Maine Legislative Indexes 1831-1835. Subjects Beginning with "R". Courtesy of the Maine State Archives Subject: RAILROADS Link: 63758 Description: See Transportation: Railroads Year: -0- Type: Access #: Subject: RAILWAYS Link: 63759 Description: See Transportation: Railways Year: -0- Type: Access #: Subject: RAILWAYS, MARINE Link: 63760 Description: See Transportation: Marine Railways Year: -0- Type: Access #: Subject: RANDALL, BENJAMIN AND OTHERS Link: 63761 Description: See Bath Municipal Court 1834 PL 110-166 Year: -0- Type: Access #: Subject: RANDALL, GIDEON M. Link: 63762 Description: See Parsonsfield Mining Company 1831 PS 76-98 Year: -0- Type: Access #: Subject: RANSLOW, FRANCIS Y. Link: 63763 Description: Name changed to Francis Y. Locke Year: 1835 Type: PS Access #: 115-80 Subject: RANSLOW, WILLIAM Link: 63764 Description: Name changed to William Locke Year: 1835 Type: PS Access #: 115-80 Subject: RAWSON, SULLIVAN S. Link: 63765 Description: Report on the Petition of the County Attorney of Washington County, that the State pay the expenses of locating a road from Wellington Township to the Aroostook River Year: 1835 Type: GY Access #: 94-15 Subject: RAWSON, WARREN Link: 63766 Description: Resolve in favor of Year: 1833 Type: RS Access #: 40-34 Subject: RAYMOND Link: 63770 Description: See Naples 1834 PS 106-117 Year: -0- Type: Access #: Subject: RAYMOND Link: 63771 Description: See Rogers, Charles 1834 GY 87-31 Year: -0- Type: Access #: Subject: RAYMOND Link: 63767 Description: An Act to annex certain land belonging to Jonas Jordan to the town of Year: 1835 Type: PS Access #: 111-8 Subject: RAYMOND Link: 63768 Description: Report on the Order relative to annexing a tract of land lying between the Towns of Raymond and Standish to the Town of Year: 1832 Type: GY Access #: 74-12 Subject: RAYMOND Link: 63769 Description: See Chute, John and others 1831 GY 67-10 Year: -0- Type: Access #: Subject: RAYMOND, SOLOMON Link: 63772 Description: Report on the Petition for pecuniary aid Year: 1834 Type: GY Access #: 87-30 Subject: READ, JOHN Link: 63773 Description: Order to notify, of his election as Senator Year: 1834 Type: GY Access #: 83-11 Subject: READ, PRUDENCE Link: 63774 Description: Surname changed from Prudence Foster Year: 1834 Type: PS Access #: 107-129 Subject: READFIELD COTTON AND WOOLEN Link: 63775 Description: An Act to incorporate the Year: 1833 Type: PS Access #: 97-106 Subject: READFIELD SCHOOL DISTRICTS Link: 63776 Description: See Education of Youth 1833 PS 96-93 Year: -0- Type: Access #: Subject: REAL ACTIONS Link: 63779 Description: See Judicial Proceedings 1833 GY 81-31 Year: -0- Type: Access #: Subject: REAL ACTIONS Link: 63777 Description: Report on the Order of an Act additional to an Act for the settlement of certain equitable claims arising in, should be repealed Year: 1831 Type: GY Access #: 66-24 Subject: REAL ACTIONS Link: 63778 Description: See Judicial Proceedings 1833 PL 96-80 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63785 Description: See Mortgages 1835 PL 120-145 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63788 Description: See Probate Judges 1835 PL 114-65 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63787 Description: See Probate Courts 1831 GY 67-39 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63786 Description: See Parsons, Samuel and others 1832 GY 75-28 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63781 Description: Report on the Order relating to mortgaged property Year: 1831 Type: GY Access #: 66-36 Subject: REAL ESTATE Link: 63782 Description: Report on the Order of