Maine Legislative Indexes 1846-1850. Subjects Beginning with "B". Courtesy of the Maine State Archives Subject: Babb, George and others Link: 13042 Description: Report on the Petition of George Babb and others for the repeal of the law establishing a Board of Education and remonstrance of the Piscataquis County Teachers Association Year: 1849 Type: GY Access #: 207-14 Subject: Babb, George and others Link: 13038 Description: Report on the Petition of George Babb and others that all insane persons sent to the Insane Hospital may be supported at the expense of the State Year: 1849 Type: GY Access #: 207-10 Subject: Babcock, Asa W. and others Link: 13545 Description: Report on the Petition of Asa W. Babcock and others to make a canal by Stillwater Falls in Orono on Marsh Island side of Stillwater River Year: 1850 Type: GY Access #: 212-6 Subject: Babcock, Asa W. and others Link: 13544 Description: Report on the Petition of Asa W. Babcock and others to build a dam and make other improvements on the Passadumkeag River Year: 1850 Type: GY Access #: 212-5 Subject: Babcock, Mrs. James W. Link: 13377 Description: Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot Year: 1850 Type: RS Ch 67 Access #: 104-67 Subject: Bachelder's Mills Link: 6393 Description: An Act additional to an Act to incorporate the Georges Canal Company passed July 2, 1846 Year: 1846 Type: PS Ch 124 Access #: 215-124 Subject: Bachelder, George W. Link: 11605 Description: Report on the Petition of the County Attorney of Kennebec County for reimbursement of money paid for use of the State relative to Coolidge trial for murder Year: 1848 Type: GY Access #: 198-18 Subject: Back Bay Creek Link: 13141 Description: An Act to allow the construction of a dyke across Back Bay Creek in the Town of Milbridge Year: 1850 Type: PS Ch 28 Access #: 248-28 Subject: Back Cove Link: 13455 Description: Petition of Charles Q. Clapp and others that they may be incorporated into a company for the construction of a tide basin and dock in Back Cove in Portland and Westbrook and remonstrance of Edward Oxnard and others Year: 1850 Type: GY Access #: 209-10 Subject: Back Cove Link: 6688 Description: Report on the Petition of David and Nathaniel Ross that they may be authorized to build a dam across Back Cove Year: 1846 Type: GY Access #: 181-36 Subject: Bail Link: 6412 Description: An Act additional to the 161st Chapter of the Revised Statutes of the year 1845 Year: 1846 Type: PL Ch 143 Access #: 216-143 Subject: Bailey, Asa Link: 8536 Description: Resolve in favor of Asa Bailey Year: 1847 Type: RS Ch 18 Access #: 91-18 Subject: Bailey, James and others Link: 13203 Description: An Act to divide the Towns of Howland and Maxfield in the County of Penobscot and remonstrance of the Selectmen of Howland and Maxfield Year: 1850 Type: PS Ch 79 Access #: 251-79 Subject: Baileyville, ME Link: 12051 Description: An Act to incorporate the Sprague's Falls Bridge Company Year: 1849 Type: PS Ch 20 Access #: 238-20 Subject: Baileyville, ME Link: 6456 Description: Resolve providng for repairing the State Road through the Town of Baileyville Year: 1846 Type: RS Ch 19 Access #: 87-19 Subject: Baileyville, ME Link: 6465 Description: Resolve in favor of Christopher C. Farrar and John N. Farrar Year: 1846 Type: RS Ch 28 Access #: 88-28 Subject: Baileyville, ME Link: 8091 Description: An Act to set off certain land from Princeton and annex the same to Baileyville Year: 1847 Type: PS Ch 77 Access #: 221-77 Subject: Baker, Allen and others Link: 9416 Description: Report on the Petition of Joseph S. Nichols and others for a division of the Town of Moscow, the new Town to be called Swanzey and remonstrance of Allen Baker and others Year: 1847 Type: GY Access #: 191-6 Subject: Baker, Eli F. Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Baker, Howard and others Link: 10109 Description: An Act to incorporate the Forks and Carratunk Steam Navigation Company Year: 1848 Type: PS Ch 69 Access #: 230-69 Subject: Baker, John (Late) Link: 6458 Description: Resolve for the benefit of the Heirs of John Baker Year: 1846 Type: RS Ch 21 Access #: 88-21 Subject: Baker, Smith and others Link: 12780 Description: Resolve in favor of Litchfield Academy Year: 1849 Type: RS Ch 35 Access #: 97-35 Subject: Balch, John and others Link: 6530 Description: Report on the Petition of John Balch and others that the Charter of the Sagadahoc Ferry Company may be repealed Year: 1846 Type: GY Access #: 177-4 Subject: Balch, Joseph Link: 7885 Description: An Act in addition to an Act to incorporate the Saco Water Power Company Year: 1847 Type: PS Ch 1 Access #: 217-1 Subject: Baldwin, 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: Baldwin, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Bangor and Old Town Steam Navigation Company Link: 9180 Description: Report on the Petition of Jewett and March for an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1847 Type: GY Access #: 189-4 Subject: Bangor and Old Town Steam Navigation Company Link: 11105 Description: Report on an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1848 Type: GY Access #: 195-21 Subject: Bangor and Orono Railroad Link: 8486 Description: An Act to establish the Bangor and Orono Railroad and remonstrance of William Jameson and others Year: 1847 Type: PS Ch 115 Access #: 223-115 Subject: Bangor and Orono Railroad Link: 13230 Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad (No Petition) Year: 1850 Type: PS Ch 106 Access #: 253-106 Subject: Bangor and Orono Railroad Company Link: 12321 Description: An Act to authorize the Town of Orono to subscribe for shares in the capital stock of the Bangor and Orono Railroad Company in an amount not exceeding twenty-five dollars Year: 1849 Type: PS Ch 94 Access #: 242-94 Subject: Bangor and Piscataquis Canal and Railroad Company Link: 8410 Description: An Act additional to an Act to incorporate the Bangor and Piscataquis Canal and Railroad Company Year: 1847 Type: PS Ch 96 Access #: 222-96 Subject: Bangor and Pushaw Water Company 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: Bangor Antiquarian Society Link: 11624 Description: Report on the Petition of Samuel Moody and others for different Acts of incorporation Year: 1848 Type: GY Access #: 199-6 Subject: Bangor Arsenal Link: 8585 Description: Resolve making appropriations for military purposes Year: 1847 Type: RS Ch 52 Access #: 92-52 Subject: Bangor Artillery Gun House 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: Bangor Assessors Link: 10040 Description: An Act additional to an Act to incorporate the City of Bangor Year: 1848 Type: PS Ch 58 Access #: 229-58 Subject: Bangor Bank Link: 9593 Description: Communication of A. M. Roberts relative to Eastern Bank of Bangor Year: 1847 Type: GY Access #: 192-30 Subject: Bangor Bank Link: 13249 Description: An Act to extend the time for the Bank of Bangor to maintain suits to collect its debts Year: 1850 Type: PS Ch 124 Access #: 254-124 Subject: Bangor Bank Link: 10008 Description: An Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1848 Type: PS Ch 26 Access #: 226-26 Subject: Bangor Bank Link: 12422 Description: An Act additional to an Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1849 Type: PS Ch 119 Access #: 243-119 Subject: Bangor Bank Link: 6432 Description: An Act in addition to an Act entitled an Act to incorporate the Eastern Bank Year: 1846 Type: PS Ch 163 Access #: 216-163 Subject: Bangor Bank Link: 9151 Description: Report on the Petition of Oliver Frost and others that a savings bank may be incorporated in the City of Bangor Year: 1847 Type: GY Access #: 188-20 Subject: Bangor Bank Link: 8056 Description: An Act to incorporate the Kenduskeag Bank of Bangor Year: 1847 Type: PS Ch 54 Access #: 219-54 Subject: Bangor Bank Link: 13164 Description: An Act to incorporate the Exchange Bank (No Petition) Year: 1850 Type: PS Ch 40 Access #: 248-40 Subject: Bangor Bank Link: 13165 Description: An Act to incorporate the Merchants Bank of Bangor (No Petition) Year: 1850 Type: PS Ch 41 Access #: 248-41 Subject: Bangor Bank Link: 6431 Description: An Act to incorporate the Merchants Bank, Bangor Year: 1846 Type: PS Ch 162 Access #: 216-162 Subject: Bangor Bank Link: 13591 Description: Report on the Petition of John McDonald and others that they may be incorporated into a company under the name of the State Bank Year: 1850 Type: GY Access #: 214-2 Subject: Bangor City Charter 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: Bangor Gas Light Company Link: 13289 Description: An Act to incorporate the Bangor Gas Light Company (No Petition) Year: 1850 Type: PS Ch 163 Access #: 256-163 Subject: Bangor Horticultural Society Link: 12211 Description: An Act to incorporate the Bangor Horticultural Society Year: 1849 Type: PS Ch 42 Access #: 239-42 Subject: Bangor Manufacturing Company Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Bangor State Arsenal Link: 12799 Description: Resolve providing for the repair and painting of the State Arsenal, at Bangor Year: 1849 Type: RS Ch 51 Access #: 98-51 Subject: Bangor to Houlton Road Link: 6671 Description: Report on the Petition of James McClure and others for an alteration of the law regulating the transportation of loads over the road from Bangor to Houlton Year: 1846 Type: GY Access #: 181-19 Subject: Bangor, Garland and Moosehead Lake Stage Link: 10119 Description: An Act to incorporate the Bangor, Garland and Moosehead Lake Stage Company Year: 1848 Type: PS Ch 79 Access #: 231-79 Subject: Bangor, ME Link: 12789 Description: Resolve in favor of George W. Maxim Year: 1849 Type: RS Ch 41 Access #: 98-41 Subject: Bangor, ME Link: 13335 Description: Resolve in favor of William Emerson Year: 1850 Type: RS Ch 30 Access #: 102-30 Subject: Bangor, ME Link: 9350 Description: Report on the Petition of Samuel Knapp that he may be divorced from Almara Knapp Year: 1847 Type: GY Access #: 190-29 Subject: Bangor, ME Link: 13229 Description: An Act to incorporate the European and North American Railway Company (No Petition) Year: 1850 Type: PS Ch 105 Access #: 253-105 Subject: Bangor, ME Link: 8057 Description: An Act to repeal an Act in addition to an Act entitled an Act to incorporate the City of Bangor, approved March 6, l844 Year: 1847 Type: PS Ch 55 Access #: 219-55 Subject: Bangor, ME Link: 13041 Description: Report on the Petition of Samuel H. Blake and others that the time of holding the May Term of the District Courts in Penobscot County be changed from the fourth to the first Tuesday of May Year: 1849 Type: GY Access #: 207-13 Subject: Bangor, ME Link: 9591 Description: Report on a Resolve in favor of Isaac Fletcher Year: 1847 Type: GY Access #: 192-28 Subject: Bangor, ME Link: 13618 Description: Report on the Petition of the Cities of Bangor and Bath for a law to prevent truants Year: 1850 Type: GY Access #: 214-19 Subject: Bangor, ME Link: 9413 Description: Report on the Petition of William H. Mills that Section ll of Chapter l8 of the Revised Statutes respecting the payment of taxes on Pews be repealed Year: 1847 Type: GY Access #: 191-3 Subject: Bangor, ME 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: Bangor, ME Link: 13230 Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad (No Petition) Year: 1850 Type: PS Ch 106 Access #: 253-106 Subject: Bangor, ME Link: 12725 Description: An Act to encourage and protect the planting of oysters Year: 1849 Type: PL Ch 155 Access #: 246-155 Subject: Bangor, ME Link: 13199 Description: An Act to increase the salary of the Judge of Probate for the County of Penobscot Year: 1850 Type: PL Ch 75 Access #: 251-75 Subject: Bangor, ME Link: 13289 Description: An Act to incorporate the Bangor Gas Light Company (No Petition) Year: 1850 Type: PS Ch 163 Access #: 256-163 Subject: Bangor, ME Link: 13019 Description: Report on the Petition of William H. Mills and others for the passage of a military bill Year: 1849 Type: GY Access #: 206-16 Subject: Bangor, ME Link: 9086 Description: Report on the Petition of Samuel Hyde and others for an alteration of Section 1, of Chapter 36 of the Revised Statutes relative to licenses to Innholders and Common Victuallers Year: 1847 Type: GY Access #: 188-3 Subject: Bangor, ME Link: 13466 Description: Report on the Petition of