Maine Legislative Indexes 1831-1835. Subjects Beginning with "M". Courtesy of the Maine State Archives Subject: MACFARLAND, JAMES AND OTHERS Link: 62391 Description: See Surry 1832 GY 73-20 Year: -0- Type: Access #: Subject: MACHIAS PETITION SIGNERS Link: 62392 Description: See Innholders, Retailers and Common Victuallers 1834 PL 110-179 Year: -0- Type: Access #: Subject: MACHIASPORT Link: 62393 Description: Resolve in favor of the Town of Year: 1832 Type: RS Access #: 36-44 Subject: MACHIASPORT Link: 62394 Description: See Ackley, Samuel and others 1831 GY 67-7 Year: -0- Type: Access #: Subject: MACHIASPORT Link: 62395 Description: See Whiting 1832 GY 75-17 Year: -0- Type: Access #: Subject: MACHIASPORT PETITION SIGNERS Link: 62396 Description: See Innholders, Retailers and Common Victuallers 1834 PL 110-179 Year: -0- Type: Access #: Subject: MADAWASKA Link: 62397 Description: An Act to incorporate the Town of, and for other purposes Year: 1831 Type: PS Access #: 72-50 Subject: MADAWASKA Link: 62398 Description: See Savage, Daniel and others 1833 RS 43-105 Year: -0- Type: Access #: Subject: MADAWASKA AREA Link: 62399 Description: Resolve in addition to a Resolve respecting the territory lying North and East of the St. John and St. Francis Rivers approved March 3, 1832 Year: 1833 Type: RS Access #: 43-96 Subject: MADAWASKA SETTLEMENT Link: 62400 Description: See Education of Youth 1831 GY 66-13 Year: -0- Type: Access #: Subject: MADIGAN, JOHN Link: 62401 Description: Order to send down from the Senate to the House the files and petition of Year: 1831 Type: GY Access #: 70-19 Subject: MADIGAN, JOHN AND OTHERS Link: 62402 Description: See Island Wharf 1833 PS 92-25 Year: -0- Type: Access #: Subject: MADISON Link: 62403 Description: See Blanchard, Jesse and others 1835 GY 92-28 Year: -0- Type: Access #: Subject: MADISON Link: 62404 Description: See White, John H. and others 1835 GY 94-6 Year: -0- Type: Access #: Subject: MADISON PETITION SIGNERS Link: 62405 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: MADOMACK PONDS FISH PRESERVATION Link: 62406 Description: See Pickerel 1833 PS 97-115 Year: -0- Type: Access #: Subject: MAGINNIS, JOHN Link: 62407 Description: Name changed to John S. Maginnis Year: 1833 Type: PS Access #: 98-125 Subject: MAGINNIS, JOHN S. Link: 62408 Description: Name changed from John Maginnis Year: 1833 Type: PS Access #: 98-125 Subject: MAGURAWOCK AND SCHOODIC CANAL COMPANY Link: 62409 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 103-68 Subject: MAHER, PATRICK Link: 62410 Description: Name changed from Patrick Meagher Year: 1835 Type: PS Access #: 115-80 Subject: MAINE ACT OF SEPARATION Link: 62411 Description: See Act of Separation Year: -0- Type: Access #: Subject: MAINE ASSOCIATION OF HORSES Link: 62412 Description: See Horses 1831 PS 69-16 Year: -0- Type: Access #: Subject: MAINE BANK Link: 62413 Description: An Act to incorporate the Year: 1831 Type: PS Access #: 79-119 Subject: MAINE BANK Link: 62414 Description: An Act to increase the Capital Stock of the Year: 1834 Type: PS Access #: 100-2 Subject: MAINE BANK Link: 62415 Description: See Governor's Message 1835 GY 91-2 Year: -0- Type: Access #: Subject: MAINE CHARITABLE MECHANIC ASSOCIATION Link: 62416 Description: An additional Act relative to the Year: 1834 Type: PS Access #: 101-37 Subject: MAINE CLAIMS Link: 62417 Description: Resolve for preserving upon the files the papers of claimants against the State Year: 1832 Type: RS Access #: 35-25 Subject: MAINE COLLEGES Link: 62418 Description: Resolve for the improvement of Year: 1833 Type: RS Access #: 42-77 Subject: MAINE CONSTITUTION Link: 62419 Description: See Constitution, Maine Year: -0- Type: Access #: Subject: MAINE EPISCOPAL MISSIONARY SOCIETY Link: 62420 Description: An Act to incorporate the Year: 1835 Type: PS Access #: 114-62 Subject: MAINE HISTORICAL SOCIETY Link: 62421 Description: See Ware, Ashur and another 1835 GY 94-7 Year: -0- Type: Access #: Subject: MAINE MANUFACTURING COMPANY Link: 62422 Description: An Act to change the name of the Year: 1832 Type: PS Access #: 82-17 Subject: MAINE REVISED STATUTES Link: 62423 Description: See Revised Statutes, Maine Year: -0- Type: Access #: Subject: MAINE STAGE COMPANY Link: 62424 Description: An Act further in addition to incorporate the Year: 1834 Type: PS Access #: 100-3 Subject: MAINE STATE HOUSE Link: 62425 Description: See State House Year: -0- Type: Access #: Subject: MAINE TURNER BRIDGE COMPANY Link: 62426 Description: See Chase, Sarson Jr. and others 1835 GY 93-12 Year: -0- Type: Access #: Subject: MAINE WESLEYAN JOURNAL Link: 62427 Description: An Act to incorporate the Associates of the Year: 1834 Type: PS Access #: 103-64 Subject: MAINE WESLEYAN SEMINARY Link: 62428 Description: Resolve in favor of the Year: 1831 Type: RS Access #: 34-69 Subject: MAINE WESLEYAN SEMINARY Link: 62429 Description: Report on a Resolve for the benefit of the Year: 1833 Type: GY Access #: 80-15 Subject: MAINE WESLEYAN SEMINARY Link: 62430 Description: Report on the Petition of the Trustees relative to a Resolve for the benefit of the Year: 1834 Type: GY Access #: 85-38 Subject: MAINE WESLEYAN SEMINARY Link: 62431 Description: Resolve in aid of the Year: 1835 Type: RS Access #: 49-63 Subject: MAINE, WILLIAMSON'S HISTORY OF Link: 62432 Description: See Williamson's History of Maine 1833 RS 40-32 Year: -0- Type: Access #: Subject: MAINE-NEW HAMPSHIRE LINE Link: 62433 Description: See McMillan, Andrew 1831 RS 34-66 Year: -0- Type: Access #: Subject: MALBON, NATHANIEL Link: 62435 Description: See Cornville 1832 GY 75-8 Year: -0- Type: Access #: Subject: MALBON, NATHANIEL Link: 62436 Description: See Milburn 1831 PS 70-29 Year: -0- Type: Access #: Subject: MALBON, NATHANIEL Link: 62434 Description: Order to send down from the Senate to the House the files on the Petition of Year: 1831 Type: GY Access #: 69-27 Subject: MALCOLM, WILLIAM AND OTHERS Link: 62437 Description: See Sessions Court, Lincoln County 1832 PL 89-114 Year: -0- Type: Access #: Subject: MANANAS ISLAND FISHING GROUNDS Link: 62438 Description: See Vessels 1834 PS 102-42 Year: -0- Type: Access #: Subject: MANANAS ISLAND FISHING GROUNDS Link: 62439 Description: See Vessels 1831 PL 76-104 Year: -0- Type: Access #: Subject: MANN, EDMUND Link: 62440 Description: See Executive Councilors 1834 GY 83-48 Year: -0- Type: Access #: Subject: MANN, EDMUND Link: 62441 Description: See Executive Councilors 1835 GY 90-19 Year: -0- Type: Access #: Subject: MANN, EDMUND Link: 62442 Description: See Letters of Acceptance 1834 GY 84-1 Year: -0- Type: Access #: Subject: MANN, EDMUND Link: 62443 Description: See Letters of Acceptance 1835 GY 91-15 Year: -0- Type: Access #: Subject: MANTOR, JAMES Link: 62444 Description: Order relative to pay of Year: 1835 Type: GY Access #: 89-13 Subject: MANTOR, JAMES Link: 62445 Description: See Senators, Tenth District 1835 GY 89-13 Year: -0- Type: Access #: Subject: MANUFACTURERS Link: 62446 Description: Order relative to Report on a Bill repealing an Act relating to Year: 1835 Type: GY Access #: 89-13 Subject: MANUFACTURERS Link: 62447 Description: See Agricultural Societies 1833 PL 96-100 Year: -0- Type: Access #: Subject: MANUFACTURERS BANK Link: 62449 Description: See Banking Corporations 1831 PS 80-126 Year: -0- Type: Access #: Subject: MANUFACTURERS BANK OF SACO Link: 62450 Description: See Tucker, John and others 1831 GY 69-21 Year: -0- Type: Access #: Subject: MANUFACTURERS' AND TRADERS' BANK Link: 62453 Description: An Act to increase the Capital Stock of the Year: 1834 Type: PS Access #: 101-26 Subject: MANUFACTURERS' AND TRADERS' BANK Link: 62451 Description: An Act to incorporate the Year: 1832 Type: PS Access #: 85-57 Subject: MANUFACTURERS' AND TRADERS' BANK Link: 62452 Description: An Act to increase the Capital Stock of the Year: 1833 Type: PS Access #: 94-55 Subject: MANUFACTURERS' SAVINGS BANK Link: 62454 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 102-51 Subject: MANUFACTURERS, COMMITTEE ON Link: 62448 Description: Report of the, requesting to be discharged from further duties Year: 1834 Type: GY Access #: 84-22 Subject: MANUFACTURERS: COAL Link: 62456 Description: See Thomaston Coal and Mineral Company 1832 PS 89-115 Year: -0- Type: Access #: Subject: MANUFACTURERS: COAL Link: 62457 Description: See Waldo Coal, Iron, Marble and Lime, Mining and Manufacturing Company 1835 PS 117-110 Year: -0- Type: Access #: Subject: MANUFACTURERS: COAL Link: 62455 Description: See Portland and Cape Elizabeth Coal and Railway Company Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62465 Description: See Pleasant Point Manufacturing Company 1831 PS 73-63 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62458 Description: See Brunswick Company 1834 PS 101-40 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62469 Description: See Winthrop Manufacturing Company 1832 PS 87-77 