Maine State Legislative Indexes 1820-1825: Subject: Beginning with "M" Courtesy of the Maine State Archives Subject: MACE, BENJAMIN H. Year: 0 Description: See Lisbon Universalist Society 1821 GY 6-19 Type: -0- Access #: Link: 2036 Subject: MACHIAS EAST MEETING HOUSE Year: 1822 Description: An Act to incorporate the Proprietors of Type: PS Access #: 19-63 Link: 2037 Subject: MACHIAS EAST MEETING HOUSE Year: 1824 Description: An Act to incorporate the owners and Proprietors of the Type: PS Access #: 27-4 Link: 2038 Subject: MACHIAS FIRST CONGREGATIONAL SOCIETY Year: 1820 Description: Report on Charter amendment governing terms of release from membership in Type: GY Access #: 1-7 Link: 2039 Subject: MACHIAS RELIGIOUS SOCIETY Year: 1820 Description: Order regarding a change be made in Section 3 of the Act of Incorporation Type: GY Access #: 2-22 Link: 2040 Subject: MACKEREL Year: 1821 Description: An Act to regulate the taking of, and prevent destruction of Type: GY Access #: 3-4 Link: 2041 Subject: MADAWASKA RIVER Year: 1825 Description: Resolve respecting the settlers on the Saint John and Type: RS Access #: 15-59 Link: 2042 Subject: MADISON Year: 1822 Description: Petition regarding sale of public lands in Type: GY Access #: 12-33 Link: 2043 Subject: MADISON Year: 1823 Description: An Act to establish a ministerial and school fund in the Town of Type: PS Access #: 21-13 Link: 2044 Subject: MAGUIRE, JOHN Year: 0 Description: See East Pond Plantation Road 1823 GY 18-20 Type: -0- Access #: Link: 2045 Subject: MAINE BAPTIST EDUCATION SOCIETY Year: 1821 Description: An Act to incorporate Type: PS Access #: 4-27 Link: 2046 Subject: MAINE BAPTIST MISSIONARY SOCIETY Year: 1823 Description: An Act to incorporate Type: PS Access #: 24-69 Link: 2047 Subject: MAINE CHARITY SCHOOL Year: 1822 Description: Petition of Daniel Pike for aid, also change of name of Type: GY Access #: 10-20 Link: 2048 Subject: MAINE CONGREGATIONAL CHARITABLE SOCIETY Year: 1820 Description: Report regarding comparison of Act of Incorporation with original Act Type: GY Access #: 2-2 Link: 2049 Subject: MAINE CONGREGATIONAL CHARITABLE SOCIETY Year: 1821 Description: An Act to incorporate the Type: PS Access #: 3-3 Link: 2050 Subject: MAINE CONSTITUTION Year: 0 Description: See Constitution, Maine Type: -0- Access #: Link: 2051 Subject: MAINE HISTORICAL SOCIETY Year: 1822 Description: An Act to incorporate the Type: PS Access #: 18-46 Link: 2052 Subject: MAINE IRON COMPANY Year: 1825 Description: An Act to incorporate the Type: PS Access #: 34-45 Link: 2053 Subject: MAINE LANDS Year: 0 Description: See State Lands Oxford County 1825 GY 30-25 Type: -0- Access #: Link: 2054 Subject: MAINE LANDS Year: 0 Description: See State Lands 1825 GY 32-6 Type: -0- Access #: Link: 2055 Subject: MAINE LITERARY AND THEOLOGICAL INSTITUTION Year: 1821 Description: An Act to change the name of the Type: PS Access #: 4-24 Link: 2057 Subject: MAINE LITERARY AND THEOLOGICAL INSTITUTION Year: 1820 Description: An Act to enlarge the powers of the Type: PS Access #: 1-11 Link: 2056 Subject: MAINE LODGE Year: 1823 Description: An Act to incorporate the Type: PS Access #: 22-23 Link: 2058 Subject: MAINE MANUFACTURING COMPANY Year: 1823 Description: An Act to incorporate the Type: PS Access #: 26-103 Link: 2059 Subject: MAINE MEDICAL SOCIETY Year: 1821 Description: An Act to incorporate the Type: PS Access #: 9-125 Link: 2060 Subject: MAINE MEDICAL SOCIETY Year: 1822 Description: An Act to alter the name of the, and for other purposes Type: PS Access #: 18-47 Link: 2061 Subject: MAINE METHODIST EDUCATION SOCIETY Year: 0 Description: See Readfield Religious and Charitable Society 1824 GY 24-41 Type: -0- Access #: Link: 2062 Subject: MAINE STAGE COMPANY Year: 1823 Description: An Act to incorporate the Type: PS Access #: 25-80 Link: 2063 Subject: MAINE STATEHOOD Year: 1822 Description: An Act to provide for carrying into effect certain stipulations in the Act for erecting the District of Maine into a separate State Type: PL Access #: 18-51 Link: 2064 Subject: MALT Year: 1821 Description: An Act for the betterment and measuring of Type: PL Access #: 7-98 Link: 2065 Subject: MALTA Year: 1821 Description: An Act to annex Jonathan Moody to, from Whitefield Type: PS Access #: 9-127 Link: 2068 Subject: MALTA Year: 0 Description: See also Windsor Type: -0- Access #: Link: 2066 Subject: MALTA Year: 1821 Description: An Act to change the name of the Town of Type: PS Access #: 9-140 Link: 2067 Subject: MANN, WILLIAM Year: 1824 Description: Petition of, as agent for the Second Parish, Shapleigh, that they may sell ministerial lands Type: GY Access #: 27-23 Link: 2069 Subject: MANSLAUGHTER Year: 0 Description: See Murder 1821 PL 7-95 Type: -0- Access #: Link: 2070 Subject: MANSON, MOSES Year: 1821 Description: Resolve on the petition of, making valid his marriage Type: RS Access #: 3-33 Link: 2071 Subject: MANTER, HENRY Year: 0 Description: See Industry 1825 GY 35-54 Type: -0- Access #: Link: 2072 Subject: MANTER, HIRAM Year: 0 Description: See Industry 1825 GY 35-54 Type: -0- Access #: Link: 2073 Subject: MANTOR, BENJAMIN Year: 0 Description: See Anson 1822 GY 10-24 Type: -0- Access #: Link: 2074 Subject: MANUFACTURER'S BANK OF PORTLAND Year: 0 Description: See Quincy, Jacob 1824 GY 28-9 Type: -0- Access #: Link: 2075 Subject: MANUFACTURERS Year: 0 Description: See Marine Manufacturing 1823 PS 26-103 Type: -0- Access #: Link: 2082 Subject: MANUFACTURERS Year: 0 Description: See South Berwick Manufacturing Company 1825 PS 32-7 Type: -0- Access #: Link: 2085 Subject: MANUFACTURERS Year: 0 Description: See Salmon Falls Manufacturing Company 1822 PS 17-36 Type: -0- Access #: Link: 2084 Subject: MANUFACTURERS Year: 0 Description: See Manufacturing Companies, Tax Exemption 1825 PS 32-16 Type: -0- Access #: Link: 2081 Subject: MANUFACTURERS Year: 0 Description: See Saco Falls Manufacturing Company 1825 