Acts and Resolves Passed by the ... Legislature of the State of MaineStevens & Sayward., 1878 - Session laws |
Contents
1 | |
2 | |
7 | |
16 | |
22 | |
28 | |
34 | |
40 | |
41 | |
47 | |
53 | |
59 | |
66 | |
81 | |
3 | |
10 | |
17 | |
19 | |
25 | |
31 | |
37 | |
43 | |
44 | |
51 | |
57 | |
64 | |
9 | |
16 | |
22 | |
23 | |
28 | |
29 | |
31 | |
35 | |
43 | |
79 | |
90 | |
95 | |
98 | |
101 | |
108 | |
169 | |
295 | |
Other editions - View all
Common terms and phrases
act shall take act to amend action appoint Approved February 21 Aroostook county assignee certified CHAP chapter one hundred chapter two hundred commissioners corporation creditors Damariscotta river debt debtor dollars and eighty dollars and forty dollars and ninety dollars and sixty dollars and twenty effect when approved eight dollars eighteen hundred eighty cents election enacted fifty fish five dollars forty cents governor and council hereby amended House of Representatives hundred and seventy-seven hundred dollars hundred sixty insolvency issue judge Kennebec Kennebec county Kennebec river land laws of eighteen Legislature assembled officers penalty person plantation pond proceedings public laws read as follows Representatives in Legislature revised statutes SECT Senate and House six cents six dollars special laws superior court supreme judicial court take effect term thereof thousand dollars thousand eight hundred three dollars town trial justice twenty cents Vinalhaven warrant white perch Wiscasset