Maine Legislative Indexes 1846-1850. Subjects Beginning with "C". Courtesy of the Maine State Archives Subject: Cahoon, James B. $cMayor Link: 13173 Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1850 Type: PS Ch 49 Access #: 249-49 Subject: Calais Academy Link: 13403 Description: Resolve in favor of Calais Academy (No Petition) Year: 1850 Type: RS Ch 91 Access #: 105-91 Subject: Calais Academy Link: 13274 Description: An Act to incorporate the Trustees of Calais Academy Year: 1850 Type: PS Ch 148 Access #: 255-148 Subject: Calais and Baring Railroad Company Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Calais Railway Company Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Calais, ME Link: 13225 Description: An Act to incorporate the Saint Croix Insurance Company Year: 1850 Type: PS Ch 101 Access #: 253-101 Subject: Calais, ME Link: 10104 Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Proprietors of the Falls Sluiceway in Calais Year: 1848 Type: PS Ch 64 Access #: 230-64 Subject: Calais, ME Link: 13355 Description: Resolve respecting the artillery gun house in Calais Year: 1850 Type: RS Ch 45 Access #: 103-45 Subject: Calais, ME Link: 13272 Description: An Act to incorporate the Milltown Aqueduct Company Year: 1850 Type: PS Ch 146 Access #: 255-146 Subject: Calais, ME Link: 13247 Description: An Act to incorporate the City of Calais Year: 1850 Type: PS Ch 122 Access #: 254-122 Subject: Calais, ME 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: Calais, ME Link: 12577 Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1849 Type: PS Ch 125 Access #: 244-125 Subject: Calais, 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: Calais, ME Link: 8422 Description: An Act to incorporate the Saint Croix Log Driving Company Year: 1847 Type: PS Ch 108 Access #: 223-108 Subject: Calais, ME Link: 13627 Description: Report on an Act to repeal an Act enlarging the powers of constables in the Town of Calais Year: 1850 Type: GY Access #: 215-2 Subject: Calais, ME Link: 12322 Description: An Act for the preservation of fish in the Saint Croix River Year: 1849 Type: PS Ch 95 Access #: 242-95 Subject: Calais, ME Link: 12853 Description: Report on the Petitions of the Inhabitants of Surry and Calais relative to an Act authorizing towns to tax dogs Year: 1849 Type: GY Access #: 201-3 Subject: Calais, 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: Calais, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: California Link: 12847 Description: Resolves in relation to the introduction and extension of slavery in newly acquired territory Year: 1849 Type: RS Ch 99 Access #: 100-99 Subject: California, Admission of Link: 13657 Description: Resolves relative to the admission of California to the Union Year: 1850 Type: GY Access #: 215-32 Subject: California, Admission of Link: 13465 Description: Report on Resolves relating to the admission of California as a State Year: 1850 Type: GY Access #: 209-20 Subject: Calkins, Charles and others Link: 13388 Description: Resolve authorizing the Land Agent to dispose of lands in Orient in the County of Aroostook for road labor Year: 1850 Type: RS Ch 76 Access #: 104-76 Subject: Calvay, George B. from Patrick B. McAlvy Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Calvinistic Baptist Society Link: 6455 Description: Resolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport Year: 1846 Type: RS Ch 18 Access #: 87-18 Subject: Cambridge, ME Link: 13434 Description: Resolve for payment of expenses incurred in the funeral of Daniel Ring, deceased Year: 1850 Type: RS Ch 115 Access #: 105-115 Subject: Camden Bank 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: Camden Second Parish Link: 9423 Description: Report on the Petition of Robert Chase and others for a change in the law relating to the Ministerial Fund in the Second Parish in Camden Year: 1847 Type: GY Access #: 191-13 Subject: Camden, ME Link: 6501 Description: Resolve in favor of Charles Pendleton Year: 1846 Type: RS Ch 64 Access #: 89-64 Subject: Camden, ME Link: 12837 Description: Resolve in favor of William Merriam and George C. Harriman Year: 1849 Type: RS Ch 89 Access #: 100-89 Subject: Camden, ME Bank Link: 8497 Description: An Act to incorporate the Megunticook Bank of Camden (No Petition) Year: 1847 Type: PS Ch 126 Access #: 224-126 Subject: Camden, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Camp Meetings Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: Camp Meetings Link: 11585 Description: Report on the Petition of Caleb D. Pillsbury and others for a law to prevent persons from distrubing camp meetings Year: 1848 Type: GY Access #: 197-35 Subject: Campbell, David and others Link: 8067 Description: An Act additional to an Act incorporating the Narraguagus River Company Year: 1847 Type: PS Ch 65 Access #: 220-65 Subject: Campbell, David W. and others Link: 8063 Description: An Act to incorporate the Narraguagus Steam Navigation Company Year: 1847 Type: PS Ch 61 Access #: 220-61 Subject: Campbell, David W. others Link: 6646 Description: Report on the Petition of David W. Campbell and others to change the name of the Town of Cherryfield and remonstrance of Joseph Adams and others Year: 1846 Type: GY Access #: 180-29 Subject: Campbell, Henry and others 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: Campbell, Henry 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: Campbell, Rufus and others Link: 10268 Description: An Act additional to an Act to incroporate the Proprietors of Wiscasset Bridge Year: 1848 Type: PS Ch 111 Access #: 233-111 Subject: Campbell, Samuel and others Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Canaan Valuation Link: 12842 Description: Resolve in favor of the Towns of Hartland and Canaan Year: 1849 Type: RS Ch 94 Access #: 100-94 Subject: Canaan, ME Link: 13196 Description: An Act to repeal an Act of setting off Lorenzo Gerald from Clinton to Canaan Year: 1850 Type: PS Ch 72 Access #: 250-72 Subject: Canaan, ME Link: 6474 Description: Resolve in favor of the Towns of Canaan and Pittsfield Year: 1846 Type: RS Ch37 Access #: 88-37 Subject: Canaan, ME Link: 12202 Description: An Act to set off a part of the Town of Hartland and to annex the same to the Town of Canaan Year: 1849 Type: PS Ch 33 Access #: 239-33 Subject: Canaan, ME Link: 12290 Description: An Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset Year: 1849 Type: PS Ch 63 Access #: 241-63 Subject: Canaan, 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: Canaan, ME