Maine Legislative Indexes 1826-1830. Subjects Beginning with "J". Courtesy of the Maine State Archives Subject: JACKSON PETITION SIGNERS Link: 544780 Year: -0- Description: See Waldo County 1827 PL 45-31 Type: -0- Access #: Subject: JACKSON, ELIAS AND OTHERS Link: 544781 Year: 1827 Description: Report on the petition for a Lottery to aid them in erecting a stone bridge across the Androscoggin River at South West Bend between Durham and Lisbon Type: GY Access #: 50-18 Subject: JACKSON, SAMUEL AND OTHERS Link: 544782 Year: 1827 Description: Report on the petition for an Act in support of county workhouses Type: GY Access #: 46-23 Subject: JACKSON, THOMAS AND OTHERS Link: 544783 Year: 1826 Description: Report on the petitions of, for leave to build a bridge over the Kennebec River at Gardiner and the remonstrances of Stephen Pilsbury and others Type: GY Access #: 40-1&2 Subject: JACOBS, SAMUEL AND OTHERS Link: 544784 Year: 1827 Description: Report on the petition to repeal the Act passed March 25, 1821 for the regulation of Innholders, Retailers and Common Victuallers, regarding tax on the sale of spirits Type: GY Access #: 50-33 Subject: JAILS Link: 544785 Year: -0- Description: See Prisoners 1830 PL 62-4 Type: -0- Access #: Subject: JAMES, BENJAMIN AND OTHERS Link: 544786 Year: 1828 Description: Report on the petition to be set off from the Town of Dearborn and annexed to East Pond Plantation Type: GY Access #: 51-8 Subject: JAMESON, CHARLES Link: 544787 Year: -0- Description: Name changed from Winborn Adams Wiggins Jameson 1828 PS 54-107 Type: -0- Access #: Subject: JAMESON, WINBORN ADAMS WIGGINS Link: 544788 Year: -0- Description: Name changed to Charles Jameson 1828 PS 54-107 Type: -0- Access #: Subject: JAY Link: 544789 Year: -0- Description: See Oxford Bridge 1827 PS 47-52 Type: -0- Access #: Subject: JAY Link: 544790 Year: -0- Description: See Canton 1830 GY 61-17 Type: -0- Access #: Subject: JAYNE, JOHN ALTAMONT Link: 544791 Year: 1829 Description: Name changed to John Clark Jayne Type: PS Access #: 60-92 Subject: JAYNE, JOHN CLARK Link: 544792 Year: 1829 Description: Name changed from John Altamont Jayne Type: PS Access #: 60-92 Subject: JEFFERSON Link: 544793 Year: 1829 Description: An Act to annex part of Patricktown Plantation to the Town of Type: PS Access #: 55-19 Subject: JEFFERSON Link: 544794 Year: -0- Description: See Boundary Lines, Town 1828 PS 53-92 Type: -0- Access #: Subject: JEFFERSON Link: 544795 Year: -0- Description: See Clark, Elisha and others 1830 GY 62-31 Type: -0- Access #: Subject: JEFFERSON Link: 544796 Year: -0- Description: See Dinsmore, Asa 1829 GY 56-34 Type: -0- Access #: Subject: JEFFERSON Link: 544797 Year: -0- Description: See Dyer's River Fish 1828 PS 52-81 Type: -0- Access #: Subject: JELLISON, BENJAMIN AND OTHERS Link: 544798 Year: 1826 Description: Report on the petition of, that Plantation 14 (Waltham) and part of Mariaville may be incorporated into a town or plantation Type: GY Access #: 41-19 Subject: JENKINS, CHARLES Link: 544799 Year: -0- Description: See Chaplains 1830 RS 30-47 Type: -0- Access #: Subject: JENKINS, ISAIAH AND OTHERS Link: 544800 Year: 1827 Description: An Act to set off, from Litchfield to Wales Type: PS Access #: 44-4 Subject: JENKINS, ISAIAH AND OTHERS Link: 544802 Year: 1828 Description: An Act in further addition to the Act setting off, from Litchfield to Wales Type: PS Access #: 53-86 Subject: JENKINS, ISAIAH AND OTHERS Link: 544801 Year: 1828 Description: An Act additional to an Act setting off, from the Town of Litchfield and annexing them to the Town of Wales Type: PS Access #: 49-20 Subject: JEREMY SQUAM ISLAND Link: 544803 Year: -0- Description: See Edgecomb 1828 PS 50-29 Type: -0- Access #: Subject: JEWETT, CALEB AND OTHERS Link: 544804 Year: 1828 Description: Resolve in favor of Type: RS Access #: 23-36 Subject: JEWETT, GEORGE AND OTHERS Link: 544805 Year: 1826 Description: Report on the petition for a lottery to aid in building free bridges across the Cathance River and the Androscoggin River Type: GY Access #: 42-8 Subject: JEWETT, JOSEPH S. Link: 544806 Year: -0- Description: See Militia, Major General 1829 GY 57-46 Type: -0- Access #: Subject: JOHNSON, RALPH C. AND OTHERS Link: 544807 Year: 1827 Description: Report on the petition to grant a lottery in aid of the Belfast East Bridge and the remonstrances of Ephraim