Maine State Legislative Indexes 1820-1825: Subject: Beginning with "B" Courtesy of the Maine State Archives Subject: BABB, HENRY Year: 1824 Description: Order to bring petition of, forward from last Legislature Type: GY Access #: 25-47 Link: 208 Subject: BACHELDER, NATHAN Year: 1823 Description: Petition of, regarding the alteration of the laws regulating the inspection of butter Type: GY Access #: 18-22 Link: 209 Subject: BACK COVE BRIDGE Year: 1825 Description: An Act in addition to an Act for incorporating certain persons for building a bridge across Back Cove in Portland Type: PS Access #: 38-103 Link: 210 Subject: BACK COVE BRIDGE Year: 1825 Description: Report on the petition of Ezekiel Day and others that the Proprietors may be required to keep and support a draw bridge in (Portland) Type: GY Access #: 30-15 Link: 211 Subject: BAIL Year: 1821 Description: An Act regarding bailable offenses Type: PL Access #: 10-146 Link: 212 Subject: BAIL Year: 1821 Description: An Act regulating, in Civil Actions Type: PL Access #: 13-205 Link: 213 Subject: BAILEY, DAVID Year: 1823 Description: Petition of, regarding a grant of land in Sunkhaze (Milford) Type: GY Access #: 19-28 Link: 214 Subject: BAILEY, DAVID Year: 1824 Description: Petition of, regarding a grant of land in Sunkhaze (Milford) Type: GY Access #: 27-22 Link: 215 Subject: BAILEY, JOSEPH Year: 1823 Description: Petition of, regarding the sale of land in Alna belonging to his ward, Isaac Jewett Type: GY Access #: 17-8 Link: 216 Subject: BAILEYVILLE Year: 0 Description: See Schoodic River 1823 GY 19-32 Type: -0- Access #: Link: 219 Subject: BAILEYVILLE Year: 0 Description: See also Plantation Number 7 Type: -0- Access #: Link: 217 Subject: BAILEYVILLE Year: 1822 Description: Report on the Order to devise a means of opening a road from Plantation 7 in Washington County, to Houlton Plantation in Aroostook County Type: GY Access #: 10-15 Link: 218 Subject: BAKER, BENJAMIN & ELIAS Year: 1825 Description: Report on the petition of, for a new trial Type: GY Access #: 35-45 Link: 220 Subject: BAKER, SMITH Year: 1824 Description: Petition of, to incorporate a new Town called Fairland from parts of Litchfield and Bowdoin Type: GY Access #: 27-20 Link: 221 Subject: BAKER, SMITH Year: 1824 Description: Order regarding the petition of, for a new town, to be brought forward from the last Legislature Type: GY Access #: 25-30 Link: 222 Subject: BAKERS ISLAND Year: 1824 Description: An Act to cede to the United States jurisdiction for Type: PS Access #: 30-78 Link: 223 Subject: BALDWIN Year: 0 Description: See Hiram 1821 PS 7-99 Type: -0- Access #: Link: 225 Subject: BALDWIN Year: 1823 Description: Report on the petition of Ephraim Brown and others to sell ministerial lands in Type: GY Access #: 16-12 Link: 224 Subject: BALDWIN, NAHUM Year: 1823 Description: Petition of, to be set off from Mercer and annexed to New Sharon Type: GY Access #: 19-23 Link: 228 Subject: BALDWIN, NAHUM Year: 0 Description: See Mercer 1824 GY 24-5 Type: -0- Access #: Link: 227 Subject: BALDWIN, NAHUM Year: 0 Description: See Mercer 1823 GY 20-2 Type: -0- Access #: Link: 226 Subject: BALKAM, JOHN Year: 1821 Description: Petition of, for aid in the erection of a goal in Eastport, Washington County Type: GY Access #: 6-6 Link: 229 Subject: BALKAM, MAJOR GENERAL JOHN Year: 1824 Description: Order regarding his election as Major General of 7th Division Militia Type: GY Access #: 25-22 Link: 230 Subject: BANGOR Year: 0 Description: See Augusta and Bangor Stage Company 1823 PS 25-71 Type: -0- Access #: Link: 231 Subject: BANGOR ACADEMY Year: 1825 Description: Report on the petition of, for aid Type: GY Access #: 36-26 Link: 232 Subject: BANGOR BANK Year: 1823 Description: Resolve appointing a Committee to enquire into the doings of the Type: RS Access #: 7-2 Link: 235 Subject: BANGOR BANK Year: 0 Description: See Adams, Eliashib 1824 GY 28-24 Type: -0- Access #: Link: 236 Subject: BANGOR BANK Year: 1823 Description: Petition to amend the charter regarding the amount of capital stock in the Type: GY Access #: 15-9 Link: 234 Subject: BANGOR BANK Year: 1822 Description: Petition of Hosea Rich for a Type: GY Access #: 10-7 Link: 233 Subject: BANGOR BRIDGE Year: 1825 Description: An Act authorizing the Town of Bangor to purchase the bridge over the Kenduskeag River Type: PS Access #: 37-95 Link: 237 Subject: BANGOR COURT HOUSE Year: 0 Description: See Tyler, Rowland 1824 GY 24-32 Type: -0- Access #: Link: 238 Subject: BANGOR FIRST CALVINIST BAPTIST SOCIETY Year: 1821 Description: Petition for incorporation of Type: GY Access #: 5-20 Link: 239 Subject: BANK BILL Year: 1821 Description: Order to recall from Executive Type: GY Access #: 7-32 Link: 240 Subject: BANK FRAUD Year: 1825 Description: An Act to prevent frauds in the business of banking and of public offices and trust Type: PL Access #: 37-100 Link: 241 Subject: BANK NOTE PLATES Year: 1821 Description: An Act regarding Type: PL Access #: 10-150 Link: 242 Subject: BANK NOTE PLATES Year: 1825 Description: An Act additional concerning plates for printing Type: PL Access #: 32-20 Link: 243 Subject: BANK OF