amending the law so that, shall be holden for taxes whether the same be assessed to the owner thereof, or to the occupant Year: 1832 Type: GY Access #: 71-2 Subject: REAL ESTATE Link: 63780 Description: An Act making further provision for the partition of Year: 1831 Type: PL Access #: 69-5 Subject: REAL ESTATE Link: 63784 Description: See Guardians of Insane Persons 1835 PL 111-12 Year: -0- Type: Access #: Subject: REAL ESTATE Link: 63783 Description: An Act making certain interests in, liable to the payment of debts Year: 1833 Type: PL Access #: 98-134 Subject: REAL ESTATE AUCTION Link: 63789 Description: Report on the Order relative to amending the law respecting, sold by collectors of Taxes Year: 1831 Type: GY Access #: 68-42 Subject: REAL ESTATE CONVEYANCE Link: 63790 Description: Resolve authorizing Phebe Barfe and John Noble to make a certain Year: 1835 Type: RS Access #: 47-16 Subject: REAL ESTATE OF MINORS Link: 63791 Description: See Pratt, Levi H. and others 1831 GY 66-11 Year: -0- Type: Access #: Subject: RECORDS, JUSTICES OF THE PEACE Link: 63792 Description: See Justices of the Peace 1831 PL 71-42 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63794 Description: Resolve in favor of Year: 1833 Type: RS Access #: 43-103 Subject: REDINGTON, ASA JR. Link: 63804 Description: See State Treasurer 1835 GY 90-28 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63803 Description: See Draftsman 1834 GY 84-17 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63802 Description: See Draftsman 1832 GY 74-38 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63801 Description: See Draftsman 1832 gy 72-5 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63800 Description: See Draftsman 1832 RS 38-110 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63799 Description: Letter of Acceptance as State Treasurer, Bond and Report on Bond Year: 1835 Type: GY Access #: 90-29 Subject: REDINGTON, ASA JR. Link: 63798 Description: Order to notify the Governor of election of State Treasurer Year: 1835 Type: GY Access #: 89-13 Subject: REDINGTON, ASA JR. Link: 63797 Description: Order to notify him of his election as State Treasurer Year: 1835 Type: GY Access #: 89-13 Subject: REDINGTON, ASA JR. Link: 63795 Description: Communication of the Draftsman that he may be allowed an Assistant Year: 1833 Type: GY Access #: 82-17 Subject: REDINGTON, ASA JR. Link: 63793 Description: Resolve in favor of Year: 1832 Type: GY Access #: 75-38 Subject: REDINGTON, ASA JR. Link: 63805 Description: See State Treasurer 1835 GY 90-35 Year: -0- Type: Access #: Subject: REDINGTON, ASA JR. Link: 63796 Description: Report on a Resolve for the benefit of Year: 1834 Type: GY Access #: 86-8 Subject: REED FERRY COMPANY Link: 63806 Description: An Act to establish the Year: 1831 Type: PS Access #: 73-61 Subject: REED SCHOOL FUND Link: 63807 Description: An Act to establish the Year: 1834 Type: PS Access #: 104-76 Subject: REED, ALEXANDER Link: 63808 Description: Order regarding files of, to be sent to the House Year: 1835 Type: GY Access #: 89-13 Subject: REED, ALEXANDER Link: 63809 Description: Report on the Petition that he may be authorized to execute a deed from the estate of Andrew McFarland (Late) Year: 1835 Type: GY Access #: 94-13 Subject: REED, HENRY Link: 63810 Description: See Reed Ferry Company 1831 PS 73-61 Year: -0- Type: Access #: Subject: REED, JOHN AND OTHERS Link: 63811 Description: Report on the Petition that a part of Number 7 in Oxford County may be annexed to the town of Byron and remonstrance of Samuel Durgin and others Year: 1835 Type: GY Access #: 94-14 Subject: REED, LUTHER AND OTHERS Link: 63812 Description: See Reed School Fund 1834 PS 104-76 Year: -0- Type: Access #: Subject: REESE, WILLIAM I. REV. Link: 63813 Description: See Chaplains 1831 RS 34-79 Year: -0- Type: Access #: Subject: REGISTER OF DEEDS Link: 63814 Description: Report on the Order of providing by law that the Office of, and County Treasurer shall not be held by one and the same person at the same time Year: 1832 Type: GY Access #: 74-10 Subject: REGISTER OF DEEDS Link: 63815 Description: See Attachments, Real Estate 1831 GY 67-23 Year: -0- Type: Access #: Subject: REGISTER OF DEEDS, N. DISTRICT, WASHINGTON Link: 63817 Description: See Probate, Judge and Register 1832 GY 71-7 Year: -0- Type: Access #: Subject: REGISTER OF DEEDS, N. DISTRICT, WASHINGTON Link: 63816 Description: An Act for the choice of Year: 1832 Type: PL Access #: 82-18 Subject: REGISTER OF PROBATE Link: 63818 Description: See Officers Duties 1835 GY 91-31 Year: -0- Type: Access #: Subject: REGISTER OF PROBATE Link: 63819 Description: See Probate, Judge and Register 1832 GY 71-7 Year: -0- Type: Access #: Subject: REGISTER OF PROBATE, WALDO COUNTY Link: 63820 Description: See Waldo County Probate Register 1831 GY 65-12 Year: -0- Type: Access #: Subject: REGISTERS OF DEEDS Link: 63821 Description: See Officers Salaries 1835 GY 91-24 Year: -0- Type: Access #: Subject: RELIGIOUS FREEDOM Link: 63822 Description: See Witnesses 1833 PL 94-59 Year: -0- Type: Access #: Subject: REPLEVIN Link: 63823 Description: See Justices of the Peace 1833 PL 96-89 Year: -0- Type: Access #: Subject: REPORTER OF DECISIONS Link: 63824 Description: See Supreme Judicial Court 1833 RS 41-53 Year: -0- Type: Access #: Subject: REPORTERS Link: 63825 Description: Order that the Messenger provide suitable accommodations for the different Year: 1833 Type: GY Access #: 81-37 Subject: REPRESENTATIVE, HOUSE Link: 63826 Description: See Grover, Edsil 1835 RS 48-45 Year: -0- Type: Access #: Subject: REPRESENTATIVES Link: 63829 Description: See Lewiston Memorial 1834 GY 87-21 Year: -0- Type: Access #: Subject: REPRESENTATIVES Link: 63832 Description: See Sebago 1831 GY 68-16 Year: -0- Type: Access #: Subject: REPRESENTATIVES Link: 63830 Description: See Liberty 1834 GY 87-11 Year: -0- Type: Access #: Subject: REPRESENTATIVES Link: 63827 Description: Report on the Petition of the Towns of Hope, Cornville and Fayette that they may be allowed separate representation Year: 1832 Type: GY Access #: 73-25 Subject: REPRESENTATIVES Link: 63831 Description: See Norridgewock 1835 GY 93-22 Year: -0- Type: Access #: Subject: REPRESENTATIVES Link: 63828 Description: See Constitutional Amendment 1833 GY 79-24 Year: -0- Type: Access #: Subject: REPRESENTATIVES HALL Link: 63833 Description: See House of Representatives 1832 GY 73-22 Year: -0- Type: Access #: Subject: REPRESENTATIVES TO CONGRESS Link: 63834 Description: An Act providing for the choice of Year: 1833 Type: PL Access #: 96-92 Subject: REPRESENTATIVES TO CONGRESS Link: 63835 Description: See Apportionment 1833 GY 81-4 Year: -0- Type: Access #: Subject: REPRESENTATIVES TO CONGRESS Link: 63836 Description: See Elections 1832 PL 88-92 Year: -0- Type: Access #: Subject: RESOLUTIONS, MILITIA Link: 63837 Description: See Delaware Resolution 1833 GY 82-30 Year: -0- Type: Access #: Subject: RESOLUTIONS, TARIFF Link: 63838 Description: Documents and Communications relative to the South Carolina Resolution on the Tariff Year: 1833 Type: GY Access #: 77-37 Subject: RETAILERS Link: 63839 Description: See Innholders, Retailers and Common Victuallers Year: -0- Type: Access #: Subject: RETAILERS Link: 63840 Description: See Taylor, John R. and others 1832 GY 73-1 Year: -0- Type: Access #: Subject: REVIEWS Link: 63841 Description: See Judicial Courts 1831 PL 72-49 Year: -0- Type: Access #: Subject: REVIEWS Link: 63842 Description: See Judicial Courts 1835 PL 117-108 Year: -0- Type: Access #: Subject: REVISED STATUTES, MAINE Link: 63844 Description: Resolve for the purchase of additional copies of the Year: 1835 Type: RS Access #: 48-55 Subject: REVISED STATUTES, MAINE Link: 63843 Description: An Act defining the time on which Public Statutes shall take effect Year: 1834 Type: PL Access #: 100-11 Subject: REVOLUTIONARY WAR VETERANS Link: 63845 Description: Resolves relative to the officers and soldiers of the, not entitled to pensions under any existing law Year: 1832 Type: RS Access #: 38-113 Subject: REVOLUTIONARY WAR VETERANS Link: 63846 Description: Resolve in favor of certain Officers and Soldiers of the Revolutionary War and the widows of the deceased officers and soldiers Year: 1835 Type: RS Access #: 48-39 Subject: REVOLUTIONARY WAR VETERANS Link: 63847 Description: See McDonald, Pelatiah 1831 GY 70-42 Year: -0- Type: Access #: Subject: REVOLUTIONARY WAR VETERANS Link: 63848 Description: See McDonald, Pelatiah 1833 GY 79-21 Year: -0- Type: Access #: Subject: REVOLUTIONARY WAR VETERANS Link: 63849 Description: See Murch, Matthias 1835 GY 89-10 Year: -0- Type: Access #: Subject: RICE, WILLIAM Link: 63850 Description: Report on the Petition that certain notes given for land may be remitted to Year: 1833 Type: GY Access #: 78-1 Subject: RICHARDS, ABIGAIL Link: 63851 Description: Surname changed to Lee Year: 1831 Type: PS Access #: 77-111 Subject: RICHARDS, ABIGAIL C. Link: 63852 Description: Surname changed to Lee Year: 1831 Type: PS Access #: 77-111 Subject: RICHARDS, HANCOCK COUNTY Link: 63853 Description: See Hampton 1831 PS 69-9 Year: -0- Type: Access #: Subject: RICHARDS, HENRY AND OTHERS Link: 63855 Description: See Baring Bridge 1835 PS 111-10 Year: -0- Type: Access #: Subject: RICHARDS, HENRY AND OTHERS Link: 63854 Description: See Baring Bridge 1833 PS 95-73 Year: -0- Type: Access #: Subject: RICHARDS, LOUISA MARIA Link: 63856 Description: Surname changed to Lee Year: 1831 Type: PS Access #: 77-111 Subject: RICHARDS, N.C. FRANCIS Link: 63857 Description: Surname changed to Lee Year: 1831 Type: PS Access #: 77-111 Subject: RICHARDS, SARAH ANN Link: 63858 Description: Surname changed to Lee Year: 1831 Type: PS Access #: 77-111 Subject: RICHARDSON, ABRAHAM AND OTHERS Link: 63859 Description: Report on the Petition for a division of Mount Desert Year: 1834 Type: GY Access #: 88-38 Subject: RICHARDSON, E. AND OTHERS Link: 63860 Description: Order to send down from the Senate to the House the files and petition of, for a new bridge at Eastport Year: 1831 Type: GY Access #: 70-9 Subject: RICHARDSON, E. AND OTHERS Link: 63861 Description: Report on the Petition that the doings of the County Commissioners may be confirmed in laying out a road over tide water in the town of Perry Year: 1834 Type: GY Access #: 87-40 Subject: RICHARDSON, E. AND OTHERS Link: 63862 Description: Report on the Petition for leave to erect a Bridge across Little River in the town of Perry Year: 1834 Type: GY Access #: 87-41 Subject: RICHARDSON, E. AND OTHERS Link: 63863 Description: Report on the Petition that the State will reimburse them for making a road across State Land Year: 1835 Type: GY Access #: 94-9 Subject: RICHARDSON, E. AND OTHERS Link: 63864 Description: See Frost, Simon and others 1834 GY 87-42 Year: -0- Type: Access #: Subject: RICHARDSON, GEORGE