Nathaniel Treat and others for a Charter to authorize them to improve the navigation of the Penobscot River between Bangor and Oldtown Year: 1850 Type: GY Access #: 209-21 Subject: Bangor, ME Link: 10767 Description: Resolve in favor of Jacob McGaw Year: 1848 Type: RS Ch 42 Access #: 94-42 Subject: Bangor, ME Link: 11592 Description: Report on the Petition of Wiggin Hill for an abatement of taxes, Bangor Year: 1848 Type: GY Access #: 198-5 Subject: Bangor, ME Link: 13543 Description: Report on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others Year: 1850 Type: GY Access #: 212-4 Subject: Bangor, ME Link: 10595 Description: Resolve in favor of James Robinson Year: 1848 Type: RS Ch 27 Access #: 94-27 Subject: Bangor, ME Link: 6541 Description: Communication from the Penobscot County Commissioners relative to a Charter for a Steam or Horse Power Ferry from Bangor to Brewer Year: 1846 Type: GY Access #: 177-15 Subject: Bangor, ME Link: 6396 Description: An Act authorizing the City of Bangor to make by laws and ordinances restraining dogs going at large in said City Year: 1846 Type: PS Ch 127 Access #: 215-127 Subject: Bangor, ME Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Bangor, ME Link: 10581 Description: Resolve on the Petition of Sarah W. Hale Year: 1848 Type: RS Ch 13 Access #: 93-13 Subject: Bangor, ME Link: 12797 Description: Resolve in relation to the sale of Township 7, Range ll WELS Year: 1849 Type: RS Ch 49 Access #: 98-49 Subject: Bangor, ME Link: 6558 Description: Report on a Resolve in favor of William Emerson Year: 1846 Type: GY Access #: 178-3 Subject: Bangor, ME Link: 9090 Description: Report on the Petition of Jonathan Eddy and others relative to the Penobscot Boom Corporation Year: 1847 Type: GY Access #: 188-7 Subject: Bangor, ME Link: 13528 Description: Report on the Petition of the City of Bangor for liberty to change the use of the Markethouse foundation Year: 1850 Type: GY Access #: 211-19 Subject: Bangor, ME Link: 11707 Description: Report on the Petition of John Williams, Register of Probate for Penobscot County for an increase of salary Year: 1848 Type: GY Access #: 199-24 Subject: Bangor, ME Petition Signers 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: Bangor, 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: Bangor, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Bangor, ME Petition Signers Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Bangor, ME Petition Signers 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: Bank Bills, Advertisements 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: Bank Commissioners Link: 12585 Description: An Act relating to mutual fire and marine insurance companies Year: 1849 Type: PL Ch 133 Access #: 244-133 Subject: Bank of Bangor Link: 13249 Description: An Act to extend the time for the Bank of Bangor to maintain suits to collect its debts Year: 1850 Type: PS Ch 124 Access #: 254-124 Subject: Bank Tax Link: 6476 Description: Resolve in favor of Golden Ridge Plantation Year: 1846 Type: RS Ch 39 Access #: 88-39 Subject: Bank Tax Link: 10592 Description: Resolve in favor of the Town of Whitneyville Year: 1848 Type: RS Ch 24 Access #: 94-24 Subject: Bank Tax Link: 12831 Description: Resolve in favor of Hancock Plantation Year: 1849 Type: RS Ch 83 Access #: 100-83 Subject: Bank Tax Link: 10843 Description: Resolve in favor of Madawaska, Hancock and Van Buren Plantations Year: 1848 Type: RS Ch 66 Access #: 95-66 Subject: Bank Tax 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: Bank Tax Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: Bank Tax Link: 9283 Description: Report on the Petition of Joseph C. Bradstreet and others of Bridgewater Plantation, for their share of the Bank Tax of l845 Year: 1847 Type: GY Access #: 190-14 Subject: Bank Tax Link: 13402 Description: Resolve in favor of Long Island Plantation in the County of Hancock Year: 1850 Type: RS Ch 90 Access #: 105-90 Subject: Bankrupt Defendants Link: 10244 Description: An Act relating to certain bankrupt defendants Year: 1848 Type: PL Ch 87 Access #: 231-87 Subject: Bankrupt Law Link: 11037 Description: Report on the Order in relation to a bankrupt law Year: 1848 Type: GY Access #: 195-10 Subject: Bankruptcy Link: 9266 Description: Report relative to an Act additional to Chapter 115 of the Revised Statutes Year: 1847 Type: GY Access #: 189-33 Subject: Banks Link: 9174 Description: Report on the Petition of William Harmon and others relative to an Act to incorporate the Pejepscot Bank Year: 1847 Type: GY Access #: 188-23 Subject: Banks Link: 9085 Description: Report on an Act in relation to savings banks Year: 1847 Type: GY Access #: 188-2 Subject: Banks Link: 9593 Description: Communication of A. M. Roberts relative to Eastern Bank of Bangor Year: 1847 Type: GY Access #: 192-30 Subject: Banks Link: 8062 Description: An Act authorizing the President, Directors and Company of the Brunswick Bank to reduce their capital stock Year: 1847 Type: PS Ch 60 Access #: 220-60 Subject: Banks Link: 13167 Description: An Act additional relating to the Commercial Bank Year: 1850 Type: PS Ch 43 Access #: 249-43 Subject: Banks Link: 13166 Description: An Act additional in relation to the Maine Bank Year: 1850 Type: PS Ch 42 Access #: 248-42 Subject: Banks Link: 13165 Description: An Act to incorporate the Merchants Bank of Bangor (No Petition) Year: 1850 Type: PS Ch 41 Access #: 248-41 Subject: Banks Link: 13164 Description: An Act to incorporate the Exchange Bank (No Petition) Year: 1850 Type: PS Ch 40 Access #: 248-40 Subject: Banks 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: Banks Link: 12416 Description: An Act to reduce the capital stock of the Augusta Bank Year: 1849 Type: PS Ch 113 Access #: 243-113 Subject: Banks Link: 8087 Description: An Act to incorporate the Lewiston Falls Bank Year: 1847 Type: PS Ch 73 Access #: 221-73 Subject: Banks Link: 12422 Description: An Act additional to an Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1849 Type: PS Ch 119 Access #: 243-119 Subject: Banks Link: 12844 Description: Resolve in favor of James B. Norris Year: 1849 Type: RS Ch 96 Access #: 100-96 Subject: Banks Link: 12588 Description: An Act to incorporate the Hallowell Savings Bank (No Petition) Year: 1849 Type: PS Ch 136 Access #: 245-136 Subject: Banks Link: 8497 Description: An Act to incorporate the Megunticook Bank of Camden (No Petition) Year: 1847 Type: PS Ch 126 Access #: 224-126 Subject: Banks Link: 13136 Description: An Act to incorporate the Waterville Bank Year: 1850 Type: PS Ch 23 Access #: 248-23 Subject: Banks Link: 9590 Description: Report on the Petition of the President and Directors of the York Bank for an increase of capital stock and for liberty to remove its banking house from Saco to Biddeford Year: 1847 Type: GY Access #: 192-27 Subject: Banks Link: 13132 Description: An Act to reduce the capital stock of the Kenduskeag Bank Year: 1850 Type: PS Ch 19 Access #: 247-19 Subject: Banks Link: 8349 Description: An Act to incorporate the Biddeford Bank Year: 1847 Type: PS Ch 86 Access #: 221-86 Subject: Banks Link: 6437 Description: An Act additional to incorporate the Mercantile Bank Year: 1846 Type: PS Ch 168 Access #: 216-168 Subject: Banks Link: 13616 Description: Report on the Petition of Francis J. Day and others that bank stock owned by individuals out of the State may be taxed to the cashiers of banks Year: 1850 Type: GY Access #: 214-17 Subject: Banks Link: 10392 Description: An Act to incorporate the East Thomaston Bank Year: 1848 Type: PS Ch 131 Access #: 234-131 Subject: Banks Link: 10255 Description: An Act to increase the capital stock of the Biddeford Bank Year: 1848 Type: PS Ch 98 Access #: 232-98 Subject: Banks Link: 10265 Description: An Act to incorporate the Lewiston Bank Year: 1848 Type: PS Ch 108 Access #: 233-108 Subject: Banks Link: 13277 Description: An Act to incorporate the Atlantic Bank at Portland Year: 1850 Type: PS Ch 151 Access #: 255-151 Subject: Banks Link: 13171 Description: An Act additional relating to the Lincoln Bank Year: 1850 Type: PS Ch 47 Access #: 249-47 Subject: Banks Link: 13283 Description: An Act to incorporate the Richmond Bank Year: 1850 Type: PS Ch 157 Access #: 256-157 Subject: Banks Link: 7985 Description: An Act additional relating to the Commercial Bank Year: 1847 Type: PS Ch 44 Access #: 219-44 Subject: Banks Link: 10378 Description: An Act additional in relation to the Maine Bank Year: 1848 Type: PS Ch 117 Access #: 233-117 Subject: Banks Link: 12209 Description: An Act to incorporate the Ellsworth Bank Year: 1849 Type: PS Ch 40 Access #: 239-40 Subject: Banks Link: 10386 Description: An Act to incorporate the Augusta Savings Bank (No Petition) Year: 1848 Type: PS Ch 125 Access #: 234-125 Subject: Banks Link: 12049 Description: An Act to authorize the Biddeford Bank to receive money on deposit and loan the same as a savings institution Year: 1849 Type: PS Ch 18 Access #: 238-18 Subject: Banks Link: 12038 Description: An Act to extend the time for the Franklin Bank to close its concerns Year: 1849 Type: PS Ch 7 Access #: 237-7 Subject: Banks Link: 12037 Description: An Act to increase the capital stock of the Sagadahoc Bank Year: 1849 Type: PS Ch 6 Access #: 237-6 Subject: Banks Link: 6547 Description: Report on a Resolve relative to the Washington County Bank Year: 1846 Type: GY Access #: 177-21 Subject: Banks Link: 11113 Description: Report on the Petition of S. D. Carleton and others of Camden, for a bank charter Year: 1848 Type: GY Access #: 195-29 Subject: Banks Link: 13516 Description: Report on an Act to amend the 77th Chapter of an Act entitled an Act to amend the Revised Statutes; entitled of Banks Year: 1850 Type: GY Access #: 211-7 Subject: Banks Link: 6431 Description: An Act to incorporate the Merchants Bank, Bangor Year: 1846 Type: PS Ch 162 Access #: 216-162 Subject: Banks Link: 6432 Description: An Act in addition to an Act entitled an Act to incorporate the Eastern Bank Year: 1846 Type: PS Ch 163 Access #: 216-163 Subject: Banks Link: 13557 Description: Report on the Petition of the President and Directors of Ticonic Bank for an increase of capital stock Year: 1850 Type: GY Access #: 212-18 Subject: Banks Link: 10381 Description: An Act to incorporate the Neptune Bank Year: 1848 Type: PS Ch 120 Access #: 234-120 Subject: Banks Link: 13591 Description: Report on the Petition of John McDonald and others that they may be incorporated into a company under the name of the State Bank Year: 1850 Type: GY Access #: 214-2 Subject: Banks Link: 8056 Description: An Act to incorporate the Kenduskeag Bank of Bangor Year: 1847 Type: PS Ch 54 Access #: 219-54 Subject: Banks Link: 13190 Description: An Act to authorize the South Berwick Bank to receive money on deposit, and loan the same as a Savings Institution (No Petition) Year: 1850 Type: PS Ch 66 Access #: 250-66 Subject: Banks Link: 13205 Description: An Act to increase the capital stock of the Manufacturers and Traders Bank Year: 1850 Type: PS Ch 81 Access #: 251-81 Subject: Banks Link: 13187 Description: An Act to incorporate the Weskeag Bank (No Petition) Year: 1850 Type: PS Ch 63 Access #: 250-63 Subject: Banks Link: 13249 Description: An Act to extend the time for the Bank of Bangor to maintain suits to collect its debts Year: 1850 Type: PS Ch 124 Access #: 254-124 Subject: Banks Link: 12326 Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1849 Type: PS Ch 99 Access #: 242-99 Subject: Banks Link: 9151 Description: Report on the Petition of Oliver Frost and others that a savings bank may be incorporated in the City of Bangor Year: 1847 Type: GY Access #: 188-20 Subject: Banks Link: 7972 Description: An Act to increase the capital stock of the Lime Rock Bank Year: 1847 Type: PS Ch 3l Access #: 218-31 Subject: Banks Link: 9893 Description: An Act to incorporate the Hallowell Bank Year: 1848 Type: PS Ch 13 Access #: 225-13 Subject: Banks Link: 12310 Description: An Act to incorporate the Lumbermen's Bank Year: 1849 Type: PS Ch 83 Access #: 241-83 Subject: Banks Link: 13177 Description: An Act to incorporate the Union Bank at Brunswick (No Petition) Year: 1850 Type: PS Ch 53 Access #: 249-53 Subject: Banks Link: 10008 Description: An Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1848 