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

앞표지
Stevens & Sayward., 1905

도서 본문에서

선택된 페이지

목차

CHAP
45
An Act relating to the bills of expenses of State and County
52
An Act to amend Section eight of Chapter one hundred
58
An Act to amend Section twentythree of Chapter eighty
59
An Act relating to the Compensation of Trustees Visiting
67
An Act regulating the sale of Bonds and other obligations
75
CHAP PAGE
82
An Act relative to the Artificial Cultivation of Fish by ripa
88
An Act to provide for the better enforcement of the laws
94
An Act to amend Section one of Chapter one hundred
100
CHAP PAGE
106
An Act to prevent sales of Merchandise in bulk in fraud
119
An Act to amend Section sixteen of Chapter eleven of
132
CHAP PAGE
133
Resolve in favor of the City of Rockland
135
An Act to amend Section nine of Chapter one hundred
143
An Act to amend Sections twentyfour and twentyfive
149
An Act to amend Section thirtyeight of Chapter fortyone
155
An Act to amend Chapter twentyfour of the Revised Stat
159
An Act relating to the Compensation of Registers of Pro
165
An Act relating to the Compensation of certain State Officers
173
CHAP
180
An Act relating to the Compensation of Judges of Probate
182
CHAP PAGE
185
An Act to authorize the Northern Maine Seaport Railroad
7
An Act to authorize the Dover Gas Light Company to acquire
16
An Act to provide in part for the expenditures of Govern
25
An Act to incorporate the Houlton Trust Company
31
An Act to amend the charter of the Security Trust Company
39
An Act to extend the charter of the Waldo Street Railway
45
CHAP PAGE
48
53
53
An Act to incorporate the Hamilton Trust Company 54
54
An Act to amend Chapter three hundred twentysix of
60
An Act to authorize F C Robinson and Sons to build
66
An Act authorizing the construction of a wharf into the tide
67
An Act to incorporate the Clinton Trust Company
75
An Act to extend the charter of the Auburn Mechanic Falls
81
An Act to divide the town of Tremont and incorporate
88
An Act to amend paragraph five Section one of Chapter four
94
Resolve in favor of the town of Greenbush
95
An Act to preserve the purity of the source of water supply
100
An Act to incorporate the Winter Harbor Trust Company
106
An Act to incorporate the Peaks Island Gas Company
115
hundred and five
119
ΙΟΙ
121
CHAP PAGE
122
CHAP PAGE
124
Resolve in favor of Harry B Conway
130
An Act to enable the Sebago Lake Songo River and Bay
135
An Act in relation to the lands reserved for public uses
146
An Act to incorporate the President and Trustees of
153
An Act to incorporate the Newport Trust Company 159
159
An Act to amend Section one of Chapter eightynine of
165
CHAP PAGE
166
An Act to incorporate the Kenduskeag Trust Company 174
174
An Act to amend Section seventythree Chapter ten of
178
An Act to regulate fishing in Lake Webb Franklin County 182
182
An Act to extend the powers granted the Saint John Lumber
188
An Act to amend the charter of the George A Young Com
194
An Act for the better protection of Shell Fish in the town
208
An Act to enable William G Barter to construct and main
223
An Act to authorize the Mainstream Lumber Company
224
An Act to authorize the Emerson Lumber Company to erect
230
210
237
An Act to incorporate the Matagamon Towboat Company
288
An Act to improve the channel of Crooked River
296
СНАР PAGE
299
An Act to confirm the charter and enlarge the powers of the Old York Historical and Improvement Society
311
An Act to amend and extend the charter of the Winterport Frankfort and Prospect Electric Railway
312
An Act to amend the charter of the Devine Water Company
313
An Act additional to and amendatory of Chapter twenty nine Special Laws of eighteen hundred and eightyseven entitled An Act to incorporate the K...
314
An Act to incorporate the Searsport Trust Company
315
An Act to incorporate the Orono Trust Company
319
An Act to amend and extend the charter of the Pepperell Trust Company 311 312 313 314 315 319 323 282 An Act to extend the charter of the Hall...
323
An Act to authorize and empower the First Baptist Church of Hampden to convey certain property to the Maine Bap tist Missionary Convention 324 ...
324
An Act to incorporate the Midland Power Company
325
An Act to abolish the Common Council and increase the membership of the Board of Aldermen of the City of Port
328
land
330
An Act granting additional powers to the Eastern Manu facturing Company
335
An Act to make valid the municipal election of the city of Eastport in Washington County 324 325 8 ཙྪིནྣཾ 328 335
336
An Act to incorporate the Bangor Water District
337
An Act to incorporate the Hampden Water Company
344
An Act to provide blanks books and stationery for the municipal court in Newport
347
An Act to amend Section sixteen of Chapter twentythree of the private and special laws of eighteen hundred and ninetynine entitled An Act to establi...
348
An Act to amend the charter of the Wilton Water Company
349
An Act to amend an Act entitled An Act in relation to Political Caucuses in the city of Bangor 296 An Act to repeal chapter six hundred and twentyth...
353
An Act to incorporate the Danforth Water Company
354
An Act to change the title of the Wilton Electric Light and Power Company
357
An Act to amend Section four of Chapter four hundred
365
An Act to amend the charter of the Auburn and Turner
372
An Act to incorporate the Van Buren Water District
378
An Act to incorporate the City of Brunswick
385
An Act to incorporate the Peaks Island Railroad Company
395
An Act to amend Chapter one hundred and eightyfour
401
An Act to amend Chapter one hundred thirty of the Private
414
CHAP PAGE
416
An Act to establish the Caribou Municipal Court
429
354
436
357
439
An Act to empower the county of Aroostook to Purchase
442
CHAP PAGE
449
An Act to organize the Plantation of Sandy River in
460
35
480
An Act to reimburse the town of Chelsea
481
An Act to incorporate the Fall Brook Dam and Improvement
493
CHAP PAGE
500
An Act to amend Section three of Chapter two hundred
506
47
515
An Act for the assessment of a State Tax for the year
555
An Act to provide in part for the Expenditures of Govern
603
An Act to provide for the Expenditures of Government
611
CHAP PAGE
3
Resolve in favor of Benjamin Smith of Appleton Knox
11
Resolve in favor of the Farmington State Normal School
17
Resolve in favor of the early York Deeds
23
Resolve in aid of navigation on Schoodic Grand Lake
29
Resolves authorizing a temporary loan for the year nineteen
35
An Act authorizing the Orono Water Company to take water
36
Resolve in favor of I S Cote
41
22
44
Resolve in favor of Joseph Archambault
49
Resolve in favor of James Chase Mail Carrier of the House
55
Resolve in favor of the Clerk of the Committee on Telegraphs
56
5555555
58
Resolve in favor of the Stenographers to the presiding
62
Resolve on the Pay Roll of the House
71
56
81
Resolve laying a tax on counties of the State for the years
129