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62468 Description: See Sabattus Manufacturing Company 1832 PS 89-104 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62467 Description: See Readfield Cotton and Woolen Manufacturing Company 1833 PS 97-106 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62466 Description: See Portsmouth Company 1831 PS 74-73 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62463 Description: See Manufacturing Companies 1834 PL 104-84 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62462 Description: See Manufacturing Companies 1831 PL 71-33 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62461 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62460 Description: See Lewiston Falls Manufacturing Company 1834 PS 105-99 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62459 Description: See Congin Manufacturing Company 1832 PS 87-80 Year: -0- Type: Access #: Subject: MANUFACTURERS: COTTON Link: 62464 Description: See Mousum Manufacturing Company 1834 PS 104-89 Year: -0- Type: Access #: Subject: MANUFACTURERS: GRANITE Link: 62470 Description: See Hallowell Granite Company 1833 PS 92-20 Year: -0- Type: Access #: Subject: MANUFACTURERS: GYPSUM Link: 62471 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: HEMP Link: 62472 Description: See Farmington Falls Hemp Company 1832 PS 86-75 Year: -0- Type: Access #: Subject: MANUFACTURERS: HEMP Link: 62473 Description: See Livermore Hemp Manufacturing Company 1832 PS 82-25 Year: -0- Type: Access #: Subject: MANUFACTURERS: HEMP Link: 62474 Description: See Tyler, Aaron and others 1832 GY 76-31 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62483 Description: See Mousum Manufacturing Company 1834 PS 104-89 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62488 Description: See York Manufacturing Company 1831 PS 72-51 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62487 Description: See Waldo Coal, Iron, Marble and Lime, Mining and Manufacturing Company 1835 PS 117-110 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62486 Description: See Pleasant Point Manufacturing Company 1831 PS 73-63 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62485 Description: See Pembroke Iron Works Company 1833 PS 96-88 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62484 Description: See Orono Company 1835 PS 113-60 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62478 Description: See Gardiner, Robert H. and others 1835 GY 93-6 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62482 Description: See Manufacturing Companies 1834 PL 104-84 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62481 Description: See Manufacturing Companies 1831 PL 71-33 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62479 Description: See Lewiston Falls Manufacturing Company 1834 PS 105-99 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62477 Description: See Foster, Ezekiel 1833 GY 78-16 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62476 Description: See Congin Manufacturing Company 1832 PS 87-80 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62475 Description: See Brunswick Company 1834 PS 101-40 Year: -0- Type: Access #: Subject: MANUFACTURERS: IRON Link: 62480 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: LIME Link: 62489 Description: See Waldo Coal, Iron, Marble and Lime, Mining and Manufacturing Company 1835 PS 117-110 Year: -0- Type: Access #: Subject: MANUFACTURERS: LUMBER Link: 62490 Description: See Kennebec Lumbering Company 1835 PS 116-88 Year: -0- Type: Access #: Subject: MANUFACTURERS: LUMBER Link: 62491 Description: See Orono Company 1835 PS 113-60 Year: -0- Type: Access #: Subject: MANUFACTURERS: MARBLE Link: 62492 Description: See Harpswell Soap Stone Company 1834 PS 103-61 Year: -0- Type: Access #: Subject: MANUFACTURERS: MARBLE Link: 62493 Description: See Waldo Coal, Iron, Marble and Lime, Mining and Manufacturing Company 1835 PS 117-110 Year: -0- Type: Access #: Subject: MANUFACTURERS: PAPER Link: 62494 Description: See Congin Manufacturing Company 1832 PS 87-80 Year: -0- Type: Access #: Subject: MANUFACTURERS: PAPER Link: 62495 Description: See York Manufacturing Company 1831 PS 72-51 Year: -0- Type: Access #: Subject: MANUFACTURERS: SALT Link: 62496 Description: See Foster, Ezekiel 1833 GY 78-17 Year: -0- Type: Access #: Subject: MANUFACTURERS: SILK Link: 62497 Description: See Congin Manufacturing Company 1832 PS 87-80 Year: -0- Type: Access #: Subject: MANUFACTURERS: SOAP STONE Link: 62498 Description: See Harpswell Soap Stone Company 1834 PS 103-61 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62502 Description: See Manufacturing Companies 1831 PL 71-33 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62506 Description: See York Manufacturing Company 1831 PS 72-51 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62505 Description: See Pleasant Point Manufacturing Company 1831 PS 73-63 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62503 Description: See Manufacturing Companies 1834 PL 104-84 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62501 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62500 Description: See Lewiston Falls Manufacturing Company 1834 PS 105-99 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62499 Description: See Brunswick Company 1834 PS 101-40 Year: -0- Type: Access #: Subject: MANUFACTURERS: STEEL Link: 62504 Description: See Mousum Manufacturing Company 1834 PS 104-89 Year: -0- Type: Access #: Subject: MANUFACTURERS: TEXTILES Link: 62507 Description: See Franklin Manufacturing Company 1835 PS 111-13 Year: -0- Type: Access #: Subject: MANUFACTURERS: TEXTILES Link: 62508 Description: See Gardiner Cotton and Woolen Manufacturing Company 1835 GY 93-4 Year: -0- Type: Access #: Subject: MANUFACTURERS: TEXTILES Link: 62509 Description: See York Manufacturing Company 1831 PS 72-51 Year: -0- Type: Access #: Subject: MANUFACTURERS: THREAD Link: 62510 Description: See Portland Thread Company 1835 PS 118-118 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOD Link: 62512 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOD Link: 62511 Description: See Lewiston Falls Manufacturing Company 1834 PS 105-99 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62518 Description: See Manufacturing Companies 1834 PL 104-84 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62524 Description: See York Manufacturing Company 1831 PS 72-51 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62523 Description: See Winthrop Manufacturing Company 1832 PS 87-77 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62522 Description: See Sabattus Manufacturing Company 1832 PS 89-104 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62521 Description: See Readfield Cotton and Woolen Manufacturing Company 1833 PS 97-106 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62519 Description: See Mousum Manufacturing Company 1834 PS 104-89 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62517 Description: See Manufacturing Companies 1831 PL 71-33 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62516 Description: See Lubec Manufacturing Company 1832 PS 86-68 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62515 Description: See Lewiston Falls Manufacturing Company 1834 PS 105-99 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62514 Description: See Congin Manufacturing Company 1832 PS 87-80 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62513 Description: See Brunswick Company 1834 PS 101-40 Year: -0- Type: Access #: Subject: MANUFACTURERS: WOOL Link: 62520 Description: See Pleasant Point Manufacturing Company 1831 PS 73-63 Year: -0- Type: Access #: Subject: MANUFACTURING COMPANIES Link: 62527 Description: See Winslow, Nathan and others 1833 GY 78-30 Year: -0- Type: Access #: Subject: MANUFACTURING COMPANIES Link: 62526 Description: An Act in addition to an Act to exempt from taxation, of Cotton, Wool, Iron and Steel for limited times Year: 1834 Type: PL Access #: 104-84 Subject: MANUFACTURING COMPANIES Link: 62525 Description: An additional Act to exempt from taxation, of Cotton, Wool, Iron and Steel for limited times Year: 1831 Type: PL Access #: 71-33 Subject: MAPS Link: 62528 Description: See Northeastern Boundary 1831 RS 33-42 Year: -0- Type: Access #: Subject: MARBLE Link: 62529 Description: See Manufacturers: Marble Year: -0- Type: Access #: Subject: MARBLE, DAVID AND OTHERS Link: 62530 Description: Report on the Petition that certain Inhabitants of Township 9, Range 9, East of the Bingham Purchase, may be annexed to Shirley and remonstrance of Nathaniel Strout and others Year: 1835 Type: GY Access #: 94-36 Subject: MARIAVILLE Link: 62531 Description: See Goodwin, Moses and others 1835 GY 93-3 Year: -0- Type: Access #: Subject: MARIAVILLE Link: 62532 Description: See Jordan, John C. and others 1833 GY 79-28 Year: -0- Type: Access #: Subject: MARIAVILLE Link: 62533 Description: See Township 8, Hancock County 1833 GY 78-28 Year: -0- Type: Access #: Subject: MARIAVILLE NORTH, HANCOCK COUNTY Link: 62534 Description: See Amherst 1831 PS 69-13 Year: -0- Type: Access #: Subject: MARIAVILLE SOUTH OR NUMBER 14 Link: 62535 Description: See Waltham 1833 PS 91-9 Year: -0- Type: Access #: Subject: MARINE RAILWAYS Link: 62536 Description: See Transportation: Marine Railways Year: -0- Type: Access #: Subject: MARINERS Link: 62537 Description: See Jackson, Benjamin and others 1834 GY 86-37 Year: -0- Type: Access #: Subject: MARINERS BANK Link: 62538 Description: An Act to incorporate the Year: 1835 Type: PS Access #: 118-119 Subject: MARION Link: 62539 Description: An Act to incorporate the Town of Year: 1834 Type: PS Access #: 101-23 Subject: MARRIAGES Link: 62541 Description: Report on an Order relative to an Act additional to an Act for regulating, and for the orderly soleminization thereof Year: 1832 Type: GY Access #: 72-39 Subject: MARRIAGES Link: 62542 Description: See Smith, Daniel and Sally 1831 GY 69-4 Year: -0- Type: Access #: Subject: MARRIAGES Link: 62540 Description: An Act authorizing the appointment of certain persons to publish intentions of marriage and solemnize, in unincorporated places Year: 1831 Type: PS Access #: 70-27 Subject: MARS HILL ROAD Link: 62543 Description: Resolve for the preservation and repair of the Year: 1835 Type: RS Access #: 48-41 Subject: MARSHALL'S POINT Link: 62547 Description: See United States Jurisdiction 1832 PL 82-23 Year: -0- Type: Access #: Subject: MARSHALL, ALFRED Link: 62544 Description: Resolve in favor of Year: 1834 Type: RS Access #: 45-34 Subject: MARSHALL, ALFRED Link: 62545 Description: See Militia Major General 1832 GY 76-37 Year: -0- Type: Access #: Subject: MARSHALL, ALFRED AND OTHERS Link: 62546 Description: See Vassalboro Academy 1835 PS 113-44 Year: -0- Type: Access #: Subject: MARTIN, PETER Link: 62548 Description: Name changed from Peter Mink Year: 1831 Type: PS Access #: 77-111 Subject: MARTIN, PETER: CHILDREN Link: 62549 Description: Surname changed from Mink Year: 1831 Type: PS Access #: 77-111 Subject: MASON, ISAAC AND OTHERS Link: 62550 Description: Report on the Petition for an alteration of the law regulating the inspection of Beef and Pork Year: 1833 Type: GY Access #: 78-34 Subject: MASON, SETH AND OTHERS Link: 62551 Description: See Portland Mining and Railway Company 1834 PS 102-53 Year: -0- Type: Access #: Subject: MASSACHUSETTS Link: 62552 Description: See Governor's Message 1832 GY 76-5 Year: -0- Type: Access #: Subject: MASSACHUSETTS Link: 62553 Description: See Ministerial Funds 1833 GY 78-11 Year: -0- Type: Access #: Subject: MASSACHUSETTS ACT OF SEPARATION Link: 62554 Description: See Act of Separation Year: -0- Type: Access #: Subject: MASSACHUSETTS CLAIM Link: 62560 Description: See King, William 1831 RS 32-30 Year: -0- Type: Access #: Subject: MASSACHUSETTS CLAIM Link: 62559 Description: Resolve for adjusting the Year: 1833 Type: RS Access #: 40-39 Subject: MASSACHUSETTS CLAIM Link: 62561 Description: See Militia Service 1831 PS 80-125 Year: -0- Type: Access #: Subject: MASSACHUSETTS CLAIM Link: 62557 Description: Resolve relating to the Year: 1831 Type: RS Access #: 33-41 Subject: MASSACHUSETTS CLAIM Link: 62558 Description: Resolve respecting the Year: 1832 Type: RS Access #: 37-60 Subject: MASSACHUSETTS CLAIM Link: 62556 Description: Resolve providing for the settlement of the Year: 1831 Type: RS Access #: 34-96 Subject: MASSACHUSETTS CLAIM Link: 62555 Description: Report of the Committee on the Year: 1831 Type: GY Access #: 68-12 Subject: MASSACHUSETTS LOTTERIES Link: 62562 Description: See Governor's Communication 1834 GY 84-37 Year: -0- Type: Access #: Subject: MASSACHUSETTS RESOLUTION Link: 62563 Description: See Resolutions, Tariff 1833 GY 77-37 Year: -0- Type: Access #: Subject: MASSACHUSETTS RESOLUTIONS Link: 62564 Description: See Governor's Message, Massachusetts Resolutions 1831 GY 68-11 Year: -0- Type: Access #: Subject: MASSACHUSETTS RESOLVES, MILITIA Link: 62565 Description: See Militia 1831 RS 34-81 Year: -0- Type: Access #: Subject: MASSACHUSETTS SOCIETY Link: 62566 Description: Report on a Resolve in favor of the Trustees of the, for promoting Agriculture Year: 1835 Type: GY Access #: 89-32 Subject: MASSACHUSETTS STATE HOUSE Link: 62567 Description: See State House 1831 GY 65-2 Year: -0- Type: Access #: Subject: MASTERMAN, JOSEPH Link: 62568 Description: Report on the Petition for relief due to injuries sustained while blasting rock on the public highway Year: 1831 Type: GY Access #: 67-12 Subject: MASTERS, ANDREW AND OTHERS Link: 62569 Description: See Hallowell Mechanic Association 1833 PS 96-95 Year: -0- Type: Access #: Subject: MATHEWS, JOSEPH 2nd Link: 62570 Description: Name changed to Joseph Parker Mathews Year: 1835 Type: PS Access #: 115-80 Subject: MATHEWS, JOSEPH PARKER Link: 62571 Description: Name changed from Joseph Mathews 2nd Year: 1835 Type: PS Access #: 115-80 Subject: MATINICUS ISLAND Link: 62572 Description: Report on the Order relative to allowing the Inhabitants of, to vote for State Officers Year: 1835 Type: GY Access #: 92-6 Subject: MATTANAWCOOK AND MILITARY ROADS Link: 62573 Description: An Act for the protection of the Year: 1833 Type: PL Access #: 93-46 Subject: MATTANAWCOOK ROAD Link: 62575 Description: An Act for preserving the Year: 1832 Type: PL Access #: 87-78 Subject: MATTANAWCOOK ROAD Link: 62580 Description: See State Road 1831 RS 32-26 Year: -0- Type: Access #: Subject: MATTANAWCOOK ROAD Link: 62581 Description: See State Roads 1834 GY 84-23 Year: -0- Type: Access #: Subject: MATTANAWCOOK ROAD Link: 62579 Description: See Carpenter, Joshua 1831 RS 31-19 Year: -0- Type: Access #: Subject: MATTANAWCOOK ROAD Link: 62576 Description: An additional Resolve relating to the Year: 1832 Type: RS Access #: 35-3 Subject: MATTANAWCOOK ROAD Link: 62574 Description: An additional Resolve in relation to the Year: 1831 Type: RS Access #: 33-58 Subject: MATTANAWCOOK ROAD Link: 62577 Description: See Agents 1832 RS 38-112 Year: -0- Type: Access #: Subject: MATTANAWCOOK ROAD Link: 62578 Description: See Bradbury, Jabez 1834 RS 45-52 Year: -0- Type: Access #: Subject: MATTANAWCOOK STREAM Link: 62582 Description: See Thomas, Charles 1831 GY 70-43 Year: -0- Type: Access #: Subject: MATTAWAMKEAG CANAL COMPANY Link: 62583 Description: An Act to incorporate Year: 1835 Type: PS Access #: 117-106 Subject: MATTAWAMKEAG RIVER LUMBER Link: 62584 Description: An Act respecting Year: 1832 Type: PS Access #: 82-30 Subject: MATTAWAMKEAG ROAD Link: 62585 Description: Resolve providing for opening part of Indian Township to the Year: 1835 Type: RS Access #: 49-66 Subject: MATTAWAMKEAG STREAM Link: 62586 Description: See Brown, Albert and others 1835 GY 92-30 Year: -0- Type: Access #: Subject: MATTHEWS, SIMEON AND OTHERS Link: 62587 Description: See Waterville Liberal Institute 1835 PS 113-46 Year: -0- Type: Access #: Subject: MAXFIELD Link: 62588 Description: Report on the Petition of the Selectmen that the doings of the Town may be made legal Year: 1831 Type: GY Access #: 67-21 Subject: MAXFIELD, SARAH KINSMAN Link: 62589 Description: Name changed from, daughter of Hannah Vidits Year: 1831 Type: PS Access #: 77-111 Subject: MAXY, JOHN CROSBY FRIEND Link: 62590 Description: Name changed to John Crosby Libby Year: 1835 Type: PS Access #: 115-80 Subject: MAY, SETH Link: 62591 Description: Resolve admitting, to practice as an Attorney at Law Year: 1832 Type: RS Access #: 35-5 Subject: MCCARTEE, RALPH Link: 62592 Description: Name changed to Stilman McCartee Year: 1834 Type: PS Access #: 107-129 Subject: MCCARTEE, STILMAN Link: 62593 Description: Name changed from Ralph McCartee Year: 1834 Type: PS Access #: 107-129 Subject: MCCOBB, JOSEPH, ESTATE OF Link: 62594 Description: See McCobb, Margaret and Edmond Wilson 1831 RS 31-16 Year: -0- Type: Access #: Subject: MCCOBB, MARGARET AND EDMOND WILSON Link: 62595 Description: Resolve authorizing, administrators to execute a deed Year: 1831 Type: RS Access #: 31-16 Subject: MCCOBB, MARTHA ANN Link: 62596 Description: Surname changed from Martha Ann McCobb Sproul Year: 1834 Type: PS Access #: 107-129 Subject: MCCOBB, PARKER AND OTHERS Link: 62597 Description: See Commercial Bank 1833 PS 92-21 Year: -0- Type: Access #: Subject: MCCRILLIS, WILLIAM H. Link: 62598 Description: Report on the Petition that the Land Agent may be directed to convey certain land to him Year: 1835 Type: GY Access #: 94-8 Subject: MCDANIEL, JACOB AND OTHERS Link: 62599 Description: Report on the Petition that a Committee may be appointed to settle disputed lines in the Town of Hollis regarding the Pattershall Right Year: 1831 Type: GY Access #: 69-10 Subject: MCDONALD, PELATIAH Link: 62600 Description: Order to send down from the Senate to the House the files and petition of, relative to