MAINE Year: 1825 Description: An Act to incorporate the Type: PS Access #: 35-6l Link: 244 Subject: BANK OF PASSAMAQUODDY Year: 1821 Description: An Act in addition to an Act entitled, An Act to incorporate the President, Directors and Company of the Type: PS Access #: 8-118 Link: 245 Subject: BANK OF PORTLAND Year: 1825 Description: An Act in addition to an Act to incorporate the Type: PS Access #: 34-50 Link: 246 Subject: BANK RETURNS Year: 1823 Description: Order to Secretary of State to lay returns before the Senate Type: GY Access #: 19-37 Link: 247 Subject: BANK RETURNS Year: 1823 Description: An Act directing the mode and time of making Type: PL Access #: 26-102 Link: 248 Subject: BANK RETURNS Year: 1824 Description: Order to Secretary of State to lay returns before the Senate Type: GY Access #: 25-31 Link: 249 Subject: BANK RETURNS Year: 1824 Description: Report on the Order to print two hundred copies of the Type: GY Access #: 26-25 Link: 250 Subject: BANK RETURNS Year: 0 Description: See Banks 1821 PL 3-12 Type: -0- Access #: Link: 251 Subject: BANK TAX Year: 1820 Description: Resolve authorizing the Treasurer to receive $8000 of the Treasurer of Massachusetts and to receive the tax of the Banks Type: RS Access #: 1-8 Link: 252 Subject: BANKING ASSOCIATIONS Year: 1821 Description: An Act to restrain unincorporated, and for other purposes Type: PL Access #: 10-147 Link: 253 Subject: BANKING ASSOCIATIONS Year: 1824 Description: An Act to repeal the second section of an Act entitled an Act to restrain unincorporated banking associations and for other purposes Type: PL Access #: 27-1 Link: 254 Subject: BANKS Year: 0 Description: See Kennebunk Bank 1822 RS 6-35 Type: -0- Access #: Link: 293 Subject: BANKS Year: 0 Description: See Merchants Bank 1825 PS 33-35 Type: -0- Access #: Link: 296 Subject: BANKS Year: 0 Description: See Georgia Resolution 1824 GY 25-38 Type: -0- Access #: Link: 286 Subject: BANKS Year: 0 Description: See Marine Bank 1825 PS 37-93 Type: -0- Access #: Link: 295 Subject: BANKS Year: 0 Description: See Neal, James 1823 GY 15-6 Type: -0- Access #: Link: 297 Subject: BANKS Year: 0 Description: See Manufacturers Bank 1835 PS 35-62 Type: -0- Access #: Link: 294 Subject: BANKS Year: 0 Description: See Hyde, John 1823 GY 18-12 Type: -0- Access #: Link: 292 Subject: BANKS Year: 0 Description: See Hallowell Bank 1823 GY 15-1 Type: -0- Access #: Link: 291 Subject: BANKS Year: 0 Description: See Oxford Bank 1825 PS 36-84 Type: -0- Access #: Link: 298 Subject: BANKS Year: 0 Description: See Hallowell and Augusta Bank 1824 PS 28-29 Type: -0- Access #: Link: 288 Subject: BANKS Year: 0 Description: See Union Bank 1825 PS 33-31 Type: -0- Access #: Link: 304 Subject: BANKS Year: 0 Description: See Currency 1825 GY 30-23 Type: -0- Access #: Link: 285 Subject: BANKS Year: 0 Description: See Cumberland Bank 1825 PS 34-51 Type: -0- Access #: Link: 284 Subject: BANKS Year: 0 Description: See Hallowell Bank 1821 PS 8-117 Type: -0- Access #: Link: 290 Subject: BANKS Year: 0 Description: See Quincy, Jacob 1824 GY 28-9 Type: -0- Access #: Link: 299 Subject: BANKS Year: 0 Description: See Somerset Bank 1825 PS 34-39 Type: -0- Access #: Link: 300 Subject: BANKS Year: 0 Description: See South Berwick Bank 1822 PS 20-76 Type: -0- Access #: Link: 301 Subject: BANKS Year: 0 Description: See Thomaston Bank 1825 PS 34-37 Type: -0- Access #: Link: 303 Subject: BANKS Year: 0 Description: See United States Bank vs State of Ohio 1821 GY 6-2 Type: -0- Access #: Link: 305 Subject: BANKS Year: 0 Description: See Vassalboro Bank 1825 PS 34-38 Type: -0- Access #: Link: 306 Subject: BANKS Year: 0 Description: See Winthrop Bank 1824 PS 29-69 Type: -0- Access #: Link: 307 Subject: BANKS Year: 0 Description: See Wiscasset Bank 1820 RS 1-10 Type: -0- Access #: Link: 308 Subject: BANKS Year: 0 Description: See Wiscasset Bank 1821 PS 9-126 Type: -0- Access #: Link: 309 Subject: BANKS Year: 0 Description: See Wiscasset Bank 1822 PS 19-68 Type: -0- Access #: Link: 310 Subject: BANKS Year: 0 Description: See Wiscasset Bank 1824 PS 28-30 Type: -0- Access #: Link: 311 Subject: BANKS Year: 0 Description: See Governor's Message 1822 GY 13-3 Type: -0- Access #: Link: 287 Subject: BANKS Year: 0 Description: See Cumberland Bank 1824 GY 23-20 Type: -0- Access #: Link: 283 Subject: BANKS Year: 0 Description: See South Berwick Bank 1823 PS 22-33 Type: -0- Access #: Link: 302 Subject: BANKS Year: 0 Description: See Augusta Bank 1821 PS 8-117 Type: -0- Access #: Link: 264 Subject: BANKS Year: 1821 Description: An Act regarding returns from, and enforcing right to loans Type: PL Access #: 3-12 Link: 256 Subject: BANKS Year: 1821 Description: An Act to enforce payment of notes to Type: PL Access #: 3-16 Link: 257 Subject: BANKS Year: 1821 Description: An Act to impose a tax on, within the State Type: PL Access #: 3-4 Link: 258 Subject: BANKS Year: 1821 Description: Resolve granting compensation to James Bridge and others, a Committee to investigate the doings of certain Type: RS Access #: 3-52 Link: 259 Subject: BANKS Year: 1822 Description: Report on the order to investigate Type: GY Access #: 9-29 Link: 