Type: PS Ch 26 Access #: 226-26 Subject: Banks Link: 7970 Description: An Act to incorporate the Lincoln Bank Year: 1847 Type: PS Ch 29 Access #: 218-29 Subject: Banks Link: 7968 Description: An Act to increase the capital stock of the President, Directors and Company of the York Bank Year: 1847 Type: PS Ch 27 Access #: 218-27 Subject: Banks Link: 7967 Description: An Act additional to incorporate the South Berwick Bank Year: 1847 Type: PS Ch 26 Access #: 218-26 Subject: Banks Link: 12304 Description: An Act to incorporate the Saco River Bank Year: 1849 Type: PS Ch 77 Access #: 241-77 Subject: Banks Link: 9887 Description: An Act to increase the capital stock of the Freemans Bank Year: 1848 Type: PS Ch 7 Access #: 225-7 Subject: Banks and Banking Link: 11493 Description: Report on an Act additional in relation to Banks and Banking Year: 1848 Type: GY Access #: 197-9 Subject: Banks and Banking Link: 6423 Description: An Act additional in relation to Banks and Banking Year: 1846 Type: PL Ch 154 Access #: 216-154 Subject: Bar Harbor, ME Link: 11028 Description: Report on the Petition of William Thompson and others to be set off from Eden and annexed to Trenton Year: 1848 Type: GY Access #: 195-1 Subject: Bar Harbor, ME Petition Signers Link: 8913 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 #: 185-1+ Subject: Baring and Bog Brook Railway Company Link: 8427 Description: An Act to incorporate the Baring and Bog Brook Railway Company Year: 1847 Type: PS Ch 113 Access #: 223-113 Subject: Baring and Houlton Road Link: 6457 Description: Resolve providing for the repair of the Baring and Houlton Road Year: 1846 Type: RS Ch 20 Access #: 87-20 Subject: Baring and Houlton Road Link: 12808 Description: Resolve providing for the repair of the Baring and Houlton Road in Orient Year: 1849 Type: RS Ch 60 Access #: 98-60 Subject: Baring and Houlton Road Link: 13440 Description: Resolve in favor of the Baring and Houlton Road Year: 1850 Type: RS Ch 121 Access #: 105-121 Subject: Baring and Houlton Road Link: 10582 Description: Resolve for the repair of the State road across the Indian Township in Washington County Year: 1848 Type: RS Ch 14 Access #: 93-14 Subject: Baring and Houlton Road Link: 10830 Description: Resolve making provision for the repairs of the Baring and Houlton Road Year: 1848 Type: RS Ch 53 Access #: 95-53 Subject: Baring and Houlton Road Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Baring and Houlton Road Link: 8527 Description: Resolve providing for the repairing of the Baring and Houlton Road Year: 1847 Type: RS Ch 9 Access #: 91-9 Subject: Baring and Houlton Road Link: 13310 Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1850 Type: RS Ch 8 Access #: 101-8 Subject: Baring and Houlton Road Link: 12752 Description: Resolve for the repair of the Baring and Houlton Road through the Indian Township Year: 1849 Type: RS Ch 11 Access #: 96-ll Subject: Baring Boom Company Link: 12983 Description: Report on the Petition of Charles Waite and others for an amendment to the Act of 1848 incorporating the Baring Boom Company and remonstrance of Charles Hamilton and others Year: 1849 Type: GY Access #: 205-6 Subject: Baring Boom Company Link: 10031 Description: An Act to incorporate the Baring Boom Company and remonstrance of John L. Lovejoy and others Year: 1848 Type: PS Ch 49 Access #: 228-49 Subject: Baring, ME 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: Baring, 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: Bark Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Barker, David and others Link: 13043 Description: Report on the Petition of David Barker and others that jurisdiction of constables in civil causes be extended to adjoining towns Year: 1849 Type: GY Access #: 207-15 Subject: Barnard, Alonzo to George Barnard Upham Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Barnard, ME Link: 6642 Description: Report on the Petition of the Selectmen of the town of Barnard that their doings may be made legal Year: 1846 Type: GY Access #: 180-25 Subject: Barnards School Architecture, Text Link: 12887 Description: Report on a Resolve providing for the purchase and distribution of Barnards School Architecture Year: 1849 Type: GY Access #: 202-3 Subject: Barstow, Lot and others Link: 6631 Description: Report on the Petition of Lot Barstow and others that the County Commissioners of Lincoln County be authorized to lay out a road over tide waters Year: 1846 Type: GY Access #: 180-14 Subject: Bartlett, Joseph and others Link: 9284 Description: Report on the Petition of Joseph Bartlett and others that the annual School Fund may be applied to the education of common school teachers Year: 1847 Type: GY Access #: 190-15 Subject: Bartlett, Nehemiah $xSenator Link: 13426 Description: Resolve in favor of Nehemiah Bartlett Year: 1850 Type: RS Ch 107 Access #: 105-107 Subject: Bartletts Corner (Jay, ME) 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: Basford, Charles H. to Charles H. Jones Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Baskahegan Falls Dam Company Link: 12920 Description: Report on an Order to repeal an Act to incorporate the Baskahegan Falls Dam Company Year: 1849 Type: GY Access #: 203-12 Subject: Baskahegan Falls Dam Company Link: 10106 Description: An Act to incorporate the Baskahegan Falls Dam Company Year: 1848 Type: PS Ch 66 Access #: 230-66 Subject: Baskhegan Dam Company Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Bassett, Jabez Link: 9347 Description: Report on the Petition of Livonia Bassett for a divorce from Jabez Bassett Year: 1847 Type: GY Access #: 190-26 Subject: Bassett, Livonia Link: 9347 Description: Report on the Petition of Livonia Bassett for a divorce from Jabez Bassett Year: 1847 Type: GY Access #: 190-26 Subject: Bates Manufacturing Company Link: 13207 Description: An Act to incorporate the Bates Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 83 Access #: 251-83 Subject: Bath Bank Link: 12037 Description: An Act to increase the capital stock of the Sagadahoc Bank Year: 1849 Type: PS Ch 6 Access #: 237-6 Subject: Bath Bank Link: 7985 Description: An Act additional relating to the Commercial Bank Year: 1847 Type: PS Ch 44 Access #: 219-44 Subject: Bath Bank Link: 13171 Description: An Act additional relating to the Lincoln Bank Year: 1850 Type: PS Ch 47 Access #: 249-47 Subject: Bath Bank Link: 13167 Description: An Act additional relating to the Commercial Bank Year: 1850 Type: PS Ch 43 Access #: 249-43 Subject: Bath Bank Link: 7970 Description: An Act to incorporate the Lincoln Bank Year: 1847 Type: PS Ch 29 Access #: 218-29 Subject: Bath Fire Department Link: 12297 Description: An Act to amend an Act to incorporate the City of Bath Year: 1849 Type: PS Ch 70 Access #: 241-70 Subject: Bath First Baptist Meeting House Link: 13262 Description: An Act to authorize the sale of the First Baptist Meeting House in Bath (No Petition) Year: 1850 Type: PS Ch 137 Access #: 255-137 Subject: Bath Municipal Court Link: 13254 Description: An Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others Year: 1850 Type: PL Ch 129 Access #: 254-129 Subject: Bath Municipal Court Link: 10953 Description: Report on an Act amend the 98th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-3 Subject: Bath Valuation Link: 6555 Description: Report on the Petition of the Selectmen of Bath for reduction of their valuation Year: 1846 Type: GY Access #: 177-29 Subject: Bath, ME Link: 6530 Description: Report on the Petition of John Balch and others that the Charter of the Sagadahoc Ferry Company may be repealed Year: 1846 Type: GY Access #: 177-4 Subject: Bath, ME Link: 9278 Description: Report on the Petition of the Selectmen of Bath for repeal of part of an Act to authorize the building of a bridge over the New Meadows River Year: 1847 Type: GY Access #: 190-9 Subject: Bath, ME Link: 13618 Description: Report on the Petition of the Cities of Bangor and Bath for a law to prevent truants Year: 1850 Type: GY Access #: 214-19 Subject: Bath, ME Link: 13170 Description: An Act to repeal Chapter 377 of the Private and Special Laws of the State of Maine Year: 1850 Type: PS Ch 46 Access #: 249-46 Subject: Bath, ME Link: 6543 Description: Report on the Petition of Alfred Lemont and Samuel A. McCutcheon to be set off from West Bath and annexed to Bath Year: 1846 Type: GY Access #: 177-17 Subject: Bath, ME Link: 9502 Description: Report on the Petition of Eleanor Tallman that she may have authority to sell certain real estate Year: 1847 Type: GY Access #: 191-31 Subject: Bath, ME Link: 13278 Description: An Act to incorporate the Kennebec Telegraph Company Year: 1850 Type: PS Ch 152 Access #: 255-152 Subject: Bath, ME Link: 10038 Description: An Act to amend the Act to incorporate the City of Bath Year: 1848 Type: PS Ch 56 Access #: 229-56 Subject: Bath, ME 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: Bath, ME Link: 9355 Description: Report on the Petition of Samuel McCutcheon and Alfred Lemont to be set off from West Bath and annexed to Bath and remonstrance of Selectmen of West Bath Year: 1847 Type: GY Access #: 190-34 Subject: Bath, ME Link: 7889 Description: An Act to incorporate the City of Bath Year: 1847 Type: PS Ch 5 Access #: 217-5 Subject: Bath, ME Link: 11258 Description: Report on the Petition of the City of Bath for an additional Act relating to education Year: 1848 Type: GY Access #: 196-5 Subject: Bath, ME Link: 10015 Description: An Act to incorporate the Lincoln Mutual Fire Insurance Company Year: 1848 Type: PS Ch 33 Access #: 226-33 Subject: Bath, ME Link: 12297 Description: An Act to amend an Act to incorporate the City of Bath Year: 1849 Type: PS Ch 70 Access #: 241-70 Subject: Bath, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Bath, 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: Bath, ME Petition Signers Link: 7970 Description: An Act to incorporate the Lincoln Bank Year: 1847 Type: PS Ch 29 Access #: 218-29 Subject: Bath, ME Petition Signers Link: 7891 Description: An Act to repeal an Act to prevent imposition in the sale of medicine Year: 1847 Type: PL Ch 7 Access #: 217-7 Subject: Bath, ME Petition Signers 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: Bath, ME Petition Signers Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Bath, ME Petition Signers Link: 12988 Description: Report on the Petition of Moses Townes and others that a new County may be formed from portions of Lincoln and Cumberland Counties and remonstrance of Cyrus Cotter and others Year: 1849 Type: GY Access #: 205-11 Subject: Bath, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Bath, 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: Bath, ME Petition Signers Link: 13149 Description: An Act additional in relation to the process of forcible entry and detainer Year: 1850 Type: PL Ch 32 Access #: 248-32 Subject: Bath, ME Selectmen 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: Beal, E. F. and others Link: 12109 Description: An Act to incorporate the Norway Liberal Institute Year: 1849 Type: PS Ch 23 Access #: 238-23 Subject: Bean, E. C. and others Link: 9342 Description: Report on the Petition of E. C. Bean and others that the Petition of Dennis Jillet and others for the incorporation of a new town may be granted Year: 1847 Type: GY Access #: 190-21 Subject: Bean, Lewis and others Link: 6681 Description: Report on the Petition of Abraham Sanborn and others for the incorporation of a Town by the name of Kenduskeag and remonstrance of Lewis Bean and others Year: 1846 Type: GY Access #: 181-29 Subject: Bean, Oliver Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Bear Island Link: 12040 Description: An Act to set off Bear Island in the Town of Mount Desert and annex the same to Cranberry Isle Year: 1849 Type: PS Ch 9 Access #: 237-9 Subject: Bearce, S. B. Link: 13552 Description: Report on the Petition of E. P. Whitney and others for examination into the conduct of a Deputy Land Agent Year: 1850 Type: GY Access #: 212-13 Subject: Bears 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: Beasts Strayed Link: 9197 Description: Report on the Order for an alteration of Chapter 30 of the Revised Statutes Year: 1847 Type: GY Access #: 189-21 Subject: Bedell, Abby from Abby