Maine Legislative Indexes 1846-1850. Subjects Beginning with "A". Courtesy of the Maine State Archives Subject: Abbot Free Union Meeting House Link: 13586 Description: Report on the Petition of the Proprietors of the Free Union Meeting House in the Town of Abbot for an Act of incorporation Year: 1850 Type: GY Access #: 213-26 Subject: Abbot, John S. and others Link: 6661 Description: Report on the Petition of John S. Abbot and others that the time of holding the Supreme Judicial Court in Somerset County may be changed from September to November Year: 1846 Type: GY Access #: 181-9 Subject: Abbot, Joshua and others Link: 10028 Description: An Act authorizing the Hancock County Commissioners to lay out a road over tide waters Year: 1848 Type: PS Ch 46 Access #: 227-46 Subject: Abbot, ME Link: 13597 Description: Report on the Petition of Columbus Crockett for remuneration of money paid out in the Aroostook expedition Year: 1850 Type: GY Access #: 214-8 Subject: Abbot, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Abbot, Moses and others Link: 12576 Description: An Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others Year: 1849 Type: PS Ch 124 Access #: 244-124 Subject: Abbot, William and others Link: 11420 Description: Report on the Petition of William Abbot and others for an amendment of the charter for the City of Bangor Year: 1848 Type: GY Access #: 196-40 Subject: Abbott, Lucinda S. Link: 13598 Description: Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott Year: 1850 Type: GY Access #: 214-9 Subject: Abbott, Reuben W. Link: 13598 Description: Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott Year: 1850 Type: GY Access #: 214-9 Subject: Abbott, Richard C. and others Link: 8061 Description: An Act to authorize the Inhabitants of Wetmore Isle Plantation to receive a transfer of the franchise of the Wetmore Isle Bridge and remonstrance of Richard C. Abbott and others Year: 1847 Type: PS Ch 59 Access #: 220-59 Subject: Academies, Schools and Colleges Link: 13126 Description: An Act to incorporate the Trustees of the East Maine Conference Seminary Year: 1850 Type: PS Ch 13 Access #: 247-13 Subject: Academies, Schools and Colleges Link: 9351 Description: Report on the Petition of the Trustees of Litchfield Academy, for aid Year: 1847 Type: GY Access #: 190-30 Subject: Academies, Schools and Colleges Link: 12033 Description: An Act to incorporate the Bucksport Seminary Year: 1849 Type: PS Ch 2 Access #: 237-2 Subject: Academies, Schools and Colleges Link: 13116 Description: An Act to incorporate the Trustees of East Pittston Academy Year: 1850 Type: PS Ch 3 Access #: 247-3 Subject: Academies, Schools and Colleges Link: 9337 Description: Report on the Petition of Joseph Braddock and others that they may be set off from School District 5 in the Town of Knox and annexed to School District 8 in the Town of Brooks Year: 1847 Type: GY Access #: 190-16 Subject: Academies, Schools and Colleges Link: 13052 Description: Report on the Petition of Calvin Porter and others for an alteration or amendment of the 17th Chapter of the Revised Statutes in relation to school houses Year: 1849 Type: GY Access #: 207-24 Subject: Academies, Schools and Colleges Link: 13138 Description: An Act to change the name of the Lincoln High School Year: 1850 Type: PS Ch 25 Access #: 248-25 Subject: Academies, Schools and Colleges Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Academies, Schools and Colleges Link: 13634 Description: Report on the Petition of John Allen and others that they may be incorporated as the Trustees of Presque Isle Academy Year: 1850 Type: GY Access #: 215-9 Subject: Academies, Schools and Colleges Link: 9262 Description: Report on the Order relative to the location of school houses Year: 1847 Type: GY Access #: 189-29 Subject: Academies, Schools and Colleges Link: 12286 Description: An Act to incorporate the Proprietors of Oxford Normal Institute at South Paris Year: 1849 Type: PS Ch 59 Access #: 240-59 Subject: Academies, Schools and Colleges Link: 13030 Description: Report on the Petition of the Selectmen of Dedham that the State would grant the Inhabitants of said Town, a lot of land Year: 1849 Type: GY Access #: 207-2 Subject: Academies, Schools and Colleges Link: 12109 Description: An Act to incorporate the Norway Liberal Institute Year: 1849 Type: PS Ch 23 Access #: 238-23 Subject: Academies, Schools and Colleges Link: 12780 Description: Resolve in favor of Litchfield Academy Year: 1849 Type: RS Ch 35 Access #: 97-35 Subject: Academies, Schools and Colleges Link: 11498 Description: Report on the Petition of the Trustees of Litchfield Academy that said Institution may be endowed by the State Year: 1848 Type: GY Access #: 197-14 Subject: Academies, Schools and Colleges Link: 13235 Description: An Act to incorporate the Trustees of Lebanon Academy Year: 1850 Type: PS Ch 111 Access #: 253-111 Subject: Academies, Schools and Colleges Link: 13234 Description: An Act authorizing the Trustees of Union Academy to dispose of their property Year: 1850 Type: PS Ch 110 Access #: 253-110 Subject: Academies, Schools and Colleges Link: 13226 Description: An Act to change Gorham Academy to a female seminary Year: 1850 Type: PS Ch 102 Access #: 253-102 Subject: Academies, Schools and Colleges Link: 6599 Description: Report on the Petition of the Selectmen of Byron for an alteration in the law exempting property owned by Literary Institutions from taxation and for an abatement of State tax Year: 1846 Type: GY Access #: 179-17 Subject: Academies, Schools and Colleges Link: 9504 Description: Report on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others Year: 1847 Type: GY Access #: 191-33 Subject: Academies, Schools and Colleges Link: 6624 Description: Report on a Resolve in favor of certain Academies Year: 1846 Type: GY Access #: 180-7 Subject: Academies, Schools and Colleges Link: 9411 Description: Report on the Petition of the Stockholders of Monson Academy that the State would grant them one half township of land (No Petition) Year: 1847 Type: GY Access #: 191-1 Subject: Academies, Schools and Colleges Link: 9580 Description: Report on the Petition of Timothy Fuller and others that a grant of land may be made to Lincoln High School Year: 1847 Type: GY Access #: 192-17 Subject: Academies, Schools and Colleges Link: 13172 Description: An Act authorizing School District Number 1 in Gardiner to raise money for the support of schools Year: 1850 Type: PS Ch 48 Access #: 249-48 Subject: Academies, Schools and Colleges Link: 9515 Description: Report on the Petition of J. S. Holmes and others that the annual school fund arising from the Bank tax be appropriated to establish Normal Schools in each County in this State Year: 1847 Type: GY Access #: 192-10 Subject: Academies, Schools and Colleges Link: 13027 Description: Report on the Petition of James S. Holmes in behalf of Foxcroft Academy that said Institute may receive additional aid Year: 1849 Type: GY Access #: 206-24 Subject: Academies, Schools and Colleges Link: 9421 Description: Report on the Petition of John H. Rice and others that a Teachers Institute may be established in Monson Year: 1847 Type: GY Access #: 191-11 Subject: Academies, Schools and Colleges Link: 13151 Description: An Act to make valid the doings of the several school districts in the Town of Belfast Year: 1850 Type: PS Ch 34 Access #: 248-34 Subject: Academies, Schools and Colleges Link: 11584 Description: Report on the Petition of the Trustees of Anson Academy for aid Year: 1848 Type: GY Access #: 197-34 Subject: Academies, Schools and Colleges Link: 8560 Description: Resolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University Year: 1847 Type: RS Ch 36 Access #: 92-36 Subject: Academies, Schools and Colleges Link: 12860 Description: Report on a Resolve in favor of Anson Academy Year: 1849 Type: GY Access #: 201-10 Subject: Academies, Schools and Colleges Link: 12425 Description: An Act to appropriate the interest upon the permanent school fund to the support of primary schools Year: 1849 Type: PL Ch 122 Access #: 244-122 Subject: Academies, Schools and Colleges Link: 11621 Description: Report on the Petition of Joseph M. Moore on behalf of the Trustees of Saint Albans Academy for a grant of land Year: 1848 Type: GY Access #: 199-3 Subject: Academies, Schools and Colleges Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Academies, Schools and Colleges Link: 10583 Description: Resolve in favor of East Corinth Academy Year: 1848 Type: RS Ch 15 Access #: 93-15 Subject: Academies, Schools and Colleges Link: 9150 Description: Report on an Act additional to an Act in relation to schools in certain Plantations Year: 1847 Type: GY Access #: 188-19 Subject: Academies, Schools and Colleges Link: 8345 Description: An Act to incorporate the Litchfield Liberal Institute Year: 1847 Type: PS Ch 82 Access #: 221-82 Subject: Academies, Schools and Colleges Link: 8092 Description: An Act to incorporate the Stockholders of Monson Academy Year: 1847 Type: PS Ch 78 Access #: 221-78 Subject: Academies, Schools and Colleges Link: 12806 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1849 Type: RS Ch 58 Access #: 98-58 Subject: Academies, Schools and Colleges Link: 12726 Description: An Act to amend an Act establishing teachers institutes Year: 1849 Type: PL Ch 156 Access #: 246-156 Subject: Academies, Schools and Colleges Link: 8424 Description: An Act in relation to public schools Year: 1847 Type: PL Ch 110 Access #: 223-110 Subject: Academies, Schools and Colleges Link: 12777 Description: Resolve in favor of the Union Academy Year: 1849 Type: RS Ch 32 Access #: 97-32 Subject: Academies, Schools and Colleges Link: 12782 