a title of land assigned him for his Revolutionary War Services Year: 1831 Type: GY Access #: 70-42 Subject: MCDONALD, PELATIAH Link: 62601 Description: Report on the Petition that the land to which he has a right for services in the Revolutionary War may be conveyed to him Year: 1833 Type: GY Access #: 79-21 Subject: MCFARLAND, ANDREW (LATE) Link: 62602 Description: See Reed, Alexander 1835 GY 94-13 Year: -0- Type: Access #: Subject: MCGAW, JACOB AND OTHERS Link: 62603 Description: See Smith Female Seminary 1835 PS 119-137 Year: -0- Type: Access #: Subject: MCGREGOR, DAVID AND OTHERS Link: 62604 Description: See Falmouth Academy 1834 PS 101-28 Year: -0- Type: Access #: Subject: MCGURDY'S POND Link: 62605 Description: See Pickerel 1835 PL 116-98 Year: -0- Type: Access #: Subject: MCINTIRE, JOSEPH AND OTHERS Link: 62606 Description: See Paul, Jeremiah 1834 GY 87-19 Year: -0- Type: Access #: Subject: MCKEEN, DAVID AND OTHERS Link: 62607 Description: Report on the Petition that the Fryeburg and Batchelders Grants in Oxford County maybe incorporated into a Town and the remonstrance of John Brickett and others Year: 1832 Type: GY Access #: 75-1 Subject: MCKEEN, SAMUEL AND OTHERS Link: 62608 Description: See Stoneham 1834 PS 101-24 Year: -0- Type: Access #: Subject: MCKENNEY, CHARLES Link: 62609 Description: Report on the Petition for a Resolve in favor of Year: 1831 Type: GY Access #: 66-4 Subject: MCKENNEY, WILLIAM HENRY Link: 62610 Description: Name changed to Thomas McLellan Year: 1835 Type: PS Access #: 115-80 Subject: MCKOWN, JOHN AND OTHERS Link: 62611 Description: See Hawkers, Pedlars and Petty Chapmen 1831 GY 66-3 Year: -0- Type: Access #: Subject: MCLAUGHLIN, JULIA ANN Link: 62612 Description: Name changed from Thankful McLaughlin Year: 1834 Type: PS Access #: 107-129 Subject: MCLAUGHLIN, THANKFUL Link: 62613 Description: Name changed to Julia Ann McLaughlin Year: 1834 Type: PS Access #: 107-129 Subject: MCLELLAN, ELKANAH Link: 62614 Description: Resolve in favor of Year: 1831 Type: RS Access #: 31-10 Subject: MCLELLAN, THOMAS Link: 62615 Description: Name changed from William Henry McKenney Year: 1835 Type: PS Access #: 115-80 Subject: MCLELLAN, WILLIAM AND OTHERS Link: 62616 Description: See Hovey, Edwin S. and others 1834 GY 87-37 Year: -0- Type: Access #: Subject: MCMAHON, SAMUEL W. Link: 62617 Description: Resolve in favor of Year: 1833 Type: RS Access #: 42-87 Subject: MCMILLAN, ANDREW Link: 62618 Description: Resolve in favor of Year: 1831 Type: RS Access #: 34-66 Subject: MEADER, JAMES Link: 62619 Description: See Falmouth 1831 PS 73-68 Year: -0- Type: Access #: Subject: MEADOW BROOK DAM Link: 62620 Description: An Act to incorporate the Proprietors of the, and sluices and the remonstrance of Allen Gilman of Bangor Year: 1832 Type: PS Access #: 83-38 Subject: MEADOW BROOK DAM AND SLUICES Link: 62621 Description: An additional Act to incorporate the Proprietors of the Year: 1834 Type: PS Access #: 106-119 Subject: MEAGHER, PATRICK Link: 62622 Description: Name changed to Patrick Maher Year: 1835 Type: PS Access #: 115-80 Subject: MEANS, JOHN Link: 62623 Description: Resolve in favor of Year: 1832 Type: RS Access #: 37-77 Subject: MEANS, JOHN AND OTHERS Link: 62624 Description: See Forest Grove Cemetery 1835 PS 112-25 Year: -0- Type: Access #: Subject: MEDFORD Link: 62625 Description: See Kilmarnock 1835 GY 94-32 Year: -0- Type: Access #: Subject: MEDFORD (PROPOSED NEW TOWN) Link: 62626 Description: See Austin, Abithar and others 1832 GY 73-13 Year: -0- Type: Access #: Subject: MEDICAL SCHOOL Link: 62628 Description: Report on the Order respecting the Constitutionality of an Act to establish a, in this State Year: 1834 Type: GY Access #: 84-33 Subject: MEDICAL SCHOOL Link: 62629 Description: See Bowdoin College Medical School 1834 GY 83-47 Year: -0- Type: Access #: Subject: MEDICAL SCHOOL Link: 62630 Description: See Brunswick Medical School 1834 GY 86-9 Year: -0- Type: Access #: Subject: MEDICAL SCHOOL Link: 62627 Description: An Act to repeal a part of the third section of an Act entitled an Act to establish a, in this State Year: 1834 Type: PL Access #: 109-161 Subject: MEDUXNEKEAG STREAM SLUICEWAY Link: 62631 Description: An Act requiring the construction of a, and for other purposes Year: 1834 Type: PS Access #: 106-111 Subject: MEETING HOUSES Link: 62632 Description: An Act enabling the owners of, to manage the same Year: 1834 Type: PL Access #: 109-155 Subject: MEETING HOUSES Link: 62633 Description: Report on the Order relative to, reverting to Proprietors if not occupied Year: 1834 Type: GY Access #: 85-23 Subject: MEETING HOUSES Link: 62634 Description: An Act to incorporate the owners of, and for other purposes Year: 1835 Type: PL Access #: 119-144 Subject: MELLEN, PRENTISS Link: 62635 Description: Report on a Resolve in favor of Year: 1835 Type: GY Access #: 90-39 Subject: MERCANTILE BANK Link: 62636 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 94-62 Subject: MERCER Link: 62639 Description: See Rome 1833 GY 77-29 Year: -0- Type: Access #: Subject: MERCER Link: 62637 Description: Report on the Petition that Joshua Young, Jr. may be set off from the Town of Starks and be annexed to the Town of, and the remonstrance of the Committee from Starks Year: 1832 Type: GY Access #: 73-9 Subject: MERCER Link: 62638 Description: An Act to set off a part of Starks and annex the same to, and remonstrances from Benjamin Groves and others Year: 1835 Type: PS Access #: 113-47 Subject: MERCHANT'S ISLAND Link: 62640 Description: See Merchant, Anthony 1831 RS 33-56 Year: -0- Type: Access #: Subject: MERCHANT, ANTHONY Link: 62641 Description: Resolve in favor of Year: 1831 Type: RS Access #: 33-56 Subject: MERCHANTS BANK Link: 62642 Description: An Act to increase the Capital Stock of the Year: 1834 Type: PS Access #: 100-13 Subject: MERCHANTS BANK Link: 62643 Description: See Banking Corporations 1831 PS 80-126 Year: -0- Type: Access #: Subject: MERRILL, ABEL AND OTHERS Link: 62644 Description: Memorial claiming seats as members of the Senate and the remonstrance of Cyrus Weston and others Year: 1832 Type: GY Access #: 71-33 Subject: MERRILL, CHARLES AND OTHERS Link: 62645 Description: Report on the Petition that a tract of land may be granted them on certain conditions Year: 1831 Type: GY Access #: 69-11 Subject: MERRILL, HANNAH Link: 62646 Description: Name changed from Hannah Merrill Lane Year: 1832 Type: PS Access #: 86-74 Subject: MERRILL, JONATHAN C. AND OTHERS Link: 62647 Description: See South West Bend Stage Company 1833 PS 95-77 Year: -0- Type: Access #: Subject: MERRILL, NATHANIEL AND OTHERS Link: 62648 Description: See Sebago Canal Company 1834 PS 110-171 Year: -0- Type: Access #: Subject: MERRY, JONATHAN AND OTHERS Link: 62649 Description: See Sheepscot Ferry Company 1832 PS 89-118 Year: -0- Type: Access #: Subject: MERRY, JOSEPH AND OTHERS Link: 62650 Description: See Sheepscot Ferry Company 1832 PS 89-118 Year: -0- Type: Access #: Subject: MERRYMEETING BRIDGE Link: 62651 Description: An Act to incorporate the Proprietors of, and remonstrance of Nahum Perkins and others Year: 1835 Type: PS Access #: 117-115 Subject: MERRYMEETING BRIDGE Link: 62652 Description: See Bath 1835 PS 120-149 Year: -0- Type: Access #: Subject: MESNE PROCESS Link: 62653 Description: An additional Act respecting the attachment of property on Year: 1831 Type: PL Access #: 74-83 Subject: MESNE PROCESS Link: 62656 Description: Report on the Order relative to attachment on Year: 1835 Type: GY Access #: 91-13 Subject: MESNE PROCESS Link: 62654 Description: Report on an additional Act respecting the attachment of property on, and directing the issuing, extending and serving of executions Year: 1831 Type: GY Access #: 65-15 Subject: MESNE PROCESS Link: 62655 Description: An additional Act respecting the attachment of property on, and directing the issuing, extending and serving of executions Year: 1834 Type: PL Access #: 109-153 Subject: MESSENGER, GOVERNOR AND COUNCIL Link: 62657 Description: See Draftsman 1831 RS 34-73 Year: -0- Type: Access #: Subject: MESSENGERS, LEGISLATIVE Link: 62658 Description: See Legislative Messengers Year: -0- Type: Access #: Subject: METCALF, DAVID Link: 62659 Description: Name changed to David Swett Jr. Year: 1835 Type: PS Access #: 115-80 Subject: METHODIST SOCIETY Link: 62660 Description: See Winthrop Methodist Society 1833 PS 93-49 Year: -0- Type: Access #: Subject: MILBURN Link: 62664 Description: See Cornville 1833 PS 97-118 Year: -0- Type: Access #: Subject: MILBURN Link: 62661 Description: An Act to set off Nathaniel Malbon from Cornville to, and the remonstrance of Committee of Cornville Year: 1831 Type: PS Access #: 70-29 Subject: MILBURN Link: 62662 Description: An Act to annex part of the Town of Cornville to, and the remonstrances of Inhabitants of Cornville and Milburn Year: 1833 Type: PS Access #: 91-11 Subject: MILBURN Link: 