31
Railroad Company
33
An act to incorporate the Sandy River Valley Railroad Company
37
An act to incorporate St Dennis Academy
43
An act to incorporate the Trustees of the Hallowell Classical and Scientific
50
An act to authorize the town of Bucksport to take additional stock in
54
An act relating to the time of holding the December term of the court
55
An act to authorize James M West to build and maintain a fish weir
60
An act authorizing the Maine Central Railroad Company to make a loan
63
An act to incorporate the Ticonic Company
66
An act to authorize C M Holden and Lewis Freeman to extend their wharf
72
CHAP PAGE 100 An act to prevent the taking of pickerel in Worthly pond
77
An act to prevent the destruction of pickerel in Lovejoys pond in Albion
78
An act to authorize the town of Porter to accept a trust in accordance with the will of Randall Libby
79
An act to incorporate the Raymond Mutual Fire Insurance Company
80
An act to incorporate the New Sharon Fire Insurance Company
81
An act to prohibit the killing of seal at Fort Point in the town of Stockton
82
An act to provide in part for the expenditures of government
89
An act authorizing the city of Gardiner to raise money for the maintenance of a public library
91
An act additional to the charter of the Hallowell Academy
92
An act to incorporate the Augusta Trotting Park Association
93
An act to incorporate the Home for Aged Women at Bangor
94
An act to incorporate the Calais and Eastport Railroad Company
95
An act to incorporate the Bangor Manufacturing Company
101
An act to authorize the extension of the Kennebec and Wiscasset Railroad and to add to and amend existing acts in relation thereto
102
An act to incorporate the Penobscot Central Railroad Company
104
An act to authorize the New York Granite Company to construct a railway
106
An act to incorporate the Dixfield Manufacturing Company
107
An act to incorporate the Portland and Cape Elizabeth Ferry Company
109
An act to incorporate the York County Central Railroad Company
110
An act to amend an act entitled an act to enlarge the powers of con stables in the town of Eastport
112
An act to change the names of certain persons
113
An act to incorporate the Bethel Hill Village Corporation
114
An act to amend chapter six hundred fortynine of the private laws of one thousand eight hundred seventyone relating to lighthouses
116
An act to incorporate the proprietors of the Universalist MeetingHouse in Kittery into a parish
118
An act to incorporate the Hancock Fire and Marine Insurance Company
119
An act to amend an act to establish a municipal court in the city of Lewis
144
19
145
An act to change the names of certain persons
150
An act to make valid the doings of the inhabitants of the town of Hiram
156
CHAP PAGE
159
An act to amend chapter six hundred and thirtysix of the private laws
169
An act to amend the charter of the city of Biddeford
177
An act to provide in part for the expenditures of government
183
77
189
An act to make valid the doings of the town of Robbinston and for other
207
Resolve in favor of James Withee
3
Resolve in favor of the Passamaquoddy tribe of Indians
9
15
15
Resolves in favor of the state prison
21
An act to repeal an act to prevent the destruction of trout and pickerel
26
Resolve explanatory of a resolve approved February sixth in the year
27
Resolve in favor of Luther B Rogers 28
28
Resolve in favor of the Childrens Home in Bangor 29
29
Resolve in favor of William W Quimby of Bucksport 30
30
Resolve changing the valuation of the towns of Linneus and Sherman in the county of Aroostook 31
31
Resolves in relation to our ship building and mercantile interests 32
32
Resolve in favor of Oakfield plantation 33
33
Resolve in favor of Joseph Emery second of Biddeford 34
34
Resolve to transfer certain moneys from the general treasury to the credit of the normal school fund 35
35
Resolve in favor of David Strout of Poland 36
36
Resolve on the pay roll of the house 42
42
Resolve on the pay roll of the senate 45
45
Governor Perhams Address 47
47
Governor Perhams Messages 66
66
Resolve in favor of Carl Voss
70
Civil Government of Maine 71
71
27
81
SESSION OF 1873
146
CHAP
154
An act to promote immigration and facilitate the settlement of the public
159
98
165
county
167
An act to provide for the preservation of the boundaries of ancient highways
205
22
336
21
388
Resolve providing for the payment of the expenses of the committee
415
Resolve in favor of Woodland plantation
97
Resolve in relation to industrial statistics
103

Other editions - View all

Common terms and phrases

Bibliographic information