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

Cover
Stevens & Sayward, 1891

Im Buch

Inhalt

An Act to amend section ninetynine of chapter fortyseven of the Revised
40
11
41
Resolve in favor of Hampden Academy
44
An Act relating to the compensation of the Clerk of Courts in Kennebec
46
CHAP PAGE
47
An Act to apportion the State for Representatives to Congress
52
An Act to amend sections fiftyone and fiftytwo of chapter forty of the
60
20
62
An Act to amend section four of chapter one hundred and fortyone of
66
12
71
An Act for the enforcement of the laws for the protection of the Lobster
72
An Act to amend chapter thirty of the Revised Statutes relating to
78
13
81
An Act amendatory of and additional to chapter two hundred and twenty
86
106
87
An Act to amend section sixtyfive of chapter seventy of the Revised Stat
95
22
105
An Act to create a Board of State Assessors
109
An act to amend sections seventyfive and fortyfour of chapter two of
117
An Act to amend chapter seventy of the Revised Statutes relating to
123
An Act relating to the assessment of the County Taxes in the several counties
132
An Act to amend chapter three hundred and three of the Public Laws
139
An Act to amend chapter twentyseven of the Revised Statutes as amended
144
An Act in relation to the organization of Corporations chartered by Special
157
21
7
An Act additional to and amendatory of An Act granting a new charter
10
An Act to confirm the powers and acts of the United Electric Securities
16
An Act to fix the salary of the County Attorney of the county of Hancock
23
26
25
An Act to authorize the inhabitants of the city of Waterville to purchase
28
An Act additional to the charter of the Portland Railroad Company
38
41
39
An Act in addition to chapter twentyseven chapter seventeen section
45
An Act to incorporate the Livermore Falls Trust Company
50
54
51
An Act to incorporate the Merchants Bank and Trust Company
53
An Act to incorporate the Merchants Trust and Banking Company
56
Resolve in favor of Oliver Van Meter
57
An Act to incorporate the Frontier Trust and Banking Company 59 An Act to amend Chapter nineteen of the Special Laws of eighteen hundred
59
and seventyeight entitled An Act to incorporate the Pythian Hall Asso ciation of Portland
62
An Act to authorize W G Alden and others to deepen the channel of Canaan Pond in Camden Knox County 61 An Act to amend Chapter four hundr...
63
62
66
An Act additional to chapter one hundred and twentyseven of the Revised
69
An Act to incorporate the Maine Homoeopathic Hospital 65 An Act to incorporate the Builders Exchange of Portland
71
An Act to protect fish in Goose Pond in the county of Waldo
72
An Act to amend chapter fiftyeight section two of Private and Special Laws of eighteen hundred and eightyseven relating to the Buckfield Vil lage C...
73
74
74
78
78
81
81
18
90
An Act to incorporate the Bucksport Village Corporation
105
An Act to amend section two of chapter one hundred and fortyone of the Private and Special Laws of eighteen hundred and eightyseven relating to P...
107
108
108
An Act to incorporate the Mechanic Falls Village Corporation in Poland 111
111
An Act to incorporate the Fort Fairfield Sewerage Company
115
An Act to incorporate the East Bluehill Telephone Company
117
An Act to incorporate the Thomaston Bank and Trust Company
119
An Act to incorporate the York Safe Deposit and Trust Corporation
122
An Act to cede to the United States of America jurisdiction over certain land in Lewiston Maine
125
An Act to incorporate the Salmon Brook Dam Company
126
An Act to supply the City of Auburn with pure water
127
139
135
An Act to incorporate the Webbs River Improvement Company
139
An Act to authorize the Piscataquis Falls Pulp and Paper Company to locate construct and maintain piers and booms in the Penobscot river 86 An Act...
142
An Act to incorporate the Forest City Safe Deposit and Trust Corporation
146
An Act to incorporate the Van Buren Loan Trust and Banking Company
149
An Act to incorporate the Sanford Trust and Banking Company
152
An Act to incorporate the Madison Loan and Trust Company
155
An Act to incorporate the Higgins Classical Institute
157
An Act to incorporate the Somerset Trust Company
158
An Act to incorporate the Augusta City Hospital
161
An Act to incorporate the Swift River Improvement Company
162
An Act to amend the charter of Bangor Electric Light and Power Company
165
An Act to incorporate the Ellis River West Branch Improvement Company
166
An Act to incorporate the Madison Water Company
168
An Act to authorize the extension of the Old Town Street Railway
215
An Act to incorporate the Fairfield Banking Company
222
An Act to prohibit the taking of fish from Symms Pond so called in
228
An Act to amend section two of chapter five hundred and seventyfour Pri
234
An Act to authorize the town of Skowhegan to perfect its title to the School
241
An Act to incorporate Persia Insurance Company
247
An Act to amend the charter of the city of Auburn
257
An Act to incorporate the Alder Stream Dam and Improvement Company
264
168
271
171
277
An Act to authorize the consolidation of certain Railroad Corporations
280
An Act to authorize the New England Guarantee Company to loan its capital
286
An Act to amend section two of an act entitled An Act to provide for
295
An Act to amend An Act relating to the Knox and Lincoln Railway
301
An Act respecting fire wards in the town of Brunswick
308
An Act to divide the town of Jonesborough and incorporate the town
316
An Act to amend charter two hundred and twentyseven of the Special
322
An Act to renew and extend the charter of Cumberland Illuminating Com
329
An Act to to incorporate the Kennebago Improvement Company
337
An Act to incorporate the Northern Maine Shaver Molecular Telephone
346
An Act to incorporate the Austin Stream Dam Company
352
An Act to make valid the doings of the Eastport Gas and Electric Company
359
An Act to extend the rights powers and privileges of the Dover and Foxcroft
367
An Act to amend section one of chapter three hundred and nineteen
373
An Act to amend sections four and six of chapter two hundred five of
379
An Act to incorporate the Douglas Dam Water Power Company
387
An Act to incorporate the Madawaska Log Driving Company
395
An Act relating to the Farmington Village Corporation
407
An Act to authorize the Thomaston Street Railway Company to extend
409
An Act to change the name of Cyrus Hurd of Carmel
411
An Act to incorporate the Springfield Water Company
419
An Act to amend chapter two hundred and twentyfive of Private and Special
425
make a loan
431
An Act to incorporate the Portland Loan Company
437
An Act to incorporate the Caribou Stream Improvement Company
441
An Act to authorize the trustee of certain real estate held for the benefit
454
CHAP
455
An Act to incorporate the West Waldo Agricultural Society
460
An Act to incorporate the Piscataquis Central Telephone Company
466
An act to incorporate the Columbia Company
473
An Act to amend An Act to provide for the election of a School Committee
483
An Act to make valid the doings of Penobscot Water and Power Company
484
An Act to incorporate the Oxford Central Telephone and Telegraph Company
490
An Act authorizing the city of Calais to renew its mortgage of the Saint
496
93
501
888
505
403
506
Act to incorporate the Northern Cumberland Agricultural Society
507
404
526
An Act for the assessment of a State Tax for the year one thousand eight
530
An Act to provide in part for the Expenditures of Government
562
An Act to provide for the Expenditures of Government for the year
568
Resolve requesting the Senators and Representatives in Congress from Maine
3
Resolve in favor of Ellen Regan of Lewiston
9
Resolves relating to the American Merchant Marine
15
Resolve for appropriation for the repair of ways in Number one Range two
27
Resolve in relation to the public lots in the Plantation of Highland Somer
33
Resolve in favor of Oak Grove Seminary
35
Resolve to provide for copying of old plans of Maine towns in archives
42
An Act to amend section sixtyfour of chapter seventy of the Revised
46
An Act to amend Chapter fiftytwo of the private and special laws
54
An Act in relation to Agricultural Fairs to prevent fraud
70
335
75
Resolve to apportion State Senators to the Legislature
100
Resolve making an appropriation for repairs on State Arsenal at Bangor 112
112
Resolves providing clerk hire for the Bank Examiner
115
Resolve on the Pay Roll of the House
124
Civil Government
155
An Act concerning public drains in the town of Eden
166
An Act to incorporate the Maine State Bar Association
167
497
173
2220
181
23
188
Governors Message
193