260 Subject: BANKS Year: 1822 Description: Report regarding pecuniary concerns Type: GY Access #: 9-20 Link: 261 Subject: BANKS Year: 0 Description: See Cumberland Bank 1820 RS 1-21 Type: -0- Access #: Link: 282 Subject: BANKS Year: 0 Description: See Adams, Eliashib 1824 GY 28-24 Type: -0- Access #: Link: 263 Subject: BANKS Year: 0 Description: See Augusta Bank 1823 GY 15-7 Type: -0- Access #: Link: 265 Subject: BANKS Year: 0 Description: See Bangor Bank 1822 GY 10-7 Type: -0- Access #: Link: 266 Subject: BANKS Year: 0 Description: See Bangor Bank 1823 GY 15-9 Type: -0- Access #: Link: 267 Subject: BANKS Year: 0 Description: See Bangor Bank 1823 RS 7-2 Type: -0- Access #: Link: 268 Subject: BANKS Year: 0 Description: See Bank of Maine 1825 PS 35-61 Type: -0- Access #: Link: 269 Subject: BANKS Year: 0 Description: See China Bank 1825 GY 35-33 Type: -0- Access #: Link: 280 Subject: BANKS Year: 1825 Description: Report regarding five dollar denominations Type: GY Access #: 30-23 Link: 262 Subject: BANKS Year: 0 Description: See Clark, William 1823 GY 15-1 Type: -0- Access #: Link: 281 Subject: BANKS Year: 0 Description: See Bank of Passamaquoddy 1821 PS 8-118 Type: -0- Access #: Link: 270 Subject: BANKS Year: 0 Description: See Central Bank 1825 GY 33-13 Type: -0- Access #: Link: 279 Subject: BANKS Year: 1820 Description: An Act making further provisions in respect to Type: PL Access #: 2-33 Link: 255 Subject: BANKS Year: 0 Description: See Castine Bank 1820 RS 1 - 10 Type: -0- Access #: Link: 278 Subject: BANKS Year: 0 Description: See Hallowell Bank 1820 RS 1-10 Type: -0- Access #: Link: 289 Subject: BANKS Year: 0 Description: See Casco Bank 1824 PS 30-76 Type: -0- Access #: Link: 276 Subject: BANKS Year: 0 Description: See Canal Bank 1825 PS 33-34 Type: -0- Access #: Link: 275 Subject: BANKS Year: 0 Description: See Bourne, Abner 1822 GY 10-16 Type: -0- Access #: Link: 274 Subject: BANKS Year: 0 Description: See Belfast Bank 1825 PS 35-54 Type: -0- Access #: Link: 273 Subject: BANKS Year: 0 Description: See Bank Returns 1821 PL 3-12 Type: -0- Access #: Link: 272 Subject: BANKS Year: 0 Description: See Bank of Portland 1825 PS 34-50 Type: -0- Access #: Link: 271 Subject: BANKS Year: 0 Description: See Casco Bank 1825 PS 33-36 Type: -0- Access #: Link: 277 Subject: BAPTIST SOCIETIES OF RUMFORD Year: 1823 Description: Petition of Stephen Putnam that the ministerial funds in Rumford may be equalized between the Congregational Societies and Type: GY Access #: 19-10 Link: 312 Subject: BAR MILL BRIDGE Year: 1824 Description: An Act additional to the Act incorporating the Type: PS Access #: 30-85 Link: 314 Subject: BAR MILL BRIDGE Year: 1823 Description: An Act to incorporate the Proprietors of Type: PS Access #: 24-70 Link: 313 Subject: BARING Year: 0 Description: See Saint Croix River 1823 GY 16-11 Type: -0- Access #: Link: 317 Subject: BARING Year: 0 Description: See also Plantation Number 6 Type: -0- Access #: Link: 315 Subject: BARING Year: 1825 Description: An Act to incorporate the Town of Type: PS Access #: 32-2 Link: 316 Subject: BARK Year: 0 Description: See Firewood 1821 PL 9-135 Type: -0- Access #: Link: 318 Subject: BARK Year: 0 Description: See Firewood Fraud 1825 PL 33-26 Type: -0- Access #: Link: 319 Subject: BARRETT, DANIEL Year: 1823 Description: Petition of, to make the Camden Turnpike over Megunticook Mountain Type: GY Access #: 17-2 Link: 320 Subject: BASKAHEGAN RIVER Year: 1824 Description: Resolve authorizing a road to be made from Number 4 North of the Bingham Purchase (Lee) to the Type: RS Access #: 11-41 Link: 321 Subject: BASKAHEGAN RIVER Year: 0 Description: See Washington County Sessions Court 1824 GY 25-3 Type: -0- Access #: Link: 322 Subject: BASTARD CHILDREN Year: 1821 Description: An Act for the maintenance of Type: PL Access #: 5-51 Link: 323 Subject: BATES, ELIAS Year: 1824 Description: Petition of Harriet Castafon, that as mother of his six children, she be entitled to one third of the estate of Type: GY Access #: 27-3 Link: 325 Subject: BATES, ELIAS Year: 1822 Description: An Act to have children legitimized Type: PS Access #: 16-9 Link: 324 Subject: BATES, JAMES Year: 1823 Description: Petition that he, be allowed compensation for medical services to convicts Type: GY Access #: 17-9 Link: 326 Subject: BATH Year: 1823 Description: Resolve authorizing a tax on the pews and seats in the First Baptist Meeting House in Type: RS Access #: 8-51 Link: 327 Subject: BATH MARINE INSURANCE COMPANY Year: 1823 Description: An Act to incorporate the Type: PS Access #: 22-36 Link: 328 Subject: BATH STEAM MILL COMPANY Year: 1821 Description: An Act to incorporate Type: PS Access #: 4-35 Link: 329 Subject: BEARS Year: 1821 Description: Petition regarding wolves and other mischievous animals, and to encourage the destruction of Type: GY Access #: 3-2 Link: 330 Subject: BEASTS, STRAYED Year: 1821 Description: An Act regarding lost goods and Type: PL Access #: 3-18 Link: 331 Subject: BECKETT, JOSEPH H. Year: 1823 Description: Petition of, that his doings as Justice of the Peace be made valid by law Type: GY Access #: 16-3 Link: 332 Subject: BEEF AND PORK