Description: Resolve in favor of Standish Academy Year: 1849 Type: RS Ch 37 Access #: 97-37 Subject: Academies, Schools and Colleges Link: 12778 Description: Resolve in favor of Monson Academy Year: 1849 Type: RS Ch 33 Access #: 97-33 Subject: Academies, Schools and Colleges Link: 12584 Description: An Act in relation to the sale of the timber lands appropriated for the benefit of education Year: 1849 Type: PL Ch 132 Access #: 244-132 Subject: Academies, Schools and Colleges Link: 7897 Description: An Act to incorporate the Trustees of Houlton Academy Year: 1847 Type: PS Ch l3 Access #: 217-l3 Subject: Academies, Schools and Colleges Link: 13271 Description: An Act to provide for the education of youth Year: 1850 Type: PL Ch 145 Access #: 255-145 Subject: Academies, Schools and Colleges Link: 7894 Description: An Act to amend Chapter 349 of the Special Laws of l833 Year: 1847 Type: PS Ch 10 Access #: 217-10 Subject: Academies, Schools and Colleges Link: 11607 Description: Report on the Petition of Lemuel Peters and others for an Act confirming the doings of the School District in Blue Hill and establishing the location of their school house Year: 1848 Type: GY Access #: 198-20 Subject: Academies, Schools and Colleges Link: 9092 Description: Report on a Resolve in favor of Peol Socabeson and for an appropriation of money for the establishment and support of schools in their tribe (Penobscot Indians) Year: 1847 Type: GY Access #: 188-9 Subject: Academies, Schools and Colleges Link: 12313 Description: An Act to incorporate the Trustees of the Bucksport Seminary Year: 1849 Type: PS Ch 86 Access #: 242-86 Subject: Academies, Schools and Colleges Link: 12978 Description: Report on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus Year: 1849 Type: GY Access #: 205-1 Subject: Academies, Schools and Colleges Link: 12867 Description: Report of the Committee on Agricultural Schools and Petition of William Ritchie and others of Searsport on same Year: 1849 Type: GY Access #: 201-17 Subject: Academies, Schools and Colleges Link: 12967 Description: Report on the Order in relation to presenting the Lee Normal Institute with specimens from the cabinet Year: 1849 Type: GY Access #: 204-18 Subject: Academies, Schools and Colleges Link: 12873 Description: Report on a Resolve in relation to locating grants of land to literary institutions Year: 1849 Type: GY Access #: 201-23 Subject: Academies, Schools and Colleges Link: 7900 Description: An Act to incorporate the Trustees of Patten Academy (No Petition) Year: 1847 Type: PS Ch l6 Access #: 217-l6 Subject: Academies, Schools and Colleges Link: 7963 Description: An Act to establish teachers institutes Year: 1847 Type: PL Ch 22 Access #: 218-22 Subject: Academies, Schools and Colleges Link: 12409 Description: An Act to authorize the taxation of real estate owned by literary institutions Year: 1849 Type: PL Ch 106 Access #: 243-106 Subject: Academies, Schools and Colleges Link: 12899 Description: Report on the Petition of Samuel H. Merrill relative to a Resolve providing for a school for the Penobscot Indians Year: 1849 Type: GY Access #: 202-15 Subject: Academies, Schools and Colleges Link: 12414 Description: An Act giving further powers to the Augusta Village School District Year: 1849 Type: PS Ch 111 Access #: 243-111 Subject: Academies, Schools and Colleges Link: 13023 Description: Report on the Petition of John Crawford and others for the repeal of an Act establishing a village school in the Town of Brunswick and remonstrance of Robert P. Dunlap and others Year: 1849 Type: GY Access #: 206-20 Subject: Academies, Schools and Colleges Link: 12977 Description: Report on a Resolve relating to half township granted Worcester County Manual Labor High School Year: 1849 Type: GY Access #: 204-28 Subject: Academies, Schools and Colleges Link: 13535 Description: Report of the Trustees of Waterville College for aid Year: 1850 Type: GY Access #: 211-26 Subject: Academies, Schools and Colleges Link: 13403 Description: Resolve in favor of Calais Academy (No Petition) Year: 1850 Type: RS Ch 91 Access #: 105-91 Subject: Academies, Schools and Colleges Link: 13407 Description: Resolve in favor of Saint Albans Academy Year: 1850 Type: RS Ch 95 Access #: 105-95 Subject: Academies, Schools and Colleges Link: 13419 Description: Resolve providing for the publication of the school laws Year: 1850 Type: RS Ch 100 Access #: 105-100 Subject: Academies, Schools and Colleges Link: 13422 Description: Resolve in favor of Litchfield Liberal Institute Year: 1850 Type: RS Ch 103 Access #: 105-103 Subject: Academies, Schools and Colleges Link: 10242 Description: An Act to incorporate the Trustees of the Union Academy at Oldtown Year: 1848 Type: PS Ch 85 Access #: 231-85 Subject: Academies, Schools and Colleges Link: 10027 Description: An Act respecting school agents Year: 1848 Type: PL Ch 45 Access #: 227-45 Subject: Academies, Schools and Colleges Link: 10245 Description: An Act to incorporate the Trustees of Limington Academy Year: 1848 Type: PS Ch 88 Access #: 231-88 Subject: Academies, Schools and Colleges Link: 13506 Description: Report on an Act authorizing school districts to appropriate land for the location of school houses Year: 1850 Type: GY Access #: 210-31 Subject: Academies, Schools and Colleges Link: 13508 Description: Report on the Order relative to directing the Land Agent to sell two townships of Public Lands and distributing the proceeds of the same for the public schools Year: 1850 Type: GY Access #: 210-33 Subject: Academies, Schools and Colleges Link: 10246 Description: An Act to incorporate the Trustees of Standish Academy Year: 1848 Type: PS Ch 89 Access #: 231-89 Subject: Academies, Schools and Colleges Link: 13514 Description: Report on a Resolve abating the taxes on land granted to Belfast Academy Year: 1850 Type: GY Access #: 211-5 Subject: Academies, Schools and Colleges Link: 13401 Description: Resolve in favor of the Inhabitants of the Town of Chester Year: 1850 Type: RS Ch 89 Access #: 105-89 Subject: Academies, Schools and Colleges Link: 13531 Description: Report on the Petition of Trustees of Litchfield Liberal Institute that a grant of land may be made to said Institution as a permanent fund Year: 1850 Type: GY Access #: 211-22 Subject: Academies, Schools and Colleges Link: 13501 Description: Report on the Order relative to alteration of Section 6 of the laws relating to public schools Year: 1850 Type: GY Access #: 210-26 Subject: Academies, Schools and Colleges Link: 13536 Description: Report on the Petition of the Trustees of Lewiston Academy for aid for the purpose of educating indigent children Year: 1850 Type: GY Access #: 211-27 Subject: Academies, Schools and Colleges Link: 13548 Description: Report on the Petition of William Pratt and others that the Town of Hebron be incorporated into a school district Year: 1850 Type: GY Access #: 212-9 Subject: Academies, Schools and Colleges Link: 13554 Description: Report on the Petition of Ezekiel Richardson and others for a law providing for the vaccination of children prior to their admission into public schools Year: 1850 Type: GY Access #: 212-15 Subject: Academies, Schools and Colleges Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: Academies, Schools and Colleges Link: 13572 Description: Report on the Petition of Luther Billings and others for a law authorizing School Districts Number 6 and l7 in Bridgton to raise money for certain purposes and remonstrance of George Hall and others Year: 1850 Type: GY Access #: 213-12 Subject: Academies, Schools and Colleges Link: 13573 Description: Report on the Petition of Aretas Chapin and others that Legislative aid be extended to Monson Academy Year: 1850 Type: GY Access #: 213-13 Subject: Academies, Schools and Colleges Link: 10764 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1848 Type: RS Ch 39 Access #: 94-39 Subject: Academies, Schools and Colleges Link: 10412 Description: An Act granting further powers to the Augusta Village District Year: 1848 Type: PS Ch 151 Access #: 236-151 Subject: Academies, Schools and Colleges Link: 6397 Description: An Act to incorporate the Trustees of Phippsburg Academy Year: 1846 Type: PS Ch 128 Access #: 215-128 Subject: Academies, Schools and Colleges Link: 13619 Description: Report on the Petition of G. W. Eveleth relative to the Maine Medical School at Brunswick Year: 1850 Type: GY Access #: 214-20 Subject: Academies, Schools and Colleges Link: 10588 Description: Resolve in favor of Monson Academy Year: 1848 Type: RS Ch 20 Access #: 94-20 Subject: Academies, Schools and Colleges Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: Academies, Schools and Colleges Link: 10967 Description: Report on an Order in relation to the maintenance of high schools Year: 1848 Type: GY Access #: 194-17 Subject: Academies, Schools and Colleges Link: 13366 Description: Resolve in favor of the Westbrook Seminary Year: 1850 Type: RS Ch 56 Access #: 104-56 Subject: Academies, Schools and Colleges Link: 13341 Description: Resolve providing for the collection of statistics in relation to the several colleges and academies in this State Year: 1850 Type: RS Ch 36 Access #: 102-36 Subject: Academies, Schools and Colleges Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Academies, Schools and Colleges Link: 13347 Description: Resolve in favor of Farmington Academy Year: 1850 Type: RS Ch 42 Access #: 102-42 Subject: Academies, Schools and Colleges Link: 13348 Description: Resolve in favor of Anson Academy Year: 1850 Type: RS Ch 43 Access #: 102-43 Subject: Academies, Schools and Colleges Link: 13349 Description: Resolve in favor of Cherryfield Academy Year: 1850 Type: RS Ch 44 Access #: 102-44 Subject: Academies, Schools and Colleges Link: 10103 Description: An Act respecting the Brunswick Village District Year: 1848 Type: PS Ch 63 Access #: 230-63 Subject: Academies, Schools and Colleges Link: 10110 Description: An Act for the regulation of the Newry School Funds Year: 1848 Type: PS Ch 70 Access #: 230-70 Subject: Academies, Schools and Colleges Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: Academies, Schools and Colleges Link: 13274 Description: An Act to incorporate the Trustees of Calais Academy Year: 1850 Type: PS Ch 148 Access #: 255-148 Subject: Academies, Schools and Colleges Link: 11416 Description: Returns of the deaf, dumb and blind in this State Year: 1848 Type: GY Access #: 196-36 Subject: Academies, Schools and Colleges Link: 13390 Description: Resolve in favor of Hampden Academy Year: 1850 Type: RS Ch 78 Access #: 104-78 Subject: Academies, Schools and Colleges Link: 13358 Description: Resolve for the erection and establishment of a State Reform School Year: 1850 Type: RS Ch 48 Access #: 103-48 Subject: Academies, Schools and Colleges Link: 13370 Description: Resolve in favor of the Trustees of Dennysville Academy Year: 1850 Type: RS Ch 60 Access #: 104-60 Subject: Academies, Schools and Colleges Link: 11406 Description: Report on the Petition of B. F. Mudgett and others for the promotion of education Year: 1848 Type: GY Access #: 196-26 Subject: Accounts Link: 13369 Description: Resolve in favor of the Town of Eastbrook Year: 1850 Type: RS Ch 59 Access #: 104-59 Subject: Accounts Allowed Link: 13384 Description: Resolve for the payment of additional roll of accounts number 31 Year: 1850 Type: RS Ch 72 Access #: 104-72 Subject: Accounts Allowed Link: 10835 Description: Resolve for the payment of certain accounts against the State Year: 1848 Type: RS Ch 58 Access #: 95-58 Subject: Accounts Allowed Link: 13329 Description: Resolve for the payment of accounts against the State Year: 1850 Type: RS Ch 24 Access #: 102-24 Subject: Accounts Allowed Link: 10774 Description: Resolve additional for payments of accounts against the State Year: 1848 Type: RS Ch 49 Access #: 95-49 Subject: Accounts Allowed Link: 13344 Description: Resolve providing for the payment of the expenses incurred in the observance of the obsequies of President Taylor Year: 1850 Type: RS Ch 39 Access #: 102-39 Subject: Accounts Allowed Link: 12821 Description: Resolve for the payment of certain accounts against the State Year: 1849 Type: RS Ch 73 Access #: 99-73 Subject: Accounts Allowed Link: 12820 Description: Resolve for payment of additional accounts number 30 Year: 1849 Type: RS Ch 72 Access #: 99-72 Subject: Accounts Allowed Link: 8583 Description: Resolve additional for payment of accounts against the State Year: 1847 Type: RS Ch 50 Access #: 92-50 Subject: Accounts Allowed Link: 10580 Description: Resolve for the payment of accounts against the State Year: 1848 Type: RS Ch 12 Access #: 93-12 Subject: Accounts Allowed Link: 8534 Description: Resolve for the equitable adjustment of certain claims against the State Year: 1847 Type: RS Ch 16 Access #: 91-16 Subject: Accounts Allowed Link: 12835 Description: Resolve for the payment of certain accounts against the State Year: 1849 Type: RS Ch 87 Access #: 100-87 Subject: Accounts Allowed Link: 6468 Description: Resolves for the payment of acounts against the State Year: 1846 Type: RS Ch 31 Access #: 88-31 Subject: Accounts Allowed Link: 6505 Description: Resolve additional for payment of accounts against the State Year: 1846 Type: RS Ch 68 Access #: 89-68 Subject: Accounts Allowed Link: 8535 Description: Resolve for the payment of accounts against the State Year: 1847 Type: RS Ch 17 Access #: 91-17 Subject: Accounts Allowed Link: 6521 Description: Resolve for the payment of accounts against the State Year: 1846 Type: RS Ch 84 Access #: 90-84 Subject: Accounts Allowed Link: 13428 Description: Resolve to amend additional roll of accounts numbered 31 Year: 1850 Type: RS Ch 109 Access #: 105-109 Subject: Accounts Allowed Link: 6507 Description: Resolve for the payment of certain accounts against the State Year: 1846 Type: RS Ch 70 Access #: 89-70 Subject: Accounts Allowed Link: 12759 Description: Resolve for the payment of accounts against the State Year: 1849 Type: RS Ch 14 Access #: 96-14 Subject: Actions of Review Link: 11402 Description: Report on the Order in relation to actions of review Year: 1848 Type: GY Access #: 196-22 Subject: Actions, Civil Link: 12225 Description: An Act additional to an Act concerning the commencement of civil actions Year: 1849 Type: PL Ch 56 Access #: 240-56 Subject: Actions, Civil Link: 12423 Description: An Act in relation to taking depositions Year: 1849 Type: PL Ch 120 Access #: 243-120 Subject: Actions, Civil Link: 12314 Description: An Act additional to an Act concerning the commencement of civil actions Year: 1849 Type: PL Ch 87 Access #: 242-87 Subject: Actions, Costs in Link: 11257 Description: Report on Orders relative to costs in actions of escape; exempting a specified amount of property from attachment instead of specific articles; amending Section 20 of Chapter 98 of the Revised Statutes, and exempting two horses from attachment Year: 1848 Type: GY Access #: 196-4 Subject: Acton, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Acts and Resolves Link: 12827 Description: Resolve in favor of the Portland Athenaeum Year: 1849 Type: RS Ch 79 Access #: 99-79 Subject: Acts and Resolves Link: 6439 Description: Resolve in favor of the Town of Webster Year: 1846 Type: RS Ch 2 Access #: 87-2 Subject: Acts and Resolves Link: 8560 Description: Resolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University Year: 1847 Type: RS Ch 36 Access #: 92-36 Subject: Acts and Resolves Link: 6489 Description: Resolve in favor of William's College Grant Plantation Year: 1846 Type: RS Ch 52 Access #: 89-52 Subject: Acts and Resolves Link: 12843 Description: Resolve in favor of the Town of Passadumkeag Year: 1849 Type: RS Ch 95 Access #: 100-95 Subject: Acts and Resolves Link: 12960 Description: Report on the Order in relation to repealing Chapter 28 of the Acts of 1847 Year: 1849 Type: GY Access #: 204-11 Subject: Acts and Resolves Link: 6479 Description: Resolves in relation to the binding of the Acts and Resolves of this State Year: 1846 Type: RS Ch 42 Access #: 88-42 Subject: Acts and Resolves Link: 13391 Description: Resolve in favor of the Town of Chester Year: 1850 Type: RS Ch 79 Access #: 104-79 Subject: Acts and Resolves, Massachusetts Link: 13453 Description: Resolve for the promulgation of the general Laws and Resolves passed by the Legislature of Massachusetts Year: 1850 Type: GY Access #: 209-8 Subject: Acts and Resolves, Published Link: 8582 Description: Resolve in favor of Joseph M. Gerrish and William E. Edwards Year: 1847 Type: RS Ch 49 Access #: 92-49 Subject: Adams, Alice Link: 12291 Description: An Act to dissolve the bond of matrimony between Loren and Alice Adams Year: 1849 Type: PS Ch 64 Access #: 241-64 Subject: Adams, Daniel G. and others Link: 6658 Description: Report on the Petition of Frederic A. Lewis and others that the law establishing town courts may be repealed and remonstrance of Daniel G. Adams and others Year: 1846 Type: GY Access #: 181-6 Subject: Adams, George H. and others Link: 8349 Description: An Act to incorporate the Biddeford Bank Year: 1847 Type: PS Ch 86 Access #: 221-86 Subject: Adams, Joseph and others Link: 6646 Description: Report on the Petition of David W. Campbell and others to change the name of the Town of Cherryfield and remonstrance of Joseph Adams and others Year: 1846 Type: GY Access #: 180-29 Subject: Adams, Loren Link: 12291 Description: An Act to dissolve the bond of matrimony between Loren and Alice Adams Year: 1849 Type: PS Ch 64 Access #: 241-64 Subject: Adams, Loring Link: 11589 Description: Report on the Petition of Loring Adams for a divorce (No Petition) Year: 1848 Type: GY Access #: 198-2 Subject: Addison Bridge Link: 13564 Description: Report on the Petition of Ransom Nash and others that an alteration may be made in an Act passed January 21, 1823 authorizing the Town of Addison to build a bridge Year: 1850 Type: GY Access #: 213-4 Subject: Addison, ME Link: 13576 Description: Report on the Petition of J. K. Killsa for remuneration for aid due to care of George Hathaway during last Legislature Year: 1850 Type: GY Access #: 213-16 Subject: Addison, ME Link: 12823 Description: Resolve in favor of George Hathaway Year: 1849 Type: RS Ch 75 Access #: 99-75 Subject: Addison, ME Link: 8416 Description: An Act to incorporate the Great Marsh Stream Bridge Year: 1847 Type: PS Ch 102 Access #: 222-102 Subject: Additon, Joseph and others Link: 13048 Description: Report on the Petition of Joseph Addition and others for an extension of the Androscoggin Railroad Charter from Jay Bridge to Bartletts Corner Year: 1849 Type: GY Access #: 207-20 Subject: Adjutant General Link: 6564 Description: Report on an Act regulating the salary of the Adjutant General Year: 1846 Type: GY Access #: 178-9 Subject: Adjutant General Salaries Link: 9184 Description: Report on the Order relative to abolishing the Office of Adjutant General or of reducing the salary to a rate equivalent to the services required in that Office Year: 1847 Type: GY Access #: 189-8 Subject: Adjutant General Salary Link: 12846 Description: Resolve regulating the salary of the Adjutant General Year: 1849 Type: RS Ch 98 Access #: 100-98 Subject: Adjutant General's Orders Link: 12816 Description: Resolve in favor of Haines and Plummer Chamberlain Year: 1849 Type: RS Ch 68 Access #: 99-68 Subject: Adjutant General, Annual Report Link: 6699 Description: Annual Report of the Adjutant General Year: 1846 Type: GY Access #: 182-10 Subject: Adjutant General, Clerk Hire Link: 6421 Description: An Act to repealing all Acts and Resolves allowing Clerk hire to the Adjutant General Year: 1846 Type: PL Ch 152 Access #: 216-152 Subject: Administrators Link: 6586 Description: Report on the Order relating to granting license to Administrators in certain cases Year: 1846 Type: GY Access #: 179-4 Subject: Administrators Fees Link: 9257 Description: Report on the Order relative to altering Section 15 of Chapter 151 of the Revised Statutes Year: 1847 Type: GY Access #: 189-24 Subject: Advertisements Link: 12855 Description: Report on a Resolve in relation to the State Printing Year: 1849 Type: GY Access #: 201-5 Subject: Advertisements, Bank Bills Link: 12728 Description: An Act to prohibit the circulation of advertisements in the form of bank bills Year: 1849 Type: PL Ch 158 Access #: 246-158 Subject: Advertising Payment Link: 12816 Description: Resolve in favor of Haines and Plummer Chamberlain Year: 1849 Type: RS Ch 68 Access #: 99-68 Subject: Agawam Manufacturing Company Link: 12583 Description: An Act to incorporate the Agawam Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 131 Access #: 244-131 Subject: Agricultural Bounties Link: 13356 Description: Resolve for payment of bounties to the Passamaquoddy Indians upon agricultural productions Year: 1850 Type: RS Ch 46 Access #: 103-46 Subject: Agricultural Bounties Link: 8558 Description: Resolve for payment of bounties to the Passamaquoddy Indians upon agricultural productions Year: 1847 Type: RS Ch 34 Access #: 92-34 Subject: Agricultural Bounty Link: 6490 Description: Resolve for payment of bounties to the Passamaquody Indians upon agricultural productions Year: 1846 Type: RS Ch 53 Access #: 89-53 Subject: Agricultural Schools Link: 12867 Description: Report of the Committee on Agricultural Schools and Petition of William Ritchie and others of Searsport on same Year: 1849 Type: GY Access #: 201-17 Subject: Agricultural Societies Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Agricultural Societies Link: 8488 Description: An Act incorporating the Waldo Agricultural Society (No Petition) Year: 1847 Type: PS Ch 117 Access #: 223-117 Subject: Agricultural Societies Link: 10380 Description: An Act to incorporate the West Somerset Agricultural Society Year: 1848 Type: PS Ch 119 Access #: 233-119 Subject: Agricultural Societies Link: 7890 Description: An Act to change the name of the Ossipee Agricultural Association Year: 1847 Type: PS Ch 6 Access #: 217-6 Subject: Agricultural Societies Link: 6608 Description: Report on the returns of several Agricultural Societies Year: 1846 Type: GY Access #: 179-26 Subject: Agricultural Societies Link: 13156 Description: An Act to incorporate the North Aroostook Agricultural and Horticultural Society Year: 1850 Type: PS Ch 39 Access #: 248-39 Subject: Agricultural Societies Link: 12882 Description: Report on the Petition of the Kennebec County Agricultural Society for an Act by which monies appropriated to Kennebec County for agricultural purposes shall not be paid out to individuals not belonging to the County (No Petition) Year: 1849 Type: GY Access #: 201-29 Subject: Agricultural Societies Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Agricultural Survey Link: 6630 Description: Report on the Petition of Edward Kent and others for a Geological and Agricultural Survey of this State Year: 1846 Type: GY Access #: 180-13 Subject: Agricultural Works, Translation of Link: 13504 Description: Report on the Order relative to procuring translations of certain agricultural works of the modern languages now in the Library Year: 1850 Type: GY Access #: 210-29 Subject: Agriculture Link: 13305 Description: Resolve in favor of certain Members of the Passamaquoddy Tribe of Indians Year: 1850 Type: RS Ch 3 Access #: 101-3 Subject: Agriculture Link: 11266 Description: Report on the Order in relation to amending the 82nd Chapter of the Revised Statutes for agricultural purposes Year: 1848 Type: GY Access #: 196-13 Subject: Agriculture Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Agriculture Link: 12751 Description: Resolve in favor of certain members of the Passamaquoddy Indians Year: 1849 Type: RS Ch 10 Access #: 96-10 Subject: Agriculture Link: 12750 Description: Resolve in favor of certain members of the tribe of Passamaquoddy Indians Year: 1849 Type: RS Ch 9 Access #: 96-9 Subject: Agriculture, Committee on Link: 11407 Description: Report on the Order that the Committee on Agriculture be directed to report the amount of money paid by the State in l847 relative to bounties Year: 1848 Type: GY Access #: 196-27 Subject: Agry, John Link: 11488 Description: Report on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company Year: 1848 Type: GY Access #: 197-4 Subject: Aiken, Jesse and others Link: 9893 Description: An Act to incorporate the Hallowell Bank Year: 1848 Type: PS Ch 13 Access #: 225-13 Subject: Aiken, Jesse and others Link: 13213 Description: An Act to divide the Town of Hallowell and incorporate the Town of Chelsea and remonstrance of Jesse Aiken and others Year: 1850 Type: PS Ch 89 Access #: 251-89 Subject: Alabama Resolution Link: 11497 Description: Resolutions from Alabama and Texas relative to slavery, the tariff and the war against Mexico Year: 1848 Type: GY Access #: 197-13 Subject: Albany, ME Link: 6647 Description: Report on the Petition of Jeremiah Grover and others that they may be set off from Albany and annexed to Bethel Year: 1846 Type: GY Access #: 180-30 Subject: Albany, ME Link: 11708 Description: Report on the Petition of Mary Walker for authority to sell real estate Year: 1848 Type: GY Access #: 199-25 Subject: Albany, ME Link: 11410 Description: Report on the Petition of Osgood Brown and others that they may be set off from Albany and annexed to Mason and remonstrance of the Town of Albany Year: 1848 Type: GY Access #: 196-30 Subject: Albany, ME Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Albion Selectmen Link: 8058 Description: An Act to make valid the doings of the Selectmen of Albion Year: 1847 Type: PS Ch 56 Access #: 219-56 Subject: Albion, ME Link: 11026 Description: Report on the Petition of Daniel H. Brown and others relative to an Act establishing the County of Sebasticook and remonstrance of Inhabitants of Albion Year: 1848 Type: GY Access #: 194-34 Subject: Albion, ME Petition Signers Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Albion, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Alden, Hiram O. and others Link: 6508 Description: Resolve in favor of Hiram O. Alden and others Year: 1846 Type: RS Ch 71 Access #: 89-71 Subject: Alden, Hiram O. and others Link: 10036 Description: An Act to establish the Belfast and Waterville Railroad Company Year: 1848 Type: PS Ch 54 Access #: 228-54 Subject: Alewive Fisheries Link: 6660 Description: Report on the Petition of Giles Lewis and others for the repeal of certain laws relating to the Alewive fisheries in the town of Bristol Year: 1846 Type: GY Access #: 181-8 Subject: Alewives Link: 10114 Description: An Act to regulate the taking of alewives in the stream leading from Gray's Pond in the Towns of Sedgwick and Brooksville Year: 1848 Type: PS Ch 74 Access #: 230-74 Subject: Alexander, ME Petition Signers Link: 11508 Description: Report on the Petition of William Cole and others for an alteration of the law relative to weights and measures Year: 1848 Type: GY Access #: 197-25 Subject: Alfred, ME Link: 8069 Description: An Act to set off certain lands from Waterboro and annex the same to Alfred and the remonstrance of the Town of Waterboro Year: 1847 Type: PS Ch 67 Access #: 220-67 Subject: Alfred, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Aliens Link: 11411 Description: Report on the Order relative to an Act allowing aliens to hold real estate Year: 1848 Type: GY Access #: 196-31 Subject: Allagash East Branch Log Driving Company Link: 8491 Description: An Act to incorporate the Allagash and East Branch Log Driving Company (No Petition) Year: 1847 Type: PS Ch 120 Access #: 223-120 Subject: Allagash River Link: 6390 Description: An Act to incorporate the Heron Lake Dam Company Year: 1846 Type: PS Ch 121 Access #: 215-121 Subject: Allagash River Link: 12911 Description: Report relative to altering the Charter of the Heron Lake Dam Company; also the expediency of incorporating a company for the improvements of the falls on the Allagash River Year: 1849 Type: GY Access #: 203-3 Subject: Allagash River Link: 12828 Description: Resolve making a land grant in aid of a road from the American line on the River Saint John to the Allagash River Year: 1849 Type: RS Ch 80 Access #: 99-80 Subject: Allen, Abby W. from Abby W. Heald Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Allen, F. and others Link: 6561 Description: Report on the Petition of F. Allen and others for a longer term of the Supreme Judicial Court for law arguments Year: 1846 Type: GY Access #: 178-6 Subject: Allen, Frederick H. Judge Link: 6482 Description: Resolve in favor of Frederick H. Allen for compensation for services Year: 1846 Type: RS Ch 45 Access #: 88-45 Subject: Allen, John and others Link: 13634 Description: Report on the Petition of John Allen and others that they may be incorporated as the Trustees of Presque Isle Academy Year: 1850 Type: GY Access #: 215-9 Subject: Allen, Simeon and others Link: 10254 Description: An Act additional to an Act entitled an Act to incorporate the South Bay Meadow Dam Company, passed in the year of our Lord l846 and remonstrance of Simeon Allen and others Year: 1848 Type: PS Ch 97 Access #: 232-97 