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

Front Cover
Stevens & Sayward, 1895

From inside the book

Contents

An Act to amend section fortyseven of chapter six of the Revised Statutes
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 additional to the Public Laws of the State of Maine relating
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 in relation to state taxes on Wild Lands where the soil and
145
An Act to compel Husbands and Fathers to contribute to the support
154
An Act relating to Health and Boards of Health
160
An Act to fix the salary of the County Attorney of the County of Waldo
166
17
171
An Act to amend clause two section eightyseven of chapter eleven of
173
An Act in relation to State Binding
180
CHAP
182
PAGE
183
An Act to amend section one hundred of chapter fortyseven of the Revised
189
18
196
An Act to Regulate the Practice of Medicine and Surgery
203
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
9
An Act to incorporate the city of Dexter
17
19
19
SESSION OF 1895
21
An Act to set off a part of the city of Lewiston and a part of the town
34
Resolve in favor of the town of Chesterville for rebate of State
41
An Act to amend section seven of chapter three hundred and twentynine
46
Portland
47
An Act to amend chapter three hundred and seventyeight of the Laws
52
37
53
An Act to make the East Eddington Farmers Club a beneficiary under
58
Resolve in favor of the town of Stockton Springs
59
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
An Act to abate taxes on township number four range five west of Ken
85
Resolve in favor of the town of Lisbon
87
69
89
An Act to amend chapter three hundred and thirtyfour of Private Laws
93
23
96
An Act to amend section one of chapter six hundred and twentyeight
99
105
105
An Act to empower the County of Washington to aid in the construction
111
An Act additional to and amendatory of chapter five hundred and eighty
117
123
123
སྠཽ སྠཽ སྠཽ ཆེ
129
An Act to amend the charter of the Waldoboro Water and Electric Light
132
136
136
An Act to amend the charter of the Bath Street Railway
138
An Act to incorporate the Portland Veteran Firemens Association
145
An Act to incorporate the Wells Beach and Ogunquit Electric Railroad
153
24
159
An Act authorizing the county commissioners of Sagadahoc county
161
An Act to amend chapter five hundred and eightyseven Private
185
145
189
An Act to establish a Commission of Public Works in the city of Port
193
148
196
An Act to divide the town of Sullivan and incorporate the town of Sor
204
150
205
208
208
An Act authorizing the building of a bridge across tide waters in Gil
211
158
213
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 Penobscot Trust and Banking Company
277
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 preferred stock
281
An Act to incorporate the Gorham Village Corporation
282
An Act to incorporate the Maine Christian Conference
283
An Act to set off a part of Ward Five and annex the same to Ward Four
284
in the city of Lewiston 285 An Act to provide for the assessment of Sewer Taxes in the town of Skowhegan
285
An Act to amend charter of the Maine Trust and Banking Company
286
An Act to incorporate the North Jay Water Company
287
An Act relating to the use of Purse and Drag Seines in the Georges River
288
An Act authorizing the land agent to sell certain interests in the reserved
289
223
290
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
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
258
348
An Act to prohibit fishing through the ice in Tilton Pond Basin Pond
350
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
lots in the Plantation of Mayfield
404
409
409
410
410
An Act to provide for the calling of the first annual town meeting of the new town of Cape Elizabeth in the County of Cumberland
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 412 413
414
419
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
59
432
58
451
hundred and ninetysix amounting to the sum of seven hundred and thirtyone thousand nine hundred fortyone dollars and seventy cents
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 431 466 501 501 505 509 514 514 515
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 relating to the adoption of members into the Penobscot tribe
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 Farmington Waterville and Wiscasset Kail 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 fix the salary and allowances of the Register of Deeds of
22
An Act to extend the charter of the Oakland Water Company
23
Resolves to correct a clerical error in the state valuation of Township
29
Resolve making an appropriation to meet the deficiency incurred
37
Resolve in favor of Gorham State Normal School
43
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
32
103
An Act to amend an act entitled An Act to incorporate the Winterport
120
8888
121
518
123
543
126
An Act to fix the salary of the Judge of Probate for York County
128
519
129
An Act to amend An Act to incorporate the City of Bath
132
An Act to repeal acts incorporating the town of Brighton
138
Governors Message
139

Other editions - View all

Common terms and phrases

Bibliographic information