62665 Description: See Loomis, George and others 1831 GY 67-22 Year: -0- Type: Access #: Subject: MILBURN Link: 62666 Description: See White, John H. and others 1835 GY 94-6 Year: -0- Type: Access #: Subject: MILBURN Link: 62663 Description: See Blanchard, Jesse and others 1835 GY 92-28 Year: -0- Type: Access #: Subject: MILBURN PETITION SIGNERS Link: 62667 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: MILES, REVEREND HENRY A. Link: 62668 Description: See Chaplins 1834 RS 45-55 Year: -0- Type: Access #: Subject: MILFORD Link: 62669 Description: An Act to incorporate the Town of Year: 1833 Type: PS Access #: 96-85 Subject: MILFORD FERRY Link: 62670 Description: See Old Town and Milford Ferry Company 1835 PS 115-84 Year: -0- Type: Access #: Subject: MILITARY APPROPRIATIONS Link: 62671 Description: See Adjutant General 1835 RS 48-46 Year: -0- Type: Access #: Subject: MILITARY DUTY Link: 62672 Description: See Waterville Light Infantry 1831 RS 31-23 Year: -0- Type: Access #: Subject: MILITARY DUTY, EXEMPTION Link: 62674 Description: See Enginemen 1835 PL 119-133 Year: -0- Type: Access #: Subject: MILITARY DUTY, EXEMPTION Link: 62675 Description: See Perkins, Simeon 1834 GY 86-33 Year: -0- Type: Access #: Subject: MILITARY DUTY, EXEMPTION Link: 62673 Description: Report on the Order for persons over thirty-five years of age Year: 1831 Type: GY Access #: 66-43 Subject: MILITARY EQUIPMENT Link: 62676 Description: Resolve making appropriations for certain Year: 1833 Type: RS Access #: 43-90 Subject: MILITARY EXPENSES Link: 62677 Description: Resolve making appropriations for certain Year: 1832 Type: RS Access #: 38-92 Subject: MILITARY EXPENSES Link: 62678 Description: Resolve making appropriations for certain military purposes Year: 1834 Type: RS Access #: 45-45 Subject: MILITARY OFFICERS Link: 62679 Description: See Court Martial 1831 GY 66-41 Year: -0- Type: Access #: Subject: MILITARY PENSIONS COMMITTEE Link: 62680 Description: Report of the, asking to be discharged having completed all business Year: 1835 Type: GY Access #: 90-6 Subject: MILITARY PROPERTY Link: 62681 Description: Resolve providing for the appointment of a person to take care of the, in Portland Year: 1831 Type: RS Access #: 34-87 Subject: MILITARY PROPERTY Link: 62682 Description: An additional Resolve providing for the appointment of a person to take care of the Military Property of the State in Portland Year: 1833 Type: RS Access #: 42-71 Subject: MILITARY ROAD Link: 62683 Description: See Mattanawcook and Military Roads 1833 PL 93-46 Year: -0- Type: Access #: Subject: MILITARY ROAD, UNITED STATES Link: 62684 Description: Resolve for the preservation and repair of the Year: 1834 Type: RS Access #: 45-49 Subject: MILITARY ROAD, UNITED STATES Link: 62685 Description: See Jarvis, Charles 1835 GY 90-33 Year: -0- Type: Access #: Subject: MILITARY ROAD, UNITED STATES Link: 62686 Description: See State Road 1833 RS 43-93 Year: -0- Type: Access #: Subject: MILITARY ROAD, UNITED STATES Link: 62687 Description: See State Roads 1834 GY 84-23 Year: -0- Type: Access #: Subject: MILITARY ROAD, UNITED STATES Link: 62688 Description: See True, Moses 1834 RS 45-37 Year: -0- Type: Access #: Subject: MILITIA Link: 62695 Description: Report of the Military Committee on sundry petitions for alteration to the Militia Laws and petitions of William Trafton, John Rogers, William Brown and Upham T. Cram and others for additional compensation for Adjutants Year: 1833 Type: GY Access #: 78-12 Subject: MILITIA Link: 62701 Description: See Capen, W. and others 1834 GY 88-2 Year: -0- Type: Access #: Subject: MILITIA Link: 62702 Description: See Coney, Samuel 1831 GY 67-16 Year: -0- Type: Access #: Subject: MILITIA Link: 62703 Description: See Delaware Resolution 1833 GY 82-30 Year: -0- Type: Access #: Subject: MILITIA Link: 62704 Description: See Drummond, William and others 1832 GY 73-30 Year: -0- Type: Access #: Subject: MILITIA Link: 62705 Description: See Hodsdon, Isaac 1834 RS 45-38 Year: -0- Type: Access #: Subject: MILITIA Link: 62706 Description: See Illinois Resolution 1833 GY 82-37 Year: -0- Type: Access #: Subject: MILITIA Link: 62707 Description: See Mitchell, Peleg 1834 RS 45-57 Year: -0- Type: Access #: Subject: MILITIA Link: 62709 Description: See Preble, Edward D. and others 1834 GY 87-2 Year: -0- Type: Access #: Subject: MILITIA Link: 62700 Description: See Bean, Theodore 1831 gy 66-35 Year: -0- Type: Access #: Subject: MILITIA Link: 62708 Description: See Moore, Samuel 1834 RS 45-42 Year: -0- Type: Access #: Subject: MILITIA Link: 62698 Description: An Act to organize, govern and discipline the, of this State Year: 1834 Type: PL Access #: 108-137 Subject: MILITIA Link: 62689 Description: Resolves communicated from Commonwealth of Massachusetts in relation to a better organization of the, under the authority of the United States Year: 1831 Type: RS Access #: 34-81 Subject: MILITIA Link: 62696 Description: Report on a Resolve relating to the Year: 1833 Type: GY Access #: 80-4 Subject: MILITIA Link: 62694 Description: Governor's Communication relative to vacancies Year: 1833 Type: GY Access #: 81-6 Subject: MILITIA Link: 62693 Description: An additional Act to organize, govern and discipline the Year: 1833 Type: PL Access #: 99-142 Subject: MILITIA Link: 62692 Description: An Act in addition to an Act for organizing and governing the Year: 1833 Type: PL Access #: 96-98 Subject: MILITIA Link: 62691 Description: Resolve relative to the organization of the, of the several States Year: 1832 Type: RS Access #: 38-106 Subject: MILITIA Link: 62690 Description: An additional Act for organizing and governing Year: 1832 Type: PL Access #: 90-121 Subject: MILITIA Link: 62699 Description: Report on the Committee on the Governor's Message relative to Report and Resolutions of the General Assembly of North Carolina and New York in relation to Public Defense and the Year: 1834 Type: GY Access #: 85-13 Subject: MILITIA Link: 62697 Description: Report on the Order of repealing an Act approved March 9, 1832 providing for the supply of powder to soldiers Year: 1833 Type: GY Access #: 79-17 Subject: MILITIA CLAIMS Link: 62710 Description: An additional Resolve in relation to the Year: 1832 Type: GY Access #: 75-43 Subject: MILITIA CLAIMS Link: 62711 Description: See King, William 1833 RS 39-6 Year: -0- Type: Access #: Subject: MILITIA EXPENSES Link: 62712 Description: See Marshall, Alfred 1834 RS 45-34 Year: -0- Type: Access #: Subject: MILITIA LAW Link: 62713 Description: Resolve for printing and distributing the Year: 1834 Type: RS Access #: 46-62 Subject: MILITIA LAW Link: 62716 Description: See Stockwell, Leemon 1831 GY 66-33 Year: -0- Type: Access #: Subject: MILITIA LAW Link: 62714 Description: Report on the Petition of the Inhabitants of Minot, Asaph Howard and others and Charles Hayden and others for repeal of the, passed 1834 Year: 1835 Type: GY Access #: 91-21 Subject: MILITIA LAW Link: 62715 Description: See Bacon, Eben F. and others 1835 GY 91-12 Year: -0- Type: Access #: Subject: MILITIA LAWS Link: 62717 Description: Resolve for printing and distributing the Year: 1833 Type: RS Access #: 43-106 Subject: MILITIA LAWS Link: 62718 Description: See Militia 1833 GY 78-12 Year: -0- Type: Access #: Subject: MILITIA MAJOR GENERAL Link: 62730 Description: Report of the Committee on return of votes for the 7th Division Year: 1834 Type: GY Access #: 85-9 Subject: MILITIA MAJOR GENERAL Link: 62740 Description: See Governor's Message, Militia 1832 GY 76-30 Year: -0- Type: Access #: Subject: MILITIA MAJOR GENERAL Link: 62739 Description: See Governor's Message 1831 GY 68-22 Year: -0- Type: Access #: Subject: MILITIA MAJOR GENERAL Link: 62738 Description: See Governor's Communication 1835 GY 89-39 Year: -0- Type: Access #: Subject: MILITIA MAJOR GENERAL Link: 62737 Description: Report of the Committee to receive and count votes for, 8th Division Year: 1835 Type: GY Access #: 90-12 Subject: MILITIA MAJOR GENERAL Link: 62736 Description: Report of the Committee appointed to receive and count votes for, 4th Division Year: 1835 Type: GY Access #: 90-11 Subject: MILITIA MAJOR GENERAL Link: 62735 Description: Report of the Committee appointed to receive and count votes for, 2nd Division Year: 1835 Type: GY Access #: 90-10 Subject: MILITIA MAJOR GENERAL Link: 62734 Description: Order to inform the Governor of the election of the, for the 2nd Division Year: 1835 Type: GY Access #: 89-13 Subject: MILITIA MAJOR GENERAL Link: 62733 Description: Order to choose for the 2nd Division Year: 1835 Type: GY Access #: 89-13 Subject: MILITIA MAJOR GENERAL Link: 62731 Description: Order to choose for the 4th and 8th Divisions Year: 1835 Type: GY Access #: 89-13 Subject: MILITIA MAJOR GENERAL Link: 62721 Description: Report on the Order of the Committee to count the votes for, of the 5th Division of Militia, John C. Humphrey of Brunswick elected