Subject: Allen, Stephen Link: 12978 Description: Report on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus Year: 1849 Type: GY Access #: 205-1 Subject: Allen, Stephen and others Link: 12034 Description: An Act to divide the Town of Sedgwick and incorporate the Town of Port Watson in the County of Hancock and remonstrance of Stephen Allen and others Year: 1849 Type: PS Ch 3 Access #: 237-3 Subject: Allen, Thomas and others Link: 6405 Description: An Act to prevent imposition in the sale of medicine Year: 1846 Type: PL Ch 136 Access #: 215-136 Subject: Allen, William C. Link: 10003 Description: An Act to establish the salary of Judge of Probate in the County of York Year: 1848 Type: PL Ch 21 Access #: 226-21 Subject: Alligator Dam and Sluice Company Link: 9510 Description: Report on the Petition of Edward Howe and others for an Act of incorporation for the Alligator Dam and Sluice Company Year: 1847 Type: GY Access #: 192-5 Subject: Alms House Link: 6554 Description: Report on an Act further regulating commitments to the Alms House Year: 1846 Type: GY Access #: 177-28 Subject: Alna, ME Link: 13562 Description: Report on the Petition of James Stevens and others that they may be set off from the Town of Alna and annexed to the Town of Wiscasset Year: 1850 Type: GY Access #: 213-2 Subject: Alna, ME Link: 11489 Description: Report on the Petition of Jotham Donnell and others that they may be set off from Alna and annexed to New Castle Year: 1848 Type: GY Access #: 197-5 Subject: Alton, ME Link: 9280 Description: Report on the Petition of the Selectmen of Alton for relief to said Town Year: 1847 Type: GY Access #: 190-11 Subject: Alwives Link: 13282 Description: An Act to regulate the salmon, shad and alewive fisheries in the Kennebec River Year: 1850 Type: PS Ch 156 Access #: 256-156 Subject: American Asylum (Hartford, Connecticut) Link: 11416 Description: Returns of the deaf, dumb and blind in this State Year: 1848 Type: GY Access #: 196-36 Subject: American Asylum at Hartford Link: 6691 Description: Communication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb Year: 1846 Type: GY Access #: 182-2 Subject: Amherst, ME Petition Signers Link: 11023 Description: Report on the Petition of Benjamin Silsby and others for an Act of incorporation to improve the navigation of Union River and its tributaries with exclusive right to navigate the same by steam and remonstrance of Elliot Jordan and others Year: 1848 Type: GY Access #: 194-31 Subject: Amherst, ME Petition Signers Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Amherst, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Amity, ME Link: 12841 Description: Resolve in favor of Columbus Dunn Year: 1849 Type: RS Ch 93 Access #: 100-93 Subject: Analization of Soils Link: 11255 Description: Report on an Order relative to providing for a chemical analization of the soils in the several towns in this State Year: 1848 Type: GY Access #: 196-2 Subject: Anderson, Edward and others Link: 13579 Description: Report on the Petition of Edward Anderson and others that they may be set off from the Town of Windham and annexed to Westbrook Year: 1850 Type: GY Access #: 213-19 Subject: Anderson, John and others Link: 13118 Description: An Act to incorporate the Portland Widows' Wood Society Year: 1850 Type: PS Ch 5 Access #: 247-5 Subject: Andover, ME Petition Signers Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Andover, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Andrews, Daniel W. to Esdras Andrews Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Andrews, David P. and others Link: 8417 Description: An Act to construct fishways and remove obstructions in Ducktrap Stream and remonstrance of David P. Andrews and others Year: 1847 Type: PS Ch 103 Access #: 222-103 Subject: Andrews, Esdras from Daniel W. Andrews Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Andrews, Henry Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Andrews, James M. chto Jimnah Osee T. P. Andrews Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Andrews, Jimnah O. T. P. to Talman H. Andrews Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Andrews, Jimnah Osee T. P. Andrews chfm James M. Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Andrews, Talman H. from Jimnah O. T. P. Andrews Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Androscoggin and Franklin Railroad Company Link: 10399 Description: An Act to establish the Androscoggin and Franklin Railroad Company Year: 1848 Type: PS Ch 138 Access #: 235-138 Subject: Androscoggin and Kennebec Railroad Company Link: 9895 Description: An Act to authorize the Androscoggin and Kennebec Railroad Company to increase its capital stock Year: 1848 Type: PS Ch 15 Access #: 225-15 Subject: Androscoggin County (Proposed New County) Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: Androscoggin Railroad Link: 13048 Description: Report on the Petition of Joseph Addition and others for an extension of the Androscoggin Railroad Charter from Jay Bridge to Bartletts Corner Year: 1849 Type: GY Access #: 207-20 Subject: Androscoggin Railroad Company Link: 12421 Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1849 Type: PS Ch 118 Access #: 243-118 Subject: Androscoggin River Link: 9518 Description: Report on the Petition of William Gerrish for leave to remove obstructions in the Androscoggin River Year: 1847 Type: GY Access #: 192-13 Subject: Androscoggin River Bridge Link: 13140 Description: An Act additional to an Act entitled an Act for incorporating certain persons for building a bridge over Androscoggin River between Lisbon and Durham and for supporting the same, approved February 27, 1813 Year: 1850 Type: PS Ch 27 Access #: 248-27 Subject: Androscoggin River Bridge Link: 6634 Description: Report on the Petition of William Gerrish and others for a Charter to build a bridge across the Androscoggin River and remonstrance of Robert Jack and others Year: 1846 Type: GY Access #: 180-17 Subject: Androscoggin River Bridge Link: 8494 Description: An Act incorporating the South West Bend Bridge Company and remonstrance of the Selectmen of Durham Year: 1847 Type: PS Ch 123 Access #: 224-123 Subject: Androscoggin River Fish Preservation Link: 6667 Description: Report on the Petition of Benjamin H. Medes and others that a law may be enacted for the protection of fisheries in the Kennebec and Androscoggin Rivers Year: 1846 Type: GY Access #: 181-15 Subject: Animal Bounty Link: 12995 Description: Report on the Petition of William A. Spear and others for a bounty on wild cats Year: 1849 Type: GY Access #: 205-18 Subject: Animal Bounty Link: 13510 Description: Report on an Act to reduce the bounty now paid on wolves and repeal so much of Chapter 42 of the Revised Statutes as gives a bounty on bears Year: 1850 Type: GY Access #: 211-1 Subject: Animal Bounty Link: 12593 Description: An Act to reduce the bounty now paid for the destruction of wolves Year: 1849 Type: PL Ch 141 Access #: 245-141 Subject: Animal Bounty Link: 11407 Description: Report on the Order that the Committee on Agriculture be directed to report the amount of money paid by the State in l847 relative to bounties Year: 1848 Type: GY Access #: 196-27 Subject: Annsburg Plantation, ME Link: 6655 Description: Report on the Petition of David B. Keith and others to incorporate the Plantation of Annsburg and remonstrance of D. H. Tucker and others Year: 1846 Type: GY Access #: 181-3 Subject: Annsburg Plantation, ME Link: 13601 Description: Report on the Petition of Jacob S. Gould and others that Annsburg Plantation may be incorporated into a Town by the name of Annsburg Year: 1850 Type: GY Access #: 214-12 Subject: Annsburg, ME Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Annsburg, ME Link: 12792 Description: Resolve in favor of the Proprietors of Annsburg or Number l7 and Number 29 Middle Division Year: 1849 Type: RS Ch 44 Access #: 98-44 Subject: Annsburg, Me (Proposed New Town) Link: 13601 Description: Report on the Petition of Jacob S. Gould and others that Annsburg Plantation may be incorporated into a Town by the name of Annsburg Year: 1850 Type: GY Access #: 214-12 Subject: Annsburg, ME (Proposed New Town) Link: 9592 Description: Report on the Petition of Jacob S. Gould and others that they may be incorporated into a town by the name of Annsburg and remonstrance of T. Archibald and others Year: 1847 Type: GY Access #: 192-29 Subject: Anson Academy Link: 12860 Description: Report on a Resolve in favor of Anson Academy Year: 1849 Type: GY Access #: 201-10 Subject: Anson Academy Link: 13348 Description: Resolve in favor of Anson Academy Year: 1850 Type: RS Ch 43 Access #: 102-43 Subject: Anson Academy Link: 11584 Description: Report on the Petition of the Trustees of Anson Academy for aid Year: 1848 Type: GY Access #: 197-34 Subject: Anson, ME Link: 6557 Description: Report on an Act additional to an Act dividing the Town of Anson and remonstrances of William Moore and others Year: 1846 Type: GY Access #: 178-2 Subject: Anson, ME Link: 9281 Description: Report on the Petition of the Selectmen of Anson for an alteration of the line between Anson and North Anson Year: 1847 Type: GY Access #: 190-12 Subject: Anson, ME Link: 9429 Description: Report on the Petition of Joseph M. Smith and others that they may be set off from Anson and annexed to North Anson Year: 1847 Type: GY Access #: 191-19 Subject: Anson, ME Link: 9495 Description: Report on the Petition of Thomas Stevens and others for the reunion of Anson and North Anson Year: 1847 Type: GY Access #: 191-24 Subject: Anson, ME Link: 9516 Description: Report on the Petition of Joseph L. Hackett that parts of the Towns of Industry and Anson may be set