Bedle Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedell, Abby H. from Abby H. Bedle Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedell, Addington D. from Addington D. Bedle Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedell, Jeremiah from Jeremiah Bedle Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedle, Abby H. to Abby H. Bedell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedle, Abby to Abby Bedell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedle, Addington, D. to Addington D. Bedell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bedle, Jeremiah to Jeremiah Bedell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Belfast Academy Link: 13514 Description: Report on a Resolve abating the taxes on land granted to Belfast Academy Year: 1850 Type: GY Access #: 211-5 Subject: Belfast Academy Grant, ME Link: 13035 Description: Report on the Petition of Nathan Colbroth and others of Belfast Academy Grant that they may be incorporated into a Town by the name of Genoa and remonstrance of George Howe and others Year: 1849 Type: GY Access #: 207-7 Subject: Belfast and Waterville Railroad Company Link: 10036 Description: An Act to establish the Belfast and Waterville Railroad Company Year: 1848 Type: PS Ch 54 Access #: 228-54 Subject: Belfast Foundry and Manufacturing Company Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Belfast Foundry and Manufacturing Company Link: 12729 Description: An Act to change the name of the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 159 Access #: 246-159 Subject: Belfast Foundry Company Link: 12729 Description: An Act to change the name of the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 159 Access #: 246-159 Subject: Belfast Marine Railway Company Link: 13143 Description: An Act to incorporate the Belfast Marine Railway Company Year: 1850 Type: PS Ch 30 Access #: 248-30 Subject: Belfast School Districts 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: Belfast, ME Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: Belfast, ME Link: 8065 Description: An Act to incorporate the Waldo Mutual Insurance Company Year: 1847 Type: PS Ch 63 Access #: 220-63 Subject: Belfast, ME Link: 6508 Description: Resolve in favor of Hiram O. Alden and others Year: 1846 Type: RS Ch 71 Access #: 89-71 Subject: Belfast, ME Link: 6491 Description: Resolve in favor of Charles U. Buckmar Year: 1846 Type: RS Ch 54 Access #: 89-54 Subject: Belfast, ME Link: 11418 Description: Report on the Petition of James P. White and others to be incorporated as the Maine Magnetic Telegraph Company Year: 1848 Type: GY Access #: 196-38 Subject: Belfast, ME Link: 13212 Description: An Act to incorporate the City of Belfast (No Petition) Year: 1850 Type: PS Ch 88 Access #: 251-88 Subject: Belfast, ME Link: 6672 Description: Report on the Petition of Hugh Shirley and others that they may be set off from Searsport and reannexed to Belfast Year: 1846 Type: GY Access #: 181-20 Subject: Belfast, ME Link: 9492 Description: Report on the Petition of William Staples and others that so much of Searsport as was originally School District 12 and 18 in Belfast be reannexed to Belfast Year: 1847 Type: GY Access #: 191-21 Subject: Belfast, ME Petition Signers 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: Belfast, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Belfast, ME Petition Signers Link: 13588 Description: Report on the Petition of P. P. Quimby and others for a law relating to fences on commons and highways Year: 1850 Type: GY Access #: 213-28 Subject: Belfast, ME Petition Signers Link: 7902 Description: An Act to amend the 105th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 18 Access #: 217-l8 Subject: Belfast, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Belfast, 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: Belgrade, ME Link: 6539 Description: Report on the Petition of Adam Wilbur, Junior and others that they may be set off from Belgrade and annexed to Rome Year: 1846 Type: GY Access #: 177-13 Subject: Belgrade, ME Link: 13013 Description: Report on the Petition of Edward Merchant and others for an Act to prohibit the destruction of pickerel in Snow and Long Ponds Year: 1849 Type: GY Access #: 206-10 Subject: Belgrade, 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: Belmont, ME 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: Belmont, ME Link: 12912 Description: Report on the Petition of Bernard Morse and others relative to a law for protection in catching pigeons in nets Year: 1849 Type: GY Access #: 203-4 Subject: Belmont, ME Link: 10759 Description: Resolve in favor of the Town of Belmont Year: 1848 Type: RS Ch 34 Access #: 94-34 Subject: Belmont, ME Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Belmont, ME Selectmen Link: 13039 Description: Report on the Petition of the Selectmen of Belmont for help in building their county roads Year: 1849 Type: GY Access #: 207-11 Subject: Bemis, Thaddeus Link: 13318 Description: Resolve in favor of Thaddeus Bemis Year: 1850 Type: RS Ch 16 Access #: 101-16 Subject: Bemis, Thadeus and others Link: 9091 Description: Report on the Petition of Thadeus Bemis and others relative to a Resolve providing for the repair and improvement of the road from Lexington to Dead River Year: 1847 Type: GY Access #: 188-8 Subject: Benevolent Societies Link: 8066 Description: An Act to authorize the incorporation of charitable and benevolent societies Year: 1847 Type: PL Ch 64 Access #: 220-64 Subject: Bennet, Horace and others Link: 6549 Description: Report on the Petition of Horace Bennet and others to be set off from Plymouth and annexed to Newport Year: 1846 Type: GY Access #: 177-23 Subject: Bennoch, John and others Link: 13046 Description: Report on the Petition of John Bennoch and others that they may be exempt from taxes Year: 1849 Type: GY Access #: 207-18 Subject: Bennock, John and others Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Benton, ME Link: 13133 Description: An Act to change the name of the Town of Sebasticook Year: 1850 Type: PS Ch 20 Access #: 247-20 Subject: Ber, Linn to Orrin S. Linn Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Berry, Calvin and others Link: 12982 Description: Report on the Petition of Moses Wentworth and others that they may be set off from Hancock and annexed to Franklin and remonstrance of Calvin Berry and others Year: 1849 Type: GY Access #: 205-5 Subject: Berry, Eunice 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: Berry, Joseph and others 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: Berry, Joseph P. 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: Berry, Robert and others Link: 6644 Description: Report on the Petition of Robert Berry and others for a division of the Town of Trenton and remonstrance of William King and others Year: 1846 Type: GY Access #: 180-27 Subject: Berry, Zeri and others Link: 13200 Description: An Act to set off a part of the Town of Hartford and annex the same to the Town of Canton Year: 1850 Type: PS Ch 76 Access #: 251-76 Subject: Berwick Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Berwick, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Berwick, ME Link: 10379 Description: An Act to establish a preventive police in the Towns of Berwick and South Berwick and to regulate the same Year: 1848 Type: PS Ch 118 Access #: 233-118 Subject: Berwick, ME Link: 9581 Description: Report on the Petition of J. P. Foye and others that they may be set off from Berwick and annexed to South Berwick and remonstrance of Elijah Hayes Junior and others Year: 1847 Type: GY Access #: 192-18 Subject: Berwick, 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: Berwick, ME Petition Signers Link: 13629 Description: Report on the Petition of Nathaniel Grant and others for the removal of Ivory M. Nute, a Justice of the Peace Year: 1850 Type: GY Access #: 215-4 Subject: Berwick, 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: Bessey, Warren Whitefield to Warren Howard Vinton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bethel, ME Link: 6513 Description: Resolve in favor of James Hersey, 3rd and John J. Perry Year: 1846 Type: RS Ch 76 Access #: 90-76 Subject: Bethel, ME Link: 10832 Description: Resolve in favor of Isaac Randall Year: 1848 Type: RS Ch 55 Access #: 95-55 Subject: Bethel, ME Link: 6552 Description: Report on the Petition of Dennis Gillet and others, Inhabitants of Bethel, Greenwood and Hamlins Grant for the incorporation of a new Town to be called Watertown and remonstrance of a Committee from Greenwood Year: 1846 Type: GY Access #: 177-26 Subject: Bethel, 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: Bethel, ME Link: 13332 Description: Resolve in favor of Gould's Academy in Bethel Year: 1850 Type: RS Ch 27 Access #: 102-27 Subject: Bethel, ME Link: 13222 Description: An Act to incorporate the Narrows Bridge Company at Bethel Year: 1850 Type: PS Ch 98 Access #: 252-98 Subject: Bethel, ME Link: 13238 Description: An Act to incorporate the Hemlock Island Bridge Company Year: 1850 Type: PS Ch 114 Access #: 253-114 Subject: Bethel, ME Link: 12306 Description: An Act to set off a part of the Town of Hanover and annex the same to the Town of Bethel Year: 1849 Type: PS Ch 79 Access #: 241-79 Subject: Bethel, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Bethel, ME Petition Signers Link: 9342 Description: Report on the Petition of E. C. Bean and others that the Petition of Dennis Jillet and others for the incorporation of a new town may be granted Year: 1847 Type: GY Access #: 190-21 Subject: Bickford, Dodarah to Ira Bickford Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Bickford, Ira from Dodarah Bickford Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Biddeford Bank Link: 12049 Description: An Act to authorize the Biddeford Bank to receive money on deposit and loan the same as a savings institution Year: 1849 Type: PS Ch 18 Access #: 238-18 Subject: Biddeford Bank Link: 10255 Description: An Act to increase the capital stock of the Biddeford Bank Year: 1848 Type: PS Ch 98 Access #: 232-98 Subject: Biddeford Bank Link: 8349 Description: An Act to incorporate the Biddeford Bank Year: 1847 Type: PS Ch 86 Access #: 221-86 Subject: Biddeford School District Link: 6503 Description: Resolve in favor of the Fourth School District in Biddeford Year: 1846 Type: RS Ch 66 Access #: 89-66 Subject: Biddeford Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Biddeford, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Biddeford, ME Link: 7886 Description: An Act in addition to Acts to incorporate the Laconia Company Year: 1847 Type: PS Ch 2 Access #: 217-2 Subject: Biddeford, ME Link: 13240 Description: An Act to incorporate the Saco and Biddeford Gas Light Company Year: 1850 Type: PS Ch 116 Access #: 253-116 Subject: Biddeford, ME Link: 9590 Description: Report on the Petition of the President and Directors of the York Bank for an increase of capital stock and for liberty to remove its banking house from Saco to Biddeford Year: 1847 Type: GY Access #: 192-27 Subject: Biddeford, ME Petition Signers Link: 11703 Description: Report on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company Year: 1848 Type: GY Access #: 199-20 Subject: Biddeford, 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: Biddeford, 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: Big Lake Plantation, ME 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: Billings, David and others Link: 8345 Description: An Act to incorporate the Litchfield Liberal Institute Year: 1847 Type: PS Ch 82 Access #: 221-82 Subject: Billings, Luther and others 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: Binding of Public Laws Link: 12745 Description: Resolve in relation to binding the Public Laws of this State Year: 1849 Type: RS Ch 4 Access #: 96-4 Subject: Binding, 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: Bingham, ME Link: 6546 Description: Report on the Petition of James Heald and William B.Moore that they may be set off from the Town of Bingham and annexed to Moscow and remonstrance of B. Smith 2nd and others Year: 1846 Type: GY Access #: 177-20 Subject: Birch Island Boom Corporation Link: 10030 Description: An Act to incorporate the Birch Island