Petition Signers Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Canaan, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Canada Road Link: 6682 Description: Report on the Petition of John B. Smith and others that they may be invested with the powers and privileges that are enjoyed by towns in certain cases; also to assess a tax for repair of their roads Year: 1846 Type: GY Access #: 181-30 Subject: Canada Road Link: 11593 Description: Report on the Petition of Elisha Hilton of Township 5, Range 3, Sandybay for compensation for feeding immigrants on the Canada Road Year: 1848 Type: GY Access #: 198-6 Subject: Canada Road Link: 6461 Description: Resolve making an appropriation for the repair of the Canada Road Year: 1846 Type: RS Ch 24 Access #: 88-24 Subject: Canada Road Link: 10755 Description: Resolve for the repairs of the Canada Road Year: 1848 Type: RS Ch 30 Access #: 94-30 Subject: Canton, ME 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: Canton, 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: Canton, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Cape Elizabeth Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Cape Elizabeth Wharf and Marine Railway Company Link: 13208 Description: An Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company (No Petition) Year: 1850 Type: PS Ch 84 Access #: 251-84 Subject: Cape Elizabeth, ME Link: 12289 Description: An Act additional concerning the City of Portland Year: 1849 Type: PS Ch 62 Access #: 240-62 Subject: Cape Elizabeth, ME Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Cape Elizabeth, 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: Cape Elizabeth, ME 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: Cape Elizabeth, ME Petition Signers Link: 13276 Description: An Act relating to the surrender of toll bridges and turnpikes to public uses Year: 1850 Type: PL Ch 150 Access #: 255-150 Subject: Cape Elizabeth, 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: Cape Elizabeth, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Capen, Aaron Link: 11505 Description: Report on the Petition of Aaron Capen that an abatement may be made on his taxes on Sugar and Deer Islands Year: 1848 Type: GY Access #: 197-21 Subject: Capen, Aaron Link: 9584 Description: Report on the Petition of Aaron Capen for a reduction of the State Valuation of Deer and Sugar Islands in Moosehead Lake Year: 1847 Type: GY Access #: 192-21 Subject: Capital Crimes Link: 11268 Description: Report on an Order in relation to duty of Clerks of Courts in capital cases Year: 1848 Type: GY Access #: 196-15 Subject: Capital Punishment Link: 12116 Description: An Act to amend the 172nd Chapter of the Revised Statutes Year: 1849 Type: PL Ch 30 Access #: 238-30 Subject: Capital Punishment Link: 12856 Description: Report on an Act to abolish punishment with death Year: 1849 Type: GY Access #: 201-6 Subject: Capital Punishment Link: 6670 Description: Report on the Petition of Joseph W. Porter that capital punishment may be abolished in this State Year: 1846 Type: GY Access #: 181-18 Subject: Capital Punishment Link: 13089 Description: Report of the Committee relative to pardon of Valorus P. Coolidge and Governor's Message on same Year: 1849 Type: GY Access #: 208-32 Subject: Capital Punishment Link: 9183 Description: Report on the Petition of Walter Foss and others praying for the abolition of capital punishment Year: 1847 Type: GY Access #: 189-7 Subject: Card, Thurston Link: 6449 Description: Resolve in favor of Thurston Card Year: 1846 Type: RS Ch 12 Access #: 87-12 Subject: Cargill, Charles and others Link: 12323 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of the Proprietors of Sheepscot Bridge Year: 1849 Type: PS Ch 96 Access #: 242-96 Subject: Caribou, ME Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Caribou, ME Link: 6523 Description: Resolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook Year: 1846 Type: RS Ch 86 Access #: 90-86 Subject: Caribou, ME Link: 12776 Description: Resolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State Year: 1849 Type: RS Ch 31 Access #: 97-31 Subject: Caribou, ME Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: Caribou, ME Link: 8523 Description: Resolve in favor of Ivory Hardison Year: 1847 Type: RS Ch 5 Access #: 91-5 Subject: Caribou, ME Link: 10587 Description: Resolve in favor of Washington A. Vaughan and Samuel W. Collins Year: 1848 Type: RS Ch 19 Access #: 94-19 Subject: Caribou, ME 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: Caribou, ME Link: 13373 Description: Resolve in relation to the repair of the road through Letter H. Year: 1850 Type: RS Ch 63 Access #: 104-63 Subject: Carleton, Batchelder and others Link: 10389 Description: An Act to improve the Carlton Stream in Troy for running logs and other lumber Year: 1848 Type: PS Ch 128 Access #: 234-128 Subject: Carleton, S. D. and others 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: Carlton Stream Link: 10389 Description: An Act to improve the Carlton Stream in Troy for running logs and other lumber Year: 1848 Type: PS Ch 128 Access #: 234-128 Subject: Carpenter, Joshua and others Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Carr, Elizabeth Frances 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: Carr, James Elliott chfm William P. Carr Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Carr, Joseph Junior and others Link: 7897 Description: An Act to incorporate the Trustees of Houlton Academy Year: 1847 Type: PS Ch l3 Access #: 217-l3 Subject: Carr, William P. chto James Elliott Carr Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Carratunk Falls Bridge Link: 10006 Description: An Act to incorporate the Proprietors of Carratunk Falls Bridge Year: 1848 Type: PS Ch 24 Access #: 226-24 Subject: Carratunk, ME Link: 10109 Description: An Act to incorporate the Forks and Carratunk Steam Navigation Company Year: 1848 Type: PS Ch 69 Access #: 230-69 Subject: Carroll, ME Link: 10572 Description: Resolve in favor of Zadoc Bishop Year: 1848 Type: RS Ch 4 Access #: 93-4 Subject: Carroll, ME Link: 13547 Description: Report on the Petition of Seth Severance that he may be divorced from his wife, Lucinda Year: 1850 Type: GY Access #: 212-8 Subject: Carroll, ME Link: 13326 Description: Resolve in favor of Henry F. Eaton and Joseph E. Eaton Year: 1850 Type: RS Ch 21 Access #: 102-21 Subject: Carrying Place, ME Link: 13320 Description: Resolve in favor of Alpheus Lyon Year: 1850 Type: RS Ch 18 Access #: 101-18 Subject: Carter, Elias M. Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Carter, Mary T. (Late) Link: 13580 Description: Report on the Petition of Jeremiah Fisk for a release to him from the State of its interest in certain property Year: 1850 Type: GY Access #: 213-20 Subject: Carthage, ME Link: 12203 Description: An Act to set off a part of the Town of Carthage and to incorporate the same into a Plantation by the name of Plantation Number Four Year: 1849 Type: PS Ch 34 Access #: 239-34 Subject: Carthage, 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: Carver, John and others Link: 13179 Description: An Act granting certain privileges to the Inhabitants of the Town of Vinalhaven in the County of Waldo Year: 1850 Type: PS Ch 55 Access #: 249-55 Subject: Cascade Mill Company Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Casco, ME Link: 6678 Description: Report on the Petition of Simon S. Nash that he may set off from Raymond and annexed to the Town of Casco Year: 1846 Type: GY Access #: 181-26 Subject: Casco, ME Link: 9587 Description: Report on the Petition of Samuel G. Edwards for a divorce from his wife Dorcas H. Edwards Year: 1847 Type: GY Access #: 192-24 Subject: Casco, 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: Cashman, Samuel to Samuel Davis Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Castine, ME Link: 9588 Description: Report on the Petition of Joseph Farnham and others that all that part of their farms lying in the Town of Penobscot may be set off and annexed to Castine and remonstrance of the Inhabitants of Penobscot Year: 1847 Type: GY Access #: 192-25 Subject: Castine, 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: Castine, ME Selectmen Link: 13024 Description: Report on the Petition of the Selectmen of Castine for an Act converting the ministerial fund of said Town into a school fund and remonstrance of William Witherle and others Year: 1849 Type: GY Access #: 206-21 Subject: Caton, James to James Washington White Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Cattle At Large Link: 13604 Description: Report on the Petition of Paul Cyr and others for a law allowing cattle to roam at large Year: 1850 Type: GY Access #: 214-15 Subject: Cattle Shows Link: 12734 Description: An Act to prevent the sale of intoxicating drinks at cattle shows Year: 1849 Type: PL Ch 164 Access #: 246-164 Subject: Cemeteries 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: Cemeteries 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: Cemeteries Link: 6453 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 16 Access #: 87-16 Subject: Cemeteries Link: 6392 Description: An Act to amend the 160th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 123 Access #: 215-123 Subject: Census, Insane Persons and Idiots Link: 6497 Description: Resolve in relation to taking the census of insane persons and idiots in this State Year: 1846 Type: Rs Ch 60 Access #: 89-60 Subject: Centre Bridge Company Link: 12299 Description: An Act to incorporate the Centre Bridge Company Year: 1849 Type: PS Ch 72 Access #: 241-72 Subject: Chadbourn, Benjamin 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: Chadbourne, Benjamin Link: 10593 Description: Resolve in favor of Benjamin Chadbourne Year: 1848 Type: RS Ch 25 Access #: 94-25 Subject: Chadbourne, Benjamin Link: 12747 Description: Resolve in favor of Benjamin Chadbourne Year: 1849 Type: RS Ch 6 Access #: 96-6 Subject: Chadwick, Eben Link: 7886 Description: An Act in addition to Acts to incorporate the Laconia Company Year: 1847 Type: PS Ch 2 Access #: 217-2 Subject: Chairs, Senate Chamber Link: 12956 Description: Report on the Order in relation to new chairs for the Senate Chamber Year: 1849 Type: GY Access #: 204-7 Subject: Challenge, Right of Link: 12116 Description: An Act to amend the 172nd Chapter of the Revised Statutes Year: 1849 Type: PL Ch 30 Access #: 238-30 Subject: Chaloner, William and others Link: 7973 Description: An Act to set off a part of Trescott and annex the same to the Town of Lubec and remonstrance of William Chaloner and others Year: 1847 Type: PS Ch 32 Access #: 218-32 Subject: Chamberlain Lake Link: 9146 Description: Report on the Petition of John Gardner and others relative to a Resolve providing for the repair of the road from Patten to Chamberlain Lake Year: 1847 Type: GY Access #: 188-15 Subject: Chamberlain Lake 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: Chamberlain Lake Supply Road Link: 11588 Description: Report on the Petition of Jefferson Lake and others that an appropriation may be made on the supply road to Chamberlain Lake Year: 1848 Type: GY Access #: 198-1 Subject: Chamberlain, Haines Link: 12816 Description: Resolve in favor of Haines and Plummer Chamberlain Year: 1849 Type: RS Ch 68 Access #: 99-68 Subject: Chamberlain, Jefferson Link: 13379 Description: Resolve in favor of Sewall Knapp Year: 1850 Type: RS Ch 69 Access #: 104-69 Subject: Chamberlain, Nathaniel and others Link: 6401 Description: An Act to Incorporate the Dover and Foxcroft Village Fire Company Year: 1846 Type: PS Ch 132 Access #: 215-132 Subject: Chamberlain, Nathaniel and others Link: 10017 Description: An Act to incorporate the Foxcroft Village Fire Company Year: 1848 Type: PS Ch 35 Access #: 227-35 Subject: Chamberlain, Plummer Link: 12816 Description: Resolve in favor of Haines and Plummer Chamberlain Year: 1849 Type: RS Ch 68 Access #: 99-68 Subject: Chamberlain, Wilson and others Link: 12303 Description: An Act to incorporate the Wilton Flax and Hemp Company Year: 1849 Type: PS Ch 76 Access #: 241-76 Subject: Chandler's Gore Link: 13325 Description: Resolve in favor of Joseph Tobin and others Year: 1850 Type: RS Ch 20 Access #: 101-20 Subject: Chandler, Anson G. and others Link: 12051 Description: An Act to incorporate the Sprague's Falls Bridge Company Year: 1849 Type: PS Ch 20 Access #: 238-20 Subject: Chapin, Aretas and others Link: 13573 Description: Report on the Petition of Aretas Chapin and others that Legislative aid be extended to Monson Academy Year: 1850 Type: GY Access #: 213-13 Subject: Chaplain Link: 13081 Description: Report on the votes for Chaplain Year: 1849 Type: GY Access #: 208-24 Subject: Chaplain, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Chaplain, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Chaplains Link: 6702 Description: Report of the Committee relating to acceptance of Reverend John H. Ingraham as Chaplain to the Senate Year: 1846 Type: GY Access #: 182-13 