PS 35-63 Type: -0- Access #: Link: 2083 Subject: MANUFACTURERS Year: 0 Description: See Great Falls Manufacturing Company 1825 PS 36-74 Type: -0- Access #: Link: 2079 Subject: MANUFACTURERS Year: 0 Description: See Gardiner Manufacturing Company 1823 PS 22-35 Type: -0- Access #: Link: 2078 Subject: MANUFACTURERS Year: 0 Description: See Brunswick 1825 GY 34-4 Type: -0- Access #: Link: 2077 Subject: MANUFACTURERS Year: 0 Description: See Agriculture and Manufacturers 1821 GY 3-1 Type: -0- Access #: Link: 2076 Subject: MANUFACTURERS Year: 0 Description: See Kennebunk Manufacturing Company 1823 PS 21-19 Type: -0- Access #: Link: 2080 Subject: MANUFACTURERS BANK Year: 1835 Description: An Act to incorporate the Type: PS Access #: 35-62 Link: 2086 Subject: MANUFACTURERS: CHOCOLATE Year: 0 Description: See Chocolate Manufacture 1821 GY 5-4 Type: -0- Access #: Link: 2087 Subject: MANUFACTURERS: COTTON Year: 0 Description: See Coburn, Jacob 1824 GY 25-50 Type: -0- Access #: Link: 2088 Subject: MANUFACTURERS: COTTON Year: 0 Description: See Cumberland Cotton Manufacturing Company 1824 PS 29-56 Type: -0- Access #: Link: 2089 Subject: MANUFACTURERS: IRON Year: 0 Description: See Maine Iron Company 1825 PS 34-45 Type: -0- Access #: Link: 2091 Subject: MANUFACTURERS: IRON Year: 0 Description: See Saco Iron Works Company 1820 PS 2-24 Type: -0- Access #: Link: 2092 Subject: MANUFACTURERS: IRON Year: 0 Description: See Gardiner Iron Manufacturing Company 1825 PS 32-5 Type: -0- Access #: Link: 2090 Subject: MANUFACTURERS: IRON Year: 0 Description: See Saco Iron Works Company 1825 PS 32-14 Type: -0- Access #: Link: 2093 Subject: MANUFACTURERS: LEATHER Year: 1821 Description: Report to encourage Type: GY Access #: 4-63 Link: 2094 Subject: MANUFACTURERS: LEATHER Year: 0 Description: See Leather Manufacture 1821 PL 5-53 Type: -0- Access #: Link: 2095 Subject: MANUFACTURERS: LIME Year: 0 Description: See Lime 1825 PL 36-75 Type: -0- Access #: Link: 2096 Subject: MANUFACTURERS: LIME Year: 0 Description: See Kirkpatrick, Thomas 1825 GY 36-39 Type: -0- Access #: Link: 2097 Subject: MANUFACTURERS: NAILS Year: 0 Description: See Nails 1821 PL 8-105 Type: -0- Access #: Link: 2098 Subject: MANUFACTURERS: STONE LIME AND LIME CASKS Year: 0 Description: See Stone Lime and Lime Casks 1821 PL 11-177 Type: -0- Access #: Link: 2099 Subject: MANUFACTURERS: STONE LIME AND LIME CASKS Year: 0 Description: See Stone Lime and Lime Casks 1823 PL 26-105 Type: -0- Access #: Link: 2100 Subject: MANUFACTURERS: TINWARE Year: 0 Description: See Brackett, Zachariah 1822 GY 11-2 Type: -0- Access #: Link: 2101 Subject: MANUFACTURERS: YARD GOODS Year: 0 Description: See Mayall, Samuel 1821 GY 8-5 Type: -0- Access #: Link: 2102 Subject: MANUFACTURING COMPANIES Year: 1823 Description: An Act additional to an Act defining the powers and duties of Type: PL Access #: 23-59 Link: 2103 Subject: MANUFACTURING COMPANIES, TAX EXEMPTION Year: 1825 Description: An Act to exempt from taxation, for a limited time Type: PL Access #: 32-16 Link: 2104 Subject: MANUFACTURING CORPORATIONS Year: 1821 Description: An Act to define the powers and duties of Type: PL Access #: 9-132 Link: 2105 Subject: MAPS Year: 1823 Description: Order to provide for use of the Senate Type: GY Access #: 20-27 Link: 2106 Subject: MAPS Year: 0 Description: See Books 1820 GY 2-17 Type: -0- Access #: Link: 2107 Subject: MAPS Year: 0 Description: See Hallowell 1823 GY 20-33 Type: -0- Access #: Link: 2108 Subject: MAPS Year: 0 Description: See Massachusetts Records 1820 RS 1-7 Type: -0- Access #: Link: 2109 Subject: MAPS Year: 0 Description: See Mellish's Map 1821 RS 2-19 Type: -0- Access #: Link: 2110 Subject: MARIAVILLE Year: 1825 Description: An Act to annex certain Inhabitants of Plantation 14 South to Type: PS Access #: 37-87 Link: 2111 Subject: MARINE BANK Year: 1825 Description: An Act to incorporate the Type: PS Access #: 37-93 Link: 2112 Subject: MARINE, RICHARD Year: 1822 Description: Name changed to Richard Tarbox Type: PS Access #: 20-73 Link: 2113 Subject: MARRIAGE Year: 1821 Description: An Act to regulate Type: PL Access #: 6-64 Link: 2114 Subject: MARRIAGES Year: 1820 Description: Resolve making valid certain, by Henry Kendall Type: RS Access #: 1-12 Link: 2115 Subject: MARRIAGES Year: 0 Description: See Wright, Phineas 1822 GY 11-14 Type: -0- Access #: Link: 2121 Subject: MARRIAGES Year: 0 Description: See Black, Edmond and Comfort 1822 GY 11-17 Type: -0- Access #: Link: 2120 Subject: MARRIAGES Year: 1821 Description: Resolve for making valid certain, and for other purposes Type: RS Access #: 4-54 Link: 2119 Subject: MARRIAGES Year: 1821 Description: Resolve that those commissioned to solemnize marriages be required to take an oath Type: GY Access #: 3-9 Link: 2118 Subject: MARRIAGES Year: 1821 Description: Report on the regulation of Type: GY Access #: 4-55 Link: 2116 Subject: MARRIAGES Year: 1821 Description: Report on legalizing Type: GY Access #: 4-66 Link: 2117 Subject: MARSH LANDS Year: 0 Description: See Coffin, James 1821 GY 4-15 Type: -0- Access #: Link: 2122 Subject: MARTIN, ADDISON Year: 1823 Description: Name changed from Thomas Bodge Martin Type: PS Access #: 26-100 Link: 2123 Subject: MARTIN, MOSES Year: 0 Description: See Brown, John 1821 GY 5-39 Type: -0- Access #: Link: 2124 Subject: MARTIN, THOMAS BODGE Year: 1823 Description: Name changed to Addison Martin Type: PS Access #: 26-100 Link: 2125 Subject: MARTINS POINT BRIDGE Year: 1825 Description: An Act to incorporate the Proprietors of Type: PS Access #: 35-58 Link: 2126 Subject: MARYLAND RESOLUTIONS Year: 1821 Description: Report on, presented to the Legislative Committee Type: GY Access #: 4-45 Link: 2127 Subject: MARYLAND RESOLUTIONS Year: 1822 Description: Resolve relating to the Type: RS Access #: 5-6 Link: 2128 Subject: MARYLAND RESOLUTIONS Year: 1822 Description: Resolve regarding Type: GY Access #: 9-15 Link: 2129 