Boom Corporation and remonstrance of the President of the Penobscot Boom Corporation Year: 1848 Type: PS Ch 48 Access #: 228-48 Subject: Bird Collection Link: 13522 Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1850 Type: GY Access #: 211-13 Subject: Birds Link: 12912 Description: Report on the Petition of Bernard Morse and others relative to a law for protection in catching pigeons in nets Year: 1849 Type: GY Access #: 203-4 Subject: Birds, Collection of Link: 11264 Description: Report on a Resolve in favor of S. B. Cushman for the conveyance and exhibition of his collection of birds Year: 1848 Type: GY Access #: 196-11 Subject: Bisbee, Deplura H. and others Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Bishop, Zadoc Link: 10572 Description: Resolve in favor of Zadoc Bishop Year: 1848 Type: RS Ch 4 Access #: 93-4 Subject: Black Brook Link: 11628 Description: Report on the Petition of Ira Wadleigh for a grant of land Year: 1848 Type: GY Access #: 199-10 Subject: Black Brook Link: 11597 Description: Report on the Petition of Charles Gower and others that an appropriation may be made to build a road on the shore of Moosehead Lake to Black Brook Year: 1848 Type: GY Access #: 198-10 Subject: Black, George A. (Late) Link: 6441 Description: Resolve in favor of Hannah A. Black Year: 1846 Type: RS Ch 4 Access #: 87-4 Subject: Black, Hannah A. Link: 6441 Description: Resolve in favor of Hannah A. Black Year: 1846 Type: RS Ch 4 Access #: 87-4 Subject: Black, William Link: 6520 Description: Resolve in favor of William Black Year: 1846 Type: RS Ch 83 Access #: 90-83 Subject: Blackbourn, John Link: 8542 Description: Resolve in favor of Sabine P. Jordan Year: 1847 Type: RS Ch 24 Access #: 91-24 Subject: Blackbourn, John Link: 8541 Description: Resolve in favor of the Town of Cherryfield Year: 1847 Type: RS Ch 23 Access #: 91-23 Subject: Blake, Calvin and others Link: 12851 Description: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in l846 and remonstrance of Samuel Holbrook and others Year: 1849 Type: GY Access #: 201-1 Subject: Blake, Calvin and others Link: 11025 Description: Report on the Petition of Calvin Blake and others for an Act to set off a part of the Town of Hartland and reannex the same to the Town of Saint Albans and remonstrance of Miller Richardson and others Year: 1848 Type: GY Access #: 194-33 Subject: Blake, Edward Link: 12795 Description: Resolve in favor of Edward Blake Year: 1849 Type: RS Ch 47 Access #: 98-47 Subject: Blake, Moses and others Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Blake, Reuben and sundry others Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Blake, Samuel H. and others Link: 13041 Description: Report on the Petition of Samuel H. Blake and others that the time of holding the May Term of the District Courts in Penobscot County be changed from the fourth to the first Tuesday of May Year: 1849 Type: GY Access #: 207-13 Subject: Blake, Sarah (Late) Link: 12795 Description: Resolve in favor of Edward Blake Year: 1849 Type: RS Ch 47 Access #: 98-47 Subject: Blanchard, John and others Link: 11582 Description: Report on the Petition of John Blanchard and others to be set off from the West Pittston Village Fire Corporation and remonstrance of Stephen Young and others Year: 1848 Type: GY Access #: 197-32 Subject: Blanchard, John and others Link: 9340 Description: Report on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company Year: 1847 Type: GY Access #: 190-19 Subject: Blanchard, Sewall and others Link: 10026 Description: An Act to incorporate the Cumberland Mutual Fire Insurance Company Year: 1848 Type: PS Ch 44 Access #: 227-44 Subject: Blasting, Rocks Link: 13584 Description: Report on the Petition of John Smith and others for a law regulating the blasting of rocks and for the better security of their property Year: 1850 Type: GY Access #: 213-24 Subject: Bloomfield Leather and Shoe Manufacturing Company Link: 12295 Description: An Act to incorporate the Bloomfield Leather and Shoe Manufacturing Company Year: 1849 Type: PS Ch 68 Access #: 241-68 Subject: Bloomfield, ME Link: 9424 Description: Report on the Petition of the Selectmen of Bloomfield that the line between Bloomfield and Fairfield be straightened Year: 1847 Type: GY Access #: 191-14 Subject: Bloomfield, 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: Blue Hill Falls Link: 12220 Description: An Act authorizing the Citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1849 Type: PS Ch 51 Access #: 240-51 Subject: Blue Hill School District 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: Blue Hill, ME Link: 12220 Description: An Act authorizing the Citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1849 Type: PS Ch 51 Access #: 240-51 Subject: Blue Hill, ME Link: 13025 Description: Report on the Petition of Leonard Long and others that they may have leave to remove obstructions in McCard's Stream Year: 1849 Type: GY Access #: 206-22 Subject: Blue Hill, ME Petition Signers Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Blue, Mary Jane from Mary Jane Storer Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Blunt,John and others Link: 6653 Description: Report on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams Year: 1846 Type: GY Access #: 181-1 Subject: Boardman, Leander and others Link: 13050 Description: Report on the Petition of Leander Boardman and others of Farmington for a charter for a railroad from Leeds to Farmington Village (No Petition) Year: 1849 Type: GY Access #: 207-22 Subject: Bodfish, William and others Link: 7991 Description: An Act authorizing the erection of a bridge across the Kennebec River at Kendall's Mills in Fairfield Year: 1847 Type: PS Ch 50 Access #: 219-50 Subject: Bodwell, Horace and others 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: Boilers, Steam Link: 13258 Description: An Act to prevent the explosion of steam-boilers Year: 1850 Type: PL Ch 133 Access #: 255-133 Subject: Bonds Link: 12307 Description: An Act in addition to an Act concerning assignments Year: 1849 Type: PL Ch 80 Access #: 241-80 Subject: Bonds Link: 9095 Description: Report on an Act additional to Chapter l48 of the Revised Statutes Year: 1847 Type: GY Access #: 188-12 Subject: Boobar, Charles Link: 6640 Description: Report on the Petition of Charles Boobar for a deed of two lots of land in Letter H., Range 2 WELS Year: 1846 Type: GY Access #: 180-23 Subject: Boobier, Cyrus H. to Cyrus H. Marston Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Boody, Shepard and others Link: 6390 Description: An Act to incorporate the Heron Lake Dam Company Year: 1846 Type: PS Ch 121 Access #: 215-121 Subject: Book, Gift Link: 13096 Description: Report on a Resolve of thanks to Honorable George Evans relative to donation of book ""The Constitution of the United States of America"" Year: 1847 Type: GY Access #: 192-31 Subject: Books Link: 13421 Description: Resolve for the purchase of books for the use of inmates at the State Prison Year: 1850 Type: RS Ch 102 Access #: 105-102 Subject: Books Link: 12753 Description: Resolve providing for the purchase and distribution of Eastman's Digest of the Maine Reports Year: 1849 Type: RS Ch 12 Access #: 96-12 Subject: Books Link: 6472 Description: Resolving for furnishing Plantations organized for election purposes with books and maps Year: 1846 Type: RS Ch 35 Access #: 88-35 Subject: Books Link: 12887 Description: Report on a Resolve providing for the purchase and distribution of Barnards School Architecture Year: 1849 Type: GY Access #: 202-3 Subject: Books Link: 12108 Description: An Act additional in relation to the State Library Year: 1849 Type: PL Ch 22 Access #: 238-22 Subject: Books and Reports Link: 13397 Description: Resolve in favor of the Town of Kennebec Year: 1850 Type: RS Ch 85 Access #: 105-85 Subject: Books, Inspection of Link: 12723 Description: An Act concerning corporations Year: 1849 Type: PL Ch 153 Access #: 246-153 Subject: Booms Link: 12983 Description: Report on the Petition of Charles Waite and others for an amendment to the Act of 1848 incorporating the Baring Boom Company and remonstrance of Charles Hamilton and others Year: 1849 Type: GY Access #: 205-6 Subject: Booms Link: 13539 Description: Report on the Petition of A. H. Merrill and others for an Act additional to the law regulating the Penobscot Boom Corporation Year: 1850 Type: GY Access #: 211-30 Subject: Booms Link: 12412 Description: An Act to incorporate the West River Company Year: 1849 Type: PS Ch l09 Access #: 243-109 Subject: Booms Link: 9178 Description: Report on the Petition of Henry Campbell and others to build a boom in the Penobscot River and to be incorporated as the Hemlock Island Boom Corporation and remonstrance of Richard Burnham and others Year: 1847 Type: GY Access #: 189-2 Subject: Booms Link: 12994 Description: Report on the Petition of Ansel Smith for right to build a boom above Chesuncook Lake Year: 1849 Type: GY Access #: 205-17 Subject: Booms Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Booms Link: 9090 Description: Report on the Petition of Jonathan Eddy and others relative to the Penobscot Boom Corporation Year: 1847 Type: GY Access #: 188-7 Subject: Booms Link: 6680 Description: Report on the Petition of the Selectmen of Old Town that the Penobscot Boom Company may be made real estate for the purposes of taxation Year: 1846 Type: GY Access #: 181-28 Subject: Booms Link: 11021 Description: Report on an Act additional to an Act to incorporate the Vassalboro Boom Company and remonstrance of Andrew S. Tibbetts and others Year: 1848 Type: GY Access #: 194-29 Subject: Booms Link: 10113 Description: An Act additional to an Act to incorporate the Cherryfield Boom Company Year: 1848 Type: PS Ch 73 Access #: 230-73 Subject: Booms Link: 10031 Description: An Act to incorporate the Baring Boom Company and remonstrance of John L. Lovejoy and others Year: 1848 Type: PS Ch 49 Access #: 228-49 Subject: Booms Link: 13478 Description: Report on an Act in addition to the 86th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-11 Subject: Booms Link: 13051 Description: Report on the Petition of Waldo T. Pierce for an Act of incorporation to build a boom across the Stillwater Branch of the Penobscot River Year: 1849 Type: GY Access #: 207-23 Subject: Booms Link: 10030 Description: An Act to incorporate the Birch Island Boom Corporation and remonstrance of the President of the Penobscot Boom Corporation Year: 1848 Type: PS Ch 48 Access #: 228-48 Subject: Booms Link: 12301 Description: An Act additional to an Act to incorporate the Penobscot Log Driving Company Year: 1849 Type: PS Ch 74 Access #: 241-74 Subject: Boothbay Bridge Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Boothbay, ME Link: 13585 Description: Report on the Petition of John Merry and others for a tax on stud horses Year: 1850 Type: GY Access #: 213-25 Subject: Boothbay, ME Petition Signers Link: 9186 Description: Report on the Petition of William Kenniston and others that their crops may be protected against the destruction of crows Year: 1847 Type: GY Access #: 189-10 Subject: Boothbay, ME Petition Signers Link: 13587 Description: Report on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol Year: 1850 Type: GY Access #: 213-27 Subject: Boothbay, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Boston and Maine Railroad Company Link: 6721 Description: Annual Report of the Boston and Maine Railroad Company Year: 1846 Type: GY Access #: 183-7 Subject: Boston and Maine Railroad Company Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Boston and Portland Telegraph Company Link: 13184 Description: An Act to incorporate the Boston and Portland Telegraph Company Year: 1850 Type: PS Ch 60 Access #: 249-60 Subject: Botanical Survey Link: 8529 Description: Resolve authorizing a botanical survey of the State Year: 1847 Type: RS Ch 11 Access #: 91-11 Subject: Boundary Lines, Town 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: Boundary Lines, Town Link: 11603 Description: Report on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others Year: 1848 Type: GY Access #: 198-16 Subject: Boundary Lines, Town Link: 8408 Description: An Act to establish a dividing line between the Town of Orland and the Towns of