F. Link: 63865 Description: Resolve in favor of Year: 1833 Type: RS Access #: 40-31 Subject: RICHARDSON, GEORGE F. Link: 63866 Description: Report on the Petition that he be refunded money paid for redeeming land Year: 1835 Type: GY Access #: 94-16 Subject: RICHARDSON, JOSHUA AND OTHERS Link: 63868 Description: See Manufacturers' and Traders' Bank 1832 PS 85-57 Year: -0- Type: Access #: Subject: RICHARDSON, JOSHUA AND OTHERS Link: 63869 Description: See Manufacturers' and Traders' Bank 1833 PS 94-55 Year: -0- Type: Access #: Subject: RICHARDSON, JOSHUA AND OTHERS Link: 63867 Description: See Maine Manufacturing Company 1832 PS 82-17 Year: -0- Type: Access #: Subject: RICHARDSON, SAMUEL AND OTHERS Link: 63870 Description: See Hampton 1831 PS 69-9 Year: -0- Type: Access #: Subject: RICHARDSON, WILLIAM JR. Link: 63871 Description: Name changed to William Parker Richardson Year: 1835 Type: PS Access #: 115-80 Subject: RICHARDSON, WILLIAM PARKER Link: 63872 Description: Name changed from William Richardson Jr. Year: 1835 Type: PS Access #: 115-80 Subject: RICHMOND PETITION SIGNERS Link: 63873 Description: See New Counties 1835 GY 93-16 Year: -0- Type: Access #: Subject: RICHMOND PETITION SIGNERS Link: 63874 Description: See Oaths, Extra-Judicial 1832 GY 71-12 Year: -0- Type: Access #: Subject: RICKER, PELATIAH AND OTHERS Link: 63875 Description: See Parsonsfield South Parish 1832 PS 88-91 Year: -0- Type: Access #: Subject: RIDEOUT, NICHOLAS JR. AND OTHERS Link: 63876 Description: Report on the Petition that certain lands may be set off from the Town of North Yarmouth and annexed to Cumberland Year: 1833 Type: GY Access #: 77-33 Subject: RIGHT OF THE ROAD Link: 63877 Description: See Damariscotta Bridge 1833 PS 93-48 Year: -0- Type: Access #: Subject: RILEY, GEORGE Link: 63878 Description: Name changed from George Riley Aspinwall Year: 1831 Type: PS Access #: 77-111 Subject: RIPLEY Link: 63879 Description: See Atkinson and Ripley 1832 GY 73-8 Year: -0- Type: Access #: Subject: RIPLEY Link: 63880 Description: See Cambridge 1834 PS 102-50 Year: -0- Type: Access #: Subject: RIPLEY PETITION SIGNERS Link: 63881 Description: See Kennebec Dam Company 1834 PS 107-134 Year: -0- Type: Access #: Subject: ROAD AGENTS Link: 63882 Description: Report on a Resolve Repealing a Resolve fixing the compensation of, on certain roads Year: 1833 Type: GY Access #: 80-18 Subject: ROAD REPAIR Link: 63883 Description: See Newburgh 1834 RS 44-14 Year: -0- Type: Access #: Subject: ROADS Link: 63884 Description: See Transportation: Roads, Highways and Turnpikes Year: -0- Type: Access #: Subject: ROADS AND BRIDGES Link: 63885 Description: Report on an Act for the protection of Year: 1833 Type: GY Access #: 80-35 Subject: ROADS AND BRIDGES Link: 63886 Description: Resolves for ascertaining the expense of making and repairing, within this State Year: 1833 Type: RS Access #: 41-56 Subject: ROBBINSON, WILLIAM E. Link: 63887 Description: See Briggs, Joshua and others 1833 GY 77-23 Year: -0- Type: Access #: Subject: ROBBINSTON Link: 63889 Description: See Constables 1831 PL 71-37 Year: -0- Type: Access #: Subject: ROBBINSTON Link: 63888 Description: See Briggs, Joshua and others 1833 GY 77-23 Year: -0- Type: Access #: Subject: ROBERTS, AMOS M. AND OTHERS Link: 63890 Description: See Mercantile Bank 1833 PS 94-62 Year: -0- Type: Access #: Subject: ROBERTS, DANIEL AND OTHERS Link: 63891 Description: See Enfield 1835 PS 111-4 Year: -0- Type: Access #: Subject: ROBINSON, GIDEON Link: 63892 Description: Resolve in favor of Year: 1835 Type: RS Access #: 47-4 Subject: ROBINSON, JACOB AND OTHERS