McKeen and others Type: GY Access #: 46-22 Subject: JOHNSON, THOMAS AND OTHERS Link: 544808 Year: 1827 Description: Report on the petition that the choice of School Agents for the Town of Dresden may be confirmed Type: GY Access #: 50-52 Subject: JOHNST0N'S ISLAND Link: 544809 Year: -0- Description: See Bremen 1830 PS 63-19 Type: -0- Access #: Subject: JOINT STANDING COMMITTEES Link: 544810 Year: 1826 Description: Order appointing the Type: GY Access #: 45-4 Subject: JOINT STANDING COMMITTEES Link: 544811 Year: 1827 Description: Order appointing the Type: GY Access #: 49-31 Subject: JOINT STANDING COMMITTEES Link: 544812 Year: 1828 Description: Order appointing the Type: GY Access #: 51-16 Subject: JONES STREAM Link: 544813 Year: -0- Description: See Shaw, Samuel and others 1828 GY 52-23 Type: -0- Access #: Subject: JONES, ANDREW PAUL Link: 544814 Year: 1830 Description: Name changed from Jonathan Jones Type: PS Access #: 66-60 Subject: JONES, AUGUSTINE THOMAS Link: 544815 Year: 1829 Description: Name changed from Thomas Jones Type: PS Access #: 60-92 Subject: JONES, BENJAMIN Link: 544816 Year: -0- Description: See Hogan, Charles and others 1829 RS 25-14 Type: -0- Access #: Subject: JONES, JAMES AND OTHERS Link: 544817 Year: -0- Description: See Reid, George and others 1829 GY 55-19 Type: -0- Access #: Subject: JONES, JONATHAN Link: 544818 Year: 1830 Description: Name changed to Andrew Paul Jones Type: PS Access #: 66-60 Subject: JONES, JULIA B. Link: 544819 Year: 1829 Description: Resolve authorizing, to convey real estate Type: RS Access #: 25-2 Subject: JONES, THOMAS Link: 544820 Year: 1829 Description: Name changed to Augustine Thomas Jones Type: PS Access #: 60-92 Subject: JORDAN, BENJAMIN AND OTHERS Link: 544821 Year: 1827 Description: Report on the petition that Ellsworth may be a half-shire town of Hancock County Type: GY Access #: 47-18 Subject: JORDAN, JOHN C. AND OTHERS Link: 544822 Year: 1830 Description: Report on the petition for the incorporation of a new Town called Hanover Type: GY Access #: 64-3 Subject: JOURNAL, THE HOUSE OF REPRESENTATIVES Link: 544823 Year: 1826 Description: House Journals, Minutes and proceedings from January 4, 1826 to March 8, 1826, 6th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE HOUSE OF REPRESENTATIVES Link: 544824 Year: 1827 Description: House Journals, Minutes and Proceedings from January 3, 1827 to February 26, 1827, 7th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE HOUSE OF REPRESENTATIVES Link: 544825 Year: 1828 Description: House Journals, Minutes and Proceedings from January 2, 1828 to February 26, 1828, 8th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE HOUSE OF REPRESENTATIVES Link: 544826 Year: 1829 Description: House Journals, Minutes and Proceedings from January 7, 1829 to March 6, 1829, 9th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE HOUSE OF REPRESENTATIVES Link: 544827 Year: 1830 Description: House Journals, Minutes and Proceedings from January 6, 1830 to March 19, 1830, 10th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE SENATE Link: 544831 Year: 1829 Description: Senate Journals, Minutes and Proceedings from January 7, 1829 to March 6, 1829, 9th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE SENATE Link: 544832 Year: 1830 Description: Senate Journals, Minutes and Proceedings from January 6, 1830 to March 19, 1830, 10th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE SENATE Link: 544830 Year: 1828 Description: Senate Journals, Minutes and Proceedings from January 2, 1828 to February 26, 1828, 8th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE SENATE Link: 544829 Year: 1827 Description: Senate Journals, Minutes and Proceedings from January 3, 1827 to February 26, 1827, 7th Legislature. 1 Volume Type: -0- Access #: Subject: JOURNAL, THE SENATE Link: 544828 Year: 1826 Description: Senate Journals, Minutes and Proceedings from January 4, 1826 to March 8, 1826, 6th Legislature. 