Ellsworth and Dedham and remonstrance of John L. Parker and others Year: 1847 Type: PS Ch 94 Access #: 222-94 Subject: Boundary Lines, Town Link: 9424 Description: Report on the Petition of the Selectmen of Bloomfield that the line between Bloomfield and Fairfield be straightened Year: 1847 Type: GY Access #: 191-14 Subject: Bounties 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: Bounties 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: 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: Bounty,Crows Link: 10963 Description: Report on an Act allowing a bounty for killing crows Year: 1848 Type: GY Access #: 194-13 Subject: Bourne, George W. and others Link: 8348 Description: An Act to establish the Kennebunk River Company Year: 1847 Type: PS Ch 85 Access #: 221-85 Subject: Boutelle, Delania Jane to Delania Jane Packard Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Bowdoin College 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: Bowdoin, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Bowdoin, ME Petition Signers Link: 8492 Description: An Act to change the places of holding the District Court and Court of County Commissioners in the County of Lincoln and remonstrance of Nathaniel Dennett and others Year: 1847 Type: PL Ch 121 Access #: 224-121 Subject: Bowdoinham, ME Link: 12996 Description: Report on the Petition of Charles Perry and others that they may be set off from Bowdoinham and annexed to Richmond and remonstrance of John Patten and others Year: 1849 Type: GY Access #: 205-19 Subject: Bowdoinham, ME Link: 11424 Description: Report on the Petition of Nathaniel Purinton and others, Proprietors of Union Meeting House in Bowdoinham Village, for authority to sell the said meeting house Year: 1848 Type: GY Access #: 197-3 Subject: Bowdoinham, ME Link: 9512 Description: Report on the Petition of Hartley Hunter and others that they may be set off from Bowdoinham and annexed to Richmond Year: 1847 Type: GY Access #: 192-7 Subject: Bowdoinham, ME Link: 10016 Description: An Act to authorize the laying out a road over tide waters in the Town of Bowdoinham Year: 1848 Type: PS Ch 34 Access #: 227-34 Subject: Bowdoinham, ME Petition Signers Link: 8492 Description: An Act to change the places of holding the District Court and Court of County Commissioners in the County of Lincoln and remonstrance of Nathaniel Dennett and others Year: 1847 Type: PL Ch 121 Access #: 224-121 Subject: Bowdoinham, 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: Bowdoinham, 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: Bowdoinham, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Bowdoinham, ME Selectmen and Assessors Link: 11511 Description: Report on the Petition of the Selectmen of Bowdoinham that the Acts of the Selectmen and Assessors of said Town may be made legal Year: 1848 Type: GY Access #: 197-27 Subject: Bowen, John G. Link: 12040 Description: An Act to set off Bear Island in the Town of Mount Desert and annex the same to Cranberry Isle Year: 1849 Type: PS Ch 9 Access #: 237-9 Subject: Bowen, John G. Link: 13583 Description: Report on the Petition of John G. Bowen asking for bounty land as heir of Michael Bowen, a Revolutionary War Veteran Year: 1850 Type: GY Access #: 213-23 Subject: Bowen, Michael (Late) Link: 13583 Description: Report on the Petition of John G. Bowen asking for bounty land as heir of Michael Bowen, a Revolutionary War Veteran Year: 1850 Type: GY Access #: 213-23 Subject: Bowen, William V. and others Link: 8416 Description: An Act to incorporate the Great Marsh Stream Bridge Year: 1847 Type: PS Ch 102 Access #: 222-102 Subject: Bowerbank, ME Link: 12895 Description: Report on the Petition of Edward Robinson and others relative to an Act additional to the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-11 Subject: Bowes, Spencer G. Link: 8539 Description: Resolve in favor of Spencer G. Bowes and sundry depositions Year: 1847 Type: RS Ch 21 Access #: 91-21 Subject: Bowker, Edmund Link: 9505 Description: Report on the Petition of the Selectmen of Woodstock that the doings of said Town relating to roads may be made legal and remonstrance of Edmund Bowker Year: 1847 Type: GY Access #: 191-34 Subject: Bowler, James H. and others Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: Bowling Alleys Link: 10124 Description: An Act for the regulation of bowling alleys Year: 1848 Type: PL Ch 84 Access #: 231-84 Subject: Bowling Alleys Link: 12986 Description: Report on the Petition of W. H. Vinton and others in relation to bowling alleys Year: 1849 Type: GY Access #: 205-9 Subject: Bowling Alleys Link: 13170 Description: An Act to repeal Chapter 377 of the Private and Special Laws of the State of Maine Year: 1850 Type: PS Ch 46 Access #: 249-46 Subject: Bowman, Henry (Late) Link: 9348 Description: Report on the Petition of Sifamai Bowman for power to give a deed Year: 1847 Type: GY Access #: 190-27 Subject: Bowman, Sifamai Link: 9348 Description: Report on the Petition of Sifamai Bowman for power to give a deed Year: 1847 Type: GY Access #: 190-27 Subject: Boyd, John Parker Junior to Parker Dwight Boyd Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Boyd, Parker Dwight from John Parker Boyd Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Boyd, Thomas and another Link: 13040 Description: Report on the Petition of Thomas Boyd and another for a charter to build a toll bridge from the main land to Marsh Island in Old Town Year: 1849 Type: GY Access #: 207-12 Subject: Boynton, Andrew Jackson to Andrew Jackson Kimball Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Boynton, Rebecca to Rebecca Kimball Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Boynton, Waterman T. to Waterman Kimball Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Brackett, Samuel M. and others Link: 9507 Description: Report on the Petition of Samuel M. Brackett and others for an Act further in relation to bridges Year: 1847 Type: GY Access #: 192-2 Subject: Bradbury, Albion E. and others Link: 13045 Description: Report on the Petition of Albion E. Bradbury and others that towns may have authority to direct school committees when and how often to visit schools Year: 1849 Type: GY Access #: 207-17 Subject: Bradbury, Bion and others Link: 12921 Description: Report on the Petition of Bion Bradbury and others for repeal of their dog law and remonstrance of Daniel T. Granger and others Year: 1849 Type: GY Access #: 203-13 Subject: Bradbury, H. J. and others Link: 13649 Description: Report of the Committee of Bachelors on the Petition of H. J. Bradbury and others relative to repeal of the law requiring publication of the intention of marriage Year: 1850 Type: GY Access #: 215-24 Subject: Bradbury, Mary Ann to Mary Ann Crockett Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bradbury, Samuel M. and others Link: 10245 Description: An Act to incorporate the Trustees of Limington Academy Year: 1848 Type: PS Ch 88 Access #: 231-88 Subject: Braddock, Joseph and others 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: Bradford, Benjamin and others Link: 13515 Description: Report on the Petition of Benjamin Bradford and others that Resolve, Chapter 146 of 1849 relating to cutting grass on public lots on Waite Township, may be rescinded Year: 1850 Type: GY Access #: 211-6 Subject: Bradford, Isaiah and others Link: 6645 Description: Report on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others Year: 1846 Type: GY Access #: 180-28 Subject: Bradford, Lucius and others Link: 12778 Description: Resolve in favor of Monson Academy Year: 1849 Type: RS Ch 33 Access #: 97-33 Subject: Bradford, Massachusetts Link: 11708 Description: Report on the Petition of Mary Walker for authority to sell real estate Year: 1848 Type: GY Access #: 199-25 Subject: Bradford, ME Link: 9583 Description: Report on the Petition of Benjamin Coombs that he may be divorced from his wife Rebecca Coombs Year: 1847 Type: GY Access #: 192-20 Subject: Bradford, ME Link: 10593 Description: Resolve in favor of Benjamin Chadbourne Year: 1848 Type: RS Ch 25 Access #: 94-25 Subject: Bradford, ME 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: Bradford, ME Link: 12747 Description: Resolve in favor of Benjamin Chadbourne Year: 1849 Type: RS Ch 6 Access #: 96-6 Subject: Bradford, ME Petition Signers Link: 10122 Description: An Act to authorize the Town of Milo to erect and maintain a toll bridge for a limited time Year: 1848 Type: PS Ch 82 Access #: 231-82 Subject: Bradlee, Ezra Smith from Ezra Smith Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Bradley, Levi Link: 6698 Description: Annual Report of the Land Agent Year: 1846 Type: GY Access #: 182-9 Subject: Bradley, ME Link: 6435 Description: An Act to extend the limits of the Charter of the Penobscot Bridge Corporation Year: 1846 Type: PS Ch 166 Access #: 216-166 Subject: Bradley, ME Link: 13379 Description: Resolve in favor of Sewall Knapp Year: 1850 Type: RS Ch 69 Access #: 104-69 Subject: Bradstreet, Joseph C. and others Link: 9283 Description: Report on the Petition of Joseph C. Bradstreet and others of Bridgewater Plantation, for their share of the Bank Tax of l845 Year: 1847 Type: GY Access #: 190-14 Subject: Bradstreet, William and others 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: Bray, Israel R. and others Link: 9343 Description: Report on the Petition of Israel R. Bray and others that they may be set off from Freeman and annexed to New Portland Year: 1847 Type: GY Access #: 190-22 Subject: Bray, William B. and others Link: 12213 Description: An Act to incorporate the Turner Flax and Hemp Company Year: 1849 Type: PS Ch 44 Access #: 239-44 Subject: Bremen, ME Link: 13198 Description: An Act to authorize Joseph Smith to extend his wharf in Muscongus Cove Year: 1850 Type: PS Ch 74 Access #: 250-74 Subject: Bremen, ME Link: 12990 Description: Report on the Petition of Joseph Smith for leave to build a wharf at Muscongus Harbor in Bremen Year: 1849 Type: GY Access #: 205-13 Subject: Bremen, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Bremen, ME Petition Signers Link: 6653 Description: Report on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams Year: 1846 Type: GY Access #: 181-1 Subject: Brewer, ME Link: 6643 Description: Report on the Petition of the Selectmen of Brewer that they may be empowered to sell or lease certain town landings Year: 1846 Type: GY Access #: 180-26 Subject: Brewer, ME Link: 13435 Description: Resolve in favor of the Town of Brewer Year: 1850 Type: RS Ch 116 Access #: 105-116 Subject: Brewer, ME Link: 13392 Description: Resolve to authorize the sale of real estate in the Town of Brewer belonging to the Penobscot Indians Year: 1850 Type: RS Ch 80 Access #: 104-80 Subject: Brewer, ME Link: 6641 Description: Report on the Petition of Jonathan B. Hayes and others of a Committee for a division of the Town of Brewer and remonstrance of Thomas J. Winchester and others Year: 1846 Type: GY Access #: 180-24 Subject: Brewer, ME Link: 6541 Description: Communication from the Penobscot County Commissioners relative to a Charter for a Steam or Horse Power Ferry from Bangor to Brewer Year: 1846 Type: GY Access #: 177-15 Subject: Brewer, ME Link: 13549 Description: Report on the Petition of Daniel Sargent 2nd and others to be set off from the Town of Orrington and annexed to the Town of Brewer and remonstrance of James Brooks and others Year: 1850 Type: GY Access #: 212-10 Subject: Brewer, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Brick, Clara Augusta from Clara Wadleigh Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Bridge Corporations Link: 6592 Description: Report on the Order in relation to privileges of minority in bridge corporations Year: 1846 Type: GY Access #: 179-10 Subject: Bridge Corporations Link: 6587 Description: Report on the Order relative to alerting or repealing part of the 76th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-5 Subject: Bridge Lights Link: 11509 Description: Report on the Petition of the Jay Bridge Corporation to be exempt from taxes for a term of years and also to be exempt from lighting said Bridge Year: 1848 Type: GY Access #: 197-25 Subject: Bridge Preservation Link: 9889 Description: An Act for the preservation of bridges Year: 1848 