Maine Legislative Indexes 1831-1835. Subjects Beginning with "C". Courtesy of the Maine State Archives Subject: CAHOON, JOHN B. AND OTHERS Link: 60007 Description: See Maine Wesleyan Journal 1834 PS 103-64 Year: -0- Type: Access #: Subject: CALAIS Link: 60008 Description: Report on the Petition of sundry Inhabitants and the Selectmen that a half-shire town may be made of Year: 1835 Type: GY Access #: 94-23 Subject: CALAIS Link: 60009 Description: See Bucksport and Calais Stage Company 1834 PS 101-21 Year: -0- Type: Access #: Subject: CALAIS Link: 60010 Description: See Constables 1831 PL 71-37 Year: -0- Type: Access #: Subject: CALAIS BANK Link: 60011 Description: An Act to incorporate Year: 1831 Type: PS Access #: 79-120 Subject: CALAIS BANK Link: 60012 Description: An Act to increase the Capital Stock of the Year: 1835 Type: PS Access #: 117-112 Subject: CALAIS BANK Link: 60013 Description: An Act to increase the Capital Stock of the, and the number of Directors Year: 1834 Type: PS Access #: 102-43 Subject: CALAIS BANK Link: 60014 Description: See Downs, George and others 1831 GY 70-11 Year: -0- Type: Access #: Subject: CALAIS BANK Link: 60015 Description: See Washington County Bank 1835 PS 117-111 Year: -0- Type: Access #: Subject: CALAIS CONSTABLES Link: 60016 Description: See Constables 1835 PL 117-104 Year: -0- Type: Access #: Subject: CALAIS FIRST UNITARIAN SOCIETY Link: 60017 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 97-111 Subject: CALAIS GUN HOUSE Link: 60018 Description: See Gun Houses 1832 RS 38-107 Year: -0- Type: Access #: Subject: CALAIS LATH INSPECTION Link: 60019 Description: See Laths 1834 PS 109-162 Year: -0- Type: Access #: Subject: CALAIS LITERARY CLUB Link: 60020 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 97-110 Subject: CALAIS MIDDLE BRIDGE Link: 60021 Description: An Act to incorporate the Proprietors of, and the remonstrance of Jones Dyer and others Year: 1831 Type: PS Access #: 75-90 Subject: CALAIS MUTUAL FIRE INSURANCE COMPANY Link: 60022 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 97-120 Subject: CALAIS PACKET COMPANY Link: 60023 Description: See Keen, Jarius and others 1834 GY 86-35 Year: -0- Type: Access #: Subject: CALAIS PETITION SIGNERS Link: 60024 Description: See Chase, George M. and others 1835 GY 92-36 Year: -0- Type: Access #: Subject: CALAIS RAILWAY COMPANY Link: 60026 Description: An Act additional to an Act to incorporate the Year: 1835 Type: PS Access #: 113-54 Subject: CALAIS RAILWAY COMPANY Link: 60025 Description: An Act to incorporate the Year: 1832 Type: PS Access #: 84-43 Subject: CALAIS SLUICE Link: 60027 Description: See Shaw, Neal D. and others 1834 GY 86-32 Year: -0- Type: Access #: Subject: CALAIS TURNPIKE ROAD Link: 60028 Description: Report on an Act incorporating a Company for the purpose of making the, also on an Act incorporating a Corporation for the purpose of making the Year: 1835 Type: GY Access #: 90-40 Subject: CALL, MOSES AND OTHERS Link: 60029 Description: Report on the Petition that they may be incorporated for the purpose of building a bridge over Eastern River in Dresden and remonstrances of Silas Lewis and others Year: 1834 Type: GY Access #: 88-40 Subject: CALL, SAMUEL AND JOHN WILKINS Link: 60030 Description: Resolve in favor of Year: 1833 Type: RS Access #: 41-55 Subject: CAMBRIDGE Link: 60031 Description: An Act to incorporate the Town of Year: 1834 Type: PS Access #: 102-50 Subject: CAMDEN POND Link: 60032 Description: See Pickerel 1834 PL 106-110 Year: -0- Type: Access #: Subject: CAMPBELL, ARCHIBALD Link: 60033 Description: See Northeastern Boundary 1832 GY 71-14 Year: -0- Type: Access #: Subject: CANAAN Link: 60034 Description: See Hartland 1833 GY 77-21 Year: -0- Type: Access #: Subject: CANAAN PETITION SIGNERS Link: 60035 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: CANAAN TO MOOSEHEAD LAKE ROAD Link: 60036 Description: See Soule, Philander and others 1835 GY 94-18 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60049 Description: See Jackman, James M. and others 1835 RS 48-36 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60050 Description: See Miller, Charles and John C. Glidden 1833 RS 42-85 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60051 Description: See Miller, Charles and another 1835 GY 94-33 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60052 Description: See Moore, Dennis and others 1832 GY 75-42 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60053 Description: See Prescott, Sewall 1834 RS 44-30 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60054 Description: See Searle, Samuel 1833 GY 81-33 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60038 Description: Resolve for completing and repairing the Year: 1832 Type: RS Access #: 37-74 Subject: CANADA ROAD Link: 60055 Description: See Smith, Abijah 1833 GY 80-23 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60057 Description: See State Road 1831 RS 32-39 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60048 Description: See Hilton, Elisha 1832 RS 36-56 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60056 Description: See Smith, John B. 1834 GY 87-27 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60046 Description: See Clements, Hall 1835 RS 48-52 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60045 Description: See Bingham 1835 GY 93-7 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60044 Description: See Agents 1832 RS 38-112 Year: -0- Type: Access #: Subject: CANADA ROAD Link: 60043 Description: Resolve for the preservation and repair of the Year: 1835 Type: RS Access #: 48-40 Subject: CANADA ROAD Link: 60042 Description: Report on the Order respecting an appropriation for the Year: 1834 Type: GY Access #: 84-32 Subject: CANADA ROAD Link: 60041 Description: Resolve in favor of Charles Miller and John G. Glidden Year: 1834 Type: RS Access #: 45-48 Subject: CANADA ROAD Link: 60039 Description: Resolve for repairing the Year: 1833 Type: RS Access #: 39-11 Subject: CANADA ROAD Link: 60040 Description: Additional Resolve in favor of Year: 1833 Type: RS Access #: 40-45 Subject: CANADA ROAD Link: 60037 Description: Report relating to the Year: 1831 Type: GY Access #: 67-3 Subject: CANADA ROAD Link: 60047 Description: See Governor's Message 1835 GY 90-21 Year: -0- Type: Access #: Subject: CANADA ROAD IMMIGRANTS Link: 60059 Description: See Smith, John B. 1835 GY 93-38 Year: -0- Type: Access #: Subject: CANADA ROAD IMMIGRANTS Link: 60058 Description: See Hilton, Elisha 1835 GY 93-27 Year: -0- Type: Access #: Subject: CANADA ROAD POST OFFICE Link: 60060 Description: See Hanscum, Moses and others 1833 GY 78-20 Year: -0- Type: Access #: Subject: CANAL BANK Link: 60062 Description: An Act in addition to an Act entitled an Act to incorporate the Year: 1834 Type: PS Access #: 101-22 Subject: CANAL BANK Link: 60061 Description: An Act to increase the Capital Stock and extend the duration of the Year: 1832 Type: PS Access #: 84-53 Subject: CANTON Link: 60063 Description: See Jay 1831 PS 71-36 Year: -0- Type: Access #: Subject: CANTON POINT BRIDGE Link: 60064 Description: An Act to incorporate the Proprietors of Year: 1835 Type: PS Access #: 112-21 Subject: CAPE ELIZABETH Link: 60065 Description: Order to send down from the Senate to the House the files on the petition of the Selectmen of Year: 1831 Type: GY Access #: 69-40 Subject: CAPE ELIZABETH Link: 60066 Description: Report on the Petition of the Selectmen for a Resolve in favor of the Town of Year: 1831 Type: GY Access #: 65-31 Subject: CAPE ELIZABETH LIGHTHOUSE Link: 60067 Description: See United States Jurisdiction 1833 PS 96-91 Year: -0- Type: Access #: Subject: CAPE ELIZABETH RAILROAD Link: 60068 Description: See Portland and Cape Elizabeth Coal and Railroad Company Year: -0- Type: Access #: Subject: CAPE ELIZABETH RAILWAY Link: 60069 Description: See Portland and Cape Elizabeth Coal and Railway Company Year: -0- Type: Access #: Subject: CAPE PORPOISE Link: 60070 Description: See United States Jurisdiction 1832 PL 82-23 Year: -0- Type: Access #: Subject: CAPEN, W. AND OTHERS Link: 60071 Description: Report on the Petition that the Portland Light Infantry Company may be incorporated into an independent Corps Year: 1834 Type: GY Access #: 88-2 Subject: CAPITAL PUNISHMENT Link: 60072 Description: See Farrar, Jonathan and others 1831 GY 67-34 Year: -0- Type: Access #: Subject: CARGILL, JARVIS Link: 60073 Description: Name changed to Thomas Melvill Jarvis Cargill Year: 1834 Type: PS Access #: 107-129 Subject: CARGILL, THOMAS MELVILL JARVIS Link: 60074 Description: Name changed from Jarvis Cargill Year: 1834 Type: PS Access #: 107-129 Subject: CARLETON, DANIEL AND OTHERS Link: 60075 Description: See Sheepscot River Fish 1831 PS 71-41 Year: -0- Type: Access #: Subject: CARLETON, JOHN 