Year: 1831 Type: GY Access #: 68-14 Subject: MILITIA MAJOR GENERAL Link: 62732 Description: Order to inform the Governor of the election of the, for the 4th and 8th Divisions Year: 1835 Type: GY Access #: 89-13 Subject: MILITIA MAJOR GENERAL Link: 62729 Description: Report of the Committee on return of votes for the 6th Division Year: 1834 Type: GY Access #: 85-6 Subject: MILITIA MAJOR GENERAL Link: 62720 Description: Order to notify the Governor of the election of Brigadier General James Burbank of Gilead as, of the 6th Division Militia and Examination of votes Year: 1831 Type: GY Access #: 69-17 Subject: MILITIA MAJOR GENERAL Link: 62722 Description: Report on the Order to sort and count votes Year: 1832 Type: GY Access #: 76-37 Subject: MILITIA MAJOR GENERAL Link: 62723 Description: Order to make choice of a, for the 8th Division Year: 1833 Type: GY Access #: 81-34 Subject: MILITIA MAJOR GENERAL Link: 62724 Description: Order to receive and count votes for, of the 8th Division and to notify Samuel P. Strickland of New Portland of his election Year: 1833 Type: GY Access #: 82-16 Subject: MILITIA MAJOR GENERAL Link: 62725 Description: Order relative to the choice of, for the 4th and 7th Divisions Year: 1833 Type: GY Access #: 82-19 Subject: MILITIA MAJOR GENERAL Link: 62726 Description: Report of the election of, for the 4th Division and 7th Division Year: 1833 Type: GY Access #: 82-25 Subject: MILITIA MAJOR GENERAL Link: 62727 Description: Order respecting the choice for the 6th Division of a Year: 1834 Type: GY Access #: 83-13 Subject: MILITIA MAJOR GENERAL Link: 62728 Description: Order respecting the choice for the 7th Division of a Year: 1834 Type: GY Access #: 83-16 Subject: MILITIA MAJOR GENERAL Link: 62719 Description: Message from the Governor of March 26, 1831 relative to vacancy in the 4th Division of Militia due to resignation of Richard T. Dunlap Year: 1831 Type: GY Access #: 69-8 Subject: MILITIA RETURNS Link: 62741 Description: Annual returns ending December, 1832 Year: 1833 Type: GY Access #: 79-14 Subject: MILITIA SERVICES Link: 62742 Description: An Act for investing the money received on account of the Massachusetts Claim for Year: 1831 Type: PS Access #: 80-125 Subject: MILITIA, MEMBER OF Link: 62777 Description: See Sevey, David 1833 RS 39-19 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62769 Description: See Pierce, Nicholas 1832 RS 35-10 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62764 Description: See Murch, Reuben 1832 RS 36-28 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62762 Description: See Libby, Dominicus 1835 RS 47-11 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62766 Description: See Noyes, Henry L. 1835 RS 47-9 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62767 Description: See Nye, Heman 1833 RS 39-21 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62768 Description: See Perkins, Oliver 1832 RS 35-9 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62770 Description: See Pierce, Nicholas 1835 RS 47-21 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62771 Description: See Pike, Alvin 1833 RS 40-29 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62772 Description: See Preble, Charles S. 1832 RS 35-17 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62773 Description: See Quimby, William W. 1832 RS 37-71 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62774 Description: See Sawtelle, George 1833 RS 41-65 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62761 Description: See Jordan, William Jr. 1835 GY 94-28 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62776 Description: See Sevey, David 1831 RS 33-50 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62763 Description: See McKenney, Charles 1831 GY 66-4 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62778 Description: See Wheeler, Calvin S. 1834 GY 86-38 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62775 Description: See Sawtelle, George 1835 RS 47-8 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62751 Description: See Carleton, John 2nd 1832 RS 35-22 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62760 Description: See Jennings, Tappan 1833 RS 39-25 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62743 Description: See Barstow, James 1833 RS 39-7 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62744 Description: See Bean, Theodore 1833 RS 43-94 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62745 Description: See Bisbee, Lewis 1833 RS 39-12 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62746 Description: See Blaisdell, Nathaniel 1834 GY 88-14 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62747 Description: See Boynton, Hugh M. 1832 RS 35-15 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62748 Description: See Brooks, George 1833 RS 39-10 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62765 Description: See Norton, Elva 1835 GY 93-21 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62750 Description: See Burns, Robert 1833 RS 39-8 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62752 Description: See Carter, Joseph 1835 RS 47-14 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62753 Description: See Cayford, John 1833 GY 78-5 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62754 Description: See Dunlap, Ebenezer 1833 RS 39-23 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62755 Description: See Gay, Edward J. 1834 RS 44-4 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62756 Description: See Hall, Timothy Jr. 1831 RS 32-25 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62757 Description: See Hall, Timothy Jr. 1834 RS 44-5 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62758 Description: See Hathorn, Warren 1835 RS 48-35 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62759 Description: See Hobbs, John 1834 RS 46-73 Year: -0- Type: Access #: Subject: MILITIA, MEMBER OF Link: 62749 Description: See Brooks, George 1834 GY 85-21 Year: -0- Type: Access #: Subject: MILL LOGS Link: 62779 Description: Report on the Order relative to a uniform system for the survey of Year: 1835 Type: GY Access #: 92-2 Subject: MILL PRIVILEGE Link: 62781 Description: See Wing, Thomas 1832 GY 73-28 Year: -0- Type: Access #: Subject: MILL PRIVILEGE Link: 62780 Description: See Paley, Daniel J. 1832 GY 75-48 Year: -0- Type: Access #: Subject: MILLER, CHARLES Link: 62782 Description: See Canada Road 1834 RS 45-48 Year: -0- Type: Access #: Subject: MILLER, CHARLES AND ANOTHER Link: 62783 Description: Report on the Petition for costs incurred in suits relative to work on the Canada Road Year: 1835 Type: GY Access #: 94-33 Subject: MILLER, CHARLES AND JOHN C. GLIDDEN Link: 62784 Description: Resolve in favor of, late Agents on the Canada Road Year: 1833 Type: RS Access #: 42-85 Subject: MILLER, JEREMIAH G. Link: 62785 Description: Name changed from Miller, Jeremiah Jr. Year: 1834 Type: PS Access #: 107-129 Subject: MILLER, JEREMIAH JR. Link: 62786 Description: Name changed to Jeremiah G. Miller Year: 1834 Type: PS Access #: 107-129 Subject: MILLER, JOEL Link: 62789 Description: See State Prison 1832 PL87-87 Year: -0- Type: Access #: Subject: MILLER, JOEL Link: 62790 Description: See State Prison 1835 RS 49-59 Year: -0- Type: Access #: Subject: MILLER, JOEL Link: 62788 Description: Resolve in favor of Year: 1831 Type: RS Access #: 31-7 Subject: MILLER, JOEL Link: 62787 Description: Resolve in favor of, Warden of the State Prison Year: 1831 Type: RS Access #: 31-5 Subject: MILLER, JOEL AND OTHERS Link: 62791 Description: See Lincoln Benevolent Society 1835 PS 114-70 Year: -0- Type: Access #: Subject: MILLER, JOSEPH AND OTHERS Link: 62792 Description: See Pickerel 1833 PS 97-115 Year: -0- Type: Access #: Subject: MILLER, THOMAS (LATE) Link: 62793 Description: See Miller, William N. 1833 GY 77-9 Year: -0- Type: Access #: Subject: MILLER, WILLIAM N. Link: 62794 Description: Report on the Petition that he as administrator of the Estate of the late Thomas Miller of Bristol may be authorized to convey by deed certain real estate to William Thurston Year: 1833 Type: GY Access #: 77-9 Subject: MILLETT, WILLIAM AND OTHERS Link: 62795 Description: Report on the Petition that half of Township 1 in Hancock County may be annexed to Greenfield Plantation and both incorporated into a town Year: 1834 Type: GY Access #: 87-13 Subject: MILLETT, WILLIAM AND OTHERS Link: 62796 Description: Report on the Petition that Township 1 ND, Hancock County, may be incorporated into a Plantation called Liberty Year: 1834 Type: GY Access #: 87-17 Subject: MILLIKEN, HENRY Link: 62798 Description: Report on the Petition to be set off from the Town of Scarborough and annexed to Saco, and the remonstrance of Committee of Scarborough Year: 1831 Type: GY Access #: 67-27 Subject: MILLIKEN, HENRY Link: 62797 Description: Order to send down from the Senate to