Subject: Chaplains Link: 11024 Description: Report on an Act providing for the appointment of a State Prison Chaplain Year: 1848 Type: GY Access #: 194-32 Subject: Chaplains Link: 12866 Description: Report of the Committee appointed to wait on the Chaplin Year: 1849 Type: GY Access #: 201-16 Subject: Chaplains Link: 13067 Description: Resolve relative to a vote of thanks to the Chaplain Year: 1849 Type: GY Access #: 208-10 Subject: Chapman, Asa and others Link: 10380 Description: An Act to incorporate the West Somerset Agricultural Society Year: 1848 Type: PS Ch 119 Access #: 233-119 Subject: Charitable 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: Chase, George M. Link: 13433 Description: Resolve in favor of re-organizing the Judicial Courts Year: 1850 Type: RS Ch 114 Access #: 105-114 Subject: Chase, Robert and others Link: 9423 Description: Report on the Petition of Robert Chase and others for a change in the law relating to the Ministerial Fund in the Second Parish in Camden Year: 1847 Type: GY Access #: 191-13 Subject: Chase, Stephen H. Link: 6710 Description: Resolve regarding vote of thanks to Honorable Stephen H. Chase resigned as Senate President Year: 1846 Type: GY Access #: 182-21 Subject: Chelsea, ME Link: 13213 Description: An Act to divide the Town of Hallowell and incorporate the Town of Chelsea and remonstrance of Jesse Aiken and others Year: 1850 Type: PS Ch 89 Access #: 251-89 Subject: Chemical Analization, Soils Link: 11255 Description: Report on an Order relative to providing for a chemical analization of the soils in the several towns in this State Year: 1848 Type: GY Access #: 196-2 Subject: Cherryfield Academy Link: 13349 Description: Resolve in favor of Cherryfield Academy Year: 1850 Type: RS Ch 44 Access #: 102-44 Subject: Cherryfield Boom Company 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: Cherryfield School District 6 Link: 12317 Description: An Act respecting School District Number 6 in Cherryfield Year: 1849 Type: PS Ch 90 Access #: 242-90 Subject: Cherryfield Sluiceway Company Link: 8064 Description: An Act to incorporate the Cherryfield Sluiceway Company Year: 1847 Type: PS Ch 62 Access #: 220-62 Subject: Cherryfield, ME 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: Cherryfield, ME Link: 8542 Description: Resolve in favor of Sabine P. Jordan Year: 1847 Type: RS Ch 24 Access #: 91-24 Subject: Cherryfield, ME Link: 8541 Description: Resolve in favor of the Town of Cherryfield Year: 1847 Type: RS Ch 23 Access #: 91-23 Subject: Cherryfield, ME Link: 6669 Description: Report on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others Year: 1846 Type: GY Access #: 181-17 Subject: Cherryfield, ME Link: 6646 Description: Report on the Petition of David W. Campbell and others to change the name of the Town of Cherryfield and remonstrance of Joseph Adams and others Year: 1846 Type: GY Access #: 180-29 Subject: Cherryfield, ME Link: 12412 Description: An Act to incorporate the West River Company Year: 1849 Type: PS Ch l09 Access #: 243-109 Subject: Cherryfield, ME Link: 8063 Description: An Act to incorporate the Narraguagus Steam Navigation Company Year: 1847 Type: PS Ch 61 Access #: 220-61 Subject: Cherryfield, ME Link: 8067 Description: An Act additional to an Act incorporating the Narraguagus River Company Year: 1847 Type: PS Ch 65 Access #: 220-65 Subject: Cherryfield, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Cherryfield, 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: Chesley Brook Bridge Link: 13357 Description: Resolve providing for the rebuilding of a bridge over Chesley Brook in the Town of Mattamiscontis Year: 1850 Type: RS Ch 47 Access #: 103-47 Subject: Chesley, Samuel Link: 6478 Description: Resolve in favor of Samuel Chesley Year: 1846 Type: RS Ch 41 Access #: 88-41 Subject: Chesley, Samuel Link: 6470 Description: Resolve in favor of Samuel Chesley Year: 1846 Type: RS Ch 33 Access #: 88-33 Subject: Chester, ME Link: 13391 Description: Resolve in favor of the Town of Chester Year: 1850 Type: RS Ch 79 Access #: 104-79 Subject: Chester, ME Link: 13401 Description: Resolve in favor of the Inhabitants of the Town of Chester Year: 1850 Type: RS Ch 89 Access #: 105-89 Subject: Chester, ME Petition Signers Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: Chesterville, ME Link: 8495 Description: An Act to set off certain lands from Vienna and to annex the same to Chesterville and remonstrance of Nathaniel Graves and others Year: 1847 Type: PS Ch 124 Access #: 224-124 Subject: Chesuncook Company Link: 8426 Description: An Act regulating the amount of tolls to be received by the Chesuncook Company and the North Twin Dam Company Year: 1847 Type: PS Ch 112 Access #: 223-112 Subject: Chesuncook Lake Link: 11499 Description: Report on the Petition of Oliver Eveleth and others for an Act of incorporation for the purpose of improving the navigation of the West Branch of the Penobscot River and Chesuncook Lake Year: 1848 Type: GY Access #: 197-15 Subject: Chesuncook Lake 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: Chesuncook Lake 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: Chesuncook Steam Navigation Company Link: 12320 Description: An Act to incorporate the Chesuncook Steam Navigation Company Year: 1849 Type: PS Ch 93 Access #: 242-93 Subject: Chesuncook Steam Navigation Company Link: 10384 Description: An Act to incorporate the Chesuncook Steam Navigation Company Year: 1848 Type: PS Ch 123 Access #: 234-123 Subject: Chesuncook, ME Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: Chickering, John W. and others Link: 13120 Description: An Act to incorporate the Portland Society of Natural History Year: 1850 Type: PS Ch 7 Access #: 247-7 Subject: Child, G. C. and others Link: 13121 Description: An Act to amend an Act entitled an Act to incorporate the City of Augusta Year: 1850 Type: PS Ch 8 Access #: 247-8 Subject: Child, James L. Link: 6512 Description: Resolve in favor of James L. Child Year: 1846 Type: RS Ch 75 Access #: 90-75 Subject: China, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: China, 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: China, 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: China, ME Petition Signers Link: 13540 Description: Report on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others Year: 1850 Type: GY Access #: 212-1 Subject: Chitman, Israel 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: Church Link: 6453 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 