2nd Link: 60076 Description: Resolve in favor of Year: 1832 Type: RS Access #: 35-22 Subject: CARLETON, THOMAS AND OTHERS Link: 60077 Description: See Neguemkeag Mill Dam Company 1834 PS 101-31 Year: -0- Type: Access #: Subject: CARLOW'S ISLAND BRIDGE Link: 60079 Description: An additional Act to incorporate the Proprietors of Year: 1833 Type: PS Access #: 95-69 Subject: CARLOW'S ISLAND BRIDGE Link: 60080 Description: See Frost, Simon and others 1834 GY 87-42 Year: -0- Type: Access #: Subject: CARLOW'S ISLAND BRIDGE Link: 60078 Description: An Act to incorporate the Proprietors of Year: 1831 Type: PS Access #: 73-64 Subject: CARLTON, GEORGE Link: 60081 Description: Name changed from John M. Blanchard Year: 1832 Type: PS Access #: 86-74 Subject: CARLTON, GEORGE: WIFE AND CHILDREN Link: 60082 Description: Surname changed from Blanchard Year: 1832 Type: PS Access #: 86-74 Subject: CARLTON, MOSES AND OTHERS Link: 60083 Description: See Oaths, Extra-Judicial 1832 GY 71-12 Year: -0- Type: Access #: Subject: CARMEL PETITION SIGNERS (FEMALE) Link: 60084 Description: See Spiritous Liquors 1835 GY 90-32 Year: -0- Type: Access #: Subject: CARPENTER, JOHN AND OTHERS Link: 60085 Description: See Lee 1832 PS 81-9 Year: -0- Type: Access #: Subject: CARPENTER, JOSHUA Link: 60086 Description: Resolve in favor of Year: 1831 Type: RS Access #: 31-19 Subject: CARPENTER, JOSHUA AND OTHERS Link: 60087 Description: Report on the Petition for a tax on Stud Horses and petition of George W. Stanley and others Year: 1834 Type: GY Access #: 88-39 Subject: CARR, BENJAMIN Link: 60089 Description: See Letters of Acceptance 1835 GY 91-15 Year: -0- Type: Access #: Subject: CARR, BENJAMIN Link: 60088 Description: See Executive Councilors 1835 GY 90-19 Year: -0- Type: Access #: Subject: CARRITUNK BRIDGE (SIC) Link: 60090 Description: An Act to incorporate the Proprietors of Year: 1835 Type: PS Access #: 115-81 Subject: CARROLL PLANTATION Link: 60091 Description: See also Township 6, Range 2 NBPP Year: -0- Type: Access #: Subject: CARTER, ISAAC JR. Link: 60092 Description: Order relative to authorizing the Land Agent to give a deed of Harbor Island lying in Eggemoggin Reach Year: 1832 Type: GY Access #: 75-47 Subject: CARTER, JOSEPH Link: 60093 Description: Resolve for relief Year: 1835 Type: RS Access #: 47-14 Subject: CARTHAGE Link: 60095 Description: Resolve in favor of the Town of Year: 1833 Type: RS Access #: 40-41 Subject: CARTHAGE Link: 60096 Description: See Adams, Jedediah and others 1832 GY 73-3 Year: -0- Type: Access #: Subject: CARTHAGE Link: 60094 Description: Report on the Petition of the Selectmen relative to a Resolve to aid the Town of Year: 1834 Type: GY Access #: 85-41 Subject: CARTHAGE Link: 60097 Description: See New County 1834 GY 88-25 Year: -0- Type: Access #: Subject: CARTHAGE PETITION SIGNERS Link: 60098 Description: See Morrill, Philip and others 1834 GY 86-10 Year: -0- Type: Access #: Subject: CASCO AND KENNEBEC CANAL COMPANY Link: 60099 Description: An Act to incorporate the Year: 1835 Type: PS Access #: 119-141 Subject: CASCO BANK Link: 60100 Description: An Act to increase the Capital Stock of Year: 1835 Type: PS Access #: 117-105 Subject: CASCO BANK Link: 60101 Description: See Banking Corporations 1831 PS 80-126 Year: -0- Type: Access #: Subject: CASCO COUNTY (PROPOSED NEW COUNTY) Link: 60102 Description: See New Counties 1835 GY 93-16 Year: -0- Type: Access #: Subject: CASTINE Link: 60103 Description: See James, William 1835 GY 91-37 Year: -0- Type: Access #: Subject: CASTINE COMMITTEE Link: 60104 Description: See Judicial Courts 1835 GY 89-11 Year: -0- Type: Access #: Subject: CASTINE MECHANIC ASSOCIATION Link: 60105 Description: An Act to incorporate the Year: 1835 Type: PS Access #: 112-28 Subject: CATTLE AT LARGE Link: 60106 Description: Report on the Order amending the law providing that neat cattle may go at large Year: 1831 Type: GY Access #: 66-23 Subject: CAYFORD, JOHN Link: 60107 Description: Report on the Petition for remuneration for services rendered in the last War Year: 1833 Type: GY Access #: 78-5 Subject: CAZEAUX, ELIZABETH WARNER Link: 60108 Description: See Cazeaux, Piere Riberot and brother 1831 PS 69-15 Year: -0- Type: Access #: Subject: CAZEAUX, LUNDALL PITTS Link: 60109 Description: See Cazeaux, Piere Riberot and brother 1831 PS 69-15 Year: -0- Type: Access #: Subject: CAZEAUX, PIERE RIBEROT AND BROTHER Link: 60110 Description: An Act to enable, to inherit and hold lands within this State Year: 1831 Type: PS Access #: 69-15 Subject: CEMETERIES Link: 60112 Description: See Burying Grounds 1834 PL 109-160 Year: -0- Type: Access #: Subject: CEMETERIES Link: 60113 Description: See Forest Grove Cemetery 1835 PS 112-25 Year: -0- Type: Access #: Subject: CEMETERIES Link: 60111 Description: See also Sepulchers of the Dead Year: -0- Type: Access #: Subject: CEMETERIES, FAMILY Link: 60114 Description: See Burying Grounds 1835 PL 112-24 Year: -0- Type: Access #: Subject: CENSUS, 1830 Link: 60115 Description: Order relative to the printing and binding of the, with Resolves of the present year Year: 1831 Type: GY Access #: 68-21 Subject: CENTRAL BANK Link: 60116 Description: An Act to increase the Capital Stock of the Year: 1832 Type: PS Access #: 81-1 Subject: CENTRAL BANK Link: 60117 Description: See Banking Corporations 1831 PS 80-126 Year: -0- Type: Access #: Subject: CENTRAL BANK Link: 60118 Description: See State Loan 1834 RS 46-72 Year: -0- Type: Access #: Subject: CHADBORN, ISRAEL Link: 60119 Description: Resolve in favor of Year: 1835 Type: RS Access #: 48-49 Subject: CHADBOURNE, BENJAMIN AND OTHERS Link: 60120 Description: See Gray, Standish, Hollis and Alfred Stage Company 1832 PS 83-39 Year: -0- Type: Access #: Subject: CHADBOURNE, ICHABOD R. AND OTHERS Link: 60121 Description: See Eastport Academy 1832 PS 81-4 Year: -0- Type: Access #: Subject: CHADBOURNE, J. R. Link: 60122 Description: Report on the Petition for redress for the injuries received from depredations by the Passamaquoddy Indians and for protection in the future Year: 1835 Type: GY Access #: 92-35 Subject: CHADWICK, THOMAS Link: 60123 Description: See Portland Whale Fishing Company 1834 PS 100-1 Year: -0- Type: Access #: Subject: CHAMBERLAIN, E. D. AND OTHERS Link: 60124 Description: See Franklin Manufacturing Company 1835 PS 111-13 Year: -0- Type: Access #: Subject: CHAMBERLAIN, JOSHUA Link: 60125 Description: Resolve in favor of Year: 1831 Type: RS Access #: 31-6 Subject: CHAMBERLAIN, NATHANIEL Link: 60126 Description: See Public Shows and Exhibitions 1833 PL 96-99 Year: -0- Type: Access #: Subject: CHAMBERLAIN, SAMUEL Link: 60127 Description: Resolve in favor of Year: 1832 Type: RS Access #: 37-62 Subject: CHAMBERLAIN, SAMUEL AND OTHERS Link: 60128 Description: See Penobscot County Agricultural Society 1832 PS 89-120 Year: -0- Type: Access #: Subject: CHANDLER'S MILL POND FISHERIES Link: 60129 Description: See Pickerel 1834 PL 105-95 Year: -0- Type: Access #: Subject: CHANDLER, ANSON G. Link: 60131 Description: Order to inform the Governor of the election of Senate President Pro-tempore Year: 1835 Type: GY Access #: 89-13 Subject: CHANDLER, ANSON G. Link: 60132 Description: See Senate President Pro-Tempore 1835 GY 90-37 Year: -0- Type: Access #: Subject: CHANDLER, ANSON G. Link: 60130 Description: Order to notify, of his election as Senator, eighth district Year: 1834 Type: GY Access #: 83-33 Subject: CHANDLER, CHARLES P. AND OTHERS Link: 60133 Description: See Piscataquis Mutual Insurance Company 1833 PS 92-16 Year: -0- Type: Access #: Subject: CHANDLER, JOHN Link: 60134 Description: See Merrill, Abel and others 1832 GY 71-33 Year: -0- Type: Access #: Subject: CHANDLER, JOHN Link: 60135 Description: See United States Jurisdiction 1833 PS 96-91 Year: -0- Type: Access #: Subject: CHANDLER, JOHN AND OTHERS Link: 60136 Description: See Cumberland Bank 1835 PS 117-103 Year: -0- Type: Access #: Subject: CHANDLER, JOSEPH Link: 60137 Description: See Governor's Message, Militia 1832 GY 76-30 Year: -0- Type: Access #: Subject: CHANDLER, RUFUS AND OTHERS Link: 60138 Description: See Freeport 1832 PS 87-76 Year: -0- Type: Access #: Subject: CHANDLERS GORE Link: 60139 Description: See Hartford 1834 PS 109-156 Year: -0- Type: Access #: Subject: CHANDLERS GORE Link: 60140 Description: See Livermore 1834 PS 107-133 Year: -0- Type: Access #: Subject: CHANDLERVILLE Link: 60141 Description: See Chase, Noah E. and others 1835 GY 92-34 Year: -0- Type: Access #: Subject: CHAPLAINS Link: 60145 Description: Report of the Committee to notify Clergymen of the Towns of Augusta and Hallowell Year: 1832 Type: GY Access #: 71-15 Subject: CHAPLAINS Link: 60151 Description: Order to select, for present session Year: 1835 Type: GY Access #: 89-13 Subject: CHAPLAINS Link: 60150 Description: Report on a Resolve providing