INSPECTION Year: 1825 Description: An Act to repeal certain provisions of additional Acts respecting Type: PL Access #: 34-48 Link: 335 Subject: BEEF AND PORK INSPECTION Year: 1821 Description: An Act to regulate, intended for export Type: PL Access #: 12-198 Link: 333 Subject: BEEF AND PORK INSPECTION Year: 1824 Description: An Act additional to an Act respecting Type: PL Access #: 31-9l Link: 334 Subject: BEEF INSPECTION Year: 1825 Description: An Act regarding Type: PL Access #: 33-21 Link: 336 Subject: BEETHOVEN MUSICAL SOCIETY Year: 1824 Description: An Act to incorporate the, in Portland Type: PS Access #: 27-7 Link: 337 Subject: BEGGARS Year: 0 Description: See Houses of Corrections 1821 PL 11-161 Type: -0- Access #: Link: 338 Subject: BEGGARS Year: 0 Description: See Rogues, Vagabonds, Common Beggars 1825 PL 34-44 Type: -0- Access #: Link: 339 Subject: BELFAST Year: 1822 Description: Remonstrance against, being made a half-shire town Type: GY Access #: 11-8 Link: 340 Subject: BELFAST BANK Year: 1825 Description: An Act to incorporate the Type: PS Access #: 35-54 Link: 341 Subject: BELFAST LODGE Year: 1824 Description: An Act to incorporate the Type: PS Access #: 27-14 Link: 342 Subject: BELFAST MEETING HOUSE Year: 1822 Description: Petition of Tolford Durham for the sale of the Type: GY Access #: 10-29 Link: 343 Subject: BELGRADE Year: 1825 Description: Report on the petition of Samuel Goodridge to be set off from Rome and annexed to Type: GY Access #: 36-14 Link: 346 Subject: BELGRADE Year: 1822 Description: Petition of Joseph Fifield on annexing part of Type: GY Access #: 12-30 Link: 344 Subject: BELGRADE Year: 1823 Description: Resolve confirming the doings of Type: RS Access #: 9-61 Link: 345 Subject: BELMONT Year: 1821 Description: Remonstrances of Inhabitants of Monroe and Frankfort to be set off from Hancock County to Penobscot County Type: GY Access #: 8-20 Link: 347 Subject: BENNET, ELISHA Year: 1825 Description: Report on the petition regarding Plantation 4, Oxford County - an Act may be passed rendering valid certain contracts Type: GY Access #: 36-34 Link: 348 Subject: BENNETT, SAMUEL JR. Year: 0 Description: See John Brown 1823 RS 8-32 Type: -0- Access #: Link: 349 Subject: BERLIN Year: 1824 Description: An Act to incorporate the Town of Type: PS Access #: 27-8 Link: 350 Subject: BERLIN Year: 0 Description: See Blake, John 1825 GY 35-50 Type: -0- Access #: Link: 351 Subject: BERRY, POLLY Year: 1825 Description: Report on the petition requesting her marriage be made valid Type: GY Access #: 36-23 Link: 352 Subject: BERRY, STEPHEN Year: 0 Description: See Militia, Major General 1825 GY 31-18 Type: -0- Access #: Link: 353 Subject: BERRY, STEPHEN Year: 0 Description: See Militia, Major General 1825 GY 30-13 Type: -0- Access #: Link: 354 Subject: BERWICK Year: 1821 Description: Petition of Daniel and Samuel Page to be set off from South Berwick and annexed to Type: GY Access #: 7-17 Link: 355 Subject: BERWICK Year: 1824 Description: Report on the petition to prevent the taking of alewives in Salmon Falls River Type: GY Access #: 25-42 Link: 356 Subject: BERWICK BAPTIST SOCIETY Year: 1821 Description: Resolve making valid the Acts and doings of the First Baptist Society of Berwick and York Type: RS Access #: 3-39 Link: 357 Subject: BERWICK NORTH PARISH Year: 1824 Description: An Act additional to an Act to incorporate the Trustees of the ministerial fund in Type: PS Access #: 29-67 Link: 358 Subject: BESTIALITY AND SODOMY Year: 1821 Description: An Act against Type: PL Access #: 5-59 Link: 359 Subject: BETHEL Year: 1825 Description: Report on the petition of James Walker to annex parts of Greenwood to Type: GY Access #: 36-40 Link: 360 Subject: BETHLEHEM LODGE Year: 1823 Description: An Act to incorporate the Type: PS Access #: 24-65 Link: 361 Subject: BETTERMENT LAW Year: 1820 Description: An Act to amend the Type: PL Access #: 2-28 Link: 362 Subject: BIDDEFORD Year: 1823 Description: Petition of Bradbury, Emerson and others to incorporate upper part of Biddeford and lower part of Hollis into a new town Type: GY Access #: 18-7 Link: 363 Subject: BINGHAM'S KENNEBEC PURCHASE Year: 0 Description: See Jewett, Caleb 1822 GY 13-2 Type: -0- Access #: Link: 364 Subject: BINGHAM, WILLIAM Year: 0 Description: See William Bingham Estate 1823 PS 23-48 Type: -0- Access #: Link: 365 Subject: BLACK, EDMOND AND COMFORT Year: 1822 Description: Report on the petition of, that their marriage may be made valid Type: GY Access #: 11-17 Link: 366 Subject: BLAKE, JOHN Year: 1825 Description: Report on the petition of, that the Town of Berlin be allowed to vote with some District Type: GY Access #: 35-50 Link: 367 Subject: BLANCHARD, JOSHUA Year: 1822 Description: Petition of, regarding Cumberland lots to be annexed to North Yarmouth Type: GY Access #: 11-15 Link: 368 Subject: BLANCHARD, RHONDA Year: 0 Description: See Stinson, Thomas 1822 GY 10-23 Type: -0- Access #: Link: 369 Subject: BLASPHEMY Year: 1821 Description: An Act against, and profane cursing and swearing Type: PL Access #: 6-77 Link: 370 Subject: BLOSSOM, MAJOR GENERAL ALDEN Year: 1822 Description: Order regarding