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

Front Cover
Stevens & Sayward, 1895
 

Contents

Resolve in favor of continuing the publication of York Deeds
42
An Act to authorize Licensed Taxidermists to receive and have in posses
46
An Act additional to section twentyone of chapter fortyone of the Revised
52
An Act to amend chapter four hundred and eight of the Private Laws
53
An Act additional to chapter fortyeight of the Revised Statutes relating
59
An Act to prevent the Adulteration of Candy
69
An Act to amend section twelve chapter seventyone of the Revised
75
An Act to repeal chapter one hundred and twelve of the Revised Statutes
81
CONTENTS OF PRIVATE AND SPECIAL LAWS
82
An Act to amend section one of chapter fiftyfive of the Revised Statutes
87
An Act to amend sections one twentysix thirtyeight fortyone sixty
93
An Act to amend chapter one hundred and fortysix of the Public Laws
99
An Act to provide for the investigation of the causes of fires and
107
An Act to provide for the incorporation and control of Telegraph
114
An Act to amend section sixtysix of chapter fortynine of the Revised
120
An Act to amend section twenty of chapter sixtyfive of the Revised
122
An Act to amend section one of chapter thirty of the Revised Statutes
128
An Act to authorize appeals from Assessors of Taxes to the Supreme
134
An Act to define the Duties of the Commissioner and Wardens of Sea
141
CHAP PAGE
145
An Act to amend clause twentysix of section six of chapter one of
158
CHAP
166
17
171
22
172
An Act to amend clause two section eightyseven of chapter eleven of
173
CHAP
182
PAGE
183
An Act to regulate the purchase and sale of Intoxicating Liquors by Cities
185
An Act to make State Tax Sales more effectual
192
18
196
25
197
An Act to amend section thirtyfour of chapter three of the Revised
198
An Act additional to chapter one hundred and twentytwo of the Revised
207
An Act relating to the crossings of Highways and Town Ways by
3
An Act to amend chapter six hundred seven of the Special Laws
10
An Act to incorporate the city of Dexter
17
19
19
CHAP
21
30
30
An Act to set off a part of the city of Lewiston and a part of the town
34
36
36
An Act to amend section eleven of chapter one hundred eightysix of
42
Resolve in favor of the Bangor General Hospital
43
An Act to amend section seven of chapter three hundred and twentynine
46
An Act relating to Safe Deposit Companies
48
Resolve making appropriations for the Passamaquoddy Tribe of Indians
49
An Act to amend chapter three hundred and seventyeight of the Laws
52
Resolve in favor of Monmouth Academy
55
An Act to make the East Eddington Farmers Club a beneficiary under
58
Resolve in favor of the town of Friendship
61
An Act to amend section thirteen of chapter four hundred and eightyfive
64
An Act creating the Rumford Falls Village Corporation
65
An Act to amend section six of chapter one hundred and seventythree
71
Resolve in favor of Farmington State Normal School
81
An Act to abate taxes on township number four range five west of Ken
85
An Act to amend chapter three hundred and thirtyfour of Private Laws
93
An Act to amend section one of chapter six hundred and twentyeight
99
An Act to prevent the destruction of Smelts in the bays harbors and coves
106
An Act to amend section one of chapter three hundred and eighty of
114
An Act to incorporate the Houlton Fish and Game Association
122
133
133
An Act relating to chapter two hundred and fiftyfour of the Private
135
139
139
An Act to confirm the organization of the New Gloucester and Danville
141
145
145
An Act to incorporate the Bingham Water Company
148
125
158
An Act to amend An Act to incorporate the city of Augusta
164
An Act to incorporate the Trustees of Star Lodge number sixtythree
176
An Act to incorporate the town of Swans Island
182
An Act to establish a Commission of Public Works in the city of Port
193
An Act to divide the town of Sullivan and incorporate the town of Sor
204
208
208
An Act authorizing the building of a bridge across tide waters in Gil
211
An Act for the protection of trout in Newell and Dyer Brooks in the town
217
An Act to amend section two of chapter six hundred and thirtytwo of
223
An Act to extend the rights powers and privileges of the Cumberland
224
An Act to incorporate the Lincoln Trust and Banking Company
278
An Act to incorporate the Maine Water and Electric Power Company
279
An Act to supply the city of Hallowell with pure water
280
An Act authorizing the Sanford Fair and Trotting Association to issue
281
An Act to incorporate the Maine Christian Conference
283
An Act to incorporate the Corinna Water Company
296
An Act to extend the charter of the Blunts Pond Water Company