compensation to the, of the Legislature Year: 1834 Type: GY Access #: 85-33 Subject: CHAPLAINS Link: 60149 Description: Resolve providing compensation to the, of the Legislature Year: 1834 Type: RS Access #: 45-55 Subject: CHAPLAINS Link: 60148 Description: Report extending an invitation to the Reverend Drew of Augusta to officiate as Chaplain in the Senate Year: 1833 Type: GY Access #: 82-31 Subject: CHAPLAINS Link: 60146 Description: Resolve providing compensation to, of the Legislature Year: 1833 Type: RS Access #: 42-75 Subject: CHAPLAINS Link: 60144 Description: Resolve providing compensation to the, of the Legislature Year: 1832 Type: RS Access #: 38-116 Subject: CHAPLAINS Link: 60143 Description: Resolve providing compensation to the, of the Legislature Year: 1831 Type: RS Access #: 34-79 Subject: CHAPLAINS Link: 60142 Description: Order requesting the Ministers of Portland to officiate as Year: 1831 Type: GY Access #: 70-34 Subject: CHAPLAINS Link: 60147 Description: Report on the Order relative to officiating Ministers of the Gospel being requested to perform duties of Year: 1833 Type: GY Access #: 81-23 Subject: CHAPMAN, BENJAMIN FLINT Link: 60152 Description: Name changed to Benjamin Flint Year: 1835 Type: PS Access #: 115-80 Subject: CHAPMAN, JAMES Link: 60153 Description: See Allen, John 1835 GY 92-19 Year: -0- Type: Access #: Subject: CHASE, BENJAMIN Link: 60154 Description: Name changed from Benjamin Branscomb Year: 1835 Type: PS Access #: 115-80 Subject: CHASE, EDWARD Link: 60156 Description: Resolve in favor of Year: 1833 Type: RS Access #: 41-52 Subject: CHASE, EDWARD Link: 60155 Description: Report on the Petition for a lot of land in Township # 4 Range 1 NBPP Year: 1832 Type: GY Access #: 75-3 Subject: CHASE, GEORGE M. AND OTHERS Link: 60157 Description: Report on the Petition that the State open and make a road across Townships 6, 7 and 8, Range 2 North of Bingham's Purchase in Washington County Year: 1835 Type: GY Access #: 92-36 Subject: CHASE, JOSEPH Link: 60158 Description: Resolve in favor of Year: 1831 Type: RS Access #: 32-28 Subject: CHASE, JOSEPH AND OTHERS Link: 60159 Description: Report on the Petition for aid in making a road from Sebec Mills to Haskell Plantation Year: 1834 Type: GY Access #: 88-3 Subject: CHASE, NOAH E. AND OTHERS Link: 60160 Description: Report on the petition that they may be set off from the town of Pittsfield and annexed to Chandlerville Year: 1835 Type: GY Access #: 92-34 Subject: CHASE, RUFUS Link: 60161 Description: Report on the Petition for a Township of land on certain conditions Year: 1831 Type: GY Access #: 68-3 Subject: CHASE, SARSON JR. AND OTHERS Link: 60162 Description: Report on the Petition to incorporate the Maine Turner Bridge Company for the purpose of building a bridge over the Androscoggin River between Turner and Leeds and remonstrance of the Proprietors of Turner Center Bridge Year: 1835 Type: GY Access #: 93-12 Subject: CHELSEA (PROPOSED NEW TOWN) Link: 60163 Description: See Bowers, John and others 1835 GY 92-26 Year: -0- Type: Access #: Subject: CHERRYFIELD ACADEMY Link: 60164 Description: Resolve in favor of Year: 1832 Type: RS Access #: 35-13 Subject: CHERRYFIELD BOOM COMPANY Link: 60165 Description: An Act to incorporate Year: 1834 Type: PS Access #: 104-80 Subject: CHERRYFIELD BRIDGE Link: 60166 Description: Resolve relative to a Year: 1833 Type: RS Access #: 39-9 Subject: CHERRYFIELD PETITION SIGNERS Link: 60167 Description: See Innholders, Retailers and Common Victuallers 1834 PL 110-179 Year: -0- Type: Access #: Subject: CHERRYFIELD PETITION SIGNERS Link: 60168 Description: See Sullivan Ferry Bridge 1833 GY 80-16 Year: -0- Type: Access #: Subject: CHESTER Link: 60169 Description: An Act to incorporate the Town of and the remonstrance of Samuel Copeland and others Year: 1834 Type: PS Access #: 105-100 Subject: CHESTER Link: 60170 Description: See also Township 1, Range 8 NWP Year: -0- Type: Access #: Subject: CHESTERVILLE Link: 60171 Description: See New County 1834 GY 88-25 Year: -0- Type: Access #: Subject: CHESTERVILLE Link: 60172 Description: See Vienna 1832 GY 73-6 Year: -0- Type: Access #: Subject: CHESTERVILLE PETITION SIGNERS Link: 60174 Description: See Pickerel 1835 PL 116-98 Year: -0- Type: Access #: Subject: CHESTERVILLE PETITION SIGNERS Link: 60173 Description: See Oaths, Extra-Judicial 1832 GY 71-12 Year: -0- Type: Access #: Subject: CHESUNCOOK COMPANY Link: 60175 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 104-79 Subject: CHILD, JAMES L. Link: 60176 Description: See Draftsman 1832 GY 74-38 Year: -0- Type: Access #: Subject: CHILD, MARY L. Link: 60177 Description: Name changed from Mary L. Davis Year: 1832 Type: PS Access #: 86-74 Subject: CHINA FIRST BAPTIST SOCIETY Link: 60178 Description: Report on the Petition for the owners of pews that they may be empowered to sell the Meeting House Year: 1832 Type: GY Access #: 74-27 Subject: CHINA MUTUAL FIRE INSURANCE COMPANY Link: 60179 Description: An Act to incorporate the Year: 1832 Type: PS Access #: 82-16 Subject: CHINA PETITION SIGNERS Link: 60180 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: CHOLERA Link: 60181 Description: See Asiatic Cholera Year: -0- Type: Access #: Subject: CHOLERA Link: 60182 Description: See Hilton, Elisha 1835 GY 93-27 Year: -0- Type: Access #: Subject: CHURCHES Link: 60188 Description: See Emerson, Charles O. 1831 GY 67-5 Year: -0- Type: Access #: Subject: CHURCHES Link: 60196 Description: See Nutter, Nathan and others 1835 GY 93-20 Year: -0- Type: Access #: Subject: CHURCHES Link: 60195 Description: See Meeting Houses 1835 PL 119-144 Year: -0- Type: Access #: Subject: CHURCHES Link: 60194 Description: See Meeting Houses 1834 PL 109-155 Year: -0- Type: Access #: Subject: CHURCHES Link: 60193 Description: See Meeting Houses 1834 GY 85-23 Year: -0- Type: Access #: Subject: CHURCHES Link: 60192 Description: See Limerick Congregational Meeting House 1831 PS 73-70 Year: -0- Type: Access #: Subject: CHURCHES Link: 60197 Description: See Passamaquoddy Indians 1835 RS 47-23 Year: -0- Type: Access #: Subject: CHURCHES Link: 60191 Description: See Fryeburg First Universal Christian Society 1835 PS 111-16 Year: -0- Type: Access #: Subject: CHURCHES Link: 60189 Description: See First Methodist Society in Falmouth and North Yarmouth 1835 PS 115-83 Year: -0- Type: Access #: Subject: CHURCHES Link: 60187 Description: See Dennison, Solomon and others 1835 GY 92-39 Year: -0- Type: Access #: Subject: CHURCHES Link: 60186 Description: See China First Baptist Society 1832 GY 74-27 Year: -0- Type: Access #: Subject: CHURCHES Link: 60185 Description: See Calais First Unitarian Society 1833 PS 97-111 Year: -0- Type: Access #: Subject: CHURCHES Link: 60184 Description: See Bath Third Parish 1835 PS 118-129 Year: -0- Type: Access #: Subject: CHURCHES Link: 60183 Description: See Bath First Parish 1835 PS 116-95 Year: -0- Type: Access #: Subject: CHURCHES Link: 60190 Description: See First Roman Catholic Society 1831 PS 59-4 Year: -0- Type: Access #: Subject: CHURCHILL, JAMES C. AND OTHERS Link: 60198 Description: See Cumberland Steam Navigation Company 1834 PS 104-82 Year: -0- Type: Access #: Subject: CHUTE, JOHN AND OTHERS Link: 60199 Description: Report on the Petition that a new Town may be incorporated from a part of the Towns of Otisfield, Harrison, Sebago, Raymond and Bridgton, and the sundry remonstrances Year: 1831 Type: GY Access #: 67-10 Subject: CITIES Link: 60200 Description: An Act respecting Year: 1835 Type: PL Access #: 120-146 Subject: CITIZENS BANK Link: 60201 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 91-5 Subject: CITY BANK OF BANGOR Link: 60202 Description: See Norcross, N. G. and others 1835 GY 89-29 Year: -0- Type: Access #: Subject: CIVIL ACTIONS Link: 60206 Description: See Highways 1832 GY 74-8 Year: -0- Type: Access #: Subject: CIVIL ACTIONS Link: 60207 Description: See Lake, Sewall 1831 GY 66-37 Year: -0- Type: Access #: Subject: CIVIL ACTIONS Link: 60208 Description: See Pleas 1834 GY 85-15 Year: -0- Type: Access #: Subject: CIVIL ACTIONS Link: 60203 Description: An Act in addition to an Act regulating bail in Year: 1831 Type: PL Access #: 80-124 Subject: CIVIL ACTIONS Link: 60204 Description: Report on the Order rerlative to costs of Year: 1832 Type: GY Access #: 76-10 Subject: CIVIL ACTIONS Link: 60205 Description: See Commissioners 1831 GY 67-20 Year: -0- Type: Access #: Subject: CLAIMS AGAINST THE STATE Link: 60209 Description: See Maine Claims 1832 RS 35-25 Year: -0- Type: Access #: Subject: CLAIMS COMMITTEE Link: 60210 Description: Report of the, asking to be discharged having completed all business Year: 1835 Type: GY Access #: 90-7 Subject: CLAP, EBENEZER Link: 60211 Description: See Bath Municipal Court 1835 PS 116-87 Year: -0- Type: Access #: Subject: CLAP, EBENEZER