his election as Major General of the 1st Division of of Militia Type: GY Access #: 9-28 Link: 371 Subject: BLUE HILL Year: 1821 Description: Petition of Inhabitants to erect a bridge across Ford Falls in Type: GY Access #: 7-20 Link: 372 Subject: BLUE HILL Year: 1823 Description: An Act to establish a Ministerial Fund Type: PS Access #: 26-106 Link: 373 Subject: BLUE HILL Year: 0 Description: See Gray, Benjamin 1825 GY 35-26 Type: -0- Access #: Link: 374 Subject: BLUE HILL BAY Year: 0 Description: See Tinker, Jonathan and others 1825 GY 35-17 Type: -0- Access #: Link: 375 Subject: BOARD MEASUREMENT Year: 1821 Description: An Act for the measurement of boards, and regulating the tale (count) of shingles, clapboards, hoops and staves and for other purposes Type: PL Access #: 12-181 Link: 376 Subject: BOARD OF JURISPRUDENCE Year: 1820 Description: Resolve authorizing the appointment of a Type: RS Access #: 1-11 Link: 377 Subject: BOARD OF JURISPRUDENCE Year: 1822 Description: Resolve making compensation to the Type: RS Access #: 5-8 Link: 383 Subject: BOARD OF JURISPRUDENCE Year: 1821 Description: Resolve for making compensation to the Type: RS Access #: 4-65 Link: 382 Subject: BOARD OF JURISPRUDENCE Year: 1821 Description: Resolve for making compensation to the Type: RS Access #: 2-26 Link: 381 Subject: BOARD OF JURISPRUDENCE Year: 1821 Description: Resolve authorizing the, to superintend the publication of the Laws Type: RS Access #: 2-24 Link: 380 Subject: BOARD OF JURISPRUDENCE Year: 1821 Description: Message from the Governor relative to the Type: GY Access #: 8-30 Link: 378 Subject: BOARD OF JURISPRUDENCE Year: 1821 Description: Report submitted to the (report not included) Type: GY Access #: 4-34 Link: 379 Subject: BOATS AND LIGHTERS Year: 1821 Description: An Act regarding, used in transporting stone, gravel, and sand Type: PL Access #: 3-8 Link: 384 Subject: BOLSTER, ISAAC AND OTHERS Year: 1820 Description: Petition of, regarding the regulation of the passage of logs down Crooked River, through the Counties of Cumberland and Oxford Type: GY Access #: 8-23 Link: 385 Subject: BOOKS Year: 0 Description: See Military Discipline Books 1822 GY 9-18 Type: -0- Access #: Link: 388 Subject: BOOKS Year: 0 Description: See Massachusetts Records 1820 RS 1-7 Type: -0- Access #: Link: 387 Subject: BOOKS Year: 1820 Description: Order to consider what maps and books are necessary for use of the Legislature Type: GY Access #: 2-17 Link: 386 Subject: BOOMS Year: 0 Description: See Saco River Boom 1824 GY 25-9 Type: -0- Access #: Link: 396 Subject: BOOMS Year: 0 Description: See Androscoggin River Boom Toll 1821 PS 16-5 Type: -0- Access #: Link: 389 Subject: BOOMS Year: 0 Description: See Saco River Boom 1824 PS 29-53 Type: -0- Access #: Link: 397 Subject: BOOMS Year: 0 Description: See Penobscot Boom Corporation 1825 PS 38-101 Type: -0- Access #: Link: 395 Subject: BOOMS Year: 0 Description: See Orono Boom Corporation 1822 PS 18-42 Type: -0- Access #: Link: 394 Subject: BOOMS Year: 0 Description: See Oliver, Matthew 1821 GY 8-14 Type: -0- Access #: Link: 393 Subject: BOOMS Year: 0 Description: See Hodsdon, Moses 1822 GY 10-18 Type: -0- Access #: Link: 392 Subject: BOOMS Year: 0 Description: See Calais Boom Corporation 1822 PS 18-48 Type: -0- Access #: Link: 391 Subject: BOOMS Year: 0 Description: See Brunswick 1821 PS 11-165 Type: -0- Access #: Link: 390 Subject: BOOMS Year: 0 Description: See Topsham 1821 PS 11-165 Type: -0- Access #: Link: 398 Subject: BOOTHBAY Year: 1823 Description: Petitions and remonstrances for a new County Type: GY Access #: 22-2 Link: 399 Subject: BOOTHBAY ALEWIVES FISHERY Year: 1823 Description: An Act repealing an Act respecting Type: PS Access #: 26-91 Link: 400 Subject: BOUNDARY LINES, COUNTY Year: 0 Description: See Norway 1821 PS 4-23 Type: -0- Access #: Link: 401 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Lyman 1824 GY 24-25 Type: -0- Access #: Link: 408 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Litchfield and Richmond Line 1824 PS 29-64 Type: -0- Access #: Link: 407 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Town Boundary Lines 1823 GY 16-2B Type: -0- Access #: Link: 412 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Surry 1821 PS 8-102 Type: -0- Access #: Link: 411 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Richmond 1823 PS 26-87 Type: -0- Access #: Link: 409 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Cornville 1824 GY 24-46 Type: -0- Access #: Link: 402 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Litchfield 1824 GY 25-35 Type: -0- Access #: Link: 405 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Stowell, Elias and others 1824 GY 27-10 Type: -0- Access #: Link: 410 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Hollis 1825 GY 34-5 Type: -0- Access #: Link: 404 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Durham 1825 GY 33-5 Type: -0- Access #: Link: 403 Subject: BOUNDARY LINES, TOWN Year: 0 Description: See Litchfield and Hallowell Line 1825 PS 33-33 Type: -0- Access #: Link: 406 Subject: BOURNE, ABNER Year: 1822 Description: Petition of, regarding a