the House the files and petition of Year: 1831 Type: GY Access #: 69-16 Subject: MILLIKEN, SIMEON Link: 62799 Description: Report on the Petition that he may have his school and highway taxes remitted to him by the Town of Mount Desert Year: 1833 Type: GY Access #: 79-38 Subject: MILLS Link: 62806 Description: See Neguemkeag Mill Dam Company 1834 PS 101-31 Year: -0- Type: Access #: Subject: MILLS Link: 62811 Description: See Winslow, Hezekiah and others 1832 GY 75-29 Year: -0- Type: Access #: Subject: MILLS Link: 62810 Description: See Wing, Thomas 1832 GY 73-28 Year: -0- Type: Access #: Subject: MILLS Link: 62809 Description: See Waldo Mills 1834 PS 110-170 Year: -0- Type: Access #: Subject: MILLS Link: 62807 Description: See Paley, Daniel J. See 1832 GY 75-48 Year: -0- Type: Access #: Subject: MILLS Link: 62805 Description: See Fulton Steam Mills 1831 PS 76-105 Year: -0- Type: Access #: Subject: MILLS Link: 62804 Description: See Eldridge, Richard and others 1833 GY 78-19 Year: -0- Type: Access #: Subject: MILLS Link: 62803 Description: See Davis, Israel and Jacob M. Russell 1833 RS 39-17 Year: -0- Type: Access #: Subject: MILLS Link: 62802 Description: See Austin Stream Grist Mill 1831 PS 73-72 Year: -0- Type: Access #: Subject: MILLS Link: 62801 Description: Resolve respecting building, in Township #8 Year: 1833 Type: RS Access #: 39-16 Subject: MILLS Link: 62800 Description: Report on an Order relative to alteration or amendment of an Act entitled an Act for the support and regulation of, passed February 8, 1821 Year: 1832 Type: GY Access #: 75-9 Subject: MILLS Link: 62808 Description: See Rice, William 1833 GY 78-1 Year: -0- Type: Access #: Subject: MILO Link: 62814 Description: Report on the Petition for aid to build a bridge across Pleasant River Year: 1834 Type: GY Access #: 87-14 Subject: MILO Link: 62812 Description: Report on the Petition of the Selectmen that the lot of land in said Town reserved to the State may be granted to defray the expense of building bridges in said Town Year: 1831 Type: GY Access #: 69-14 Subject: MILO Link: 62813 Description: Report on the Petition that the doings of the Town be made valid Year: 1832 Type: GY Access #: 73-14 Subject: MILTON Link: 62815 Description: An Act to incorporate Year: 1832 Type: PS Access #: 81-3 Subject: MINING Link: 62822 Description: See Portland, Scarboro and Phippsburg Mining Company 1834 PS 104-87 Year: -0- Type: Access #: Subject: MINING Link: 62825 Description: See Waldo Coal, Iron, Marble and Lime, Mining and Manufacturing Company 1835 PS 117-110 Year: -0- Type: Access #: Subject: MINING Link: 62816 Description: See Dower 1832 GY 71-3 Year: -0- Type: Access #: Subject: MINING Link: 62823 Description: See Thomaston Coal and Mineral Company 1832 PS 89-115 Year: -0- Type: Access #: Subject: MINING Link: 62821 Description: See Portland Mining and Railway Company Year: -0- Type: Access #: Subject: MINING Link: 62820 Description: See Portland and Cape Elizabeth Coal and Railway Company 1834 PS 102-52 Year: -0- Type: Access #: Subject: MINING Link: 62819 Description: See Parsonsfield Mining Company 1831 PS 76-98 Year: -0- Type: Access #: Subject: MINING Link: 62818 Description: See Lubec Mining Company 1832 PS 86-70 Year: -0- Type: Access #: Subject: MINING Link: 62817 Description: See Harpswell Soap Stone Company 1834 PS 103-61 Year: -0- Type: Access #: Subject: MINING Link: 62824 Description: See Troy Mining Company 1833 PS 93-37 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62833 Description: See Bucksport 1831 GY 67-26 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62838 Description: See Rumford Ministerial Funds 1834 PS 110-175 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62837 Description: See Porter Ministerial Fund 1834 GY 87-3 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62836 Description: See Leach, Pelatiah and others 1831 GY 65-7 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62835 Description: See Guilford School Fund 1833 GY 78-13 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62832 Description: See Bethel 1833 GY 78-15 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62831 Description: See Berwick Ministerial Fund 1832 GY 75-30 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62830 Description: See Avon 1835 GY 92-21 Year: -0- Type: Access #: Subject: MINISTERIAL FUNDS Link: 62829 Description: Report on the Order to inquire if the State of Massachusetts has agreed to appropriate the income of, for the support of schools Year: 1833 Type: GY Access #: 78-11 Subject: MINISTERIAL FUNDS Link: 62828 Description: An Act authorizing the First Parish in Winthrop and the Town of Winthrop to appropriate the income of certain, to the support of schools Year: 1833 Type: PS Access #: 94-63 Subject: MINISTERIAL FUNDS Link: 62827 Description: An Act appropriating the income of certain, to the support of Schools Year: 1832 Type: PL Access #: 89-112 Subject: MINISTERIAL FUNDS Link: 62826 Description: Report on the Order to amend an additional Act to provide for the sale and distribution of School and Year: 1831 Type: GY Access #: 67-17 Subject: MINISTERIAL FUNDS Link: 62834 Description: See Farmington Ministerial Fund 1832 PS 82-24 Year: -0- Type: Access #: Subject: MINISTERIAL LANDS Link: 62839 Description: Report on the Petition of the Town of Buckfield to appropriate the income arising from the proceeds of the sale of the, to the use of schools in said Town Year: 1831 Type: GY Access #: 66-19 Subject: MINISTERIAL LANDS Link: 62845 Description: See Parsonfield South Parish 1832 PS 88-91 Year: -0- Type: Access #: Subject: MINISTERIAL LANDS Link: 62844 Description: See Clark, Gilman and others 1833 GY 79-18 Year: -0- Type: Access #: Subject: MINISTERIAL LANDS Link: 62843 Description: See Atkinson and Ripley 1832 GY 73-8 Year: -0- Type: Access #: Subject: MINISTERIAL LANDS Link: 62842 Description: See Atkinson 1832 GY 74-40 Year: -0- Type: Access #: Subject: MINISTERIAL LANDS Link: 62840 Description: Resolve requiring Clerks of Towns and Parishes holding parsonage lands or funds to transmit a statement thereof to the Secretary of State Year: 1833 Type: RS Access #: 42-83 Subject: MINISTERIAL LANDS Link: 62841 Description: See Argyle Plantation 1835 PS 117-116 Year: -0- Type: Access #: Subject: MINISTERS OF THE GOSPEL Link: 62846 Description: See Chaplains 1833 GY 81-23 Year: -0- Type: Access #: Subject: MINK, PETER Link: 62847 Description: Name changed to Peter Martin Year: 1831 Type: PS Access #: 77-111 Subject: MINK, PETER: CHILDREN Link: 62848 Description: Surname changed to Martin Year: 1831 Type: PS Access #: 77-111 Subject: MINORS Link: 62849 Description: See Law, Practice of 1834 PL 101-25 Year: -0- Type: Access #: Subject: MINORS, LANDS OF Link: 62850 Description: See Timber 1833 PL 97-116 Year: -0- Type: Access #: Subject: MINORS, REAL ESTATE Link: 62851 Description: See Pratt, Levi H. and others 1831 GY 66-11 Year: -0- Type: Access #: Subject: MINOT PETITION SIGNERS Link: 62852 Description: See Militia Law 1835 GY 91-21 Year: -0- Type: Access #: Subject: MITCHELL, AMAZIAH AND OTHERS Link: 62853 Description: See Litchfield 1832 GY 75-14 Year: -0- Type: Access #: Subject: MITCHELL, JOSIAH W. AND OTHERS Link: 62854 Description: See Brunswick 1833 PS 91-6 Year: -0- Type: Access #: Subject: MITCHELL, PELEG Link: 62855 Description: Resolve in favor of Year: 1834 Type: RS Access #: 45-57 Subject: MOLLEY, PEOL Link: 62856 Description: See Penobscot Indians 1835 RS 47-19 Year: -0- Type: Access #: Subject: MONHEGAN ISLAND FISHING GROUNDS Link: 62857 Description: See Vessels 1831 PL 76-104 Year: -0- Type: Access #: Subject: MONHEGAN ISLAND FISHING GROUNDS Link: 62858 Description: See Vessels 1834 PS 102-42 Year: -0- Type: Access #: Subject: MONMOUTH Link: 62859 Description: See Pickerel 1831 PS 75-87 Year: -0- Type: Access #: Subject: MONMOUTH ACADEMY Link: 62860 Description: Report on the Petition for aid to establish a female department in said Year: 1832 Type: GY Access #: 75-31 Subject: MONSON Link: 62861 Description: See State Road 1834 GY 84-6 Year: -0- Type: Access #: Subject: MONTICELLO Link: 62862 Description: See Stanley, Nathan and others 1834 GY 87-29 Year: -0- Type: Access #: Subject: MONTVILLE Link: 62863 Description: An Act to annex a part of the Town of, to the Town of Knox, and the remonstrance of Inhabitants of Montville Year: 1833 Type: PS Access #: 93-34 Subject: MONTVILLE Link: 62864 Description: Report on the Petition of the Selectmen that a part of Knox may be annexed to, and remonstrance of John Haskell and others Year: 1835 Type: GY Access #: 94-34 Subject: MONTVILLE Link: 62865 Description: See Knox 1832 GY 74-1 Year: -0- Type: Access #: Subject: MONUMENT LINES Link: 62866 Description: Report on an Act to authorize the Selectmen of Towns to erect stone monuments at the angles of town lines Year: 1835 Type: GY Access #: 91-3 