Subject: MASSACHUSETTS Year: 1822 Description: Agreement adjusting personal concerns between Maine and Type: GY Access #: 9-8 Link: 2130 Subject: MASSACHUSETTS Year: 0 Description: See Collection of Demands 1824 RS 11-53 Type: -0- Access #: Link: 2131 Subject: MASSACHUSETTS CLAIMS Year: 1823 Description: Resolve respecting claims assigned by the Commonwealth of Massachusetts to the State of Maine Type: RS Access #: 8-42 Link: 2132 Subject: MASSACHUSETTS CLAIMS Year: 1825 Description: Resolve relating to the allowance of the, now pending before the Congress of the United States Type: RS Access #: 13-1 Link: 2133 Subject: MASSACHUSETTS CLAIMS Year: 0 Description: See Claims on United States 1822 GY 9-24 Type: -0- Access #: Link: 2134 Subject: MASSACHUSETTS ESTATES Year: 0 Description: See Peabody, Augustus and others 1822 GY 12-24 Type: -0- Access #: Link: 2135 Subject: MASSACHUSETTS LANDS Year: 1821 Description: Resolve ratifying the agreement for the purchase of the lands belonging to Massachusetts Type: RS Access #: 3-51 Link: 2136 Subject: MASSACHUSETTS LANDS Year: 0 Description: See State Lands Oxford County 1825 GY 30-25 Type: -0- Access #: Link: 2137 Subject: MASSACHUSETTS LANDS Year: 0 Description: See State Lands 1825 GY 32-6 Type: -0- Access #: Link: 2138 Subject: MASSACHUSETTS LAWS Year: 1822 Description: Report on the Order regarding Massachusetts Law in force in this State, to cease after March 15, 1825 Type: GY Access #: 9-53 Link: 2139 Subject: MASSACHUSETTS RECORDS Year: 1820 Description: Message and Orders relative to books and maps received from Massachusetts Type: RS Access #: 1-7 Link: 2140 Subject: MASSACHUSETTS TREASURER Year: 0 Description: See Cumberland Bank 1820 RS 1-21 Type: -0- Access #: Link: 2142 Subject: MASSACHUSETTS TREASURER Year: 0 Description: See Bank Tax 1820 RS 1-8 Type: -0- Access #: Link: 2141 Subject: MASTERS, ANDREW AND OTHERS Year: 1825 Description: Petition of, regarding a change in mode of issuing Probate notices Type: GY Access #: 33-3 Link: 2143 Subject: MASTS Year: 0 Description: See Logs, Masts and Timber 1821 PL 11-180 Type: -0- Access #: Link: 2144 Subject: MATINICUS ISLAND Year: 1825 Description: Resolve relating to Type: RS Access #: 13-19 Link: 2145 Subject: MATINICUS ISLE LAND AGENT Year: 1824 Description: Resolve to give deed to owners Type: GY Access #: 23-11 Link: 2146 Subject: MATTANAWCOOK Year: 1824 Description: Report on the petition of, for a grant of land for a grist mill on the Penobscot River Type: GY Access #: 28-10 Link: 2147 Subject: MAXFIELD Year: 1824 Description: An Act to incorporate the Town of Type: PS Access #: 27-24 Link: 2148 Subject: MAY, JOHN Year: 1821 Description: Petition of, for a new trial of a certain action Type: GY Access #: 7-18 Link: 2149 Subject: MAY, JOHN Year: 1822 Description: Petition of, for a new trial Type: GY Access #: 10-27 Link: 2150 Subject: MAYALL, SAMUEL Year: 1821 Description: Petition of, that his factory in Gray for the manufacture of yard goods, may be exempted from taxes Type: GY Access #: 8-5 Link: 2151 Subject: MCCLURE, JOHN Year: 0 Description: See Brooks 1821 GY 6-1 Type: -0- Access #: Link: 2152 Subject: MCCLURE, JOHN AND OTHERS Year: 1824 Description: Petition of, to be set off from Swanville and annexed to Waldo Plantation Type: GY Access #: 26-37 Link: 2153 Subject: MCCOBB, DENNY Year: 0 Description: See Militia, Major General 1820 GY 2-14 Type: -0- Access #: Link: 2154 Subject: MCCOBB, MAJOR GENERAL Year: 1821 Description: Message from the Governor regarding the resignation of, commander of the 4th Division Type: GY Access #: 4-2 Link: 2155 Subject: MCDONALD, JOHN Year: 1822 Description: Order regarding his election as Major General of the 1st Division Type: GY Access #: 9-28 Link: 2156 Subject: MCFADEN, THOMAS AND OTHERS Year: 1821 Description: Petition of, to be set off from Starks and annexed to Norrigdewock Type: GY Access #: 6-21 Link: 2157 Subject: MCGLAUFTON, WILLIAM Year: 1825 Description: Report on the petition of, for removal of obstructions in Pennamaquan Stream Type: GY Access #: 36-29 Link: 2158 Subject: MCKENNEY, JONATHAN Year: 1825 Description: Report on the petition of, for compensation for bringing in a fugitive from justice Type: GY Access #: 35-37 Link: 2159 Subject: MCLEAN, JOHN Year: 0 Description: See Bristol 1822 GY 12-21 Type: -0- Access #: Link: 2160 Subject: MCLELLAN, JAMES Year: 0 Description: See Militia, Major General 1821 GY 4-56 Type: -0- Access #: Link: 2161 Subject: MCLELLAN, SAMUEL JR. Year: 1822 Description: An Act making void the marriage of Type: PS Access #: 17-27 Link: 2162 Subject: MEANS, JOHN Year: 1822 Description: Petition of, regarding ministerial lands in Sedgwick be referred to the Joint Standing Committee on incorporation of Parishes and other religious societies Type: GY Access #: 9-40 Link: 2163 Subject: MEANS, JOHN Year: 1824 Description: Petition of, for compensation for an inquest as Coroner of Kennebec County Type: GY Access #: 24-36 Link: 2164 Subject: MEASURES Year: 0 Description: See also Weights and Measures Type: -0- Access #: Link: 2165 Subject: MEDFORD Year: 0 Description: See Kilmarnock Type: -0- Access #: Link: 2166 Subject: MEDICAL SCHOOL Year: 1820 Description: An Act to establish the Type: PS Access #: 2-25 Link: 2167 Subject: MEGGUIER, JOHN Year: 1821 Description: Name changed to John Louville Megguier Type: PS Access #: 11-166 Link: 2168 Subject: MEGGUIER, JOHN LOUVILLE Year: 1821 Description: Name changed from John Megguier Type: PS Access #: 11-166 Link: 2169 Subject: MEGUNTICOOK MOUNTAIN Year: 0 Description: See Barrett, Daniel 1823 GY 17-2 Type: -0- Access #: Link: 2170 Subject: MELLEN, HONORABLE PRENTISS Year: 1825 Description: Resolve compensating the, and Peleg Sprague for certain services Type: RS Access #: 14-26 Link: 2171 Subject: MELLEN, JOHN W. AND OTHERS Year: 1820 Description: Petition of, that Enginemen be excused from