charter for the Brunswick Bank Type: GY Access #: 10-16 Link: 413 Subject: BOWDOIN Year: 0 Description: See Bowdoinham 1823 GY 18-23 Type: -0- Access #: Link: 416 Subject: BOWDOIN Year: 0 Description: See Litchfield 1824 GY 27-20A Type: -0- Access #: Link: 417 Subject: BOWDOIN Year: 0 Description: See Baker, Smith 1824 GY 27-20 Type: -0- Access #: Link: 415 Subject: BOWDOIN Year: 1821 Description: Resolve appointing a Committee to establish the line between the Towns of Bowdoinham and Type: RS Access #: 2-23 Link: 414 Subject: BOWDOIN COLLEGE Year: 1821 Description: An Act to alter the law establishing Type: PS Access #: 13-207 Link: 419 Subject: BOWDOIN COLLEGE Year: 1822 Description: An additional Act respecting Type: PS Access #: 20-80 Link: 420 Subject: BOWDOIN COLLEGE Year: 1822 Description: Resolve granting aid of $3000.00 to Bowdoin College and $1000.00 to Waterville College Type: GY Access #: 13-10 Link: 421 Subject: BOWDOIN COLLEGE Year: 1820 Description: An Act to modify and limit the terms regarding, and to encourage Literature and Art courses Type: PS Access #: 1-7 Link: 418 Subject: BOWDOIN COLLEGE LAND Year: 1821 Description: Petition of Inhabitants of Guilford regarding reduction of taxes and equal and fair treatment for settlers not on Type: GY Access #: 7-26 Link: 422 Subject: BOWDOIN COLLEGE LAND Year: 1825 Description: Petition of Benjamin Orr to extend the time to 1827 for the "Act of actions - real, personal and writs of error," to be in effect Type: GY Access #: 36-30 Link: 423 Subject: BOWDOIN COLLEGE RELIEF Year: 1825 Description: An Act to grant money in aid to Type: GY Access #: 32-7 Link: 424 Subject: BOWDOINHAM Year: 0 Description: See Bowdoin 1821 RS 2-23 Type: -0- Access #: Link: 427 Subject: BOWDOINHAM Year: 0 Description: See Jewett, George and others 1825 GY 34-1 Type: -0- Access #: Link: 428 Subject: BOWDOINHAM Year: 1822 Description: Petition of Nicholas Buker that the North part may be set off and incorporated into a new Town Type: GY Access #: 12-19 Link: 425 Subject: BOWDOINHAM Year: 0 Description: See Richmond 1823 PS 26-87 Type: -0- Access #: Link: 429 Subject: BOWDOINHAM Year: 1823 Description: Petition of Israel Millett to be set off from Bowdoin and annexed to Type: GY Access #: 18-23 Link: 426 Subject: BOWMAN, SARAH Year: 0 Description: See Winter, Samuel 1821 RS 3-50 Type: -0- Access #: Link: 430 Subject: BOWMAN, WILLIAM Year: 1822 Description: Petition of, to grant a new trial Type: GY Access #: 10-3 Link: 431 Subject: BOWMAN, WILLIAM Year: 1825 Description: Report on the petition of, for a new trial Type: GY Access #: 35-5 Link: 432 Subject: BOYD, JAMES J. Year: 1824 Description: Resolve in favor of Type: RS Access #: 11-39 Link: 433 Subject: BOYD, JOHN P. Year: 1823 Description: Petition to exempt T1R6 in Penobscot County from taxes, for a certain period of years Type: GY Access #: 18-11 Link: 434 Subject: BOYD, JOSEPH C. Year: 1822 Description: Letter of acceptance on his election as State Treasurer Type: GY Access #: 9-37 Link: 435 Subject: BOYD, JOSEPH C. Year: 0 Description: See Treasurer's Election 1823 GY 20-9 Type: -0- Access #: Link: 436 Subject: BOYD, JOSEPH COFFIN Year: 0 Description: See Treasurer's Bond 1823 GY 20-19 Type: -0- Access #: Link: 437 Subject: BOYINGTON, CALEB Year: 1821 Description: Petiton of, to have the doings of the Town of Brighton made valid Type: GY Access #: 5-8 Link: 438 Subject: BRACKET, ZACHERIAH Year: 1824 Description: Name changed to Zacheriah Bangs Bracket Type: PS Access #: 30-89 Link: 439 Subject: BRACKET, ZACHERIAH BANGS Year: 1824 Description: Name changed from Zacheriah Bracket Type: PS Access #: 30-89 Link: 440 Subject: BRACKETT, ZACHARIAH Year: 1822 Description: Petition of, to have duty put up on tin ware made out-of-State and sold in State Type: GY Access #: 11-2 Link: 441 Subject: BRADBURY, ANDREWS Year: 1825 Description: Name changed to Andrews Mitchell Bradbury Type: PS Access #: 38-106 Link: 442 Subject: BRADBURY, ANDREWS MITCHELL Year: 1825 Description: Name changed from Andrews Bradbury Type: PS Access #: 38-106 Link: 443 Subject: BRADFORD, JOHN STEVENS Year: 1820 Description: Name changed from John Godfrey Stevens Type: PS Access #: 1-16 Link: 444 Subject: BRADSTREET, JOHN Year: 1823 Description: Petition regarding divorce from Lucinda Broad Bradstreet of Ligonia (Albion) Type: GY Access #: 18-14 Link: 445 Subject: BRADSTREET, LUCINDA BROAD Year: 0 Description: See Bradstreet, John 1823 GY 18-14 Type: -0- Access #: Link: 446 Subject: BREWER Year: 0 Description: See Leavens, Charles and others 1822 GY 10-17 Type: -0- Access #: Link: 449 Subject: BREWER Year: 0 Description: See Eddington 1821 GY 6-18 Type: -0- Access #: Link: 448 Subject: BREWER Year: 0 Description: See Brewer Public Lands 1825 GY 36-43 Type: -0- Access #: Link: 447 Subject: BREWER MEETING HOUSE CORPORATION Year: 1825 Description: An Act to incorporate the Type: PS Access #: 35-64 Link: 450 Subject: BREWER PUBLIC LANDS Year: 1825 Description: Report on the petition of the Selectmen of Orrington for a grant of land in Orrington as initial grant was in Brewer Type: GY Access #: 36-43 Link: 451 Subject: