Maine State Legislative Indexes 1820-1825: Subject: Beginning with "O" Courtesy of the Maine State Archives Subject: OATHS Year: 0 Description: See Marriages, Solemnization of 1821 GY 3-9 Type: -0- Access #: Link: 2502 Subject: OATHS Year: 1821 Description: An Act for the relief of persons who are scrupulous of taking Type: PL Access #: 6-62 Link: 2501 Subject: OFFICERS Year: 1820 Description: An Act to qualify civil and military Type: PL Access #: 1-3 Link: 2503 Subject: OFFICERS Year: 1820 Description: An Act to establish the salary of certain Type: PL Access #: 1-12 Link: 2504 Subject: OFFICERS Year: 1820 Description: An Act to establish duty paid by certain Type: PL Access #: 2-32 Link: 2505 Subject: OFFICERS Year: 1820 Description: Resolve fixing the compensation of certain, of the Legislature Type: RS Access #: 1-23 Link: 2506 Subject: OFFICERS Year: 1820 Description: Resolve providing before whom certain officers shall be qualified Type: RS Access #: 1-3 Link: 2507 Subject: OFFICERS Year: 1821 Description: An Act in addition to an Act entitled an Act establishing the duties to be paid by certain, therein named Type: PL Access #: 12-188 Link: 2508 Subject: OFFICERS Year: 1821 Description: Resolve fixing the times to which the salaries of all Officers shall be made up and paid Type: RS Access #: 2-2 Link: 2509 Subject: OFFICERS Year: 0 Description: See Salaries 1822 GY 13-1 Type: -0- Access #: Link: 2510 Subject: OFFICERS, CIVIL Year: 0 Description: See Civil Officers 1824 PL 29-58 Type: -0- Access #: Link: 2511 Subject: OFFICERS, COUNTY Year: 0 Description: See also County Officers Type: -0- Access #: Link: 2512 Subject: OFFICERS, COURT Year: 0 Description: See Court Officers 1824 PL 29-57 Type: -0- Access #: Link: 2513 Subject: OFFICERS, FEES Year: 1822 Description: An Act in addition to an Act to establish and regulate the fees of several officers and other persons Type: PL Access #: 20-87 Link: 2515 Subject: OFFICERS, FEES Year: 1825 Description: An Act in addition to an Act establishing and regulating, and other persons therein named Type: PL Access #: 37-86 Link: 2518 Subject: OFFICERS, FEES Year: 1821 Description: An Act establishing and regulating the fees of the several officers and other persons therein named Type: PL Access #: 14-223 Link: 2514 Subject: OFFICERS, FEES Year: 1823 Description: An Act additional to an Act establishing and regulating the Type: PL Access #: 26-108 Link: 2517 Subject: OFFICERS, FEES Year: 1822 Description: An Act establishing and regulating Type: PL Access #: 20-93 Link: 2516 Subject: OFFICES, PUBLIC Year: 1823 Description: An Act concerning certain Type: PL Access #: 21-5 Link: 2519 Subject: OHIO RESOLUTIONS Year: 0 Description: See Governor's Message 1824 GY 24-34 Type: -0- Access #: Link: 2520 Subject: OHIO, STATE OF Year: 0 Description: See United State Bank vs State of Ohio 1821 GY 6-2 Type: -0- Access #: Link: 2521 Subject: OLIVER, JACOB Year: 0 Description: See Great Works Stream Bridge 1823 GY 16-7 Type: -0- Access #: Link: 2522 Subject: OLIVER, MATTHEW Year: 1821 Description: Deposition of, regarding his work on the boom in the Penobscot River at Stillwater Type: GY Access #: 8-14 Link: 2523 Subject: ONIONS Year: 0 Description: See Tobacco 1821 PL 6-72 Type: -0- Access #: Link: 2524 Subject: ORIENT LODGE Year: 1823 Description: An Act to incorporate the Type: PS Access #: 22-31 Link: 2525 Subject: ORIENTAL STAR LODGE Year: 1823 Description: An Act to incorporate the Type: PS Access #: 25-77 Link: 2526 Subject: ORONO BOOM CORPORATION Year: 1822 Description: An Act to establish the Type: PS Access #: 18-42 Link: 2527 Subject: ORONO PAUPERS Year: 1822 Description: Petition of Overseers of Poor for expenses to be paid to them for support of paupers Type: GY Access #: 11-1 Link: 2528 Subject: ORONO PAUPERS Year: 1825 Description: Report on the petition of the Selectmen to be relieved of the support of Type: GY Access #: 36-5 Link: 2529 Subject: ORR, BENJAMIN Year: 0 Description: See Bowdoin College Land 1825 GY 36-30 Type: -0- Access #: Link: 2530 Subject: ORRINGTON Year: 0 Description: See Bucksport 1821 PS 8-112 Type: -0- Access #: Link: 2532 Subject: ORRINGTON Year: 0 Description: See Ware, Warren 1824 GY 28-4 Type: -0- Access #: Link: 2533 Subject: ORRINGTON Year: 0 Description: See Brewer Public Lands 1825 GY 36-43 Type: -0- Access #: Link: 2531 Subject: OSGOOD, EDWARD LOUIS Year: 1824 Description: Name changed from Louis Osgood Type: PS Access #: 30-89 Link: 2534 Subject: OSGOOD, LOUIS Year: 1824 Description: Name changed to Edward Louis Osgood Type: PS Access #: 30-89 Link: 2535 Subject: OSGOOD, TIMOTHY Year: 1822 Description: Resolve to refund to, $10.00 Type: RS Access #: 5-22 Link: 2536 Subject: OTISFIELD Year: 1822 Description: Petition of the Committee appointed for abatement of State tax Type: GY Access #: 10-33 Link: 2537 Subject: OTISFIELD Year: 1824 Description: Remonstrance of the Inhabitants against being set off from Cumberland County and annexed to Oxford County Type: GY Access #: 27-10 Link: 2538 Subject: OTISFIELD Year: 1825 Description: Resolve on the petition of the Selectmen of the Town of Type: RS Access #: 13-13 Link: 2539 Subject: OUTLAWRY Year: 1821 Description: An Act directing and regulating the process of Type: PL Access #: 7-82 Link: 2540 Subject: OWLSHEAD LIGHTHOUSE Year: 0 Description: See United States Jurisdiction 1825 PS 32-17 Type: -0- Access #: Link: 2541 Subject: OWLSHEAD LIGHTHOUSE Year: 0 Description: See United States Jurisdiction, Certain Lands 1825 PS 33-25 Type: -0- Access #: Link: 2542 Subject: OXFORD AND CUMBERLAND COUNTY LINE Year: 0 Description: See Norway 1821 PS 4-23 Type: -0- Access #: Link: 2543 Subject: OXFORD BANK Year: 1825 Description: An Act to incorporate the Type: PS Access #: 36-84 Link: 2544 Subject: OXFORD COUNTY Year: 0 Description: See Somerset County 1823 PS 23-46 Type: -0- Access #: Link: 2551 Subject: OXFORD COUNTY Year: 0 Description: See Tax Collection 1820 PS 1-15 Type: -0- Access #: Link: 2554 Subject: OXFORD COUNTY Year: 0 Description: See Stowell, Elias and others 1824 GY 27-10 Type: -0- Access #: Link: 2553 Subject: OXFORD COUNTY Year: 0 Description: See State Lands, Oxford County 1825 GY 30-25 Type: -0- Access #: Link: 2552 Subject: OXFORD COUNTY Year: 0 Description: See Bennet, Elisha 1825 GY 36-34 Type: -0- Access #: Link: 2546 Subject: OXFORD COUNTY Year: 0 Description: See Otisfield 1824 GY 27-10 Type: -0- Access #: Link: 2550 Subject: OXFORD COUNTY Year: 0 Description: See Norway 1821 PS 4-23 Type: -0- Access #: Link: 2549 Subject: OXFORD COUNTY Year: 0 Description: See Bolster, Isaac 1821 GY 8-23 Type: -0- Access #: Link: 2547 Subject: OXFORD COUNTY Year: 0 Description: See Somerset County 1823 PL 23-46 Type: -0- Access #: Link: 2545 Subject: OXFORD COUNTY Year: 0 Description: See New Counties 1822 GY 10-1, 2 Type: -0- Access #: Link: 2548 Subject: OXFORD COUNTY COMMON PLEAS COURT Year: 1820 Description: Resolve authorizing a special session of the Circuit Court of Common Pleas within the County of Oxford Type: RS Access #: 1-20 Link: 2555 Subject: OXFORD COUNTY COURTS Year: 1824 Description: An Act to alter the time of holding Type: PL Access #: 31-96 Link: 2556 Subject: OXFORD COUNTY COURTS Year: 1825 Description: An Act to establish an additional term of Supreme Judicial Court, Court of Common Pleas and other purposes Type: PL Access #: 32-6 Link: 2557 Subject: OXFORD COUNTY COURTS Year: 0 Description: See Gibson, Samuel 1824 GY 24-4 Type: -0- Access #: Link: 2558 Subject: OXFORD COUNTY PROBATE COURT Year: 0 Description: See Penobscot County Probate Court 1820 RS 1-30 Type: -0- Access #: Link: 2559 Subject: OXFORD COUNTY PROBATE RECORDS Year: 1821 Description: Resolve requiring the record of the Register of Probate, for the County of Oxford, to be kept in the Shire-town Type: RS Access #: 3-43 Link: 2560 Subject: OXFORD COUNTY SESSIONS COURT Year: 1822 Description: Resolve authorizing the Court of Sessions for the County of Oxford to hold a special Court, and for other purposes Type: RS Access #: 5-2 Link: 2562 Subject: OXFORD COUNTY SESSIONS COURT Year: 1821 Description: An Act to alter time of holding Type: PL Access #: 13-217 Link: 2561 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.