off and annexed to New Vineyard and remonstrance of Levi H. Perkins and others Year: 1847 Type: GY Access #: 192-11 Subject: Anson, ME Link: 7887 Description: An Act in addition to an Act to divide the Town of Anson and incorporate the Town of North Anson Year: 1847 Type: PS Ch 3 Access #: 217-3 Subject: Anson, ME Link: 11619 Description: Report on the Petition of William Metcalf and others that the Towns of Anson and North Anson may be united into one Town and remonstrance of Rodney Collins and others Year: 1848 Type: GY Access #: 199-1 Subject: Anson, ME Link: 11512 Description: Report on the Petition of Eunice Berry for a divorce from Joseph P. Berry Year: 1848 Type: GY Access #: 197-28 Subject: Anson, ME Link: 11701 Description: Report on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others Year: 1848 Type: GY Access #: 199-18 Subject: Anson, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Anson, ME Selectmen Link: 9282 Description: Report on the Petition of the Selectmen of Anson that the Act relating to the distribution of the School Fund in said Town may be repealed Year: 1847 Type: GY Access #: 190-13 Subject: Apothecaries Link: 6405 Description: An Act to prevent imposition in the sale of medicine Year: 1846 Type: PL Ch 136 Access #: 215-136 Subject: Appeals Link: 12900 Description: Report on an Order relative to an Act extending the right of appeal from County Commissioners in certain cases Year: 1849 Type: GY Access #: 202-16 Subject: Appeals Link: 10976 Description: Report on an Act to repeal an Act entitled an Act granting appeals from decisions of County Commissioners approved August 2, 1847 Year: 1848 Type: GY Access #: 194-26 Subject: Appeals Link: 6535 Description: Report on the Petition of A.M. Roberts and others for the right of appeal from the decisions of County Commissioners Year: 1846 Type: GY Access #: 177-9 Subject: Appeals Link: 12885 Description: Report on an Act repealing an Act to amend an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1849 Type: GY Access #: 202-1 Subject: Appeals Link: 10388 Description: An Act to amend an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1848 Type: PL Ch 127 Access #: 234-127 Subject: Appeals, County Commissioners Link: 8489 Description: An Act granting appeals from County Commissioners Year: 1847 Type: PL Ch 118 Access #: 223-118 Subject: Appleton, John Link: 13433 Description: Resolve in favor of re-organizing the Judicial Courts Year: 1850 Type: RS Ch 114 Access #: 105-114 Subject: Appleton, ME Petition Signers Link: 9265 Description: Report on the Petition of Charles Kendall and others to remove obstructions in George's River Year: 1847 Type: GY Access #: 189-32 Subject: Apportionment Resolve Link: 10577 Description: Resolve amending the apportionment Resolve of 1842 Year: 1848 Type: RS Ch 9 Access #: 93-9 Subject: Apprentices Link: 6569 Description: Report on an Act in addition to an Act in relation to Masters, Apprentices and Servants Year: 1846 Type: GY Access #: 178-14 Subject: Appropriations, Military Link: 11020 Description: Report on a Resolve making appropriations for military purposes Year: 1848 Type: GY Access #: 194-28 Subject: Aqueducts Link: 13272 Description: An Act to incorporate the Milltown Aqueduct Company Year: 1850 Type: PS Ch 146 Access #: 255-146 Subject: Aqueducts Link: 11702 Description: Report on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others Year: 1848 Type: GY Access #: 199-19 Subject: Archibald, T. and others Link: 9592 Description: Report on the Petition of Jacob S. Gould and others that they may be incorporated into a town by the name of Annsburg and remonstrance of T. Archibald and others Year: 1847 Type: GY Access #: 192-29 Subject: Ardent Spirits Link: 13053 Description: Report on the Petition of George W. Jones and others for an Act additional to the 36th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 207-25 Subject: Ardent Spirits Link: 11513 Description: Report on the Petition of the Selectmen of Bath for an addition to the Act restricting the sale of intoxicating drinks Year: 1848 Type: GY Access #: 197-29 Subject: Ardent Spirits Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Argyle, ME Link: 11625 Description: Report on the Petition of Charles Newton and others of Argyle for aid in constructing a bridge at Orson Island Year: 1848 Type: GY Access #: 199-7 Subject: Argyle, ME Link: 10975 Description: Report on the Petition of Wentworth Ayers and others that they may be set off from the Town of Argyle and annexed to the Town of Edinburg and remonstrance of Warren Burr and others Year: 1848 Type: GY Access #: 194-25 Subject: Argyle, ME Link: 11491 Description: Report on the Petition of Wentworth Ayers and others that their lands may be set off from Argyle and annexed to Edinburg Year: 1848 Type: GY Access #: 197-7 Subject: Argyle, ME Petition Signers Link: 9418 Description: Report on the Petition of Gideon J. Newton and others that aid may be granted them to build a road and bridges at Orson Island Year: 1847 Type: GY Access #: 191-8 Subject: Arnold, Ambrose Link: 13376 Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1850 Type: RS Ch 66 Access #: 104-66 Subject: Aroostook County Link: 9513 Description: Report on the Petition of Samuel Harvey for redress on account of the default of Eleazer Packard as Sheriff of Aroostook County Year: 1847 Type: GY Access #: 192-8 Subject: Aroostook County Tax Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Aroostook County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Aroostook County Treasurer Link: 13312 Description: Resolve in favor of the Treasurer of the County of Aroostook Year: 1850 Type: RS Ch 10 Access #: 101-10 Subject: Aroostook County Treasurer Link: 10579 Description: Resolve authorizing the Treasurer of Aroostook County to borrow money Year: 1848 Type: RS Ch 11 Access #: 93-11 Subject: Aroostook County Treasurer Link: 6579 Description: Report on the Order relating to granting authority to the Treasurer of Aroostook County to pay over certain money Year: 1846 Type: GY Access #: 178-25 Subject: Aroostook County, Criminals Link: 9272 Description: Report on the Order relative to passing a law authorizing the commitment of criminals bound over for trial in Aroostook County, to the jail in Machias Year: 1847 Type: GY Access #: 190-3 Subject: Aroostook County, District Court Link: 12586 Description: An Act abolishing the February term of the District Court in the County of Aroostook Year: 1849 Type: PL Ch 134 Access #: 244-134 Subject: Aroostook County, Land Grant Link: 12782 Description: Resolve in favor of Standish Academy Year: 1849 Type: RS Ch 37 Access #: 97-37 Subject: Aroostook County, Land Grant Link: 12806 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1849 Type: RS Ch 58 Access #: 98-58 Subject: Aroostook County, Land Grant Link: 12780 Description: Resolve in favor of Litchfield Academy Year: 1849 Type: RS Ch 35 Access #: 97-35 Subject: Aroostook River Link: 8550 Description: Resolve in relation to the settlement of stumpage of ton-timber cut on the public lands upon the Aroostook and Saint John waters under permits granted in the year l845 Year: 1847 Type: RS Ch 26 Access #: 92-26 Subject: Aroostook River Link: 13031 Description: Report on the Petition of Benjamin Dyer and another for authority to construct canals and dams on the waters of the Penobscot and Aroostook Rivers Year: 1849 Type: GY Access #: 207-3 Subject: Aroostook River Link: 13016 Description: Report on the Petition of Joseph Patant and others that aid may be granted them to open a road from Van Buren and Madawaska Settlements to the Aroostook River Year: 1849 Type: GY Access #: 206-13 Subject: Aroostook Road Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Aroostook Road Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Aroostook War Link: 6588 Description: Report on the Order relative to repealing a Resolve in favor of Elias L. Lothrop Year: 1846 Type: GY Access #: 179-6 Subject: Aroostook War Link: 6512 Description: Resolve in favor of James L. Child Year: 1846 Type: RS Ch 75 Access #: 90-75 Subject: Aroostook War Link: 6550 Description: Report on the Remonstrance of Henry B. Martin against Benjamin Chadbourn for a pension Year: 1846 Type: GY Access #: 177-24 Subject: Aroostook War Link: 6649 Description: Report on the Petition of Henry Green and others for remuneration for services rendered in the Aroostook Expedition Year: 1846 Type: GY Access #: 180-32 Subject: Aroostook War Link: 13597 Description: Report on the Petition of Columbus Crockett for remuneration of money paid out in the Aroostook expedition Year: 1850 Type: GY Access #: 214-8 Subject: Aroostook War Link: 9498 Description: Report on the Petition of Lewis Titcomb for compensation for services to the State in l839 Year: 1847 Type: GY Access #: 191-27 Subject: Aroostook War Veteran Link: 12767 Description: Resolve in favor of Nicholas Pierce Year: 1849 Type: RS Ch 22 Access #: 97-22 Subject: Aroostook War Veteran Link: 10593 Description: Resolve in favor of Benjamin Chadbourne Year: 1848 Type: RS Ch 25 Access #: 94-25 Subject: Aroostook War Veteran Link: 12747 Description: Resolve in favor of Benjamin Chadbourne Year: 1849 Type: RS Ch 6 Access #: 96-6 Subject: Aroostook War Veteran Link: 6491 Description: Resolve in favor of Charles U. Buckmar Year: 1846 Type: RS Ch 54 Access #: 89-54 Subject: Aroostook War Veteran Link: 6450 Description: Resolve in favor of Elias L. Lothrop Year: 1846 Type: RS Ch 13 Access #: 87-13 Subject: Aroostook War Veteran Link: 8552 Description: Resolve in favor of William A. Herrick Year: 1847 Type: RS Ch 28 Access #: 92-28 Subject: Aroostook War Veteran Link: 8539 