BRIBERY Year: -0- Description: An Act to prevent, and corruption Type: PL Access #: 10-154 Link: 452 Subject: BRIDGE, JAMES Year: 1823 Description: Resolve in favor of Type: RS Access #: 7-13 Link: 453 Subject: BRIDGE, JAMES Year: 0 Description: See Banks 1821 RS 3-52 Type: -0- Access #: Link: 454 Subject: BRIDGES Year: 0 Description: See also Transportation: Bridges Type: -0- Access #: Link: 455 Subject: BRIDGESTOWN PLANTATION Year: 0 Description: See Moses, John 1825 GY 36-6 Type: -0- Access #: Link: 456 Subject: BRIDGTON Year: 1823 Description: An additional Act relating to the Bridgton Ministerial Fund in the County of Cumberland Type: PS Access #: 21-3 Link: 457 Subject: BRIDGTON ACADEMY TRUSTEES Year: 1821 Description: Resolve confirming the doings of certain Justices of the Peace who were Type: RS Access #: 2-18 Link: 458 Subject: BRIGGS, SAMUEL Year: 1825 Description: Report on the petition of, for a grant of land Type: GY Access #: 35-6 Link: 459 Subject: BRIGHTON Year: 0 Description: See Boyington, Caleb 1821 GY 5-8 Type: -0- Access #: Link: 460 Subject: BRISTOL Year: 1822 Description: Petition of John McLean to incorporate a new town Type: GY Access #: 12-21 Link: 461 Subject: BRISTOL Year: 1825 Description: Remonstrance against the division of Type: GY Access #: 36-20 Link: 462 Subject: BRISTOL Year: 0 Description: See Miller, Thomas 1825 GY 36-41 Type: -0- Access #: Link: 463 Subject: BROOKFIELD Year: 1825 Description: Petition of James Willis to incorporate the Town of Type: GY Access #: 34-14 Link: 464 Subject: BROOKS Year: 1821 Description: Petition of John McClure to be set off from Swanville and annexed to Type: GY Access #: 6-1 Link: 468 Subject: BROOKS Year: 1823 Description: An Act to annex part of the Town of Monroe to the Town of Type: PS Access #: 22-21 Link: 465 Subject: BROOKS Year: 1825 Description: Report on the petition regarding highway tax Type: GY Access #: 36-28 Link: 466 Subject: BROOKS Year: 0 Description: See Swanville 1822 GY 10-25 Type: -0- Access #: Link: 467 Subject: BROOKS, COTTON B. Year: 1824 Description: Report on the petition of, to grant an extension of time on Probate of the late Nathaniel Jenks of North Yarmouth Type: GY Access #: 28-11 Link: 469 Subject: BROOKSVILLE FISH PRESERVATION Year: 1825 Description: An Act to regulate the taking of fish Type: PS Access #: 33-30 Link: 470 Subject: BROWN, AARON Year: 0 Description: See Cornville 1824 GY 24-46 Type: -0- Access #: Link: 471 Subject: BROWN, ASA Year: 1824 Description: Petition of, to be set off from New Sharon and annexed to Farmington Type: GY Access #: 24-44 Link: 472 Subject: BROWN, EPHRAIM AND OTHERS Year: 0 Description: See Baldwin 1823 GY 16-12 Type: -0- Access #: Link: 473 Subject: BROWN, JOHN Year: 1821 Description: Deposition of Moses Martin regarding taxes paid by Type: GY Access #: 5-39 Link: 474 Subject: BROWN, JOHN Year: 1821 Description: Petition of, regarding reimbursement of taxes to Type: GY Access #: 5-1 Link: 475 Subject: BROWN, JOHN Year: 1822 Description: Remonstrance of, against the incorporation of a new Town that would take part of Freeman Type: GY Access #: 12-22 Link: 476 Subject: BROWN, JOHN Year: 1823 Description: Resolve for the relief of, and Samuel Bennett Jr. Type: RS Access #: 8-32 Link: 477 Subject: BROWN, JONATHAN AND OTHERS Year: 0 Description: See Freeman School District 1823 PS 21-17 Type: -0- Access #: Link: 478 Subject: BROWN, SAMUEL Year: 1822 Description: Petition of, for a grant of land in Surry Type: GY Access #: 12-18 Link: 479 Subject: BROWN, SAMUEL F. Year: 1824 Description: Report on a specific conveyance of two lots of land in Buckfield Type: GY Access #: 28-28 Link: 480 Subject: BROWNFIELD Year: 1824 Description: Petition of Frederick Howard to build and incorporate Ten Mile Brook Canal Type: GY Access #: 24-45 Link: 481 Subject: BROWNFIELD Year: 0 Description: See Denmark 1825 GY 33-8 Type: -0- Access #: Link: 482 Subject: BROWNFIELD Year: 0 Description: See Poor, Amos 1823 GY 19-13 Type: -0- Access #: Link: 483 Subject: BROWNVILLE Year: 1824 Description: An Act to incorporate the Town of Type: PS Access #: 27-11 Link: 484 Subject: BROWNVILLE Year: 0 Description: See Denmark 1823 GY 19-13 Type: -0- Access #: Link: 485 Subject: BRUCE, CHARLES FISHER Year: 1821 Description: Name changed to Charles Hale Type: PS Access #: 11-166 Link: 486 Subject: BRUNSWICK Year: 1824 Description: Petition of Samuel Chase to be set off from Freeport and annexed to Type: GY Access #: 24-12 Link: 489 Subject: BRUNSWICK Year: 1824 Description: Petition of Jacob Scholfield that White Island be set off from Harpswell and annexed to Type: GY Access #: 24-6 Link: 488 Subject: BRUNSWICK Year: 1821 Description: An Act fixing toll upon logs in the side booms in the Towns of Topsham and Type: PS Access #: 11-165 Link: 487 Subject: BRUNSWICK Year: 1825 Description: Petition of Benjamin Weld for a revision of the law regulating mills, mill owners and repair of buildings in Type: GY Access #: 34-4 Link: 490 Subject: BRUNSWICK ACADEMY Year: 1823 Description: An Act to incorporate the Trustees of Type: PS Access #: 22-24 Link: 491 Subject: BRUNSWICK