AND OTHERS Link: 60212 Description: See Winegance Creek Dam 1835 PS 113-57 Year: -0- Type: Access #: Subject: CLAPP, ASA AND OTHERS Link: 60213 Description: See Maine Bank 1831 PS 79-119 Year: -0- Type: Access #: Subject: CLARK, ASA Link: 60214 Description: See Executive Councilors 1834 GY 83-48 Year: -0- Type: Access #: Subject: CLARK, ASA Link: 60215 Description: See Letters of Acceptance 1834 GY 84-1 Year: -0- Type: Access #: Subject: CLARK, ASA AND OTHERS Link: 60216 Description: See Norridgewock Gun House 1835 RS 48-43 Year: -0- Type: Access #: Subject: CLARK, ELISHA (LATE) Link: 60217 Description: See Clark, Elizabeth 1834 RS 45-54 Year: -0- Type: Access #: Subject: CLARK, ELISHA AND OTHERS Link: 60218 Description: Several remonstrances against the Petition of, to be set off from the Town of Jefferson and annexed to Newcastle Year: 1831 Type: GY Access #: 68-25 Subject: CLARK, ELIZABETH Link: 60219 Description: Resolve authorizing, Administratrix, and Amos Newhall, Guardian, to execute a deed in the Town of Washington Year: 1834 Type: RS Access #: 45-54 Subject: CLARK, GEORGE Link: 60220 Description: Surname changed to George Washington Snow Year: 1834 Type: PS Access #: 107-129 Subject: CLARK, GILMAN AND OTHERS Link: 60221 Description: Report on the Petition to be empowered to convey Ministerial lands in Foxcroft Year: 1833 Type: GY Access #: 79-18 Subject: CLARK, JACOB AND ANOTHER Link: 60222 Description: Report on the Petition that money paid by them to the Land Agent for land may be refunded Year: 1833 Type: GY Access #: 77-6 Subject: CLARK, JAMES AND OTHERS Link: 60223 Description: See Aliens 1834 PL 104-81 Year: -0- Type: Access #: Subject: CLARK, JOHN Link: 60224 Description: See Clark, Elizabeth 1834 RS 45-54 Year: -0- Type: Access #: Subject: CLARK, JOHN Link: 60225 Description: See Eastport Wharf 1835 PS 111-18 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60228 Description: See Executive Councilors 1833 GY 82-33 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60232 Description: See Letters of Acceptance 1834 GY 84-1 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60231 Description: See Letters of Acceptance 1833 GY 81-2 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60229 Description: See Executive Councilors 1833 GY 82-34 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60227 Description: See Executive Councilors 1832 GY 71-35 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60226 Description: See Executive Councilors 1832 GY 71-16 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL Link: 60230 Description: See Executive Councilors 1834 GY 83-48 Year: -0- Type: Access #: Subject: CLARK, NATHANIEL AND OTHERS Link: 60233 Description: See York County Agricultural Society 1832 PS 88-88 Year: -0- Type: Access #: Subject: CLARK, SAMUEL Link: 60234 Description: Name changed to Samuel Barnard Clark Year: 1831 Type: PS Access #: 77-111 Subject: CLARK, SAMUEL AND OTHERS Link: 60235 Description: See Winthrop Mutual Fire Insurance Company 1833 PS 96-86 Year: -0- Type: Access #: Subject: CLARK, SAMUEL BARNARD Link: 60236 Description: Name changed from Samuel Clark Year: 1831 Type: PS Access #: 77-111 Subject: CLAY, JAMES ORRINGDON Link: 60237 Description: Name changed from Orringdon Clay Year: 1832 Type: PS Access #: 86-74 Subject: CLAY, ORRINGDON Link: 60238 Description: Name changed to James Orringdon Clay Year: 1832 Type: PS Access #: 86-74 Subject: CLAY, RICHARD AND OTHERS Link: 60239 Description: See Franklin Bank 1832 PS 87-81 Year: -0- Type: Access #: Subject: CLEMENT, DANIEL AND OTHERS Link: 60240 Description: See Penobscot River Fisheries 1832 PL 89-107 Year: -0- Type: Access #: Subject: CLEMENTS, HALL Link: 60241 Description: Resolve in favor of Year: 1835 Type: RS Access #: 48-52 Subject: CLEMENTS, JAMES Link: 60242 Description: See Knox 1832 GY 74-1 Year: -0- Type: Access #: Subject: CLERICAL LIBRARY SOCIETY OF CUMBERLAND Link: 60243 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 104-85 Subject: CLERK HIRE Link: 60246 Description: See Harris, Mark 1834 RS 46-63 Year: -0- Type: Access #: Subject: CLERK HIRE Link: 60250 Description: See Sewall, Joseph 1834 RS 46-74 Year: -0- Type: Access #: Subject: CLERK HIRE Link: 60249 Description: See Secretary of State Clerk Hire 1832 GY 76-29 Year: -0- Type: Access #: Subject: CLERK HIRE Link: 60247 Description: See Harris, Mark 1835 RS 49-65 Year: -0- Type: Access #: Subject: CLERK HIRE Link: 60245 Description: Report on a Resolve in favor of Abner B. Thompson for Year: 1835 Type: GY Access #: 89-17 Subject: CLERK HIRE Link: 60244 Description: Report on a Resolve providing for, in the Adjutant General's Office Year: 1833 Type: GY Access #: 80-10 Subject: CLERK HIRE Link: 60248 Description: See Secretary of State 1835 GY 91-8 Year: -0- Type: Access #: Subject: CLERK HIRE, STATE TREASURER Link: 60251 Description: See Thomas, Elias 1831 GY 65-40 Year: -0- Type: Access #: Subject: CLERKS FEES, JUDICIAL COURTS Link: 60252 Description: See Judicial Courts 1835 PL 119-131 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60259 Description: See Hodsdon, Isaac 1832 GY 76-16 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60262 Description: See Sheriffs and Clerks of Courts 1833 GY 78-31 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60263 Description: See Thayer, Stephen and others 1833 GY 78-7 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60261 Description: See Officers Duties 1835 GY 91-31 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60260 Description: See Judicial Court Clerks 1832 PL 83-41 Year: -0- Type: Access #: Subject: CLERKS OF COURT Link: 60258 Description: Report on the Order to repealing all laws relating to fees receivable by, for which whey are accountable to the State Year: 1835 Type: GY Access #: 89-38 Subject: CLERKS OF COURT Link: 60257 Description: Report on an Act to establish the salaries of, and giving further remedies on Clerk's Bonds Year: 1835 Type: GY Access #: 90-43 Subject: CLERKS OF COURT Link: 60256 Description: Report on an Act to establish the compensation of, and giving further remedies on Clerk's Bonds Year: 1834 Type: GY Access #: 86-16 Subject: CLERKS OF COURT Link: 60255 Description: Report on an Act additional providing for the appointment of, in the several counties requiring them to render an account of all monies received Year: 1834 Type: GY Access #: 86-18 Subject: CLERKS OF COURT Link: 60253 Description: A Report on the Order relating to compensation of Year: 1831 Type: GY Access #: 69-2 Subject: CLERKS OF COURT Link: 60254 Description: Report on a Bill to establish the Fees of, and giving further remedies on Clerk's Bonds Year: 1833 Type: GY Access #: 82-18 Subject: CLERKS, JUDICIAL COURT Link: 60264 Description: Report on the Order in relation to the appointment of Year: 1831 Type: GY Access #: 69-3 Subject: CLINTON Link: 60265 Description: See Hunter, Elijah and others 1834 GY 88-32 Year: -0- Type: Access #: Subject: CLINTON Link: 60266 Description: See Smiley, Thomas and others 1831 GY 67-28 Year: -0- Type: Access #: Subject: CLINTON PETITION SIGNERS Link: 60267 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: CLOCKS, WOODEN Link: 60269 Description: See Webb, Nathan and others 1834 GY 88-37 Year: -0- Type: Access #: Subject: CLOCKS, WOODEN Link: 60268 Description: See Hawkers, Pedlars and Petty Chapmen 1831 GY 66-3 Year: -0- Type: Access #: Subject: CLOUGH, BENJAMIN Link: 60270 Description: Name changed to George Washington Grindle Year: 1835 Type: PS Access #: 115-80 Subject: COAL Link: 60271 Description: See Firewood, Bark and Coal 1832 GY 72-20 Year: -0- Type: Access #: Subject: COBB, ALLEN H. Link: 60272 Description: See Executive Councilors 1831 GY 69-5 Year: -0- Type: Access #: Subject: COBB, ALLEN H. Link: 60273 Description: See Executive Councilors 1832 GY 71-16 Year: -0- Type: Access #: Subject: COBB, ALLEN H. Link: 60274 Description: See Executive Councilors 1832 GY 71-35 Year: -0- Type: Access #: Subject: COBESECONTEE (SIC) LAKE Link: 60275 Description: See Pickerel 1831 PS 75-87 Year: -0- Type: Access #: Subject: COCHNEWAGEN (SIC) POND Link: 60276 Description: See Pickerel 1831 PS 75-87 Year: -0- Type: Access #: Subject: COCHRAN, SEWAL AND OTHERS Link: 60277 Description: See Penobscot River and Bay Fish Preservation 1835 PL 120-153 Year: -0- Type: Access #: Subject: COFFIN, DAVID AND OTHERS Link: 60278 Description: See Addison 1833 GY 79-37 Year: -0- Type: Access #: Subject: COFFIN, ELISHA AND OTHERS Link: 60279 Description: Order to send down from the Senate to the House the files and petition of, to be set off from the Town of Harrington and annexed to Addison Year: 1831 Type: GY Access #: 70-40 Subject: COFFIN, MARY ANN Link: 60280 Description: Surname changed from Mary Ann Van Buskirk Year: 