16 Access #: 87-16 Subject: Church, Albert and others Link: 6635 Description: Report on the Petition of William Freeman that the doings of the Salt Water Falls Company may be made valid and remonstrance of Albert Church and others Year: 1846 Type: GY Access #: 180-18 Subject: Churches Link: 9589 Description: Report on the Petition of the Vassalboro Congregational Church that they may be exempt from military duty Year: 1847 Type: GY Access #: 192-26 Subject: Churches Link: 12760 Description: Resolve making valid the doings of the First Universalist Society in Augusta Year: 1849 Type: RS Ch 15 Access #: 96-15 Subject: Churches 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: Churches Link: 7987 Description: An Act to authorize the First Baptist Society in Hallowell to alter the arrangement of the pews in their meetinghouse Year: 1847 Type: PS Ch 46 Access #: 219-46 Subject: Churches Link: 12418 Description: An Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 115 Access #: 243-115 Subject: Churches Link: 9268 Description: Report on the Petition of Bradford Sawtelle and others for authority to sell the First Baptist Meeting House in Sidney and remonstrance of John Sawtelle and others Year: 1847 Type: GY Access #: 189-35 Subject: Churches Link: 12050 Description: An Act to incorporate the Trustees of the East Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 19 Access #: 238-19 Subject: Churches Link: 13150 Description: An Act additional to an Act authorizing the Town of North Yarmouth to dispose of the old meeting house in said Town, approved March 1, 1836 Year: 1850 Type: PS Ch 33 Access #: 248-33 Subject: Churches 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: Churches Link: 13263 Description: An Act to authorize the Proprietors of the Old Meeting House in Montville, to sell the same Year: 1850 Type: PS Ch 138 Access #: 255-138 Subject: Churches Link: 8418 Description: An Act to authorize the Proprietors of the First Congregational Meeting House in Lubec, to sell the same Year: 1847 Type: PS Ch 104 Access #: 222-104 Subject: Churches 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: Churches Link: 13288 Description: An Act authorizing parishes in certain cases to procure insurance upon buildings used for religious purposes Year: 1850 Type: PL Ch 162 Access #: 256-162 Subject: Churches Link: 13586 Description: Report on the Petition of the Proprietors of the Free Union Meeting House in the Town of Abbot for an Act of incorporation Year: 1850 Type: GY Access #: 213-26 Subject: Churches Link: 10971 Description: Report on the Petition of Robert H. Gardiner and others that an Act may be passed to incorporate the Trustees of the Episcopal Funds in the Diocese of Maine Year: 1848 Type: GY Access #: 194-21 Subject: Churches Link: 12226 Description: An Act incorporating the Trustees of the fund for the support of the Episcopate of the Protestant Episcopal Church in the Diocese of Maine Year: 1849 Type: PS Ch 57 Access #: 240-57 Subject: Churches Link: 8540 Description: Resolve in favor of the Passamaquoddy Indians Year: 1847 Type: RS Ch 22 Access #: 91-22 Subject: Churches Link: 6376 Description: An Act to authorize the Proprietors of the Congregational Meeting House of Phippsburg to sell the pews in said House and settle with the original Proprietors thereof Year: 1846 Type: PS Ch 84 Access #: 213-84 Subject: Churchill, J. C. and others Link: 13366 Description: Resolve in favor of the Westbrook Seminary Year: 1850 Type: RS Ch 56 Access #: 104-56 Subject: Cities Link: 12924 Description: Report on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes Year: 1849 Type: GY Access #: 203-16 Subject: Cities Link: 10574 Description: Resolve in relation to the distribution of the annual school fund Year: 1848 Type: RS Ch 6 Access #: 93-6 Subject: Cities Link: 12744 Description: Resolve in relation to the distribution of the annual school fund Year: 1849 Type: RS Ch 3 Access #: 96-3 Subject: Cities Link: 13131 Description: An Act giving additional powers to cities Year: 1850 Type: PL Ch 18 Access #: 247-18 Subject: Civil Actions Link: 12314 Description: An Act additional to an Act concerning the commencement of civil actions Year: 1849 Type: PL Ch 87 Access #: 242-87 Subject: Civil Actions Link: 12423 Description: An Act in relation to taking depositions Year: 1849 Type: PL Ch 120 Access #: 243-120 Subject: Civil Actions Link: 12225 Description: An Act additional to an Act concerning the commencement of civil actions Year: 1849 Type: PL Ch 56 Access #: 240-56 Subject: Civil Cases Link: 12927 Description: Report on the Order concerning costs of reference on civil causes Year: 1849 Type: GY Access #: 203-19 Subject: Claims Link: 10833 Description: Resolve in favor of William T. Sayward Year: 1848 Type: RS Ch 56 Access #: 95-56 Subject: Claims Link: 13375 Description: Resolve in favor of William R. Snow Year: 1850 Type: RS Ch 65 Access #: 104-65 Subject: Claims Link: 10767 Description: Resolve in favor of Jacob McGaw Year: 1848 Type: RS Ch 42 Access #: 94-42 Subject: Claims Link: 13551 Description: Report on the Petition of Ezekiel E. Merrill for remission of tax on land forfeited to Massachusetts Year: 1850 Type: GY Access #: 212-12 Subject: Claims Link: 13581 Description: Report on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 1814 Year: 1850 Type: GY Access #: 213-21 Subject: Claims Link: 13576 Description: Report on the Petition of J. K. Killsa for remuneration for aid due to care of George Hathaway during last Legislature Year: 1850 Type: GY Access #: 213-16 Subject: Claims Link: 13568 Description: Report on the Petition of James Goff, Junior that a special Act be passed in relation to damages from a highway laid out across his land Year: 1850 Type: GY Access #: 213-8 Subject: Claims Link: 13597 Description: Report on the Petition of Columbus Crockett for remuneration of money paid out in the Aroostook expedition Year: 1850 Type: GY Access #: 214-8 Subject: Claims Link: 13394 Description: Resolve in favor of Sarah T. Webber Year: 1850 Type: RS Ch 82 Access #: 104-82 Subject: Claims Link: 13567 Description: Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849 Year: 1850 Type: GY Access #: 213-7 Subject: Claims Link: 13389 Description: Resolve in favor of Ira Parlin Year: 1850 Type: RS Ch 77 Access #: 104-77 Subject: Claims Link: 13399 Description: Resolve in favor of Sarah J. Webber Year: 1850 Type: RS Ch 87 Access #: 105-87 Subject: Claims Link: 13558 Description: Report on the