Tentang buku ini
Koleksiku
Buku di Google Play
L24053
MAR 2 8 1944
PRIVATE ACTS
OF THE
STATE OF MAINE,
PASSED BY THE LEGISLATURE,
AT THEIR SESSIONS,
HELD IN
STAMFORD LIBRARY
JUNE, 1820, AND JANUARY, 1821,
Published agreeably to a Resolve of June 28, 1820.
PORTLAND:
PRINTED BY THOMAS TODD & CO. PRINTERS TO THE STATE,
2 An Act to change the name of the town of East Andover, in the county of
Oxford.
5 An Act to divide the town of Wells, and incorporate the northeasterly part
thereof as a town by the name of Kennebunk.
4 An Act to incorporate the Master, Wardens and Members of the Grand
Lodge of Maine.
5 An Act to modify and limit the terms and conditions of the Act for Separa-
tion relative to Bowdoin College, and encourage Literature and the Arts
and Sciences.
6 An additional Act respecting the first Baptist Society in Portland.
ib.
8
9
7
An Act establishing part of the north line of the town of Alna.
10
An Act to enlarge the powers of the Maine Literary and Theological Institution. ib.
An Act to incorporate the town of Williamsburg.
11
10 An Act to incorporate the Eastport Mechanic Association.
11 An Act relating to the collection of County Taxes, in the Counties of Som-
erset, Oxford, Hancock, Penobscot and Washington.
13
12 An Act to alter and change the names of certain persons therein mentioned. 14
13 An Act to ascertain the Estate ratable within this State.
15
14 An Act incorporating certain persons for the purposes of building a Bridge,
uniting the towns of Eastport and Perry.
19
15 An Act to incorporate Thomas Cutts and others for the purpose of manufac-
turing Iron and Steel, in the town of Saco.
21
16
An Act to establish a Medical School in this State.
23
17
An Act to encourage Literature and the useful Arts and Sciences.
21 An Act to incorporate the Sandy River Agricultural Society.
22 An Act to incorporate the town of Concord.
18 An Act to incorporate the Master, Wardens and Members of Kennebec Lodge. 25
An Act to incorporate the Proprietors of Portsmouth Bridge.
20 An Act to incorporate the Maine Congregational Charitable Society.
23 An Act to set off the northeast corner of the town of Wayne, and annex it to
the town of Readfield.
29
30
31
24 An Act to enlarge the powers of the Trustees of the Ministerial and School
Funds in the town of Norway.
32
25 An Act to establish the town of Peru, in the county of Oxford.
26 An Act to annex an unincorporated gore of land to the town of Norway, and
to establish a part of the dividing line between the counties of Cumber-
land and Oxford.
27 An Act to change the name of the Maine Literary and Theological Institution. 33
28 An Act to incorporate the Penobscot Agricultural Society. ib.
29 An Act to incorporate the Master,Wardens and Members of Felicity Lodge. 34
An Act to incorporate the Trustees of the Maine Baptist Education Society. 35
31 An Act to set off Benjamin Hunnewell, with his family and estate from the
town of Danville, and annex them to the town of Durham.
36
52 An Act to divide the town of Jay, in the county of Oxford, and to incorpo-
rate the westerly part thereof, into a town by the name of Canton.
83 An Act to incorporate the Bath Steam Mill Company.
38
34 An Act to set off a part of the town of Hartland, and annex the same to the
town of Athens
$9
35 An Act to set off a part of the town of Livermore, in the county of Oxford,
and annex it to the town of Wayne, in the county of Kennebec.
40
36 An Act to establish the town lines of the town of Unity.
41
37
88 An Act authorizing the towns of Kennebunk and Arundel, in the county of
An Act to incorporate the Master, Wardens and Members of Rising Virtue
Lodge.
York, to maintain a free Bridge over Kennebunk River.
42
39 An Act to increase the Toll of Eastport Bridge.
40 An Act to incorporate the Lincoln association of Mechanics and Manufacturers.43
41 An Act to incorporate the Trustees of the Methodist Society in Portland.
42 An Act to change the name of the town of Arundel.
44
45
48 An Act to cede to the United States of America, the Jurisdiction of a part of
the beach at the mouth of Kennebunk River.
46