1834 Type: PS Access #: 107-129 Subject: COGSWELL, PIERSON AND OTHERS Link: 60281 Description: See Moosehead Lake Steam Navigation Company 1835 PS 115-76 Year: -0- Type: Access #: Subject: COLBY, WARREN Link: 60282 Description: Report on the Petition to alter the laws regulating to Judicial proceeding for his relief Year: 1831 Type: GY Access #: 67-14 Subject: COLD STREAM Link: 60283 Description: See Clark, Jacob and another 1833 GY 77-6 Year: -0- Type: Access #: Subject: COLE, BENJAMIN Link: 60284 Description: Report on the Petition that a part of his land now laying in Litchfield may be annexed to the Town of Wales, and the remonstrance of Committee of Wales Year: 1833 Type: GY Access #: 77-20 Subject: COLE, BENJAMIN AND OTHERS Link: 60285 Description: Report on the Petition that 5 lots of land may be set off from the Town of Litchfield and annexed to Wales Year: 1833 Type: GY Access #: 77-14 Subject: COLE, WILLIAM AND OTHERS Link: 60286 Description: See Dogs 1831 PS 69-8 Year: -0- Type: Access #: Subject: COLLEGE TRUSTEES Link: 60287 Description: Report on the Order to require, who apply for aid, to furnish a list of appropriations that have been made in their favor Year: 1831 Type: GY Access #: 66-38 Subject: COLLEGES Link: 60288 Description: An Act respecting Year: 1831 Type: PL Access #: 77-109 Subject: COLLEGES Link: 60289 Description: Report on an Act repealing part of an Act respecting Year: 1832 Type: GY Access #: 72-25 Subject: COLLEGES Link: 60290 Description: See also Academies, Schools and Colleges Year: -0- Type: Access #: Subject: COLLEY, JOSEPH Link: 60291 Description: Resolve in favor of Year: 1832 Type: RS Access #: 35-27 Subject: COLUMBIA Link: 60292 Description: An Act for the preservation of fish in the Town of Year: 1831 Type: PS Access #: 69-3 Subject: COLUMBIA Link: 60293 Description: Report on the Petition that a law may be passed to regulate the driving of logs in Pleasant River in the Town of Year: 1832 Type: GY Access #: 75-5 Subject: COLUMBIA Link: 60294 Description: An Act to annex Township 19 to the Town of Year: 1834 Type: PS Access #: 104-77 Subject: COLUMBIAN ARTILLERY COMPANY Link: 60295 Description: Resolve in favor of Year: 1832 Type: RS Access #: 35-11 Subject: COLUMBUS, GEORGE ATKINS Link: 60296 Description: Name changed from Abner Sawyer Lamb Year: 1832 Type: PS Access #: 86-74 Subject: COMMERCIAL BANK Link: 60297 Description: An Act to incorporate the Year: 1832 Type: PS Access #: 83-42 Subject: COMMERCIAL BANK Link: 60298 Description: An Act additional to "An Act to incorporate the," Year: 1833 Type: PS Access #: 92-21 Subject: COMMERCIAL BANK OF BANGOR Link: 60299 Description: Order to take from the files the petition relative to the Year: 1835 Type: GY Access #: 89-13 Subject: COMMERCIAL BANK OF BANGOR Link: 60300 Description: Report on the Petition of the Directors to increase their Capital Stock Year: 1835 Type: GY Access #: 91-5 Subject: COMMISSIONERS Link: 60301 Description: Report on the Order for a law for the appointment of a Commissioner or, to take depositions without the State to be used in the trial of Civil Actions Year: 1831 Type: GY Access #: 67-20 Subject: COMMISSIONERS Link: 60302 Description: Report on the Order authorizing the appointment of, without the State to administer oaths and take acknowledgement of deeds Year: 1832 Type: GY Access #: 74-25 Subject: COMMITTEE REPORT BLANKS Link: 60303 Description: Order for the Secretary of the Senate to provide a sufficient number of Year: 1832 Type: GY Access #: 71-42 Subject: COMMON PLEAS COURT Link: 60309 Description: See Court Crier 1832 PL 84-49 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT Link: 60313 Description: See Woodman, Jabez C. and others 1835 GY 94-2 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT Link: 60312 Description: See Wing, Thomas 1832 GY 73-28 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT Link: 60310 Description: See Gove, David A. and others 1834 GY 88-31 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT Link: 60308 Description: See Attornies 1835 RS 49-76 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT Link: 60307 Description: An Act to repeal an Act additional to an Act establishing the Year: 1835 Type: PL Access #: 114-72 Subject: COMMON PLEAS COURT Link: 60306 Description: Report on the Order relative to giving the, original and exclusive jurisdiction of all crimes and offenses except Capital Year: 1834 Type: GY Access #: 84-5 Subject: COMMON PLEAS COURT Link: 60305 Description: An Act additional to an Act to establish a Year: 1833 Type: PL Access #: 96-83 Subject: COMMON PLEAS COURT Link: 60304 Description: An Act additional to an Act establishing the Year: 1831 Type: PL Access #: 76-96 Subject: COMMON PLEAS COURT Link: 60311 Description: See Patten, Abraham S. and others 1835 GY 89-5 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT JUDGE Link: 60314 Description: See Whitman, Ezekiel 1832 GY 75-4 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT JUSTICES Link: 60315 Description: See Officers Fees 1834 PL 109-164 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT JUSTICES Link: 60316 Description: See Officers Fees 1835 PL 117-107 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT, LINCOLN COUNTY Link: 60317 Description: See O'Brien, John and others 1832 GY 75-27 Year: -0- Type: Access #: Subject: COMMON PLEAS COURT, PENOBSCOT COUNTY Link: 60318 Description: An Act altering the time of holding the, in Penobscot County Year: 1834 Type: PL Access #: 107-132 Subject: COMMON PLEAS COURT, SOMERSET COUNTY Link: 60319 Description: An Act altering the time of holding the Year: 1831 Type: PL Access #: 70-21 Subject: COMMON PLEAS COURT, WALDO COUNTY Link: 60320 Description: An Act altering the time of holding the, and the remonstrance of Peter Rowe and others Year: 1832 Type: PL Access #: 90-124 Subject: COMMON PLEAS COURT, WALDO COUNTY Link: 60321 Description: An Act to abolish the June Term of Year: 1833 Type: PL Access #: 94-60 Subject: COMMON PLEAS COURT, WALDO COUNTY Link: 60322 Description: Order to consider abolishing one term of the Year: 1833 Type: GY Access #: 81-32 Subject: COMMON PLEAS COURT, YORK COUNTY Link: 60323 Description: Report on an Act altering the times of holding the Year: 1831 Type: GY Access #: 65-37 Subject: COMMON VICTUALLERS Link: 60324 Description: See Innholders, Retailers and Common Victuallers Year: -0- Type: Access #: Subject: COMPTROLLER, STATE Link: 60325 Description: See State Treasury 1834 GY 84-16 Year: -0- Type: Access #: Subject: CONDON, WILLIAM J. Link: 60326 Description: See State Printing 1835 GY 89-34 Year: -0- Type: Access #: Subject: CONEY, DANIEL AND OTHERS Link: 60327 Description: Resolve in favor of Year: 1835 Type: RS Access #: 48-32 Subject: CONEY, SAMUEL (SIC) Link: 60328 Description: Report on the Petition that he be remunerated for monies and services performed while Adjutant General Year: 1831 Type: GY Access #: 67-16 Subject: CONFLICT OF INTEREST Link: 60329 Description: See Register of Deeds 1832 GY 74-10 Year: -0- Type: Access #: Subject: CONGIN MANUFACTURING COMPANY Link: 60330 Description: An Act to incorporate Year: 1832 Type: PS Access #: 87-80 Subject: CONGREGATIONAL MEETING HOUSE, LIMERICK Link: 60331 Description: See Limerick Congregational Meeting House 1831 PS 73-70 Year: -0- Type: Access #: Subject: CONGRESSIONAL DISTRICTS Link: 60332 Description: See Elections 1832 PL 88-92 Year: -0- Type: Access #: Subject: CONGRESSIONAL REPRESENTATIVES Link: 60333 Description: See Representatives to Congress Year: -0- Type: Access #: Subject: CONNECTICUT RESOLUTION Link: 60334 Description: Communication from the State of Connecticut regarding the Year: 1831 Type: GY Access #: 68-8 Subject: CONSTABLES Link: 60337 Description: See Sheriffs 1832 PL 89-119 Year: -0- Type: Access #: Subject: CONSTABLES Link: 60336 Description: An Act enlarging the powers of, in the Town of Calais Year: 1835 Type: PL Access #: 117-104 Subject: CONSTABLES Link: 60335 Description: An Act enlarging the powers of, in the Towns of Calais, Robbinston, Perry and Lubec Year: 1831 Type: PL Access #: 71-37 Subject: CONSTITUTION, MAINE Link: 60338 Description: Order relative to New Draft to print for the use of the Legislature the Year: 1831 Type: GY Access #: 70-22 Subject: CONSTITUTION, MAINE Link: 60339 Description: Resolve proposing an amendment to the Year: 1834 Type: RS Access #: 45-43 Subject: CONSTITUTION, MAINE Link: 60340 Description: See Huse, Joseph and others 1833 GY 77-18 Year: -0- Type: Access #: Subject: CONSTITUTION, MAINE Link: 60341 Description: See Legislative Sessions 1831 GY 66-8 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60351 Description: See Legislative Sessions 1831 GY 66-8 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60354 Description: See Norridgewock 1835 GY 93-22 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60352 Description: See Legislative Sessions 1831 GY 66-25 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60350 Description: See Judicial Officers 1835 GY 89-14 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60349 Description: See Huse, Joseph and others 1833 GY 77-18 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60348 Description: See Hebron 1835 GY 93-24 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60346 Description: Report on the Order relative to Year: 1835 Type: GY Access #: 92-1 Subject: CONSTITUTIONAL AMENDMENT Link: 60345 Description: Report on the votes given to a, agreeable to a Resolve passed March 7, 1834 Year: 1835 Type: GY Access #: 90-27 Subject: CONSTITUTIONAL AMENDMENT Link: 60353 Description: See New Sharon 1835 GY 94-37 Year: -0- Type: Access #: Subject: CONSTITUTIONAL AMENDMENT Link: 60344 Description: Report on a Resolve proposing a Year: 1833 Type: GY Access #: 80-17 Subject: CONSTITUTIONAL AMENDMENT Link: 60343 Description: Report on the Order for an alteration of Article IV, first part of Section 5 relative to election of Representatives Year: 1833 Type: GY Access #: 79-24 Subject: CONSTITUTIONAL AMENDMENT Link: 60342 Description: Report on the Petition of the Inhabitants of Georgetown for a, as to times of annual elections and meeting of the Legislature Year: 1833 Type: GY Access #: 79-23 Subject: CONSTITUTIONAL AMENDMENT Link: 60347 Description: See Constitution, Maine 1834 RS 45-43 Year: -0- Type: Access #: Subject: CONSTITUTIONAL OFFICERS Link: 60355 Description: Order for Joint Convention to select Councilors and Secretary of State Year: 1835 Type: GY Access #: 89-13 Subject: CONTINGENT EXPENSES Link: 60357 Description: Resolve for the payment of Year: 1832 Type: RS Access #: 37-61 Subject: CONTINGENT EXPENSES Link: 60358 Description: Resolve for the payment of Year: 1833 Type: RS Access #: 41-47 Subject: CONTINGENT EXPENSES Link: 60356 Description: Resolve for the payment of Year: 1831 Type: RS Access #: 33-64 Subject: CONVICTS, POOR Link: 60359 Description: Report on the Order of repealing, altering or amending the law entitled "An Act authorizing Courts to liberate or dispose of," Year: 1832 Type: GY Access #: 71-5 Subject: CONY, SAMUEL Link: 60360 Description: Report on the Petition for a claim of $100 for services while Adjutant General Year: 1832 Type: GY Access #: 76-2 Subject: COOK, AMOS J. AND OTHERS Link: 60361 Description: Report on the Petition of the Trustees of Fryeburg Academy against legislation in relation to said Academy Year: 1832 Type: GY Access #: 73-7 Subject: COOK, GIDEON AND OTHERS Link: 60362 Description: See Sanford Academy 1834 PS 102-58 Year: -0- Type: Access #: Subject: COOLIDGE, WILLIAM AND OTHERS Link: 60363 Description: See Portland, Scarboro and Phippsburg Mining Company 1834 PS 104-87 Year: -0- Type: Access #: Subject: COOPER, LEMUEL AND OTHERS Link: 60364 Description: See Vinalhaven Mutual Marine Insurance Company 1833 PS 97-114 Year: -0- Type: Access #: Subject: COPELAND, SAMUEL AND OTHERS Link: 60365 Description: See Chester 1834 PS 105-100 Year: -0- Type: Access #: Subject: COPP, TIMOTHY AND OTHERS Link: 60366 Description: See Liberty 1835 RS 47-29 Year: -0- Type: Access #: Subject: COPPER MINING Link: 60367 Description: See Troy Mining Company 1833 PS 93-37 Year: -0- Type: Access #: Subject: CORINNA Link: 60368 Description: An Act to annex the Town of, to the County of Penobscot Year: 1833 Type: PS Access #: 92-32 Subject: CORINNA Link: 60369 Description: An Act in addition to an Act to annex the Town of, to the County of Penobscot Year: 1833 Type: PS Access #: 94-61 Subject: CORNISH Link: 60370 Description: See Brown, John and others 1834 GY 88-9 Year: -0- Type: Access #: Subject: CORNVILLE Link: 60371 Description: An Act to annex a part of the Town of, to the Town of Milburn Year: 1833 Type: PS Access #: 97-118 Subject: CORNVILLE Link: 60372 Description: Report on the Petition of the Inhabitants that Nathaniel Malbon may be reannexed to the Town of, and the remonstrance of certain Inhabitants of said Town Year: 1832 Type: GY Access #: 75-8 Subject: CORNVILLE Link: 60373 Description: Resolve for the benefit of the Town of Year: 1834 Type: RS Access #: 45-40 Subject: CORNVILLE Link: 60374 Description: See Loomis, George and Others 1831 GY 67-22 Year: -0- Type: Access #: Subject: CORNVILLE Link: 60375 Description: See Milburn 1831 PS 70-29 Year: -0- Type: Access #: Subject: CORNVILLE Link: 60376 Description: See Milburn 1833 PS 91-11 Year: -0- Type: Access #: Subject: CORNVILLE Link: 60377 Description: See Representatives 1832 GY 73-25 Year: -0- Type: Access #: Subject: CORNVILLE PETITION SIGNERS Link: 60378 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: CORONERS Link: 60379 Description: Report on the Order relative to amending the law regulating the fees of Year: 1835 Type: GY Access #: 91-40 Subject: CORONERS Link: 60380 Description: See Officers Duties 1835 GY 91-31 Year: -0- Type: Access #: Subject: CORONERS Link: 60381 Description: See Sheriffs 1832 PL 89-119 Year: -0- Type: Access #: Subject: CORPORATIONS Link: 60384 Description: Report on the Order relating to repealing an Act concerning, passed March 17, 1831 Year: 1832 Type: GY Access #: 73-2 Subject: CORPORATIONS Link: 60385 Description: Report on the Order relative to repealing an Act concerning Year: 1833 Type: GY Access #: 78-33 Subject: CORPORATIONS Link: 60382 Description: An Act concerning Year: 1831 Type: PL Access #: 72-52 Subject: CORPORATIONS Link: 60386 Description: An Act directing the mode in which meetings of, may be called Year: 1835 Type: PL Access #: 112-37 Subject: CORPORATIONS Link: 60383 Description: Report on the Order establishing by law a uniform mode of calling the first meetings Year: 1832 Type: GY Access #: 72-12 Subject: COST REGULATION Link: 60387 Description: Report on an additional Act relative to Year: 1833 Type: GY Access #: 80-6 Subject: COSTS Link: 60388 Description: Report on the Order on an Act relative to Year: 1832 Type: GY Access #: 72-34 Subject: COSTS Link: 60389 Description: Report on an additional Act regulating Year: 1834 Type: GY Access #: 86-20 Subject: COTTLE, JOHN Link: 60390 Description: Report on the Petition for remuneration for property stolen Year: 1833 Type: GY Access #: 80-5 Subject: COTTON Link: 60391 Description: See Manufacturers: Cotton Year: -0- Type: Access #: Subject: COUNTIES, NEW Link: 60392 Description: See New Counties Year: -0- Type: Access #: Subject: COUNTY ATTORNIES Link: 60393 Description: See Officers Salaries 1835 GY 91-24 Year: -0- Type: Access #: Subject: COUNTY ATTORNIES Link: 60394 Description: See Officers Duties 1835 GY 91-31 Year: -0- Type: Access #: Subject: COUNTY BOUNDARY LINES Link: 60395 Description: See Boundary Lines, County Year: -0- Type: Access #: Subject: COUNTY COMMISSIONER COURTS Link: 60396 Description: Report on the Order relative to abolishing the, and establishing Courts of Sessions Year: 1835 Type: GY Access #: 91-17 Subject: COUNTY COMMISSIONERS Link: 60399 Description: Report on the Order to amend the law making provision for the appointment of, so that all the purposes intended be accomplished Year: 1833 Type: GY Access #: 78-10 Subject: COUNTY COMMISSIONERS Link: 60405 Description: See Highways 1832 PL 89-116 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS Link: 60404 Description: See Highways 1831 PL 71-46 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS Link: 60406 Description: See Highways 1834 GY 86-15 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS Link: 60403 Description: See County Roads 1833 GY 79-10 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS Link: 60400 Description: Resolve confirming certain doings of Year: 1833 Type: RS Access #: 41-64 Subject: COUNTY COMMISSIONERS Link: 60398 Description: An Act relative to certain powers and duties of Year: 1833 Type: PL Access #: 98-126 Subject: COUNTY COMMISSIONERS Link: 60397 Description: Report on an Act additional to an Act directing the method of laying out and making Highways and providing for the appointment of Year: 1831 Type: GY Access #: 65-19 Subject: COUNTY COMMISSIONERS Link: 60401 Description: Report on a Bill providing for the election of Year: 1834 Type: GY Access #: 86-12 Subject: COUNTY COMMISSIONERS Link: 60402 Description: See Bridges, Free 1833 GY 80-20 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS COURT Link: 60407 Description: Report on the Order relating to a meeting in the County of Somerset of the Year: 1832 Type: GY Access #: 74-16 Subject: COUNTY COMMISSIONERS COURT Link: 60408 Description: An Act additional giving remedies on judgements rendered by, and prescribing the mode of levying executions against Towns and