Petition of Joseph Pomroy of Levant for an increase of his pension Year: 1850 Type: GY Access #: 212-19 Subject: Claims Link: 13541 Description: Report on the Petition of Augustus King for compensation for services in the suppression of a war Year: 1850 Type: GY Access #: 212-2 Subject: Claims Link: 11593 Description: Report on the Petition of Elisha Hilton of Township 5, Range 3, Sandybay for compensation for feeding immigrants on the Canada Road Year: 1848 Type: GY Access #: 198-6 Subject: Claims Link: 6519 Description: Resolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed Year: 1846 Type: RS Ch 82 Access #: 90-82 Subject: Claims Link: 13328 Description: Resolve in favor of Samuel L. Harris Year: 1850 Type: RS Ch 23 Access #: 102-23 Subject: Claims Link: 13503 Description: Report on the Order relative to the claims account of William Nye Year: 1850 Type: GY Access #: 210-28 Subject: Claims Link: 13520 Description: Report on a Resolve in favor of H. B. Trafton Year: 1850 Type: GY Access #: 211-11 Subject: Claims Link: 11713 Description: Report on the Petition of Smith and Robinson and others that a reward of $200 paid by them for the recovery of their goods and the apprehension of the persons who had stolen them, may be repaid Year: 1848 Type: GY Access #: 199-30 Subject: Claims Link: 13522 Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1850 Type: GY Access #: 211-13 Subject: Claims Link: 11633 Description: Report on the Petition of Leonard Thomas, Public Administrator in the County of Hancock, for remuneration for expenses incurred in the discharge of certain duties of his office Year: 1848 Type: GY- Access #: 199-15 Subject: Claims Link: 11622 Description: Report on the Petition of Gowen Wilson and others that money paid for land may be refunded Year: 1848 Type: GY Access #: 199-4 Subject: Claims Link: 11618 Description: Report on the Petition of Samuel Nash for a balance of an account due him from the State of Maine Year: 1848 Type: GY Access #: 198-31 Subject: Claims Link: 13005 Description: Report on the Petition of the Officers of a Rifle Company in East Madison that $20.00 be paid to said Company for transporting twenty rifles from Portland to East Madison Year: 1849 Type: GY Access #: 206-2 Subject: Claims Link: 13408 Description: Resolve in favor of the heirs of Daniel Ring, deceased, late a Member of the Legislature of 1850 Year: 1850 Type: RS Ch 96 Access #: 105-96 Subject: Claims Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: Claims Link: 8534 Description: Resolve for the equitable adjustment of certain claims against the State Year: 1847 Type: RS Ch 16 Access #: 91-16 Subject: Claims Link: 12992 Description: Report on the Petition of Smith and Robinson that money paid by them as a reward for the detection of robbers, may be refunded Year: 1849 Type: GY Access #: 205-15 Subject: Claims Link: 11507 Description: Report on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing) Year: 1848 Type: GY Access #: 197-23 Subject: Claims Link: 9425 Description: Report on the Petition of Joseph Penley for the allowance of certain moneys paid by him to bring certain offenders to justice Year: 1847 Type: GY Access #: 191-15 Subject: Claims Link: 9586 Description: Report on the Petition of James Dunn that he may be allowed expenses incurred by him in procuring arrest and conviction of certain offenders Year: 1847 Type: GY Access #: 192-23 Subject: Claims Link: 13334 Description: Resolve in favor of Oliver L. Currier and Oliver R. Merrill Year: 1850 Type: RS Ch 29 Access #: 102-29 Subject: Claney, David and others Link: 13282 Description: An Act to regulate the salmon, shad and alewive fisheries in the Kennebec River Year: 1850 Type: PS Ch 156 Access #: 256-156 Subject: Clapp, A. W. H. and others Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Clapp, Charles Q. and others 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: Clapp, Charles Q. and others Link: 12592 Description: An Act to incorporate the Portland Gas Light Company Year: 1849 Type: PS Ch 140 Access #: 245-140 Subject: Clark Steam Mill Company Link: 13219 Description: An Act to incorporate the Clark Steam Mill Company (No Petition) Year: 1850 Type: PS Ch 95 Access #: 252-95 Subject: Clark, Albert S. and others 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: Clark, Charles P. from Patrick Clark Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Clark, Cyrus S. 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: Clark, Eliphalet and others Link: 12418 Description: An Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 115 Access #: 243-115 Subject: Clark, Freeman and others 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: Clark, Horace B. from Horace B. Burgess Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Clark, Joseph and others Link: 13217 Description: An Act to incorporte the Waldoboro Village Corporation Year: 1850 Type: PS Ch 93 Access #: 252-93 Subject: Clark, Lewis E. from Lewis E. Burgess Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Clark, Patrick to Charles P. Clark Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Clark, S.C. and others Link: 6648 Description: Report on the Petition of George W. Grant that the Land Agent may be authorized to deed to him a certain lot of land and remonstrance of S.C. Clark and others Year: 1846 Type: GY Access #: 180-31 Subject: Clark, Sarah E. from Sarah E. Burgess Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Clark,Solomon Link: 11506 Description: Report on the Petition of Solomon Clark for a pension due to injury Year: 1848 Type: GY Access #: 197-22 Subject: Clarke, Daniel and Family Link: 6752 Description: See Clerk, Daniel. See also Crockett, Daniel Year: 1846 Type: Xref Access #: -0- Subject: Clay, Jonathan and others Link: 13340 Description: Resolve granting certain power to the County Commissioners of Penobscot County Year: 1850 Type: RS Ch 35 Access #: 102-35 Subject: Cleaves, Albert and others 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: Clements, Hall 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: Clemintine, Percival from Albert P. Hall Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Clergyman Link: 12980 Description: Report on the Petition of Tomah Sarcalexis for money to support a priest Year: 1849 Type: GY Access #: 205-3 Subject: Clergymen Link: 12915 Description: Report on an Order in relation to exonerating preachers of the gospel from paying poll taxes Year: 1849 Type: GY Access #: 203-7 Subject: Clerk