militatry service Type: GY Access #: 2-35 Link: 2172 Subject: MELLISH'S MAP Year: 1821 Description: Resolve authorizing the Secretary of State, to purchase three copies of Type: RS Access #: 2-19 Link: 2173 Subject: MERCER Year: 0 Description: See Baldwin, Nahum 1823 GY 19-23 Type: -0- Access #: Link: 2177 Subject: MERCER Year: 1824 Description: Remonstrance of Selectmen of, against petition of Nahum Baldwin and others to be set off and annexed to New Sharon Type: GY Access #: 24-5 Link: 2176 Subject: MERCER Year: 1823 Description: Petition of Nahum Baldwin and others to be annexed to New Sharon from Type: GY Access #: 20-2 Link: 2175 Subject: MERCER Year: 1821 Description: Petition of Joshua Young and Joshua Young Jr. to be set off from Starks and annexed to Type: GY Access #: 6-22 Link: 2174 Subject: MERCHANTS BANK Year: 1825 Description: An Act to incorporate Type: PS Access #: 33-35 Link: 2178 Subject: MERRICK, BARNABAS PALMER Year: 1824 Description: Name changed from Barnabas Palmer Myrick Type: PS Access #: 30-89 Link: 2179 Subject: MERRICK, DAVID COPP Year: 1824 Description: Name changed from David Copp Myrick Type: PS Access #: 30-89 Link: 2180 Subject: MERRICK, JOHM PALMER Year: 1824 Description: Name changed from John Palmer Myrick Type: PS Access #: 30-89 Link: 2181 Subject: MERRICK, JOHN Year: 1824 Description: Name changed from John Myrick Type: PS Access #: 30-89 Link: 2182 Subject: MERRILL, EPHRAIM AND OTHERS Year: 1821 Description: Petition of, for an Act of incorporation authorizing them to build a bridge over the Presumpscot River Type: GY Access #: 7-4 Link: 2183 Subject: MERRILL, JOHN Year: 0 Description: See Ingalls, Isaiah 1821 RS 4-73 Type: -0- Access #: Link: 2184 Subject: MERRILL, LEVI 3RD Year: 1821 Description: Name changed to Levi Waldo Merrill Type: PS Access #: 11-166 Link: 2185 Subject: MERRILL, LEVI WALDO Year: 1821 Description: Name changed from Levi Merrill 3rd Type: PS Access #: 11-166 Link: 2186 Subject: MERRILL, MARY Year: 1821 Description: Resolve on the petition of, Administratrix, for leave to convey real estate Type: RS Access #: 2-7 Link: 2187 Subject: MERRILL, MOSES Year: 1824 Description: Report on the petition of, for expenses in transport of powder from Portland to Turner Type: GY Access #: 28-14 Link: 2188 Subject: MERRILL, THOMAS Year: 1825 Description: Name changed to Thomas Ward Merrill Type: PS Access #: 38-106 Link: 2189 Subject: MERRILL, THOMAS WARD Year: 1825 Description: Name changed from Thomas Merrill Type: PS Access #: 38-106 Link: 2190 Subject: MERRYMEETING BRIDGE Year: 1823 Description: An Act to incorporate the Proprietors of the Type: PS Access #: 24-62 Link: 2191 Subject: MESNE PROCESS Year: 1821 Description: An Act respecting the attachment of property on, and directing the issuing, extending and serving of executions Type: PL Access #: 11-167 Link: 2192 Subject: MESSAGE, HOUSE Year: 0 Description: See Journal Entry 1824 GY 25-5 Type: -0- Access #: Link: 2193 Subject: MESSENGERS Year: 1823 Description: Resolve in favor of the, of the Legislature and certain other persons Type: RS Access #: 9-58 Link: 2194 Subject: MESSENGERS Year: 1824 Description: Resolve in favor of the, of the Legislature and certain other persons Type: RS Access #: 12-67 Link: 2195 Subject: MESSENGERS Year: 1825 Description: Resolve for the payment of, and others Type: RS Access #: 15-75 Link: 2196 Subject: METHODIST SOCIETY OF PORTLAND Year: 1821 Description: An Act to incorporate the Type: PS Access #: 5-60 Link: 2197 Subject: MEXICO Year: 0 Description: See Dixfield 1823 PS 22-26 Type: -0- Access #: Link: 2198 Subject: MIDDLE RIVER BRIDGE AND TURNPIKE CORPORATION Year: 1822 Description: An Act to incorporate the Type: PS Access #: 18-45 Link: 2199 Subject: MILBURN Year: 1823 Description: An Act to incorporate the Town of Type: PS Access #: 53-53 Link: 2200 Subject: MILBURN Year: 1824 Description: An Act to incorporate the Trustees of the ministerial fund of Type: PS Access #: 28-28 Link: 2201 Subject: MILFORD Year: 0 Description: See Bailey, David 1823 GY 19-28 Type: -0- Access #: Link: 2202 Subject: MILFORD Year: 0 Description: See Bailey, David 1824 GY 27-22 Type: -0- Access #: Link: 2203 Subject: MILITARY ACCOUNTS Year: 1821 Description: Resolve for the payment of Type: RS Access #: 4-59 Link: 2204 Subject: MILITARY COMMITTEE Year: 1821 Description: Order as relates to Militia Type: GY Access #: 4-11 Link: 2205 Subject: MILITARY DISCIPLINE Year: 0 Description: See Adjutant General 1823 GY 20-10 Type: -0- Access #: Link: 2206 Subject: MILITARY DISCIPLINE BOOKS Year: 1822 Description: Report and Order regarding cost of and furnishing to Officers Type: GY Access #: 9-18 Link: 2207 Subject: MILITARY DUTY Year: 0 Description: See Mellen, John W. and others 1820 GY 2-35 Type: -0- Access #: Link: 2208 Subject: MILITARY DUTY Year: 0 Description: See Richardson, Joshua 1823 GY 16-10 Type: -0- Access #: Link: 2209 Subject: MILITARY DUTY, EXEMPTION Year: 0 Description: See Firemen 1820 GY 1-8 Type: -0- Access #: Link: 2211 Subject: MILITARY DUTY, EXEMPTION Year: 0 Description: See Firemen 1821 GY 8-11 Type: -0- Access #: Link: 2212 Subject: MILITARY DUTY, EXEMPTION Year: 0 Description: See Drew, Joseph and others 1820 GY 2-30 Type: -0- Access #: Link: 2210 Subject: MILITARY EQUIPMENT Year: 1820 Description: Resolve authorizing the Governor to procure this State's proportion of the arms and military stores of Massachusetts Type: RS Access #: 1-15 Link: 2213 Subject: MILITARY EQUIPMENT Year: 1821 Description: Resolve authorizing the Governor to apply for, and receive certain arms and military stores from Massachusetts Type: RS Access #: 4-57 Link: 2214 Subject: MILITARY EQUIPMENT Year: 0 Description: See Field Ordnance 1825 RS 14-25 Type: -0- Access #: Link: 2215 Subject: MILITARY PURPOSES Year: 1824 Description: Resolve making an appropriation for Type: RS Access #: 12-65 Link: 2216 Subject: MILITARY STORES Year: 1822 Description: Resolve respecting the, of the State Type: RS Access #: 6-31 Link: 2217 Subject: MILITIA Year: 1823 Description: Orders regarding so much of the Governor's message as relates to the Type: GY Access #: 16-10A Link: 2222 Subject: MILITIA Year: 1820 Description: An Act regarding the Type: PL Access #: 2-30 Link: 2218 Subject: MILITIA Year: 1820 Description: Resolve declaring the sense of the Legislature of the powers of the general government over the Type: RS Access #: 1-29 Link: 2219 Subject: MILITIA Year: 0 Description: See Carlton, John 1821 GY 5-5 Type: -0- Access #: Link: 2231 Subject: MILITIA Year: 1823 Description: An Act additional to an Act to organize, govern and discipline the, of this State Type: PL Access #: 26-109 Link: 2221 Subject: MILITIA Year: 0 Description: See Portland Rifle Corps 1824 GY 24-39 Type: -0- Access #: Link: 2239 Subject: MILITIA Year: 0 Description: See Military Committee 1821 GY 4-11 Type: -0- Access #: Link: 2238 Subject: MILITIA Year: 0 Description: See McDonald, John 1822 GY 9-28 Type: -0- Access #: Link: 2237 Subject: MILITIA Year: 0 Description: See Hall, Timothy Jr. 1820 GY 1-1 Type: -0- Access #: Link: 2236 Subject: MILITIA Year: 0 Description: See Freeman 1820 GY 2-37 Type: -0- Access #: Link: 2235 Subject: MILITIA Year: 0 Description: See Drew, Joseph and others 1820 GY 2-30 Type: -0- Access #: Link: 2234 Subject: MILITIA Year: 0 Description: See Carlton, John 2nd 1821 GY 13-11 Type: -0- Access #: Link: 2232 Subject: MILITIA Year: 0 Description: See Blossom, Alden, Major General 1822 GY 9-28 Type: -0- Access #: Link: 2230 Subject: MILITIA Year: 0 Description: See Balkman, Major General John 1824 GY 25-22 Type: -0- Access #: Link: 2229 Subject: MILITIA Year: 0 Description: See Atkinson 1820 GY 2-36 Type: -0- Access #: Link: 2228 Subject: MILITIA Year: 1825 Description: An Act in addition to the several Acts now in force to organize, govern, and discipline the Type: PL Access #: 38-108 Link: 2227 Subject: MILITIA Year: 1824 Description: Order regarding Military Affairs Committee Type: GY Access #: 26-5 Link: 2226 Subject: MILITIA Year: 1824 Description: An Act additional to an Act to organize, govern and discipline the, of this State Type: PL Access #: 31-101 Link: 2225 Subject: MILITIA Year: 1823 Description: Resolve authorizing the purchase of blank books for the use of the Type: RS Access #: 9-53 Link: 2224 Subject: MILITIA Year: 1823 Description: Report for the 4th Division of Militia, Dwelley Turner elected Type: GY Access #: 20-18 Link: 2223 Subject: MILITIA Year: 1821 Description: An Act to organize, govern and discipline the, of this State Type: PL Access #: 14-227 Link: 2220 Subject: MILITIA Year: 0 Description: See Crediford, David 1823 GY 18-10 Type: -0- Access #: Link: 2233 Subject: MILITIA COMMITTEE Year: 1825 Description: Report regarding an Act in addition to regulations relative to the militia Type: GY Access #: 30-30 Link: 2240 Subject: MILITIA EXPENSES Year: 1825 Description: Resolve regarding Type: GY Access #: 32-4 Link: 2241 Subject: MILITIA LAW Year: 1821 Description: Report regarding an amendment to Section 13 relative to uniform dress Type: GY Access #: 4-54 Link: 2244 Subject: MILITIA LAW Year: 0 Description: See Garland 1822 GY 10-19 Type: -0- Access #: Link: 2245 Subject: MILITIA LAW Year: 1821 Description: Resolve authorizing the Adjutant General to procure the printing of the, of this State Type: RS Access #: 4-56 Link: 2243 Subject: MILITIA LAW Year: 1820 Description: Resolve authorizing the Adjutant General to print and distribute the Type: RS Access #: 1-33 Link: 2242 Subject: MILITIA LAW Year: 0 Description: See Strong 1820 GY 2-38 Type: -0- Access #: Link: 2246 Subject: MILITIA OATHS Year: 1821 Description: Resolve extending the time for officers in commission in the Militia, to take and subscribe certain oaths Type: RS Access #: 2-20 Link: 2247 Subject: MILITIA PETITIONS Year: 1821 Description: To grant compensation for service Type: GY Access #: 8-6 Link: 2248 Subject: MILITIA RETURNS ABSTRACT Year: 1822 Description: Annual returns for 1821 and 1822 Type: GY Access #: 14-3 Link: 2249 Subject: MILITIA RETURNS ABSTRACT Year: 1823 Description: Annual Return for 1823 Type: GY Access #: 22-1 Link: 2250 Subject: MILITIA, MAJOR GENERAL Year: 1822 Description: Vacancy in 1st Division Type: GY Access #: 9-41 Link: 2255 Subject: MILITIA, MAJOR GENERAL Year: 1825 Description: Report regarding 6th Division, Stephen Berry elected - 8th Division, Joseph Locke elected Type: GY Access #: 31-18 Link: 2256 Subject: MILITIA, MAJOR GENERAL Year: 1821 Description: Report regarding 4th Division, James McLellan elected Type: GY Access #: 4-56 Link: 2254 Subject: MILITIA, MAJOR GENERAL Year: 1821 Description: Report regarding duties to be performed as to provisions of the Constitution Type: GY Access #: 4-46 Link: 2253 Subject: MILITIA, MAJOR GENERAL Year: 1820 Description: Report regarding 8th Division, Joel Wellington elected - 11th Division, Denny McCobb elected Type: GY Access #: 2-14 Link: 2252 Subject: MILITIA, MAJOR GENERAL Year: 1820 Description: Report regarding 13th Division, James W. Ripley elected Type: GY Access #: 1-9 Link: 2251 Subject: MILITIA, MAJOR GENERAL Year: 1825 Description: Order regarding vote, 6th Division, Stephen Berry elected - 8th Division, Joseph Locke elected Type: GY Access #: 30-13 Link: 2257 Subject: MILITIA, MEMBER OF Year: 0 Description: See Deane, John 1824 GY 27-12 Type: -0- Access #: Link: 2265 Subject: MILITIA, MEMBER OF Year: 0 Description: See Waterman, David 1823 GY 18-28 Type: -0- Access #: Link: 2279 Subject: MILITIA, MEMBER OF Year: 0 Description: See Smith, James 1822 GY 11-10 Type: -0- Access #: Link: 2278 Subject: MILITIA, MEMBER OF Year: 0 Description: See Sevey, David 1823 RS 7-5 Type: -0- Access #: Link: 2277 Subject: MILITIA, MEMBER OF Year: 0 Description: See Seavey, David 