Plantations Year: 1834 Type: PL Access #: 110-165 Subject: COUNTY COMMISSIONERS COURTS Link: 60409 Description: An Act giving remedies on Judgements rendered by, and prescribing the mode of levying executions against Towns and Plantations Year: 1833 Type: PL Access #: 96-82 Subject: COUNTY COMMISSIONERS, CUMBERLAND COUNTY Link: 60410 Description: An Act giving power to the, to lay out a road over Cousin's River, and the remonstrance of Selectmen of North Yarmouth Year: 1832 Type: PS Access #: 86-66 Subject: COUNTY COMMISSIONERS, KENNEBEC COUNTY Link: 60412 Description: Report on the Petition that a provision may be made by law for the appointment of County Auditors Year: 1832 Type: GY Access #: 71-6 Subject: COUNTY COMMISSIONERS, KENNEBEC COUNTY Link: 60413 Description: See Eastern River 1835 PS 113-50 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, KENNEBEC COUNTY Link: 60411 Description: An Act providing for the first meeting of the Year: 1831 Type: PS Access #: 77-108 Subject: COUNTY COMMISSIONERS, LINCOLN COUNTY Link: 60417 Description: See Turner, Cornelius and others 1834 GY 86-25 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, LINCOLN COUNTY Link: 60414 Description: See Bath Municipal Court 1835 PS 116-87 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, LINCOLN COUNTY Link: 60415 Description: See Sessions Court, Lincoln County 1832 PL 87-79 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, LINCOLN COUNTY Link: 60416 Description: See Turner, Cornelius and others 1833 GY 79-34 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, PENOBSCOT COUNTY Link: 60420 Description: See Mattawamkeag Road 1835 RS 49-66 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, PENOBSCOT COUNTY Link: 60418 Description: An Act to alter the time of holding a meeting of the Year: 1832 Type: PL Access #: 84-44 Subject: COUNTY COMMISSIONERS, PENOBSCOT COUNTY Link: 60419 Description: An Act to authorize the, to expend money for repair of a road in Dutton Year: 1832 Type: PS Access #: 84-50 Subject: COUNTY COMMISSIONERS, WALDO COUNTY Link: 60421 Description: See Belfast Bridge 1835 PS 112-39 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, WALDO COUNTY Link: 60422 Description: See Edwards, Samuel 1835 GY 92-40 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, WALDO COUNTY Link: 60423 Description: See Worthen, Clifford S. and others 1835 GY 94-4 Year: -0- Type: Access #: Subject: COUNTY COMMISSIONERS, WASHINGTON COUNTY Link: 60424 Description: Resolve relative to the doings of the Year: 1835 Type: RS Access #: 47-27 Subject: COUNTY COMMISSIONERS, WASHINGTON COUNTY Link: 60425 Description: See Richardson, E. and others 1834 GY 87-40 Year: -0- Type: Access #: Subject: COUNTY LINES Link: 60426 Description: Report on a Resolve relative to alteration of Year: 1834 Type: GY Access #: 84-25 Subject: COUNTY LOAN Link: 60427 Description: See Washington County Treasurer 1834 RS 45-47 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60433 Description: See Liberty 1835 RS 47-29 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60440 Description: See Worthen, Clifford S. and others 1835 GY 94-4 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60439 Description: See Varney, Jedediah and others 1833 GY 78-24 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60438 Description: See Richardson, E. and others 1834 GY 87-40 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60437 Description: See Orland 1833 GY 79-29 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60436 Description: See Mattawamkeag Road 1835 RS 49-66 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60434 Description: See Lincoln 1832 RS 36-39 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60432 Description: See Hartland 1835 RS 47-6 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60431 Description: See Hartland 1833 RS 41-69 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60430 Description: See Argyle Plantation 1833 RS 42-89 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60429 Description: See Appleton 1834 GY 88-18 Year: -0- Type: Access #: Subject: COUNTY ROAD Link: 60428 Description: Resolve granting aid for the making of a road in Penobscot County Year: 1833 Type: RS Access #: 41-63 Subject: COUNTY ROAD Link: 60435 Description: See Lincoln, Theodore Jr. and others 1833 GY 79-30 Year: -0- Type: Access #: Subject: COUNTY ROADS Link: 60442 Description: See Albany 1831 RS 32-27 Year: -0- Type: Access #: Subject: COUNTY ROADS Link: 60445 Description: See State Roads 1833 GY 78-37 Year: -0- Type: Access #: Subject: COUNTY ROADS Link: 60443 Description: See Appleton 1835 GY 93-9 Year: -0- Type: Access #: Subject: COUNTY ROADS Link: 60441 Description: Report on the Order relative to title of land over which, have been laid out by County Commissioners Year: 1833 Type: GY Access #: 79-10 Subject: COUNTY ROADS Link: 60444 Description: See Carthage 1833 GY 40-41 Year: -0- Type: Access #: Subject: COUNTY ROADS, WALDO COUNTY Link: 60446 Description: Report relative to a Resolve respecting highways in Waldo County Year: 1834 Type: GY Access #: 85-37 Subject: COUNTY ROADS, WALDO COUNTY Link: 60447 Description: Report on a Resolve repealing a part of a Resolve for extending the time for making highways in Waldo County Year: 1834 Type: GY Access #: 85-42 Subject: COUNTY ROADS, WALDO COUNTY Link: 60448 Description: See Liberty 1833 GY 79-36 Year: -0- Type: Access #: Subject: COUNTY TAXES Link: 60449 Description: Resolve laying a tax on the several Counties in this State Year: 1831 Type: RS Access #: 33-46 Subject: COUNTY TAXES Link: 60453 Description: Resolve laying a Tax on the several Counties in the State Year: 1835 Type: RS Access #: 48-47 Subject: COUNTY TAXES Link: 60452 Description: Resolve laying a tax on the several counties in the State Year: 1834 Type: RS Access #: 44-20 Subject: COUNTY TAXES Link: 60450 Description: Resolve laying a tax on the several Counties in this State Year: 1832 Type: RS Access #: 37-82 Subject: COUNTY TAXES Link: 60451 Description: Resolve laying a Tax on the several Counties in this State Year: 1833 Type: RS Access #: 42-73 Subject: COUNTY TREASURERS Link: 60454 Description: See Officers Salaries 1835 GY 91-24 Year: -0- Type: Access #: Subject: COURT CRIER Link: 60455 Description: An Act to abolish the office of, in the Supreme Judicial Court and Court of Common Pleas and for other purposes Year: 1832 Type: PL Access #: 84-49 Subject: COURT FEES Link: 60456 Description: Report on an additional Act establishing the, of parties in certain cases Year: 1831 Type: GY Access #: 65-39 Subject: COURT MARTIAL Link: 60457 Description: Report on the Order for a law providing the Officers who are tried by, and found guilty be liable to pay costs Year: 1831 Type: GY Access #: 66-41 Subject: COURT RECORDER, SALARY Link: 60458 Description: See Portland Municipal Court 1835 PL 119-140 Year: -0- Type: Access #: Subject: COURTS MARTIAL, CIRCUIT Link: 60459 Description: Resolve providing for the publication of the Reports of the trials had in Year: 1831 Type: RS Access #: 34-72 Subject: COUSIN'S RIVER Link: 60460 Description: See County Commissioners, Cumberland County 1832 PS 86-66 Year: -0- Type: Access #: Subject: CRAM, LEVI AND OTHERS Link: 60461 Description: See Oaths, Extra-Judicial 1832 GY 71-12 Year: -0- Type: Access #: Subject: CRAM, UPHAM T. AND OTHERS Link: 60462 Description: Report on the Petition that provision may be made by law for the relief of persons charged with crime when acquitted Year: 1832 Type: GY Access #: 73-24 Subject: CRAM, UPHAM T. AND OTHERS Link: 60463 Description: See Militia 1833 GY 78-12 Year: -0- Type: Access #: Subject: CRANBERRY ISLES Link: 60464 Description: See Placentia Island 1834 GY 87-5 Year: -0- Type: Access #: Subject: CRANE, AARON BUNKER Link: 60465 Description: Name changed to Aaron Gould Year: 1833 Type: PS Access #: 98-125 Subject: CRANE, JARIUS AND OTHERS Link: 60466 Description: See North Berwick 1831 PS 73-67 Year: -0- Type: Access #: Subject: CRIER Link: 60467 Description: See Court Crier 1832 PL 84-49 Year: -0- Type: Access #: Subject: CRIMINAL OFFENSES Link: 60468 Description: See Common Pleas Court 1834 GY 84-5 Year: -0- Type: Access #: Subject: CRIMINAL PROSECUTION COSTS Link: 60469 Description: Report on the Order relative to amending the law in relation to Year: 1832 Type: GY Access #: 75-32 Subject: CRIMINAL PROSECUTIONS Link: 60470 Description: An Act regulating costs in Year: 1831 Type: PL Access #: 75-88 Subject: CRIMINAL PROSECUTIONS Link: 60471 Description: Report on the Order to provide by law for the reimbursement of legal expenses incurred by defendants in, when such defendants shall not be convicted Year: 1831 Type: GY Access #: 66-18 Subject: CRIMINAL PROSECUTIONS Link: 60472 Description: Report on