Hire, Adjutant General Link: 6421 Description: An Act to repealing all Acts and Resolves allowing Clerk hire to the Adjutant General Year: 1846 Type: PL Ch 152 Access #: 216-152 Subject: Clerk Hire, State Treasurer Link: 13365 Description: Resolve allowing the Treasurer of State compensation for clerk hire Year: 1850 Type: RS Ch 55 Access #: 104-55 Subject: Clerks of Courts Link: 11268 Description: Report on an Order in relation to duty of Clerks of Courts in capital cases Year: 1848 Type: GY Access #: 196-15 Subject: Clerks of Courts Link: 10836 Description: Resolve respecting the State Paper Year: 1848 Type: RS Ch 59 Access #: 95-59 Subject: Clerks, Judicial Court Link: 6404 Description: An Act additional relating to Judicial Court Clerks Year: 1846 Type: PL Ch 135 Access #: 215-135 Subject: Clerks, Judicial Courts Link: 6690 Description: Communication from the Secretary of State relative to abstracts from the returns of the Clerks of the Judicial Courts Year: 1846 Type: GY Access #: 182-1 Subject: Clerks, Senate Link: 12903 Description: Report on a Resolve in favor of the Clerks employed in the Secretary's Office Year: 1849 Type: GY Access #: 202-19 Subject: Clerks, State Tax Assessment Link: 13432 Description: Resolve in favor of the Clerks employed assessing a State Tax Year: 1850 Type: RS Ch 113 Access #: 105-113 Subject: Clifton, ME Link: 12035 Description: An Act to change the name of the Town of Maine Year: 1849 Type: PS Ch 4 Access #: 237-4 Subject: Clinton Gore, ME Link: 11604 Description: Report on the Petition of Nelson Hunter and others to be set off from Clinton Gore to Clinton Year: 1848 Type: GY Access #: 198-17 Subject: Clinton, ME Link: 11604 Description: Report on the Petition of Nelson Hunter and others to be set off from Clinton Gore to Clinton Year: 1848 Type: GY Access #: 198-17 Subject: Clinton, ME Link: 13196 Description: An Act to repeal an Act of setting off Lorenzo Gerald from Clinton to Canaan Year: 1850 Type: PS Ch 72 Access #: 250-72 Subject: Clinton, ME Link: 9414 Description: Report on the Petition of Eliphalet Merrill for a divorce from his wife Sarah Merrill Year: 1847 Type: GY Access #: 191-4 Subject: Clinton, ME Link: 12290 Description: An Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset Year: 1849 Type: PS Ch 63 Access #: 241-63 Subject: Clinton, 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: Clinton, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Clinton, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Clinton, 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: Clock, State Library Link: 10571 Description: Resolve providing for the purchase of a clock for the State Library Year: 1848 Type: RS Ch 3 Access #: 93-3 Subject: Cobb, Weston Dana to James Weston Dana Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Cobscook Ferry Company Link: 13210 Description: An Act to incorporate the Cobscook Ferry Company Year: 1850 Type: PS Ch 86 Access #: 251-86 Subject: Coburn, Abner and others Link: 8347 Description: An Act authorizing the Kennebec Log Driving Company to construct a dam at the foot of Indian Pond Year: 1847 Type: PS Ch 84 Access #: 221-84 Subject: Coburn, Abner and others Link: 9152 Description: Resolutions passed at a meeting of the Citizens of Newry and Paris and vicinity in relation to the Petition of Abner Coburn and others praying for a Skowhegan to Augusta Railroad Year: 1847 Type: GY Access #: 188-21 Subject: Coburn, Asa P. Link: 6544 Description: Report on the Petition of Asa P. Coburn for renewal of the Charter incorporating the Moosehead Lake Steam Navigation Company Year: 1846 Type: GY Access #: 177-18 Subject: Coburn, Asa P. Link: 10394 Description: An Act to incorporate the Moose River Dam Company Year: 1848 Type: PS Ch 133 Access #: 234-133 Subject: Coburn, John D. and others Link: 7977 Description: An Act to incorporate the Warumbo Manufacturing Company Year: 1847 Type: PS Ch 36 Access #: 218-36 Subject: Coburn, Stephen and others Link: 12889 Description: Report on the Petition of Stephen Coburn and others regarding an Act in relation to school districts Year: 1849 Type: GY Access #: 202-5 Subject: Cochran, John C. and others Link: 12288 Description: An Act altering the time of holding the June term of the District Court in the County of Lincoln Year: 1849 Type: PL Ch 61 Access #: 240-61 Subject: Cockran, Alexander Link: 6523 Description: Resolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook Year: 1846 Type: RS Ch 86 Access #: 90-86 Subject: Coffin, William E. and others Link: 13220 Description: An Act to incorporate the Pembroke Iron Company Year: 1850 Type: PS Ch 96 Access #: 252-96 Subject: Cofren, Jeremiah Link: 6637 Description: Report on the Petition of Jeremiah Cofren to have his land set off from Franklin County and annexed to Kennebec County Year: 1846 Type: GY Access #: 180-20 Subject: Colbroth, Nathan and others 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: Colby, Abraham Link: 11263 Description: Report on the Petition of Abraham Colby for an Act of incorporation of the Maine Lead and Copper Mining Company Year: 1848 Type: GY Access #: 196-10 Subject: Colby, Ambrose and others Link: 10251 Description: An Act additional in relation to hawkers and pedlars Year: 1848 Type: PL Ch 94 Access #: 232-94 Subject: Colcord, David and others Link: 10966 Description: Report on the Petition of David Colcord and others for an Act to annex the Town of Porter to the County of York Year: 1848 Type: GY Access #: 194-16 Subject: Cold Stream, ME 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: Cole, Mary Jane chfm Mary Jane Hall Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Cole, William and others Link: 8068 Description: An Act authorizing the erection of a wharf in the tide waters of Thomaston Year: 1847 Type: PS Ch 66 Access #: 220-66 Subject: Cole, William and others Link: 11508 Description: Report on the Petition of William Cole and others for an alteration of the law relative to weights and measures Year: 1848 Type: GY Access #: 197-25 Subject: Colebrook, New Hampshire Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Collins, Bradbury Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Collins, Rodney and others Link: 11619 Description: Report on the Petition of William Metcalf and others that the Towns of Anson and North Anson may be united into one Town and remonstrance of Rodney Collins and others Year: 1848 Type: GY Access #: 199-1 Subject: Collins, Samuel W. Link: 10587 Description: Resolve