Description: Resolve in favor of Spencer G. Bowes and sundry depositions Year: 1847 Type: RS Ch 21 Access #: 91-21 Subject: Aroostook War Veteran Link: 13021 Description: Report on the Petition of David Strout and others for renewal of his pension and remonstrance of Cyrus Jordan Year: 1849 Type: GY Access #: 206-18 Subject: Aroostook War Veteran Link: 12762 Description: Resolve in favor of William A. Herrick Year: 1849 Type: RS Ch 17 Access #: 96-17 Subject: Aroostook War Veteran Link: 12771 Description: Resolve in favor of William Poor, Junior Year: 1849 Type: RS Ch 26 Access #: 97-26 Subject: Aroostook War Veteran Link: 12789 Description: Resolve in favor of George W. Maxim Year: 1849 Type: RS Ch 41 Access #: 98-41 Subject: Aroostook War Veteran Link: 8537 Description: Resolve in favor of William Poor, Junior Year: 1847 Type: RS Ch 19 Access #: 91-19 Subject: Aroostook War Veteran Link: 10595 Description: Resolve in favor of James Robinson Year: 1848 Type: RS Ch 27 Access #: 94-27 Subject: Aroostook, ME (Proposed New Town) Link: 13032 Description: Report on the Petition of David G. Cook and others that Township 11, Range 5 WELS may be incorporated into a Town called Aroostook Year: 1849 Type: GY Access #: 207-4 Subject: Arrests Link: 10374 Description: An Act making further provision for the arrest of offenders Year: 1848 Type: PL Ch 113 Access #: 233-113 Subject: Arrowsic Bridge Link: 12210 Description: An Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others Year: 1849 Type: PS Ch 41 Access #: 239-41 Subject: Arrowsic, ME Link: 13582 Description: Report on the Petition of Mary H. Brooks for a divorce from George W. Brooks Year: 1850 Type: GY Access #: 213-22 Subject: Arrowsic, ME Link: 12328 Description: An Act to authorize the laying out a road over tide waters in the Towns of Georgetown and Arrowsic in the County of Lincoln Year: 1849 Type: PS Ch 101 Access #: 242-101 Subject: Arsenals Link: 6487 Description: Resolve making appropriations for military purposes Year: 1846 Type: RS Ch 50 Access #: 89-50 Subject: Arson Link: 12047 Description: An Act additional to the 155th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 16 Access #: 238-16 Subject: Artillery Gun House, Bangor Link: 12794 Description: Resolve providing for the sale of the site of the Bangor Artillery Gun House Year: 1849 Type: RS Ch 46 Access #: 98-46 Subject: Artillery Gun House, Portland Link: 12802 Description: Resolve providing for the sale of the Portland Artillery Gun House Year: 1849 Type: RS Ch 54 Access #: 98-54 Subject: Ashland, ME Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Ashland, ME Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Ashland, ME Link: 13032 Description: Report on the Petition of David G. Cook and others that Township 11, Range 5 WELS may be incorporated into a Town called Aroostook Year: 1849 Type: GY Access #: 207-4 Subject: Ashland, ME Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Ashland, ME Link: 12822 Description: Resolve in relation to the sale of certain State lands Year: 1849 Type: RS Ch 74 Access #: 99-74 Subject: Aspinwall, Ellis Link: 13047 Description: Report on the Petition of Ellis Aspinwall for a divorce from his wife, Sarah Aspinwall Year: 1849 Type: GY Access #: 207-19 Subject: Aspinwall, Sarah Hodsdon Link: 13047 Description: Report on the Petition of Ellis Aspinwall for a divorce from his wife, Sarah Aspinwall Year: 1849 Type: GY Access #: 207-19 Subject: Assessors Link: 9094 Description: Report on a Act to make valid the doings of town officers in certain cases Year: 1847 Type: GY Access #: 188-11 Subject: Assessors Link: 13621 Description: Report on the Petition of Daniel Howard and others in relation to assessors requiring an inventory verified by oath of the property of persons taxed Year: 1850 Type: GY Access #: 214-22 Subject: Assignees Link: 6429 Description: An Act respecting Assignees Year: 1846 Type: PL Ch 160 Access #: 216-160 Subject: Assignments Link: 12305 Description: An Act additional to an Act concerning assignments Year: 1849 Type: PL Ch 78 Access #: 241-78 Subject: Assignments Link: 12307 Description: An Act in addition to an Act concerning assignments Year: 1849 Type: PL Ch 80 Access #: 241-80 Subject: Assistant Messenger, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Atean, John Link: 12934 Description: Report on the Petition of John Atean and others relative to the credentials of Peol Sockias, delegate and envoy from the Penobscot Indian Tribe Year: 1849 Type: GY Access #: 203-26 Subject: Athens, ME Link: 9415 Description: Report on the Petition of Edward Weston and others that they may be set off from Solon and annexed to Athens and remonstrance of the Selectmen of Solon Year: 1847 Type: GY Access #: 191-5 Subject: Athens, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Atkins, Joseph C. and others Link: 12579 Description: An Act to incorporate the City of Gardiner and remonstrance of Joseph C. Atkins and others Year: 1849 Type: PS Ch 127 Access #: 244-127 Subject: Atkins, William J. from William J. Joakins Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Atkinson, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Atlantic and Pacific Mining, Lumbering and Trading Link: 12406 Description: An Act to incorporate the Atlantic and Pacific Mining, Lumbering and Trading Company Year: 1849 Type: PS Ch 103 Access #: 243-103 Subject: Atlantic and Saint Lawrence Railroad Link: 13173 Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1850 Type: PS Ch 49 Access #: 249-49 Subject: Atlantic and Saint Lawrence Railroad Link: 10039 Description: An Act to authorize the City of Portland to aid the construction of the Atlantic and Saint Lawrence Railroad and remonstrance of Reuben G. York and others Year: 1848 Type: PS Ch 57 Access #: 229-57 Subject: Atlantic and Saint Lawrence Railroad Company Link: 6709 Description: Resolutions in relation to the Atlantic and Saint Lawrence Railroad Company Year: 1846 Type: GY Access #: 182-20 Subject: Atlantic and Saint Lawrence Railroad Company Link: 13123 Description: An Act additional to an Act to establish the Atlantic and Saint Lawrence Railroad Company Year: 1850 Type: PS Ch 10 Access #: 247-10 Subject: Atlantic Bank Link: 13277 Description: An Act to incorporate the Atlantic Bank at Portland Year: 1850 Type: PS Ch 151 Access #: 255-151 Subject: Attachment Link: 12893 Description: Report on an Act to amend the 78th Chapter of the Laws passed in the year 1848 Year: 1849 Type: GY Access #: 202-9 Subject: Attachment Link: 11257 Description: Report on Orders relative to costs in actions of escape; exempting a specified amount of property from attachment instead of specific articles; amending Section 20 of Chapter 98 of the Revised Statutes, and exempting two horses from attachment Year: 1848 Type: GY Access #: 196-4 Subject: Attachment Link: 12917 Description: Report on an Order in relation to attaching creditors Year: 1849 Type: GY Access #: 203-9 Subject: Attachment Link: 6382 Description: An Act additional to the 114th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 90 Access #: 213-90 Subject: Attachment Link: 11617 Description: Report on the Petition of James Pool and others for an alteration in the law of attachment relative to truckmen Year: 1848 Type: GY Access #: 198-30 Subject: Attachment Link: 12223 Description: An Act to amend the 114th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 54 Access #: 240-54 Subject: Attachment Link: 11710 Description: Report on the Petition of George Wells and others for a law exempting certain real estate from attachment Year: 1848 Type: GY Access #: 199-27 Subject: Attachment Link: 9191 Description: Report on an Act to amend the 38th Section of Chapter ll4 of the Revised Statutes Year: 1847 Type: GY Access #: 189-15 Subject: Attachment Exemption Link: 11600 Description: Report on the Petition of Pelatiah Freeman and others that certain real estate may be exempt from attachment and sale on execution Year: 1848 Type: GY Access #: 198-13 Subject: Attachment Exemption Link: 12598 Description: An Act to exempt homesteads from attachment and levy or sale on execution Year: 1849 Type: PL Ch 146 Access #: 245-146 Subject: Attachment Exemption Link: 10972 Description: Report on an Act to exempt a dwelling house and lot from attachment Year: 1848 Type: GY Access #: 194-22 Subject: Attachment Exemption Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Attachment Exemption Link: 7983 Description: An Act additional to Section 38, Chapter ll4 of the Revised Statutes exempting certain property from attachment and execution Year: 1847 Type: PL Ch 42 Access #: 219-42 Subject: Attachment Exemption Link: 13302 Description: An Act to exempt homesteads from attachment and levy on sale on execution Year: 1850 Type: PL Ch 175 Access #: 256-175 Subject: Attachment of Property Link: 11844 Description: Report of the Judiciary Committee relative to the Petition of S. P. Strickland and others regarding pro-rata distribution among creditors Year: 1848 Type: Gy Access #: 200-31 Subject: Attachment of Property Link: 13471 Description: Report on an Order relative to amending the law exempting certain property from attachment Year: 1850 Type: GY Access #: 210-4 Subject: Attachment of Property Link: 8496 Description: An Act to secure a certain amount of property from attachment Year: 1847 Type: PL Ch 125 Access #: 224-125 Subject: Attachment of Property Link: 10962 Description: Report on an Act in addition to an Act to secure a certain amount of property from attachment approved August 2, 1847 Year: 1848 Type: GY Access #: 194-12 Subject: Attachment, Foreign Link: 12963 Description: Report on the Order relative to altering