Andere Ausgaben - Alle anzeigen

Häufige Begriffe und Wortgruppen

Beliebte Passagen

Seite 135 - Whenever the death of a person shall be caused by wrongful act, neglect or default, and the act, neglect or default is such as would (if death had not ensued) have entitled the party injured to maintain an action and recover damages in respect thereof...
Seite 116 - The corporation shall be liable to pay all damages that shall be sustained by any persons in their property by the taking of any land for the purposes of this act.
Seite 23 - An Act to apply a portion of the proceeds of the public lands to the more complete endowment and support of the colleges for the benefit of agriculture and the mechanic arts, established under the provisions of an Act of Congress, approved July second, eighteen hundred and sixty-two," the deficiency, if any, in the sum.
Seite 222 - Sixth. To prescribe, by its board of directors, by-laws not inconsistent with law, regulating the manner in which its stock shall be transferred, its directors elected or appointed, its officers appointed, its property transferred, its general business conducted, and the privileges granted to it by law exercised and enjoyed.
Seite 153 - The shareholders of every national banking association shall be held individually responsible, equally and ratably, and not one for another, for all contracts, debts and engagements of such association, to the extent of the amount of their stock therein, at the par value thereof, in addition to the amount invested in such shares...
Seite 221 - But the discount of bills of exchange drawn in good faith against actually existing values, and the discount of commercial or business paper actually owned by the person negotiating the same, shall not be considered as money borrowed.
Seite 364 - ... shall be appointed for one year, one for two years, one for three years, one for four years, and one for five years.
Seite 280 - ... prescribing the terms and conditions thereof, the mode of carrying the same into effect, the name of the new corporation, the number...
Seite 221 - The shareholders or stockholders of every banking or insurance corporation or association shall be held individually responsible, equally and ratably, and not one for another, for all contracts, debts, and engagements of such corporation or association, to the extent of the amount of their stock therein, at the par value thereof, in addition to the amount invested in such shares or stock.
Seite 221 - The total liabilities to any association, of any person, or of any company, corporation, or firm for money borrowed, including in the liabilities of a company or firm the liabilities of the several members thereof, shall at no time exceed onetenth part of the amount of the capital stock of such association actually paid in.

Bibliografische Informationen