Subject: MONUMENT, GOVERNOR LINCOLN Link: 62868 Description: Resolve for erecting Year: 1833 Type: RS Access #: 43-91 Subject: MONUMENT, GOVERNOR LINCOLN Link: 62867 Description: Report on the Order for the erection of a monument over the remains of Governor Lincoln Year: 1832 Type: GY Access #: 72-23 Subject: MOOR, JOSEPH AND OTHERS Link: 62869 Description: Report on the Petition to be set off from the Town of Hartland and annexed to Saint Albans Year: 1834 Type: GY Access #: 87-15 Subject: MOORE, ABEL Link: 62870 Description: Name changed to George Abel Moore Year: 1831 Type: PS Access #: 77-111 Subject: MOORE, CYRUS AND OTHERS Link: 62871 Description: See Mattawamkeag Canal Company 1835 PS 117-106 Year: -0- Type: Access #: Subject: MOORE, DENNIS AND OTHERS Link: 62872 Description: Petition for improving the Canada Road Year: 1832 Type: GY Access #: 75-42 Subject: MOORE, GEORGE ABEL Link: 62873 Description: Name changed from Abel Moore Year: 1831 Type: PS Access #: 77-111 Subject: MOORE, JAMES Link: 62874 Description: Surname changed from James Moore Witherspoon Year: 1834 Type: PS Access #: 107-129 Subject: MOORE, JAMES AND OTHERS Link: 62875 Description: Report on the Petition that a New County may be composed of parts of Hancock and Washington Year: 1835 Type: GY Access #: 94-35 Subject: MOORE, SAMUEL Link: 62877 Description: See Executive Councilors 1834 GY 83-48 Year: -0- Type: Access #: Subject: MOORE, SAMUEL Link: 62878 Description: See Letters of Acceptance 1834 GY 84-1 Year: -0- Type: Access #: Subject: MOORE, SAMUEL Link: 62879 Description: See Militia Major General 1833 GY 82-25 Year: -0- Type: Access #: Subject: MOORE, SAMUEL Link: 62876 Description: Resolve in favor of Year: 1834 Type: RS Access #: 45-42 Subject: MOORE, WILLIAM Link: 62880 Description: Name changed from Samuel S. Paine Year: 1835 Type: PS Access #: 115-80 Subject: MOOSE BROOK DAM Link: 62881 Description: An Act authorizing Barnabas Brackett to maintain a dam and slip Year: 1832 Type: PS Access #: 81-10 Subject: MOOSE RIVER Link: 62882 Description: See Holden, Samuel 1832 GY 75-2 Year: -0- Type: Access #: Subject: MOOSEHEAD DAM COMPANY Link: 62883 Description: An Act to incorporate the Proprietors of the Year: 1834 Type: PS Access #: 108-141 Subject: MOOSEHEAD LAKE CANAL Link: 62884 Description: See Everett, Jonathan C. and others 1834 GY 87-35 Year: -0- Type: Access #: Subject: MOOSEHEAD LAKE ROAD Link: 62885 Description: See Prentis, Caleb and others 1834 GY 86-44 Year: -0- Type: Access #: Subject: MOOSEHEAD LAKE STEAM NAVIGATION COMPANY Link: 62886 Description: An Act to incorporate Year: 1835 Type: PS Access #: 115-76 Subject: MOOSEHEAD LAKE TO BRIGHTON ROAD Link: 62887 Description: See State Road 1834 GY 84-6 Year: -0- Type: Access #: Subject: MOOSEHEAD LAKE TO CANAAN ROAD Link: 62888 Description: See Soule, Philander and others 1835 GY 94-18 Year: -0- Type: Access #: Subject: MOREY, WILLIAM Link: 62889 Description: See Messengers 1833 GY 82-13 Year: -0- Type: Access #: Subject: MOREY, WILLIAM JR. Link: 62890 Description: See Messengers 1833 GY 82-13 Year: -0- Type: Access #: Subject: MORRELL, JOHN A Link: 62891 Description: See Senate Vacancy 1832 GY 71-29 Year: -0- Type: Access #: Subject: MORRILL, ABRAHAM AND OTHERS Link: 62892 Description: Report on the Petition that a part of the Town of Plymouth may be annexed to the Town of Chandlerville, and the remonstrance of Plymouth Year: 1833 Type: GY Access #: 77-27 Subject: MORRILL, EPHRAIM T. AND OTHERS Link: 62893 Description: See Belfast Screw Dock Company 1834 PS 106-114 Year: -0- Type: Access #: Subject: MORRILL, PEASLEE Link: 62894 Description: An Act to set off, from Dearborn to Belgrade Year: 1834 Type: PS Access #: 100-15 Subject: MORRILL, PEASLEE Link: 62895 Description: See Belgrade 1833 GY 79-39 Year: -0- Type: Access #: Subject: MORRILL, PHILIP AND OTHERS Link: 62896 Description: Report on the Petition relative to an Act for the preservation of roads by use of broad rimmed wheels and the remonstrance of Inhabitants of Prospect Year: 1834 Type: GY Access #: 86-10 Subject: MORRIS, CHARLES Link: 62900 Description: See Legislative Messenger 1832 GY 75-25 Year: -0- Type: Access #: Subject: MORRIS, CHARLES Link: 62897 Description: Resolve in favor of Year: 1831 Type: RS Access #: 34-68 Subject: MORRIS, CHARLES Link: 62898 Description: Order to make up the payroll for Messenger of the Senate Year: 1832 Type: GY Access #: 75-21 Subject: MORRIS, CHARLES Link: 62899 Description: Resolve in favor of Year: 1833 Type: RS Access #: 41-46 Subject: MORSE, ELIJAH (LATE) Link: 62901 Description: See Allen, John 1835 GY 92-19 Year: -0- Type: Access #: Subject: MORSE, JABEZ Link: 62902 Description: See Allen, John 1835 GY 92-19 Year: -0- Type: Access #: Subject: MORSE, JONATHAN Link: 62903 Description: See Lindsey, Daniel 1832 RS 36-42 Year: -0- Type: Access #: Subject: MORSE, SAMUEL A,. AND OTHERS Link: 62904 Description: Report on the Petition that the Administrator, de bonis non, on the estate of William Simpson deceased may be authorized to convey certain real estate Year: 1832 Type: GY Access #: 73-21 Subject: MORTGAGES Link: 62905 Description: An Act concerning, and pledges of personal property and property subject to any lien created by law Year: 1835 Type: PL Access #: 120-145 Subject: MOSCOW Link: 62906 Description: See Baker, Charles and others 1834 GY 88-4 Year: -0- Type: Access #: Subject: MOSCOW Link: 62907 Description: See Goodrich, Levi and others 1834 GY 88-7 Year: -0- Type: Access #: Subject: MOSCOW PETITION SIGNERS Link: 62908 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: MOSES, WILLIAM B. AND OLIVER Link: 62909 Description: Resolve in favor of Year: 1834 Type: RS Access #: 46-71 Subject: MOSHER, DAVID Link: 62910 Description: Resolve in favor of Year: 1833 Type: RS Access #: 42-86 Subject: MOULTON, DANIEL Link: 62911 Description: See Gorham 1831 PS 70-25 Year: -0- Type: Access #: Subject: MOULTON, SAMUEL Link: 62912 Description: Resolve in favor of Year: 1835 Type: RS Access #: 48-51 Subject: MOUNFORT, VINCENT Link: 62913 Description: See Brunswick 1833 PS 91-6 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62917 Description: See Hadley, Josiah B. and others 1831 GY 70-44 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62920 Description: See Wasgatt, David and others 1831 GY 67-11 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62918 Description: See Milliken, Simeon 1833 GY 79-38 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62915 Description: See Dodge, Ezra H. and others 1834 GY 86-22 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62914 Description: See Bartlett, David and others 1834 GY 88-10 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62919 Description: See Richardson, Abraham and others 1834 GY 88-38 Year: -0- Type: Access #: Subject: MOUNT DESERT Link: 62916 Description: See Freeman, Benjamin and others 1832 GY 73-5 Year: -0- Type: Access #: Subject: MOUNT JOY NECK Link: 62921 Description: See Deering, James 1832 GY 75-11 Year: -0- Type: Access #: Subject: MOUSUM MANUFACTURING COMPANY Link: 62922 Description: An Act to incorporate the Year: 1834 Type: PS Access #: 104-89 Subject: MUDDY RIVER FREE BRIDGE Link: 62923 Description: An Act authorizing the erection of the Year: 1835 Type: PS Access #: 116-96 Subject: MUDGE, SOLOMON H. AND OTHERS Link: 62925 Description: See Agents 1834 PL 107-127 Year: -0- Type: Access #: Subject: MUDGE, SOLOMON H. AND OTHERS Link: 62924 Description: Report on a Petition for an Act of incorporating the Portland Rifle Company into an independent battalion Year: 1832 Type: GY Access #: 71-10 Subject: MUNICIPAL COURT, BATH Link: 62926 Description: See Bath Municipal Court Year: -0- Type: Access #: Subject: MUNICIPAL COURT, HALLOWELL Link: 62927 Description: See Hallowell Municipal Court Year: -0- Type: Access #: Subject: MUNICIPAL COURT, PORTLAND Link: 62928 Description: See Portland Municipal Court Year: -0- Type: Access #: Subject: MUNICIPAL COURTS Link: 62929 Description: An additional Act respecting Year: 1832 Type: PL Access #: 85-60 Subject: MUNROE, EDMUND AND OTHERS Link: 62930 Description: See Winthrop Manufacturing Company 1832 PS 87-77 Year: -0- Type: Access #: Subject: MURCH, BOWDOIN Link: 62931 Description: Name changed to James Bowdoin Murch Year: 1835 Type: PS Access #: 115-80 Subject: MURCH, JAMES BOWDOIN Link: 62932 Description: Name changed from Bowdoin Murch Year: 1835 Type: PS Access #: 115-80 Subject: MURCH, MATTHIAS Link: 62933 Description: Report on the Petition of Revolutionary Soldier relative to a land claim Year: 1835 Type: GY Access #: 89-10 Subject: MURCH, REUBEN Link: 62934 Description: Resolve in favor of Year: 1832 Type: RS Access #: 36-28 Subject: MUTUAL LIFE INSURANCE, BANKING AND TRUST Link: 62935 Description: See Bradford, Freeman and others 1835 GY 91-27 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.