or amending Chapter 119 of the Revised Statutes relating to foreign attachment Year: 1849 Type: GY Access #: 204-14 Subject: Attachment, Property Link: 11037 Description: Report on the Order in relation to a bankrupt law Year: 1848 Type: GY Access #: 195-10 Subject: Attachment, Property Link: 7983 Description: An Act additional to Section 38, Chapter ll4 of the Revised Statutes exempting certain property from attachment and execution Year: 1847 Type: PL Ch 42 Access #: 219-42 Subject: Attean, John and others Link: 13360 Description: Resolve for the promotion of education of the Penobscot Tribe of Indians Year: 1850 Type: RS Ch 50 Access #: 103-50 Subject: Atteon, John and others Link: 9092 Description: Report on a Resolve in favor of Peol Socabeson and for an appropriation of money for the establishment and support of schools in their tribe (Penobscot Indians) Year: 1847 Type: GY Access #: 188-9 Subject: Attorneys Link: 9274 Description: Report on an Act for the appointment of District Attorneys Year: 1847 Type: GY Access #: 190-5 Subject: Atwood, A. D. and others Link: 12948 Description: Report on the Petition of A. D. Atwood and others for a law regulating the picking up and securing of drift lumber in the Penobscot River Year: 1849 Type: GY Access #: 203-37 Subject: Auburn Manufacturing Company Link: 6386 Description: An Act to incorporate the Auburn Manufacturing Company Year: 1846 Type: PS Ch 117 Access #: 215-117 Subject: Auburn, ME Link: 12300 Description: An Act to incorporate the Lewiston Falls Village Corporation Year: 1849 Type: PS Ch 73 Access #: 241-73 Subject: Auburn, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Augusta Bank Link: 12416 Description: An Act to reduce the capital stock of the Augusta Bank Year: 1849 Type: PS Ch 113 Access #: 243-113 Subject: Augusta Savings Bank Link: 10386 Description: An Act to incorporate the Augusta Savings Bank (No Petition) Year: 1848 Type: PS Ch 125 Access #: 234-125 Subject: Augusta Savings Bank Link: 9177 Description: Report on the Petition of William Woart and others to incorporate the Augusta Savings Bank Year: 1847 Type: GY Access #: 189-1 Subject: Augusta Village District Link: 10412 Description: An Act granting further powers to the Augusta Village District Year: 1848 Type: PS Ch 151 Access #: 236-151 Subject: Augusta Village School District Link: 12414 Description: An Act giving further powers to the Augusta Village School District Year: 1849 Type: PS Ch 111 Access #: 243-111 Subject: Augusta Water Power Company Link: 9881 Description: An Act additional respecting the Augusta Water Power Company Year: 1848 Type: PS Ch 1 Access #: 225-1 Subject: Augusta Waterpower Company Link: 8415 Description: An Act additional to an Act to incorporate the Kennebec Locks and Canals Company Year: 1847 Type: PS Ch 101 Access #: 222-101 Subject: Augusta, ME Link: 9426 Description: Report on the Petition of William M. Stratton for a divorce from his wife Mary Caroline Stratton Year: 1847 Type: GY Access #: 191-16 Subject: Augusta, ME Link: 9152 Description: Resolutions passed at a meeting of the Citizens of Newry and Paris and vicinity in relation to the Petition of Abner Coburn and others praying for a Skowhegan to Augusta Railroad Year: 1847 Type: GY Access #: 188-21 Subject: Augusta, ME Link: 9093 Description: Report on an Act providing for the removal of the seat of Government from Augusta to Portland Year: 1847 Type: GY Access #: 188-10 Subject: Augusta, ME Link: 13617 Description: Report on the Petition of S. Lancaster and others for an Act amending the Charter of Augusta Year: 1850 Type: GY Access #: 214-18 Subject: Augusta, ME Link: 12311 Description: An Act additional to an Act to incorporate the Maine Mammoth Mutual Fire Insurance Company Year: 1849 Type: PS Ch 84 Access #: 241-84 Subject: Augusta, ME Link: 12217 Description: An Act to incorporate the City of Augusta Year: 1849 Type: PS Ch 48 Access #: 240-48 Subject: Augusta, ME Link: 13580 Description: Report on the Petition of Jeremiah Fisk for a release to him from the State of its interest in certain property Year: 1850 Type: GY Access #: 213-20 Subject: Augusta, ME Link: 13538 Description: Report on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid Year: 1850 Type: GY Access #: 211-29 Subject: Augusta, ME Link: 13530 Description: Report relative to removing the seat of government from Augusta to Portland Year: 1850 Type: GY Access #: 211-21 Subject: Augusta, ME Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Augusta, ME Link: 11830 Description: Report of the Committee on State Printing and Binding Year: 1848 Type: GY Access #: 200-17 Subject: Augusta, ME Link: 6649 Description: Report on the Petition of Henry Green and others for remuneration for services rendered in the Aroostook Expedition Year: 1846 Type: GY Access #: 180-32 Subject: Augusta, ME Link: 11634 Description: Report on the Petition of Jonathan Sturgis that a divorce from Mary Sturgis his wife, may be granted Year: 1848 Type: GY Access #: 199-16 Subject: Augusta, ME Link: 11500 Description: Report on the Petition of Mrs. H. B. Dillingham and other widows of Augusta, for alteration of the law affecting the rights of married women Year: 1848 Type: GY Access #: 197-16 Subject: Augusta, ME Link: 13121 Description: An Act to amend an Act entitled an Act to incorporate the City of Augusta Year: 1850 Type: PS Ch 8 Access #: 247-8 Subject: Augusta, ME Link: 10024 Description: An Act to incorporate the Union Mutual Life Insurance Company (No Petition) Year: 1848 Type: PS Ch 42 Access #: 227-42 Subject: Augusta, ME Link: 12760 Description: Resolve making valid the doings of the First Universalist Society in Augusta Year: 1849 Type: RS Ch 15 Access #: 96-15 Subject: Augusta, ME Link: 11110 Description: Report on an Act for the removal of the seat of Government Year: 1848 Type: GY Access #: 195-26 Subject: Augusta, ME Link: 13191 Description: An Act defining the powers of Justices of the Peace in the City of Augusta in certain cases Year: 1850 Type: PS Ch 67 Access #: 250-67 Subject: Augusta, ME Link: 13278 Description: An Act to incorporate the Kennebec Telegraph Company Year: 1850 Type: PS Ch 152 Access #: 255-152 Subject: Augusta, ME Bank Link: 9887 Description: An Act to increase the capital stock of the Freemans Bank Year: 1848 Type: PS Ch 7 Access #: 225-7 Subject: Augusta, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Augusta, ME Petition Signers Link: 13540 Description: Report on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others Year: 1850 Type: GY Access #: 212-1 Subject: Augusta, ME Petition Signers Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Augusta, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Augusta, ME Petition Signers Link: 13498 Description: Report on the Petition of G. W. Jones and others relative to repeal of the law concerning marriage as to dispense with the publication of the intentions of marriage Year: 1850 Type: GY Access #: 210-23 Subject: Aurora, ME Petition Signers Link: 11023 Description: Report on the Petition of Benjamin Silsby and others for an Act of incorporation to improve the navigation of Union River and its tributaries with exclusive right to navigate the same by steam and remonstrance of Elliot Jordan and others Year: 1848 Type: GY Access #: 194-31 Subject: Aurora, ME Petition Signers Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Austin, Asa and others Link: 13049 Description: Report on the Petition of Asa Austin and others that the number of Representatives of the Legislature of Maine may be reduced to 75 Year: 1849 Type: GY Access #: 207-21 Subject: Austin, Daniel Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Austin, Hannah Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Austin, Nathaniel and others Link: 13194 Description: An Act authorizing the building of a pier and wharf on the Damariscotta River Year: 1850 Type: PS Ch 70 Access #: 250-70 Subject: Avon, ME Link: 6654 Description: Report on the Petition of Elijah Howland and others for the division of the towns of Phillips, Avon and Freeman and that a part of the same may be set off into a new town and remonstrance of the Selectmen of Phillips and Avon Year: 1846 Type: GY Access #: 181-2 Subject: Avon, ME Link: 13018 Description: Report on the Petition of George W. Norton and others that certain lots of land may be set off from Avon and annexed to Strong Year: 1849 Type: GY Access #: 206-15 Subject: Avon, ME Link: 9511 Description: Report on the Petition of Elijah Howland and others of Phillips, Avon and Freeman, for a new town Year: 1847 Type: GY Access #: 192-6 Subject: Ayer, Caleb R. Link: 11834 Description: Communications from the Senate President Year: 1848 Type: GY Access #: 200-21 Subject: Ayer, Caleb R. Link: 11722 Description: Report of the Committee to receive and count votes for Senate President Year: 1848 Type: GY Access #: 200-9 Subject: Ayer, William and others Link: 9354 Description: Report on the Petition of Ivory Lord and others that he may be set off from Montville and annexed to Freedom and remonstrance of William Ayer and others Year: 1847 Type: GY Access #: 190-33 Subject: Ayers, Wentworth and others Link: 10975 Description: Report on the Petition of Wentworth Ayers and others that they may be set off from the Town of Argyle and annexed to the Town of Edinburg and remonstrance of Warren Burr and others Year: 1848 Type: GY Access #: 194-25 Subject: Ayers, Wentworth and others Link: 11491 Description: Report on the Petition of Wentworth Ayers and others that their lands may be set off from Argyle and annexed to Edinburg Year: 1848 Type: GY Access #: 197-7 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.