Type: PL Ch 9 Access #: 225-9 Subject: Bridgewater Plantation, ME Link: 9283 Description: Report on the Petition of Joseph C. Bradstreet and others of Bridgewater Plantation, for their share of the Bank Tax of l845 Year: 1847 Type: GY Access #: 190-14 Subject: Bridgham, Calvin Link: 6638 Description: Report on the Petition of Calvin and Eliza Bridgham for an alteration as to the descent of their property Year: 1846 Type: GY Access #: 180-21 Subject: Bridgham, Calvin Byran Link: 6638 Description: Report on the Petition of Calvin and Eliza Bridgham for an alteration as to the descent of their property Year: 1846 Type: GY Access #: 180-21 Subject: Bridgham, Eliza Link: 6638 Description: Report on the Petition of Calvin and Eliza Bridgham for an alteration as to the descent of their property Year: 1846 Type: GY Access #: 180-21 Subject: Bridgton School Districts 6 and 17 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: Bridgton Valuation Link: 10387 Description: An Act authorizing the assessment of a certain tax upon the Town of Bridgton Year: 1848 Type: PS Ch 126 Access #: 234-126 Subject: Bridgton, ME Link: 8420 Description: An Act to set off certain lands from the Towns of Fryeburg and Denmark and annex the same to Bridgton Year: 1847 Type: PS Ch 106 Access #: 222-106 Subject: Bridgton, ME Link: 9352 Description: Report on the Petition of Lydia H. Littlefield for a divorce from Forest Littlefield Year: 1847 Type: GY Access #: 190-31 Subject: Bridgton, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Bridgton, 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: Bridgton, ME Petition Signers Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Briggs, Ebenezer $c Representative Link: 6524 Description: Resolve in favor of Ebenezer Briggs Year: 1846 Type: RS Ch 87 Access #: 90-87 Subject: Briggs, Samuel and others Link: 6442 Description: Resolve in favor of Samuel Briggs and others Year: 1846 Type: RS Ch 5 Access #: 87-5 Subject: Briggs, Thomas Link: 12773 Description: Resolve in favor of Thomas Briggs Year: 1849 Type: RS Ch 28 Access #: 97-28 Subject: Brighton to Moosehead Lake Road Link: 11035 Description: Report on a Resolve for the repair of the State Road leading from Brighton to Moosehead Lake Year: 1848 Type: GY Access #: 195-8 Subject: Brighton to Moosehead Lake Road Link: 6467 Description: Resolve providing for the opening and repairing of the State Road from Week's Mills in Brighton to Moosehead Lake Year: 1846 Type: RS Ch 30 Access #: 88-30 Subject: Brighton to Moosehead Lake Road Link: 6675 Description: Report on the Petition of John Patten and others for an appropriation on that part of the State Road leading from Brighton to Moosehead Lake Year: 1846 Type: GY Access #: 181-23 Subject: Brighton to Moosehead Lake Road Link: 12791 Description: Resolve for the repair of the State road from Brighton to Moosehead Lake Year: 1849 Type: RS Ch 43 Access #: 98-43 Subject: Brighton, ME Link: 13569 Description: Report on the Petition of Joseph Cook and others for division of the Town of Wellington and Brighton and forming a new Town by the name of Middleton and remonstrance of Samuel Waterhouse and others Year: 1850 Type: GY Access #: 213-9 Subject: Brighton, ME Link: 13615 Description: Report on the Petition of Luther Davis and others that a part of the Town of Brighton may be annexed to the Town of Wellington and remonstrance of Daniel Evans and others Year: 1850 Type: GY Access #: 214-16 Subject: Brighton, ME Link: 13269 Description: An Act authorizing the Town of Brighton to assess a tax Year: 1850 Type: PS Ch 143 Access #: 255-143 Subject: Brighton, ME Link: 6621 Description: Report on the Petition of James Palmer that the north east corner lot in Brighton be set off and annexed to the town of Kingsbury and remonstrance of the Selectmen of Brighton Year: 1846 Type: GY Access #: 180-4 Subject: Bristol Valuation Link: 9338 Description: Report on the Petition of the Selectmen of Bristol for a reduction of State Valuation Year: 1847 Type: GY Access #: 190-17 Subject: Bristol Valuation Link: 9882 Description: An Act to adjust and correct the valuation and State tax of the Towns of Nobleboro, Bristol and Damariscotta Year: 1848 Type: PS Ch 2 Access #: 225-2 Subject: Bristol, ME Link: 11419 Description: Remonstrance of George Cushing and others against the division of Bristol and the incorporation of a new town Year: 1848 Type: GY Access #: 196-39 Subject: Bristol, ME Link: 6553 Description: Report relative to the division of Bristol and Nobleboro to be incorporated into a new town Year: 1846 Type: GY Access #: 177-27 Subject: Bristol, ME 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: Bristol, Me Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Bristol, ME Petition Signers Link: 8084 Description: An Act to incorporate the Town of Damariscotta and remonstrance of Albert S. Clark and others Year: 1847 Type: PS Ch 70 Access #: 220-70 Subject: Bristol, 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: Bristol, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Bristol, ME Petition Signers Link: 6653 Description: Report on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams Year: 1846 Type: GY Access #: 181-1 Subject: Bristol, ME Petition Signers Link: 13587 Description: Report on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol Year: 1850 Type: GY Access #: 213-27 Subject: Britt, Otis and others Link: 8556 Description: Resolve for the repair and improvement of Fish River Road Year: 1847 Type: RS Ch 32 Access #: 92-32 Subject: Britton, Beulah Link: 6451 Description: Resolve in favor of Beulah Britton Year: 1846 Type: RS Ch 14 Access #: 87-14 Subject: Britton, Jonathan (Late) Link: 6451 Description: Resolve in favor of Beulah Britton Year: 1846 Type: RS Ch 14 Access #: 87-14 Subject: Broad, Joseph and others Link: 13566 Description: Report on the Petition of Joseph Broad and others that their lands may be set off from the Town of Cape Elizabeth and annexed to the Town of Westbrook and remonstrance of Elliot Wescott and others Year: 1850 Type: GY Access #: 213-6 Subject: Brooklin, ME Link: 13114 Description: An Act to adjust and correct the valuation and State tax of the Towns of North Yarmouth, Sedgwick and Brooklin Year: 1850 Type: PS Ch 1 Access #: 247-1 Subject: Brooklin, ME Link: 12218 Description: An Act to change the name of the Town of Port Watson Year: 1849 Type: PS Ch 49 Access #: 240-49 Subject: Brooklin, ME 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: Brooks School District 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: Brooks, George W. 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: Brooks, Jacob Franklin from Jacob Brooks, Junior Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Brooks, Jacob, Junior to Jacob Franklin Brooks Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Brooks, James and others Link: 13549 Description: Report on the Petition of Daniel Sargent 2nd and others to be set off from the Town of Orrington and annexed to the Town of Brewer and remonstrance of James Brooks and others Year: 1850 Type: GY Access #: 212-10 Subject: Brooks, Mary H. 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: Brooks, Me Petition Signers Link: 13626 Description: Report of the Joint Select Committee on the Governor's Message relating to summer sessions Year: 1850 Type: GY Access #: 215-1 Subject: Brooksville Manufacturing Company Link: 11514 Description: Report on the Petition of Brooksville Manufacturing Company that they may be discharged from certain liabilities Year: 1848 Type: GY Access #: 197-30 Subject: Brooksville, ME Petition Signers 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: Brooksville, ME Petition Signers Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Brookton, ME Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Brookton, ME Link: 9514 Description: Report on the Petition of Thomas Harlow and others relative to location of the Public Lots in Township 9, Range 3 NBPP Year: 1847 Type: GY Access #: 192-9 Subject: Brooskville, ME 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: Brown John to John Whipple Brown Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Brown, Charles Augustus from Augustus Jack Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Brown, Charles M. and others Link: 10250 Description: An Act to change the name of the Town of Mansel Year: 1848 Type: PS Ch 93 Access #: 232-93 Subject: Brown, Daniel H. and others 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: Brown, Freeman and others Link: 10025 Description: An Act in addition to an Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Freeman Brown and others Year: 1848 Type: PS Ch 43 Access #: 227-43 Subject: Brown, James and others Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Brown, James and others Link: 10013 Description: An Act to divide the Town of Harrington and to incorporate the Town of Milbridge and remonstrance of Harman Curtis and others Year: 1848 Type: PS Ch 31 Access #: 226-31 Subject: Brown, James and others Link: 13248 Description: An Act to incorporate the Umbagog Plank Road Company Year: 1850 Type: PS Ch 123 Access #: 254-123 Subject: Brown, John and others Link: 10016 Description: An Act to authorize the laying out a road over tide waters in the Town of Bowdoinham Year: 1848 Type: PS Ch 34 Access #: 227-34 Subject: Brown, John B. and others Link: 10041 Description: An Act to incorporate the Portland Sugar Company Year: 1848 Type: PS Ch 59 Access #: 229-59 Subject: Brown, John Whipple from John Brown Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Brown, Moses (Late) Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Brown, Nathaniel and others Link: 6408 Description: An Act to incorporate the Little River Log Company Year: 1846 Type: PS Ch 139 Access #: 215-139 Subject: Brown, Osgood and others 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: Brown, Paul and others Link: 11583 Description: Report on the Petition of Paul Brown and others that all that part of the Town of Winslow which lies between Sebasticook and Kennebec Rivers may be annexed to the Town of Waterville and remonstrance of the Selectmen of Winslow Year: 1848 Type: GY Access #: 197-33 Subject: Brown, Stephen and others Link: 10260 Description: An Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others Year: 1848 Type: PS Ch 103 Access #: 233-103 Subject: Brown, Walter and others Link: 8056 Description: An Act to incorporate the Kenduskeag Bank of Bangor Year: 1847 Type: PS Ch 54 Access #: 219-54 Subject: Brown, Warren and others Link: 9145 Description: Report on the Petition of Warren Brown and others relative to a Resolve providing for the repair and improvement of the road from Katahdin Iron Works to Chamberlain Lake Year: 1847 Type: GY Access #: 188-14 Subject: Brown, William and others Link: 6639 Description: Report on the Petition of William Brown and others for an amendment of the law relating to private ways Year: 1846 Type: GY Access #: 180-22 Subject: Browne, Horace Elliot from John Cotton Browne Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Browne, John Cotton to Horace Elliot Browne Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Brownfield, ME Link: 8537 Description: Resolve in favor of William Poor, Junior Year: 1847 Type: RS Ch 19 Access #: 91-19 Subject: Brownfield, ME Link: 13338 Description: Resolve in favor of Hannah Whiting Year: 1850 Type: RS Ch 33 Access #: 102-33 Subject: Brownfield, ME Link: 12771 Description: Resolve in favor of William Poor, Junior Year: 1849 Type: RS Ch 26 Access #: 97-26 Subject: Brownfield, 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: Brownfield, ME Petition Signers Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Brownville, ME Link: 11608 Description: Report on the Petition of Eliot Powers and others that they may be exempted from payment of taxes in the Town of Brownville Year: 1848 Type: GY Access #: 198-21 Subject: Brownville, ME Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Brownville, ME Petition Signers Link: 10122 Description: An Act to authorize the Town of Milo to erect and maintain a toll bridge for a limited time Year: 1848 Type: PS Ch 82 Access #: 231-82 Subject: Bruce, Isaiah Link: 12818 Description: Resolve