311
An Act to incorporate the city of South Portland
332
35
335
preferred stock
337
An Act to prevent the use of narrow rimmed wheels on Greenfield road
338
An Act to extend the charter of the Lewiston Augusta and Camden Rail
344
An Act to prohibit fishing through the ice in Tilton Pond Basin Pond
350
267
353
An Act to incorporate the Bluehill Trust and Banking Company
360
An Act to incorporate the Waldoboro Trust and Banking Company
369
An Act to incorporate the Van Buren Trust and Banking Company
378
PAGE
382
An Act to incorporate the Gorham Village Corporation
405
An Act to extend the charter of the Eastport Bridge
408
An Act to set off a part of Ward Five and annex the same to Ward Four in the city of Lewiston 285 An Act to provide for the assessment of Sewer Ta...
409
An Act to amend charter of the Maine Trust and Banking Company 287 An Act to incorporate the North Jay Water Company
410
An Act relating to the use of Purse and Drag Seines in the Georges River
411
An Act authorizing the land agent to sell certain interests in the reserved lots in the Plantation of Mayfield 290 An Act to provide for the calling of th...
412
An Act to incorporate the Arctic Telephone and Telegraph Company
413
An Act to extend and amend the charter of the South West Harbor Water Company
414
An Act to incorporate the Wilton Water Company
415
An Act to incorporate the Wilson Lake Water Company
417
An Act to incorporate the Yarmouth Water Company
419
An Act to incorporate the Maine Live Stock Insurance Company
422
An Act to incorporate the Pejepscot Telephone Company
425
An Act to incorporate the Boothbay Harbor Yacht Club
427
An Act to amend the charter of the Bar Harbor Water Company
428
An Act to amend An Act to incorporate Madison Village Corporation
429
An Act for the assessment of a State Tax for the year one thousand eight hundred and ninetyfive amounting to the sum of eight hundred and thirteen...
431
55
432
58
451
19
457
An Act for the assessment of a State Tax for the year one thousand eight hundred and ninetysix amounting to the sum of seven hundred and thirtyon...
466
An Act to amend chapter two hundred and ninetyone of the Private and Special Laws of one thousand eight hundred and ninetyone entitled An Act f...
501
An Act to incorporaie the Vinalhaven Trust and Banking Company 306 An Act to incorporate the Marine Safe Deposit and Trust Company
509
An Act to amend chapter four hundred and thirtysix of the Private and Special Acts of the year eighteen hundred and thirtyfour entitled An Act to in...
514
An Act to amend section one of chapter two hundred and fiftythree of the Private and Special Laws of eighteen hundred and ninetyone entitled An A...
515
An Act to provide for clerk hire by the Register of Probate Court for Hancock County
517
An Act to make valid the calling of the annual town meeting in the town of Windham for the year eighteen hundred and ninetyfive 312 An Act to a...
518
An Act to legalize and revive the organization and to make valid the meetings of the First Congregational Parish in Old Town
519
An Act to amend chapter six hundred and thirteen of the Private and Special Laws of eighteen hundred and ninetythree entitled An Act to establish th...
520
An Act to provide in part for the Expenditures of Government
521
An Act to provide for the Expenditures of Government in the year one thousand eight hundred and ninetysix
528
An Act to incorporate the Waterville and Wiscasset Railroad Company
536
An Act to incorporate the Farmington Waterville and Wiscasset Rail road Company
538
An Act to incorporate the Somerset Traction Company
540
An Act to incorporate the Kennebago Railroad Company
543
Resolve declaring the Pine Cone and Tassel to be the floral emblem
5
Resolve in favor of the Hospital of the Society of the Sisters of Charity
11
An Act to incorporate the Washburn Bridge Company
22
Resolve to rebuild the state bridge over Fish River on the road leading
27
Resolves to correct a clerical error in the state valuation of Township
29
Resolves authorizing a temporary loan for the year eighteen hundred
36
Resolve laying a tax on Counties of the State for the years eighteen
42
Resolve authorizing the land agent to convey certain settlers lots
48
An Act relating to the taxation of Express Corporations Companies
49
Resolve relating to copying plans of Maine towns
55
Resolve on the Pay Roll of the House
66
528
68
69
69
An Act to amend an act entitled An Act to incorporate the Winterport
120
52
121
409
127
429
128
92
131
543
133
466
135
501
136
505
137
520
138
Governors Message
139

Other editions - View all

Common terms and phrases

Bibliographic information