1821 RS 4-69 Type: -0- Access #: Link: 2276 Subject: MILITIA, MEMBER OF Year: 0 Description: See Ripley, Major General J. W. 1822 GY 9-30 Type: -0- Access #: Link: 2275 Subject: MILITIA, MEMBER OF Year: 0 Description: See Ripley, General 1821 GY 6-24 Type: -0- Access #: Link: 2274 Subject: MILITIA, MEMBER OF Year: 0 Description: See Pomroy, James 1825 RS 14-29 Type: -0- Access #: Link: 2273 Subject: MILITIA, MEMBER OF Year: 0 Description: See Pomroy, James 1823 GY 17-10 Type: -0- Access #: Link: 2272 Subject: MILITIA, MEMBER OF Year: 0 Description: See Perkins, Oliver 1822 RS 5-5 Type: -0- Access #: Link: 2271 Subject: MILITIA, MEMBER OF Year: 0 Description: See McCobb, Major General 1821 GY 4-2 Type: -0- Access #: Link: 2270 Subject: MILITIA, MEMBER OF Year: 0 Description: See Card, Thurston 1824 RS 10-2 Type: -0- Access #: Link: 2259 Subject: MILITIA, MEMBER OF Year: 0 Description: See Hall, Timothy Jr. 1822 RS 5-9 Type: -0- Access #: Link: 2267 Subject: MILITIA, MEMBER OF Year: 0 Description: See Hubbard, Major General 1820 GY 2-15 Type: -0- Access #: Link: 2269 Subject: MILITIA, MEMBER OF Year: 0 Description: See Card, Thurston 1821 RS 3-45 Type: -0- Access #: Link: 2258 Subject: MILITIA, MEMBER OF Year: 0 Description: See Carlton, John 2nd 1821 RS 3-47 Type: -0- Access #: Link: 2260 Subject: MILITIA, MEMBER OF Year: 0 Description: See Carlton, John 2nd 1823 RS 7-10 Type: -0- Access #: Link: 2261 Subject: MILITIA, MEMBER OF Year: 0 Description: See Crediford, David 1823 GY 18-10 Type: -0- Access #: Link: 2262 Subject: MILITIA, MEMBER OF Year: 0 Description: See Cushman, Nathaniel 1823 GY 17-14 Type: -0- Access #: Link: 2263 Subject: MILITIA, MEMBER OF Year: 0 Description: See Cushman, Nathaniel 1824 GY 27-15 Type: -0- Access #: Link: 2264 Subject: MILITIA, MEMBER OF Year: 0 Description: See Douglass, Elisha 1823 RS 7-12 Type: -0- Access #: Link: 2266 Subject: MILITIA, MEMBER OF Year: 0 Description: See Hall, Timothy Jr. 1825 RS 13-18 Type: -0- Access #: Link: 2268 Subject: MILL DAM BRIDGE Year: 1825 Description: An Act to incorporate the Proprietors of the Type: PS Access #: 35-57 Link: 2280 Subject: MILL PRIVILEGES Year: 1824 Description: An Act to secure rent to lessors of, and house lots Type: PL Access #: 29-59 Link: 2281 Subject: MILL PRIVILEGES Year: 1825 Description: An Act in addition to an Act to secure rent to lessors of house lots and Type: PL Access #: 38-107 Link: 2282 Subject: MILLER, THOMAS Year: 1825 Description: Report on the petition of, regarding the division of Bristol, that the south part be incorporated into a new town Type: GY Access #: 36-41 Link: 2283 Subject: MILLETT, ISRAEL Year: 0 Description: See Bowdoinham 1823 GY 18-23 Type: -0- Access #: Link: 2284 Subject: MILLIKEN, SIMEON Year: 1825 Description: Report on the petition of, for a grant of land in Mount Desert for the support of the Gospel Type: GY Access #: 35-2 Link: 2285 Subject: MILLION ACRES Year: 1824 Description: Resolve for opening a road North of Type: RS Access #: 11-43 Link: 2286 Subject: MILLS Year: 1824 Description: An Act additional to the Act for the support and regulation of Type: PL Access #: 29-63 Link: 2289 Subject: MILLS Year: 0 Description: See Crabtree, George 1824 GY 24-27 Type: -0- Access #: Link: 2293 Subject: MILLS Year: 0 Description: See Brunswick 1825 GY 34-4 Type: -0- Access #: Link: 2292 Subject: MILLS Year: 1823 Description: Petition of Stephen Neal for an Act additional for support and regulation of Type: GY Access #: 18-18 Link: 2288 Subject: MILLS Year: 1821 Description: An Act for the support and regulation of Type: PL Access #: 4-37 Link: 2287 Subject: MILLS Year: 0 Description: See also Grist Mills Type: -0- Access #: Link: 2291 Subject: MILLS Year: 1825 Description: An Act for an Act in addition for support and regulation of Type: GY Access #: 33-9 Link: 2290 Subject: MILLS, ISAIAH Year: 1821 Description: Petition of, that a law may be passed to legalize the marriages he has performed as a Preacher of the Gospel Type: GY Access #: 5-41 Link: 2294 Subject: MILO Year: 1823 Description: An Act to incorporate the Town of Type: PS Access #: 21-16 Link: 2295 Subject: MILO Year: 1824 Description: Report on the petition of Inhabitants regarding a land grant in the Town of, to enable them to erect a bridge Type: GY Access #: 28-16 Link: 2296 Subject: MILO Year: 1825 Description: Petition of Winborn A. Sweet and others for a land grant to enable them to erect bridges Type: GY Access #: 35-44 Link: 2297 Subject: MILON (PROPOSED NEW TOWN) Year: 0 Description: See Ames, Jacob 1824 GY 24-18 Type: -0- Access #: Link: 2298 Subject: MINISTERIAL AND SCHOOL LANDS Year: 1823 Description: An Act for the sale of Type: GY Access #: 15-8 Link: 2299 Subject: MINISTERIAL FUND Year: 0 Description: See Wilton Ministers Fund 1822 GY 10-4 Type: -0- Access #: Link: 2300 Subject: MINISTERIAL FUND Year: 0 Description: See Windham Ministerial Fund 1825 GY 35-52 Type: -0- Access #: Link: 2301 Subject: MINISTERIAL FUNDS Year: 0 Description: See Chesterville 1825 PS 36-70 Type: -0- Access #: Link: 2313 Subject: MINISTERIAL FUNDS Year: 0 Description: See Temple 1823 PS 22-25 Type: -0- Access #: Link: 2321 Subject: MINISTERIAL FUNDS Year: 0 Description: See Sanford Congregational Society 1824 PS 28-49 Type: -0- Access #: Link: 2320 Subject: MINISTERIAL FUNDS Year: 0 Description: See Raymond 1822 PS 20-90 Type: -0- Access #: Link: 2319 Subject: MINISTERIAL FUNDS Year: 0 Description: See Porter 1823 PS 26-98 Type: -0- Access #: Link: 2318 Subject: MINISTERIAL FUNDS Year: 0 Description: See Poland 1821 PS 10-152 Type: -0- Access #: Link: 2317 Subject: MINISTERIAL FUNDS Year: 0 Description: See Parsonsfield 1824 PS 27-13 Type: -0- Access #: Link: 2316 Subject: MINISTERIAL FUNDS Year: 0 Description: See Wilton Ministers Fund 1822 GY 10-4 Type: -0- Access #: Link: 2323 Subject: MINISTERIAL FUNDS Year: 0 Description: See Madison 