1 Volume Type: -0- Access #: Subject: JOY Link: 544833 Year: 1826 Description: An Act to change the name of the Town of Type: PS Access #: 39-4 Subject: JUDICIAL COURTS Link: 544834 Year: 1828 Description: An Act additional to an Act defining the powers of the, in granting reviews and for other purposes Type: PL Access #: 50-35 Subject: JUDICIAL COURTS Link: 544835 Year: 1829 Description: An additional Act defining the powers of the, in granting Reviews and for other purposes Type: PL Access #: 59-77 Subject: JUDICIAL COURTS Link: 544836 Year: 1829 Description: An additional Act respecting the appointment of Clerks of the Type: PL Access #: 57-50 Subject: JUDICIAL COURTS Link: 544837 Year: 1829 Description: An additional Act respecting the appointment of Clerks of the Type: PL Access #: 61-104 Subject: JUDICIAL COURTS Link: 544838 Year: 1829 Description: Resolve requiring returns from Clerks of the Type: RS Access #: 27-50 Subject: JUDICIAL COURTS Link: 544839 Year: 1830 Description: Returns of Clerks of, made to the Office of Secretary of State pursuant to Resolve of March 5, 1829, Chapter 50 Type: GY Access #: 60-5 Subject: JUDICIAL COURTS Link: 544840 Year: -0- Description: See Witnesses 1828 GY 54-17 Type: -0- Access #: Subject: JUDICIAL PROCEEDINGS Link: 544842 Year: 1828 Description: An Act additional for the settlement of certain equitable claims in real estate Type: PL Access #: 53-93 Subject: JUDICIAL PROCEEDINGS Link: 544841 Year: 1826 Description: An Act additional to an Act regulating Type: PL Access #: 43-102 Subject: JUDICIAL PROCESS Link: 544843 Year: -0- Description: See Judicial Proceedings 1827 PL 46-48 Type: -0- Access #: Subject: JUDICIAL PROCESS AND PROCEEDINGS Link: 544845 Year: 1829 Description: An additional Act regulating Type: PL Access #: 59-78 Subject: JUDICIAL PROCESS AND PROCEEDINGS Link: 544846 Year: 1830 Description: An additional Act regulating Type: PL Access #: 64-36 Subject: JUDICIAL PROCESS AND PROCEEDINGS Link: 544844 Year: 1827 Description: An Act additional to an Act regulating judicial process and Type: PL Access #: 46-48 Subject: JUDICIARY COMMITTEE Link: 544847 Year: 1826 Description: Order for message to be sent to the Senate informing them the House has appointed a Type: GY Access #: 44-36 Subject: JUDICIARY COMMITTEE Link: 544848 Year: -0- Description: See Books 1826 GY 45-7 Type: -0- Access #: Subject: JUDKINS, JOHN AND OTHERS Link: 544849 Year: 1829 Description: Report on the petition that provision be made for the erection of Houses of Correction within the several counties Type: GY Access #: 56-8 Subject: JUDKINS, SAMUEL Link: 544850 Year: -0- Description: See Sewall, Oliver and others 1826 GY 37-4 Type: -0- Access #: Subject: JURORS Link: 544853 Year: 1827 Description: Report on the order to raise fees of Type: GY Access #: 47-9 Subject: JURORS Link: 544856 Year: -0- Description: See Industry 1826 GY 37-18 Type: -0- Access #: Subject: JURORS Link: 544854 Year: 1828 Description: Report on the order relative to altering or amending an Act regulating the selection, impounding and service of Type: GY Access #: 54-5 Subject: JURORS Link: 544852 Year: 1827 Description: An Act regulating the fees of Type: PL Access #: 47-60 Subject: JURORS Link: 544851 Year: 1826 Description: Report on the order to provide further allowance for daily attendance at Court of Type: GY Access #: 43-28 Subject: JURORS Link: 544855 Year: 1828 Description: Report on an Act repealing an Act regulating the fees of Type: GY Access #: 54-36 Subject: JUSTICES OF THE PEACE Link: 544857 Year: 1826 Description: Report on the order to comfirm the doings of, who were commissioned as Deputy Sheriffs and Coroners Type: GY Access #: 43-26 Subject: JUSTICES OF THE PEACE Link: 544858 Year: 1826 Description: Report on the order to give additional powers to Type: GY Access #: 43-19 Subject: JUSTICES OF THE PEACE Link: 544859 Year: 1829 Description: An Act giving additional powers to, in certain cases Type: PL Access #: 60-90 Subject: JUSTICES OF THE PEACE Link: 544860 Year: 1829 Description: An Act defining the duties and powers of, respecting actions of replevin Type: PL Access #: 60-94 Subject: JUSTICES OF THE PEACE Link: 544861 Year: 1829 Description: An Act making further provision concerning records of Type: PL Access #: 61-101 Subject: JUSTICES OF THE PEACE Link: 544862 Year: 1830 Description: An Act to repeal part of an Act making further provision concerning records of Type: PL Access #: 65-46 Subject: JUSTICES OF THE PEACE Link: 544863 Year: -0- Description: See Municipal Courts 1826 PL 41-53 Type: -0- Access #: Subject: JUSTICES' RECORDS Link: 544864 Year: 1826 Description: An Act to provide for the safe keeping of Type: PL Access #: 41-62 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.