Link: 63893 Description: See Commercial Bank 1832 PS 83-42 Year: -0- Type: Access #: Subject: ROBINSON, JAMES Link: 63894 Description: Name changed from James Hawkes Jr. Year: 1835 Type: PS Access #: 115-80 Subject: ROBINSON, KILBORN G. AND OTHERS Link: 63895 Description: See Hallowell Hotel 1833 PS 96-81 Year: -0- Type: Access #: Subject: ROCKWOOD, JOHN ANSON Link: 63896 Description: Name changed from John Rockwood Jr. Year: 1835 Type: PS Access #: 115-80 Subject: ROCKWOOD, JOHN JR. Link: 63897 Description: Name changed to John Anson Rockwood Year: 1835 Type: PS Access #: 115-80 Subject: ROGERS, CHARLES Link: 63898 Description: Report on the Petition that they may be set off from the town of Raymond and annexed to Otisfield Year: 1834 Type: GY Access #: 87-31 Subject: ROGERS, JOHN Link: 63899 Description: See Militia 1833 GY 78-12 Year: -0- Type: Access #: Subject: ROGERS, ROBERT P. AND CHARLES JR. Link: 63900 Description: Resolve in favor of Year: 1832 Type: RS Access #: 36-33 Subject: ROGERS, WILLIAM M. Link: 63901 Description: See Winegance Creek Dam 1835 PS 113-57 Year: -0- Type: Access #: Subject: ROGERS, WILLIAM M. AND OTHERS Link: 63903 Description: See Logs 1832 GY 74-17 Year: -0- Type: Access #: Subject: ROGERS, WILLIAM M. AND OTHERS Link: 63902 Description: See Bath Third Parish 1835 PS 118-129 Year: -0- Type: Access #: Subject: ROGUES Link: 63904 Description: See Houses of Correction 1832 GY 72-18 Year: -0- Type: Access #: Subject: ROLF, JACOB AND OTHERS Link: 63905 Description: See Back Cove Bridge 1835 PS 117-102 Year: -0- Type: Access #: Subject: ROLLINS, ABNER P. Link: 63906 Description: Name changed to Abner Plummer Year: 1833 Type: PS Access #: 98-125 Subject: ROMAN CATHOLIC SOCIETY, FIRST Link: 63907 Description: See First Roman Catholic Society 1831 PS 69-4 Year: -0- Type: Access #: Subject: ROME Link: 63908 Description: Report on the Petition of certain Inhabitants of, that they may be annexed to the Town of Mercer, and the remonstrance of Committee of Rome Year: 1833 Type: GY Access #: 77-29 Subject: ROSE, DANIEL Link: 63909 Description: Report of the Land Agent, on depredations on the Public Lands Year: 1832 Type: GY Access #: 76-35 Subject: ROSE, DANIEL Link: 63910 Description: See Land Agent 1832 GY 71-13 Year: -0- Type: Access #: Subject: ROSE, DANIEL Link: 63911 Description: See Land Agent 1832 RS 37-73 Year: -0- Type: Access #: Subject: ROSE, DANIEL Link: 63912 Description: See Land Agent's Report 1832 GY 72-7 Year: -0- Type: Access #: Subject: ROSE, DANIEL Link: 63913 Description: See Land Agents 1831 RS 34-77 Year: -0- Type: Access #: Subject: ROSE, DANIEL (LATE) Link: 63914 Description: Resolve authorizing the settlement of the Accounts of, late Land Agent Year: 1834 Type: RS Access #: 45-56 Subject: ROSE, HIRAM AND OTHERS Link: 63915 Description: See Webb, Nathan and others 1834 GY 88-37 Year: -0- Type: Access #: Subject: ROUNDS, STEPHEN Link: 63916 Description: See Brownfield 1831 PS 70-26 Year: -0- Type: Access #: Subject: ROWE, PETER AND OTHERS Link: 63917 Description: See Common Pleas Court, Waldo County 1832 PL 90-124 Year: -0- Type: Access #: Subject: ROXBURY Link: 63918 Description: An Act to incorporate the town of Year: 1835 Type: PS Access #: 116-86 Subject: ROXBURY (PROPOSED NEW TOWN) Link: 63919 Description: See Libby, Joseph and others 1833 GY 77-2 Year: -0- Type: Access #: Subject: ROYAL RIVER FISHERIES Link: 63920 Description: An Act to regulate, in the Town of North Yarmouth Year: 1834 Type: PS Access #: 105-96 Subject: ROYALL, ELI AND OTHERS Link: 63921 Description: Order to take from the Senate files, the