in favor of Isaiah Bruce Year: 1849 Type: RS Ch 70 Access #: 99-70 Subject: Brunswick Bank Link: 9174 Description: Report on the Petition of William Harmon and others relative to an Act to incorporate the Pejepscot Bank Year: 1847 Type: GY Access #: 188-23 Subject: Brunswick Bank Link: 8062 Description: An Act authorizing the President, Directors and Company of the Brunswick Bank to reduce their capital stock Year: 1847 Type: PS Ch 60 Access #: 220-60 Subject: Brunswick Bank Link: 13177 Description: An Act to incorporate the Union Bank at Brunswick (No Petition) Year: 1850 Type: PS Ch 53 Access #: 249-53 Subject: Brunswick Municipal Court Link: 13275 Description: An Act to establish a municipal court in the Town of Brunswick in the County of Cumberland Year: 1850 Type: PL Ch 149 Access #: 255-149 Subject: Brunswick Universalist Society Link: 11581 Description: Report on the Petition of the Universalist Society of Brunswick for an Act authorizing them to sell their meeting house Year: 1848 Type: GY Access #: 197-31 Subject: Brunswick Village District Link: 10103 Description: An Act respecting the Brunswick Village District Year: 1848 Type: PS Ch 63 Access #: 230-63 Subject: Brunswick Village School 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: Brunswick, ME 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: Brunswick, ME Link: 7977 Description: An Act to incorporate the Warumbo Manufacturing Company Year: 1847 Type: PS Ch 36 Access #: 218-36 Subject: Brunswick, ME Link: 13236 Description: An Act to annex to the Town of Brunswick a tract of land now lying in the Town of Freeport and the remonstrance of the Selectmen of Freeport Year: 1850 Type: PS Ch 112 Access #: 253-112 Subject: Brunswick, ME Link: 6514 Description: Resolve in favor of George Willston Year: 1846 Type: RS Ch 77 Access #: 90-77 Subject: Brunswick, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Brunswick, 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: Brunswick, ME Petition Signers 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: Brunswick, ME Petition Signers Link: 12988 Description: Report on the Petition of Moses Townes and others that a new County may be formed from portions of Lincoln and Cumberland Counties and remonstrance of Cyrus Cotter and others Year: 1849 Type: GY Access #: 205-11 Subject: Brunswick, 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: Bryant, John chfm John O'Brien Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Buck, Jacob Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Buck, Moses G. and others Link: 9345 Description: Report on the Petition of Moses G. Buck and others for leave to change the bed of the stream running from Bucksport to Dead Brook and remonstrance of Israel Chitman and others Year: 1847 Type: GY Access #: 190-24 Subject: Buckfield Branch Railroad Company Link: 12329 Description: An Act to increase the capital stock of the Buckfield Branch Railroad Company Year: 1849 Type: PS Ch 102 Access #: 242-102 Subject: Buckfield Branch Railroad Company Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Buckfield Branch Railroad Company Link: 13290 Description: An Act to amend the 54th Chapter of the Special Laws of 1847 Year: 1850 Type: PS Ch 164 Access #: 256-164 Subject: Buckfield Railroad Link: 9508 Description: Report on the Petition of the Selectmen of Hebron that they may be authorized to subscribe for stock in the comtemplated Buckfield Railroad Year: 1847 Type: GY Access #: 192-3 Subject: Buckfield, 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: Buckfield, ME Petition Signers Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Buckfield, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Buckfield, ME Petition Signers Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Buckmar, Charles U. Link: 6491 Description: Resolve in favor of Charles U. Buckmar Year: 1846 Type: RS Ch 54 Access #: 89-54 Subject: Bucks Stream Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Bucksport Seminary Link: 12313 Description: An Act to incorporate the Trustees of the Bucksport Seminary Year: 1849 Type: PS Ch 86 Access #: 242-86 Subject: Bucksport Seminary Link: 12033 Description: An Act to incorporate the Bucksport Seminary Year: 1849 Type: PS Ch 2 Access #: 237-2 Subject: Bucksport Valuation Link: 8565 Description: Resolve correcting a clerical error in the valuation of the Towns of Bucksport and Seaville and for correcting the State and County Tax in said Towns Year: 1847 Type: RS Ch 41 Access #: 92-41 Subject: Bucksport Valuation Link: 6556 Description: Report on a Resolve in favor of the Town of Bucksport relative to valuation Year: 1846 Type: GY Access #: 178-1 Subject: Bucksport Valuation Link: 13416 Description: Resolve regulating the valuation of Bucksport Year: 1850 Type: RS Ch 97 Access #: 105-97 Subject: Bucksport, ME Link: 11602 Description: Report on the Petition of Timothy B. Grant and others that a small boat ferry may be granted from the Prospect side of the Penobscot River to Bucksport Year: 1848 Type: GY Access #: 198-15 Subject: Bucksport, ME Link: 9345 Description: Report on the Petition of Moses G. Buck and others for leave to change the bed of the stream running from Bucksport to Dead Brook and remonstrance of Israel Chitman and others Year: 1847 Type: GY Access #: 190-24 Subject: Bucksport, ME Link: 9412 Description: Report on the Petition of Sewall Lake for renewal of an Act of incorporation of Felicity Lodge of Masons in Bucksport Year: 1847 Type: GY Access #: 191-2 Subject: Bucksport, ME Link: 12763 Description: Resolve in favor of William W. Quimby Year: 1849 Type: RS Ch 18 Access #: 97-18 Subject: Bucksport, ME Link: 12993 Description: Report on the Petition of Colyer Snow and others that they may be set off from Bucksport and annexed to Orrington Year: 1849 Type: GY Access #: 205-16 Subject: Bucksport, ME Link: 9259 Description: Report on the Petition of the Town of Bucksport for an Act to establish a preventive police in said Town and to regulate the same Year: 1847 Type: GY Access #: 189-26 Subject: Bucksport, ME Link: 6462 Description: Resolve to quiet certain settlers and to obtain a title to certain lands sold and claimed by the State Year: 1846 Type: RS Ch 25 Access #: 88-25 Subject: Bucksport, ME Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Bucksport, ME Link: 11615 Description: Report on the Petition of Elisha Soper and others that they may be set off from Orland and annexed to Bucksport and remonstrance of the Town of Orland Year: 1848 Type: GY Access #: 198-28 Subject: Bucksport, ME Link: 6684 Description: Report on the Petition of the Assessors and others of Wetmore Isle Plantation that the doings of the Plantation relative to a bridge leading from said Plantation to Bucksport may be legalized Year: 1846 Type: GY Access #: 181-32 Subject: Bucksport, ME Link: 13228 Description: An Act to set off a part of the Town of Bucksport in the County of Hancock and annex the same to the Town of Orrington in the County of Penobscot and remonstrance of James Stubbs and others Year: 1850 Type: PS Ch 104 Access #: 253-104 Subject: Bucksport, 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: Bucksport, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Budge, John Nickels to John Budge Nickels Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Budge, Martha to Martha Nickels Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Building Construction Link: 10837 Description: Resolve making an appropriation for the Insane Hospital Year: 1848 Type: RS Ch 60 Access #: 95-60 Subject: Building Construction Link: 10770 Description: Resolve in relation to the State Prison Year: 1848 Type: RS Ch 45 Access #: 95-45 Subject: Building Repair Link: 13404 Description: Resolve in favor of State Prison Year: 1850 Type: RS Ch 92 Access #: 105-92 Subject: Buildings, Wooden Link: 6676 Description: Report on the Memorial of the City Council of the City of Portland for leave to regulate the erecting of wooden buildings in said City and remonstrance of George Pearson and others Year: 1846 Type: GY Access #: 181-24 Subject: Burbank, Caleb and others Link: 10113 Description: An Act additional to an Act to incorporate the Cherryfield Boom Company Year: 1848 Type: PS Ch 73 Access #: 230-73 Subject: Burbank, Caleb and others Link: 9344 Description: Report on the Petition of Caleb Burbank and others that they may be incorporated into a log driving company on the Narraguagus River Year: 1847 Type: GY Access #: 190-23 Subject: Burgess, Horace B. to Horace B. Clark Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Burgess, Lewis E. to Lewis E. Clark Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Burgess, Sarah E. to Sarah E. Clark Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Burial Ground Link: 6453 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 16 Access #: 87-16 Subject: Burlington, ME Link: 8094 Description: An Act to set off a part of Lowell and annex the same to the Town of Burlington Year: 1847 Type: PS Ch 80 Access #: 221-80 Subject: Burnham, John and others Link: 9346 Description: Report on the Petition of John Burnham and others of Orland that the interest arising from the Ministerial Fund may be applied for the support of the gospel according to the number of rateable polls in each society Year: 1847 Type: GY Access #: 190-25 Subject: Burnham, 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: Burnham, Richard and others Link: 9178 Description: Report on the Petition of Henry Campbell and others to build a boom in the Penobscot River and to be incorporated as the Hemlock Island Boom Corporation and remonstrance of Richard Burnham and others Year: 1847 Type: GY Access #: 189-2 Subject: Burns, Thomas and others Link: 8539 Description: Resolve in favor of Spencer G. Bowes and sundry depositions Year: 1847 Type: RS Ch 21 Access #: 91-21 Subject: Burr, Warren 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: Burrill, Thomas and others 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: Burying Grounds Link: 6601 Description: Report on the Order in relation to the mutilation of fences around burying grounds Year: 1846 Type: GY Access #: 179-19 Subject: Burying Grounds Link: 11259 Description: Report on an Order in relation to taking lands for burying grounds on the same conditions lands are taken for town ways Year: 1848 Type: GY Access #: 196-6 Subject: Butler, Francis Wilson from Francis W. Swan Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Butler, Hannah to Hannah Hovey Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Butler, Mariah to Mariah Johnson Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Butler, Thomas and others Link: 13424 Description: Resolve for the repair of the Dead River Road, so called, in the County of Somerset Year: 1850 Type: RS Ch 105 Access #: 105-105 Subject: Butler, William Link: 12207 Description: An Act to set off part of the farm of William Butler from the Town of Thomaston and annex the same to the Town of East Thomaston Year: 1849 Type: PS Ch 38 Access #: 239-38 Subject: Butterfield, James and others Link: 13259 Description: An Act in addition to an Act establishing the Wilton Manufacturing Company Year: 1850 Type: PS Ch 134 Access #: 255-134 Subject: Buxton Bank Link: 12304 Description: An Act to incorporate the Saco River Bank Year: 1849 Type: PS Ch 77 Access #: 241-77 Subject: Buxton, 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: Buxton, 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: Buxton, William and another Link: 13044 Description: Report on the Petition of William Buxton and another of North Yarmouth for a charter for a railroad Year: 1849 Type: GY Access #: 207-16 Subject: Buzzell, John D. Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Buzzell, Joseph Crosby from Joseph Buzzell Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Buzzell, Joseph to Joseph Crosby Buzzell Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Byron, ME Link: 12781 Description: Resolve in favor of the Town of Byron Year: 1849 Type: RS Ch 36 Access #: 97-36 Subject: Byron, ME 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: Byron, 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 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.