기타 출판본 - 모두 보기

자주 나오는 단어 및 구문

인기 인용구

145 페이지 - In the case of electors of President and VicePresident of the United States, the names of the candidates for President and Vice-President may be added to the party or political appellation.
119 페이지 - ... under oath to be a full, \accurate and complete list of his creditors and of his indebtedness...
52 페이지 - That the consent of the state of Maine is hereby given, in accordance with the seventeenth clause, eighth section, of the first article of the constitution of the United States, to the acquisition by the United States, by purchase, condemnation, or otherwise, of any land in this state required for sites for custom houses, court houses, post offices, arsenals or other public buildings whatever, or for any other purposes of the government.
17 페이지 - Whenever the manufacturer, importer or shipper of concentrated commercial feeding stuffs shall have filed the statement required by section one hundred and twenty-one of this article and paid the license fee as prescribed in this section, no agent or seller of such manufacturer, importer or shipper shall be required to file such statement or pay such fee.
60 페이지 - Territory or of the District of Columbia to be employed in the service of the United States, he may specify in his call the period for which such service is required, not exceeding nine months, and the militia so called shall continue to serve during the term so specified, unless sooner discharged by order of the President.
258 페이지 - No association shall make any loan or discount on the security of the shares of its own capital stock, nor be the purchaser or holder of any such shares, unless such security or purchase shall be necessary to prevent loss upon a debt previously contracted in good faith...
389 페이지 - At the first election thereof under this act, three persons shall be elected assessors, one of whom shall be elected for one year, one for two years, and one for three years, and at...
419 페이지 - If a child has been placed in care of a probation officer, as provided in this act, said officer, at any time before the final disposition of the case, may arrest such child without a warrant and take him before the court, or the court may issue a warrant for his arrest. When such child is before the court, it may make any disposition of the case which it might have made before said child was placed on probation, or may continue or extend the period of probation.
464 페이지 - The inhabitants of the town of Salem, shall continue to be a body politic and corporate, under the name of the city of Salem, and as such, shall have, exercise and enjoy all the rights, immunities, powers and privileges, and shall be subject to all the duties and obligations, now incumbent upon and appertaining to said town as a municipal corporation.
45 페이지 - Provision shall be made by the proper local school authorities for instructing all pupils in all schools supported by public money, or under state control, in physiology and hygiene, with special reference to the effects of alcoholic drinks, stimulants and narcotics upon the human system.

도서 문헌정보