1823 PS 21-13 Type: -0- Access #: Link: 2314 Subject: MINISTERIAL FUNDS Year: 0 Description: See Waterford 1823 PS 26-88 Type: -0- Access #: Link: 2322 Subject: MINISTERIAL FUNDS Year: 0 Description: See Individual Towns Type: -0- Access #: Link: 2303 Subject: MINISTERIAL FUNDS Year: 0 Description: See Milburn 1824 PS 28-28 Type: -0- Access #: Link: 2315 Subject: MINISTERIAL FUNDS Year: 1824 Description: An Act regarding Type: PL Access #: 28-50 Link: 2302 Subject: MINISTERIAL FUNDS Year: 0 Description: See Andover 1822 PS 19-54 Type: -0- Access #: Link: 2304 Subject: MINISTERIAL FUNDS Year: 0 Description: See Anson 1823 PS 22-22 Type: -0- Access #: Link: 2305 Subject: MINISTERIAL FUNDS Year: 0 Description: See Baptist Societies of Rumford 1823 GY 19-10 Type: -0- Access #: Link: 2306 Subject: MINISTERIAL FUNDS Year: 0 Description: See Berwick North Parish 1824 PS 29-67 Type: -0- Access #: Link: 2307 Subject: MINISTERIAL FUNDS Year: 0 Description: See Buxton Congregational Society 1822 PS 20-91 Type: -0- Access #: Link: 2308 Subject: MINISTERIAL FUNDS Year: 0 Description: See Canton Ministerial and School Fund 1821 PS 13-216 Type: -0- Access #: Link: 2309 Subject: MINISTERIAL FUNDS Year: 0 Description: See Castine Ministerial Fund 1822 PS 20-85 Type: -0- Access #: Link: 2310 Subject: MINISTERIAL FUNDS Year: 0 Description: See Chase, Rufus 1824 GY 28-25 Type: -0- Access #: Link: 2311 Subject: MINISTERIAL FUNDS Year: 0 Description: See Chesterville 1824 PS 28-35 Type: -0- Access #: Link: 2312 Subject: MINISTERIAL LANDS Year: 0 Description: See New Charleston 1824 GY 25-36 Type: -0- Access #: Link: 2333 Subject: MINISTERIAL LANDS Year: 0 Description: See Norway 1821 PS 3-20 Type: -0- Access #: Link: 2334 Subject: MINISTERIAL LANDS Year: 0 Description: See Trenton 1824 GY 27-11 Type: -0- Access #: Link: 2341 Subject: MINISTERIAL LANDS Year: 0 Description: See Sullivan 1822 PS 17-21 Type: -0- Access #: Link: 2340 Subject: MINISTERIAL LANDS Year: 0 Description: See Sleeper, Jedediah and others 1824 GY 28-29 Type: -0- Access #: Link: 2339 Subject: MINISTERIAL LANDS Year: 0 Description: See Shapleigh 1824 PS 27-25 Type: -0- Access #: Link: 2338 Subject: MINISTERIAL LANDS Year: 0 Description: See Shapleigh 1824 GY 25-7 Type: -0- Access #: Link: 2337 Subject: MINISTERIAL LANDS Year: 0 Description: See Sedgwick 1824 GY 26-16 Type: -0- Access #: Link: 2336 Subject: MINISTERIAL LANDS Year: 1822 Description: Petition of Moses Sweat against selling the ministerial lands in Sanford Type: GY Access #: 11-13 Link: 2324 Subject: MINISTERIAL LANDS Year: 0 Description: See Means, John 1822 GY 9-40 Type: -0- Access #: Link: 2331 Subject: MINISTERIAL LANDS Year: 0 Description: See Mann, William 1824 GY 27-23 Type: -0- Access #: Link: 2330 Subject: MINISTERIAL LANDS Year: 0 Description: See Lubec 1822 PS 20-77 Type: -0- Access #: Link: 2329 Subject: MINISTERIAL LANDS Year: 0 Description: See Dixfield 1823 PS 22-26 Type: -0- Access #: Link: 2328 Subject: MINISTERIAL LANDS Year: 0 Description: See Bucksport 1822 GY 13-5 Type: -0- Access #: Link: 2327 Subject: MINISTERIAL LANDS Year: 0 Description: See Baldwin 1823 GY 16-12 Type: -0- Access #: Link: 2326 Subject: MINISTERIAL LANDS Year: 1824 Description: Resolve requiring Selectmen to return a list of, and school lands in their respective towns Type: RS Access #: 11-34 Link: 2325 Subject: MINISTERIAL LANDS Year: 0 Description: See Milliken, Simeon 1825 GY 35-2 Type: -0- Access #: Link: 2332 Subject: MINISTERIAL LANDS Year: 0 Description: See Public Lands 1824 GY 26-22 Type: -0- Access #: Link: 2335 Subject: MINISTERS OF THE GOSPEL Year: 1821 Description: Report on the petition that the law exempting ministers from taxation may be repealed Type: GY Access #: 8-10 Link: 2343 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Whitney, Samuel A. 1822 GY 11-23 Type: -0- Access #: Link: 2349 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Valuation Committee, State 1821 GY 8-28 Type: -0- Access #: Link: 2348 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Stinson, William 1821 GY 5-7 Type: -0- Access #: Link: 2347 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Leadbetter, Thomas and others 1821 GY 8-10 Type: -0- Access #: Link: 2346 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Assessors Returns 1821 GY 4-12 Type: -0- Access #: Link: 2344 Subject: MINISTERS OF THE GOSPEL Year: 1820 Description: Resolve directing the assessors to return the polls of Shakers and Quakers and the property of Type: RS Access #: 1-27 Link: 2342 Subject: MINISTERS OF THE GOSPEL Year: 0 Description: See Harvey, John 1821 GY 5-40 Type: -0- Access #: Link: 2345 Subject: MINOT Year: 1824 Description: Resolve for the relief of the Town of Type: RS Access #: 10-15 Link: 2350 Subject: MONHEGAN ISLAND Year: 1823 Description: An Act to cede to the United States, jurisdiction of land on Type: PS Access #: 21-7 Link: 2351 Subject: MONMOUTH Year: 0 Description: See Richardson, William 1821 GY 5-34C Type: -0- Access #: Link: 2352 Subject: MONROE Year: 0 Description: See Belmont 1821 GY 8-20 Type: -0- Access #: Link: 2357 Subject: MONROE Year: 0 Description: See Brooks 1823 PS 22-21 Type: -0- Access #: Link: 2358 Subject: MONROE Year: 0 Description: See Frankfort 1821 GY 7-31 Type: -0- Access #: Link: 2359 Subject: MONROE Year: 0 Description: See Lowe, Elijah 1825 GY 36-2 Type: -0- Access #: Link: 2361 Subject: MONROE Year: 1824 Description: An Act altering the bounds of the Town of Type: PS Access #: 29-60 Link: 2355 Subject: MONROE Year: 1822 Description: Resolve for reducing the number of polls in the valuation of Type: RS Access #: 5-10 Link: 2354 Subject: MONROE Year: 1821 Description: Resolve confirming the doings of the Town of Type: RS Access #: 3-40 Link: 2353 Subject: MONROE Year: 0 Description: See Frankfort 1824 GY 28-3 Type: -0- Access #: Link: 2360 Subject: MONROE Year: 1824 Description: Petition