ACADEMY Year: 1824 Description: Report on the petition for aid in form of half a township or money Type: GY Access #: 28-19 Link: 492 Subject: BRUNSWICK BANK Year: 0 Description: See Bourne, Abner 1822 GY 10-16 Type: -0- Access #: Link: 493 Subject: BRUNSWICK CONVENTION Year: 1821 Description: Petition of Benjamin Pike for compensation for expenses in attending the Type: GY Access #: 7-7 Link: 494 Subject: BRUNSWICK FORCE PUMP WATERWORKS Year: 1825 Description: An Act to incorporate the Proprietors of the Type: PS Access #: 36-80 Link: 495 Subject: BRUNSWICK QUAKERS AND SHAKERS Year: 1821 Description: Return of Type: GY Access #: 8-25 Link: 496 Subject: BRUTUS (PROPOSED NEW TOWN) Year: 0 Description: See Farmington 1822 GY 11-5 Type: -0- Access #: Link: 497 Subject: BUCKFIELD Year: 0 Description: See Brown, Samuel F. 1824 GY 28-28 Type: -0- Access #: Link: 498 Subject: BUCKFIELD Year: 0 Description: See Paris 1825 GY 30-16 Type: -0- Access #: Link: 499 Subject: BUCKFIELD GRAMMAR SCHOOL Year: 1822 Description: An Act establishing the Type: PS Access #: 17-29 Link: 500 Subject: BUCKNAM, NANCY Year: 1822 Description: Resolve on the petition of, Administratrix Type: RS Access #: 6-32 Link: 501 Subject: BUCKSPORT Year: 1821 Description: An Act to establish the town line between, and Orrington Type: PS Access #: 8-112 Link: 502 Subject: BUCKSPORT Year: 1822 Description: Petition of Samuel Pond and others, to sell parsonage lot and Remonstrance of John Eldridge and others against the sale of Type: GY Access #: 13-5 Link: 503 Subject: BUCKSPORT Year: 0 Description: See Ware, Warren 1824 GY 28-4 Type: -0- Access #: Link: 504 Subject: BUKER, NICHOLAS Year: 0 Description: See Bowdoinham 1822 GY 12-19 Type: -0- Access #: Link: 505 Subject: BURGEN, JOHN Year: 1821 Description: Petition of, regarding the Freewill Baptist Society, change of name to the First Baptist Society in Eastport Type: GY Access #: 6-13 Link: 506 Subject: BURGIN, JOHN AND OTHERS Year: 1825 Description: Petition of, regarding the erection of a gaol at Eastport Type: GY Access #: 35-41 Link: 507 Subject: BURGLARY Year: 1821 Description: An Act providing for the punishment of crimes of, and breaking and entering Type: PL Access #: 7-89 Link: 508 Subject: BURLINGTON Year: 0 Description: See Gates, Alfred 1824 RS 11-47 Type: -0- Access #: Link: 509 Subject: BURNHAM Year: 0 Description: See Twenty-five Mile Pond Plantation Type: -0- Access #: Link: 510 Subject: BURNHAM Year: 1821 Description: Petition to incorporate the Town of Type: GY Access #: 7-8 Link: 511 Subject: BURNHAM Year: 1824 Description: An Act to incorporate the Town of Type: PS Access #: 27-22 Link: 512 Subject: BURNT ISLAND Year: 1825 Description: Resolve relating to Type: RS Access #: 14-48 Link: 513 Subject: BURNT MEADOW BROOK CANAL Year: 1822 Description: An Act to incorporate the Proprietors of Type: PS Access #: 19-58 Link: 514 Subject: BURRILL, OVID Year: 1825 Description: Petition of, to make Lubec a half-shire town Type: GY Access #: 35-7 Link: 515 Subject: BUTTER AND LARD INSPECTION Year: 1824 Description: An Act additional to the Act for Type: PL Access #: 29-68 Link: 518 Subject: BUTTER AND LARD INSPECTION Year: 0 Description: See Bachelder, Nathan 1823 GY 18-22 Type: -0- Access #: Link: 519 Subject: BUTTER AND LARD INSPECTION Year: 1822 Description: An Act in addition to an Act to ascertain the quality of butter and lard and for the more effectual inspection of same Type: GY Access #: 13-8 Link: 517 Subject: BUTTER AND LARD INSPECTION Year: 1821 Description: An Act to ascertain the quality of Type: PL Access #: 13-206 Link: 516 Subject: BUXTON Year: 1823 Description: Petition of Tristam Eaton to annex to Cumberland County Type: GY Access #: 19-9 Link: 521 Subject: BUXTON Year: 1824 Description: An Act to annex certain Inhabitants of, to the Town of Standish Type: PS Access #: 29-70 Link: 522 Subject: BUXTON Year: 1824 Description: Petition of Inhabitants that they may have State Aid for support of Saco River Bridge Type: GY Access #: 24-14 Link: 523 Subject: BUXTON Year: 1824 Description: Remonstrance of Benjamin Leavitt on the petition of Jonathan Moor and others to be set off from Type: GY Access #: 25-37 Link: 524 Subject: BUXTON Year: 1825 Description: Report on the petition to be set off from York County and annexed to Cumberland County Type: GY Access #: 35-56 Link: 525 Subject: BUXTON Year: 0 Description: See Moore, Jonathan and others 1824 GY 26-30 Type: -0- Access #: Link: 526 Subject: BUXTON Year: 0 Description: See Saco River Boom 1824 PS 29-53 Type: -0- Access #: Link: 527 Subject: BUXTON Year: 1821 Description: Petition of Inhabitants of the Southeast portion of, to incorporate into a new town Type: GY Access #: 5-19 Link: 520 Subject: BUXTON CONGREGATIONAL SOCIETY Year: 1822 Description: An Act relating to the ministerial funds of the Type: PS Access #: 20-9l Link: 528 Subject: BYFIELD (PROPOSED NEW TOWN) Year: 1821 Description: Petition of Inhabitants of Townships 8, 9 and 15, Hancock County, to be incorporated into a new Town called Type: GY Access #: 4-40 Link: 529 Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.