petition of Year: 1834 Type: GY Access #: 83-22 Subject: ROYALL, ELI AND OTHERS Link: 63922 Description: Report on the Petition that Township 2, Oxford County may be organized into a Plantation Year: 1834 Type: GY Access #: 86-34 Subject: RUGGLES, JOHN Link: 63923 Description: See Senator to Congress 1835 GY 89-41 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63939 Description: See Public Roads 1832 GY 76-14 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63934 Description: See Jewett, Jesse and others 1835 GY 94-30 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63935 Description: See Mattanawcook and Military Roads 1833 PL 93-46 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63936 Description: See Morrill, Philip and others 1834 GY 86-10 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63937 Description: See Penobscot County, Vehicle Regulations 1834 PL 110-174 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63940 Description: See Surry 1835 GY 93-32 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63925 Description: See Albany 1835 GY 92-20 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63933 Description: See Higgins, Prince and others 1834 GY 88-35 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63938 Description: See Penobscot County, Vehicle Regulations 1835 PS 114-61 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63931 Description: See Ellsworth 1834 PS 108-148 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63930 Description: See Eastern River Bridge 1833 GY 77-16 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63929 Description: See Damariscotta Bridge 1833 PS 93-48 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63928 Description: See Bridges 1833 GY 79-1 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63926 Description: See Bangor Bridge Company 1833 GY 78-18 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63924 Description: An Act requiring the use of broad rimmed wheels in the Town of Hallowell in certain cases Year: 1834 Type: PS Access #: 108-142 Subject: RULES OF THE ROAD Link: 63932 Description: See Hallowell 1835 PS 111-19 Year: -0- Type: Access #: Subject: RULES OF THE ROAD Link: 63927 Description: See Baring and Houlton Road 1834 PL 110-177 Year: -0- Type: Access #: Subject: RUMFORD BRIDGE Link: 63941 Description: An Act for the preservation of the Year: 1833 Type: PS Access #: 93-40 Subject: RUMFORD FALLS BRIDGE CORPORATION Link: 63942 Description: An Act to incorporate the Proprietors of the Year: 1835 Type: PS Access #: 112-31 Subject: RUMFORD MINISTERIAL FUNDS Link: 63943 Description: An Act authorizing the distribution of the Year: 1834 Type: PS Access #: 110-175 Subject: RUSS, JOHN AND OTHERS Link: 63944 Description: See Farmington Falls Hemp Company 1832 PS 86-75 Year: -0- Type: Access #: Subject: RUSSELL, EDWARD Link: 63945 Description: Communication from, relative to inspection of Records of doings of the Governor and Council during the political years 1829 and 1830 Year: 1831 Type: GY Access #: 70-3 Subject: RUSSELL, EDWARD Link: 63946 Description: Report on the Petition for additional compensation Year: 1831 Type: GY Access #: 65-41 Subject: RUSSELL, ICHABOD AND OTHERS Link: 63947 Description: See Bangor and Skowhegan Stage Company 1834 PS 106-122 Year: -0- Type: Access #: Subject: RUSSELL, JACOB M. Link: 63948 Description: See Davis, Israel and Jacob M. Russell 1833 RS 39-17 Year: -0- Type: Access #: Subject: RUSSELL, JACOB M. Link: 63949 Description: See Davis, Israel and another 1835 RS 47-5 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.