of Inhabitants to annex a piece of land to Type: GY Access #: 25-11 Link: 2356 Subject: MONROE, PRESIDENT Year: 1825 Description: Resolve approving the public service of Type: RS Access #: 15-69 Link: 2362 Subject: MONSON Year: 1822 Description: An Act to incorporate the Town of Type: PS Access #: 20-79 Link: 2363 Subject: MONSON Year: 1825 Description: Report on the Petition of the Inhabitants of, and Parkman to be set off from Somerset County and annexed to Penobscot County Type: GY Access #: 36-7 Link: 2364 Subject: MONTVILLE Year: 1820 Description: Resolve making valid the doings of the Town of Type: RS Access #: 1-18 Link: 2365 Subject: MONTVILLE Year: 1824 Description: Report on the petition regarding annexing to Town of Knox Type: GY Access #: 28-18 Link: 2366 Subject: MONTVILLE Year: 1824 Description: Report on petition regarding road repair Type: GY Access #: 28-17 Link: 2367 Subject: MONTVILLE AND SEARSMONT CANAL Year: 1823 Description: A Act to incorporate Type: PS Access #: 21-12 Link: 2368 Subject: MONTVILLE CANAL Year: 1822 Description: Petition of Samuel Thompson and others to make and incorporate (includes sketch) Type: GY Access #: 14-4 Link: 2369 Subject: MOODY, BETSEY Year: 1823 Description: Petition of, for a divorce from Nathan Moody, to resume maiden name of Betsey Rolf Type: GY Access #: 17-15 Link: 2370 Subject: MOODY, JONATHAN Year: 0 Description: See Malta 1821 PS 9-127 Type: -0- Access #: Link: 2371 Subject: MOODY, NATHAN Year: 0 Description: See Moody, Betsey 1823 GY 17-15 Type: -0- Access #: Link: 2372 Subject: MOODY, WILLIAM Year: 1821 Description: Resignation of his seat in the Senate Type: GY Access #: 4-2 Link: 2373 Subject: MOOR, JONATHAN Year: 0 Description: See Buxton 1824 GY 25-37 Type: -0- Access #: Link: 2374 Subject: MOORE, HERBERT T. Year: 1824 Description: Resolve in favor of Type: RS Access #: 12-69 Link: 2375 Subject: MOORE, JONATHAN AND OTHERS Year: 1824 Description: Petition of, to be set off from Buxton and annexed to Standish Type: GY Access #: 26-30 Link: 2376 Subject: MOOSE BROOK CANAL Year: 1821 Description: Petition of Enoch Perley Type: GY Access #: 7-25 Link: 2377 Subject: MOOSE BROOK CANAL Year: 0 Description: See Ingalls, Cyrus 1821 GY 7-12 Type: -0- Access #: Link: 2378 Subject: MORGAN, JONATHAN Year: 1824 Description: Petition of, that the Act incorporating them with certain privileges, be extended Type: GY Access #: 25-1 Link: 2379 Subject: MORRILL, PHILIP AND OTHERS Year: 0 Description: See Journal Entry 1824 GY 25-5 Type: -0- Access #: Link: 2380 Subject: MORSE, RICHARD Year: 0 Description: See Winnogance Creek Mill Dam 1823 GY 19-30 Type: -0- Access #: Link: 2381 Subject: MORTAGES Year: 1821 Description: An Act respecting, and right in equity of redemption Type: PL Access #: 4-33 Link: 2382 Subject: MOSCOW Year: 0 Description: See Adkinson, Sally and Children 1825 GY 35-43 Type: -0- Access #: Link: 2383 Subject: MOSCOW Year: 1825 Description: Petition to make valid the doings of Type: GY Access #: 35-43 Link: 2384 Subject: MOSCOW Year: 1822 Description: Petition for abatement of taxes Type: GY Access #: 11-21 Link: 2385 Subject: MOSES, JOHN Year: 1825 Description: Report on the petition of, regarding incorporating the Plantation of Bridgestown and naming it Wellington Type: GY Access #: 36-6 Link: 2386 Subject: MOTOR VEHICLE REGULATIONS Year: 0 Description: See Law of the Road Type: -0- Access #: Link: 2387 Subject: MOULTON, GEORGE AND SALLY Year: 1825 Description: Petition of, to have her marriage made invalid and their marriage made valid Type: GY Access #: 35-3 Link: 2388 Subject: MOUNT DESERT Year: 0 Description: See Freeman, Reuben 1823 GY 19-11 Type: -0- Access #: Link: 2389 Subject: MOUNT DESERT Year: 0 Description: See Hadlock, Samuel 1822 GY 12-15 Type: -0- Access #: Link: 2390 Subject: MOUNT DESERT Year: 0 Description: See Jones, John 1823 GY 15-5 Type: -0- Access #: Link: 2391 Subject: MOUNT DESERT Year: 0 Description: See Milliken, Simeon 1825 GY 35-2 Type: -0- Access #: Link: 2392 Subject: MOUNT DESERT ALEWIVES Year: 0 Description: See Alewives 1821 PS 13-212 Type: -0- Access #: Link: 2393 Subject: MOUNT DESERT BRIDGE Year: 1825 Description: An Act to incorporate the Proprietors of the Type: PS Access #: 36-69 Link: 2394 Subject: MOUNT DESERT NARROWS BRIDGE Year: 1825 Description: Report on the petition of Moses R. Pulsifer and others to build a bridge Type: GY Access #: 30-14 Link: 2395 Subject: MOUNT VERNON Year: 1824 Description: Petition of Samuel Quimby and others that they may be incorporated for the purpose of constructing a sluice on Parker Pond Type: GY Access #: 24-9 Link: 2396 Subject: MOUNT VERNON Year: 0 Description: See Readfield 1825 PS 37-89 Type: -0- Access #: Link: 2397 Subject: MOUSAM RIVER BRIDGE Year: 1823 Description: An Act to authorize the Town of Kennebunk to keep and maintain the Type: PS Access #: 25-74 Link: 2398 Subject: MOUSOM Year: 0 Description: See also Mousam Type: -0- Access #: Link: 2399 Subject: MOZART SOCIETY Year: 1825 Description: An Act to incorporate the Type: PS Access #: 33-32 Link: 2400 Subject: MURDER Year: 1821 Description: An Act providing for the punishment of, manslaughter, felonious maims, assaults Type: PL Access #: 7-95 Link: 2401 Subject: MUSICAL INSTRUMENTS Year: 1822 Description: Resolves respecting State Colours and Type: RS Access #: 6-56 Link: 2402 Subject: MYRICK, BARNABAS PALMER Year: 1824 Description: Name changed to Barnabas Palmer Merrick Type: PS Access #: 30-89 Link: 2403 Subject: MYRICK, DAVID COPP Year: 1824 Description: Name changed to David Copp Merrick Type: PS Access #: 30-89 Link: 2404 Subject: MYRICK, JOHN Year: 1824 Description: Name changed to John Merrick Type: PS Access #: 30-89 Link: 2405 Subject: MYRICK, JOHN PALMER Year: 1824 Description: Name changed to John Palmer Merrick Type: PS Access #: 30-89 Link: 2406 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.