the Order relative to the prevention of delays and the defeat of justice in Year: 1835 Type: GY Access #: 92-13 Subject: CRIMINAL PROSECUTIONS Link: 60473 Description: See Cram, Upham T. and others 1832 GY 73-24 Year: -0- Type: Access #: Subject: CRITCHETT, PETER KNIGHT Link: 60474 Description: Name changed to Peter Knight Year: 1833 Type: PS Access #: 98-125 Subject: CROCKER, HENRY AND OTHERS Link: 60475 Description: Order regarding the files of Year: 1835 Type: GY Access #: 89-13 Subject: CROCKER, IRA AND OTHERS Link: 60476 Description: Report on the Petition that a part of Bridgton and Harrison be incorporated into a town Year: 1834 Type: GY Access #: 88-26 Subject: CROCKER, THOMAS Link: 60477 Description: See Executive Councilors 1835 GY 89-13 Year: -0- Type: Access #: Subject: CROCKER, THOMAS Link: 60478 Description: See Executive Councilors 1835 GY 90-19 Year: -0- Type: Access #: Subject: CROCKER, THOMAS Link: 60479 Description: See Letters of Acceptance 1835 GY 91-15 Year: -0- Type: Access #: Subject: CROCKETT, SAMUEL AND OTHERS Link: 60480 Description: Report on the Petition that he may be set off from Frankfort and annexed to Prospect and remonstrance of Selectmen of Frankfort Year: 1835 Type: GY Access #: 93-10 Subject: CROOKED RIVER FISH PRESERVATION Link: 60481 Description: An Act for the preservation and to regulate the taking of fish in Crooked River between Songo Pond in the town of Albany in the County of Oxford inclusive and Sebago Pond Year: 1835 Type: PS Access #: 112-23 Subject: CROSBY, JAMES AND OTHERS Link: 60482 Description: Report on the Petition that the law regulating the survey of lumber in Penobscot County may be repealed Year: 1835 Type: GY Access #: 92-33 Subject: CROSBY, JOSIAH Link: 60483 Description: Order to send down from the Senate to the House the petition of Year: 1831 Type: GY Access #: 68-43 Subject: CROSS, J. B. AND OTHERS Link: 60484 Description: Report on the Petition for a law regulating the inspection of screwed and pressed hay Year: 1835 Type: GY Access #: 93-14 Subject: CROSWELL, THOMAS AND OTHERS Link: 60485 Description: See Oaths, Extra-Judicial 1832 GY 71-12 Year: -0- Type: Access #: Subject: CROTCH ISLAND Link: 60486 Description: An Act to annex, to the Town of Cushing Year: 1834 Type: PS Access #: 101-36 Subject: CROW BOUNTY Link: 60487 Description: Order relative to Year: 1831 Type: GY Access #: 68-39 Subject: CROW BOUNTY Link: 60488 Description: Report on the Order relative to repealing the law giving a, passed March 6, 1830 Year: 1832 Type: GY Access #: 76-15 Subject: CROW BOUNTY Link: 60489 Description: See Crows 1833 GY 80-21 Year: -0- Type: Access #: Subject: CROWS Link: 60490 Description: Report on the Order regarding an Act repealing an Act entitled an Act to encourage the destruction of Year: 1831 Type: GY Access #: 65-28 Subject: CROWS Link: 60491 Description: Report on the Order relative to repealing the law allowing a bounty on, and to encourage the destruction of Year: 1833 Type: GY Access #: 80-21 Subject: CROWS AND OTHER ANIMALS Link: 60492 Description: An Act to repeal an Act to encourage the destruction of Crows, approved March 6, 1830. Also an Act entitled an Act to encourage the destruction of Bears, Wolves, Wildcats and Loupcerviers, approved February 11, 1832 Year: 1834 Type: PL Access #: 107-130 Subject: CUMBERLAND Link: 60493 Description: Report on the Petition of Inhabitants of, that an Act may be passed defining the bounds between the Towns of Cumberland and North Yarmouth, and the remonstrance of the Town of North Yarmouth Year: 1833 Type: GY Access #: 77-30 Subject: CUMBERLAND Link: 60494 Description: See First Methodist Society in Falmouth and North Yarmouth 1835 PS 115-83 Year: -0- Type: Access #: Subject: CUMBERLAND Link: 60495 Description: See Rideout, Nicholas Jr. and others 1833 GY 77-33 Year: -0- Type: Access #: Subject: CUMBERLAND AGRICULTURAL AND Link: 60496 Description: An Act to incorporate the Year: 1832 Type: PS Access #: 81-12 Subject: CUMBERLAND AND OXFORD CANAL Link: 60497 Description: See Lottery Managers Accounts 1835 RS 48-38 Year: -0- Type: Access #: Subject: CUMBERLAND AND OXFORD CANAL COMPANY Link: 60498 Description: See Woodbury, Ira P. and others 1834 GY 87-24 Year: -0- Type: Access #: Subject: CUMBERLAND AND OXFORD CANAL CORPORATION Link: 60500 Description: See Smith, John T. and others 1834 GY 87-26 Year: -0- Type: Access #: Subject: CUMBERLAND AND OXFORD CANAL CORPORATION Link: 60499 Description: See Steam Navigation Lottery 1833 GY 81-28 Year: -0- Type: Access #: Subject: CUMBERLAND BANK Link: 60501 Description: An Act to incorporate the Year: 1835 Type: PS Access #: 117-103 Subject: CUMBERLAND COUNTY Link: 60502 Description: See Andrews, Robert and others 1832 GY 71-36 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY COMMISSIONERS Link: 60503 Description: See County Commissioners, Cumberland County 1832 PS 86-66 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY COURT OF COMMON PLEAS Link: 60504 Description: See Woodman, Jabez C. and others 1835 GY 94-2 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY PETITION SIGNERS Link: 60505 Description: See Buckley, Oliver and others 1835 GY 92-17 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY ROAD Link: 60506 Description: See County Commissioners 1833 RS 41-64 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY SUPREME JUDICIAL COURT Link: 60507 Description: See Supreme Judicial Court 1833 PL 91-4 Year: -0- Type: Access #: Subject: CUMBERLAND COUNTY SUPREME JUDICIAL COURT Link: 60508 Description: See Supreme Judicial Court 1835 PL 112-29 Year: -0- Type: Access #: Subject: CUMBERLAND INSURANCE COMPANY Link: 60509 Description: An Act additional to an Act to incorporate the Year: 1831 Type: PS Access #: 70-19 Subject: CUMBERLAND INSURANCE COMPANY Link: 60510 Description: An Act to revoke the Charter of the Year: 1832 Type: PS Access #: 84-46 Subject: CUMBERLAND MARINE RAILWAY COMPANY Link: 60511 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 102-41 Subject: CUMBERLAND PETITION SIGNERS Link: 60512 Description: See Innholders, Retailers and Common Victuallers 1834 PL 110-179 Year: -0- Type: Access #: Subject: CUMBERLAND STEAM NAVIGATION COMPANY Link: 60514 Description: An Act to increase the Capital Stock of the Year: 1835 Type: PS Access #: 112-22 Subject: CUMBERLAND STEAM NAVIGATION COMPANY Link: 60513 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 104-82 Subject: CUMMINGS, BENJAMIN Link: 60515 Description: See Bradbury, Jabez 1833 RS 42-81 Year: -0- Type: Access #: Subject: CUMMINGS, STEPHEN AND OTHERS Link: 60516 Description: See Chesuncook Company 1834 PS 104-79 Year: -0- Type: Access #: Subject: CUMMINGS, WILLIAM AND OTHERS Link: 60517 Description: Report on the Petition for an amendment to the law respecting the fishery on the Penobscot River and Bay, and the remonstrance of Josiah Grant and others Year: 1831 Type: GY Access #: 66-5 Subject: CUNNINGHAM, JAMES Link: 60518 Description: See Carter, Joseph 1835 RS 47-14 Year: -0- Type: Access #: Subject: CURTIS, AMZI AND OTHERS Link: 60519 Description: See Cherryfield Boom Company 1834 PS 104-80 Year: -0- Type: Access #: Subject: CURTIS, BENJAMIN JR. Link: 60520 Description: Name changed to Gilbert L. Curtis Year: 1835 Type: PS Access #: 115-80 Subject: CURTIS, GILBERT L. Link: 60521 Description: Name changed from Benjamin Curtis Jr. Year: 1835 Type: PS Access #: 115-80 Subject: CURTIS, ISAAC AND OTHERS Link: 60522 Description: Resolve authorizing an abatement on certain claims against Year: 1834 Type: RS Access #: 44-18 Subject: CURTIS, LIBEUS Link: 60523 Description: See Lindsey, Daniel 1832 RS 36-42 Year: -0- Type: Access #: Subject: CURTISS, JAMES Link: 60524 Description: Resolve to admit, to practice law in the Courts of this State Year: 1832 Type: RS Access #: 36-34 Subject: CUSHING Link: 60525 Description: See Crotch Island 1834 PS 101-36 Year: -0- Type: Access #: Subject: CUSHING Link: 60526 Description: See Sessions Court, Lincoln County 1832 PL 89-114 Year: -0- Type: Access #: Subject: CUSHMAN, JOSHUA Link: 60528 Description: Order respecting the death and funeral of Year: 1834 Type: GY Access #: 83-19 Subject: CUSHMAN, JOSHUA HON. Link: 60527 Description: See Snell, Willard 1834 RS 44-15 Year: -0- Type: Access #: Subject: CUSTOM HOUSE, PORTLAND Link: 60529 Description: Report on the Resolve exempting the, and warehouse belonging to the United States from taxation Year: 1831 Type: GY Access #: 65-10 Subject: CUTLER PETITION SIGNERS Link: 60530 Description: See Innholders, Retailers and Common Victuallers 1834 PL 110-179 Year: -0- Type: Access #: Subject: CUTTER, LEVI AND OTHERS Link: 60531 Description: See Casco and Kennebec Canal Company 1835 PS 119-141 Year: -0- Type: Access #: 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.