in favor of Washington A. Vaughan and Samuel W. Collins Year: 1848 Type: RS Ch 19 Access #: 94-19 Subject: Columbia, ME Link: 13003 Description: Report on the Petition of Otis S. Plumer and others that they may be set off from Columbia and annexed to Harrington and remonstrance of the Inhabitants of Harrington Year: 1849 Type: GY Access #: 205-20 Subject: Columbia, ME Petition Signers Link: 13564 Description: Report on the Petition of Ransom Nash and others that an alteration may be made in an Act passed January 21, 1823 authorizing the Town of Addison to build a bridge Year: 1850 Type: GY Access #: 213-4 Subject: Commercial Bank Link: 13167 Description: An Act additional relating to the Commercial Bank Year: 1850 Type: PS Ch 43 Access #: 249-43 Subject: Commercial Bank Link: 7985 Description: An Act additional relating to the Commercial Bank Year: 1847 Type: PS Ch 44 Access #: 219-44 Subject: Commission of Insolvency Link: 13472 Description: Report on the Order relative to revoking a commission created by the Legislature of 1849 and instituting a new commission Year: 1850 Type: GY Access #: 210-5 Subject: Commutations of Sentence Link: 12113 Description: An Act in relation to pardons and commutations of sentence Year: 1849 Type: PL Ch 27 Access #: 238-27 Subject: Comstock, Taft and others Link: 7973 Description: An Act to set off a part of Trescott and annex the same to the Town of Lubec and remonstrance of William Chaloner and others Year: 1847 Type: PS Ch 32 Access #: 218-32 Subject: Congregational Church, Vassalboro Link: 9589 Description: Report on the Petition of the Vassalboro Congregational Church that they may be exempt from military duty Year: 1847 Type: GY Access #: 192-26 Subject: Congress, United States Link: 11412 Description: Report on a Resolve in relation to the power of Congress over the institution of slavery Year: 1848 Type: GY Access #: 196-32 Subject: Congressional Debates Link: 6522 Description: Resolve in relation to the State Library Year: 1846 Type: RS Ch 85 Access #: 90-85 Subject: Congressional Globe Link: 6522 Description: Resolve in relation to the State Library Year: 1846 Type: RS Ch 85 Access #: 90-85 Subject: Connecticut Resolution Link: 9176 Description: Resolutions from the States of Connecticut, Rhode Island and Tennessee relative to Asa Whitney's plan for a railroad to the Pacific Year: 1847 Type: GY Access #: 188-25 Subject: Connecticut Resolution Link: 11413 Description: Resolutions from the States of Connecticut, Ohio and Rhode Island relative to the Mexican War Year: 1848 Type: GY Access #: 196-33 Subject: Connecticut Resolutions Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Conner, Frances Helen to Helen Frances French Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Conner, Mary Frances to Mary Frances French Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Constables Link: 13577 Description: Report on the Petition of Nelson Cutler and others for an enlargement of the powers of constables in the County of Lincoln Year: 1850 Type: GY Access #: 213-17 Subject: Constables Link: 13602 Description: Report on the Petition of Asa Hutchings and others for an increase of powers of constables Year: 1850 Type: GY Access #: 214-13 Subject: Constables Link: 13250 Description: An Act additional to an Act authorizing plantations organized for election purposes to choose constables, approved June 17, 1848 Year: 1850 Type: PL Ch 125 Access #: 254-125 Subject: Constables 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: Constables Link: 9419 Description: Report on the Petition of James Nichols for a law giving enlarged powers to the constables in certain towns in Washington County Year: 1847 Type: GY Access #: 191-9 Subject: Constables Link: 9199 Description: Report on the Order relative to amending Chapter l52, Article l, Section 7 of the Revised Statutes Year: 1847 Type: GY Access #: 189-23 Subject: Constables Link: 12964 Description: Report on the Order in relation to return of venires by constables Year: 1849 Type: GY Access #: 204-15 Subject: Constables Link: 10011 Description: An Act to enlarge the powers of Constables in executing criminal process Year: 1848 Type: PL Ch 29 Access #: 226-29 Subject: Constables Link: 13627 Description: Report on an Act to repeal an Act enlarging the powers of constables in the Town of Calais Year: 1850 Type: GY Access #: 215-2 Subject: Constitution, Maine Link: 6616 Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers Year: 1846 Type: GY Access #: 179-34 Subject: Constitutional Amendment Link: 13635 Description: Report on Resolves proposing to amend the Constitution and providing for biennial instead of annual sessions of the Legislature Year: 1850 Type: GY Access #: 215-10 Subject: Constitutional Amendment Link: 8578 Description: Resolves providing for an amendment of the Constitution in relation to the election of Governor, Senators and Members of the House of Representatives Year: 1847 Type: RS Ch 45 Access #: 92-45 Subject: Constitutional Amendment Link: 8553 Description: Resolve providing for an amendment of the Constitution in relation to loaning the credit of the State and creating a State debt Year: 1847 Type: RS Ch 29 Access #: 92-29 Subject: Constitutional Amendment Link: 6616 Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers Year: 1846 Type: GY Access #: 179-34 Subject: Constitutional Amendment Link: 13639 Description: Report on the Order of the Committee on Judiciary asking to be discharged from the consideration of the Order relative to amending the Constitution so as to restrain cities and towns from contracting debts Year: 1850 Type: GY Access #: 215-14 Subject: Constitutional Amendment Link: 12985 Description: Report on the Petition of Joseph Williamson and others of Waldo County for an amendment of the Constitution so as to limit the annual session of the Legislature to forty days Year: 1849 Type: GY Access #: 205-8 Subject: Constitutional Amendment Link: 6625 Description: Report on a Resolve providing for an amendment to the Constitution in relation to the choice of Representatives to the legislature Year: 1846 Type: GY Access #: 180-8 Subject: Constitutional Amendment Link: 13502 Description: Report on the Order relative to amending the Constitution limiting the sessions of the Legislature to 60 days Year: 1850 Type: GY Access #: 210-27 Subject: Constitutional Amendment Link: 13364 Description: Resolve providing for an amendment to the Constitution in relation to the meeting of the Legislature Year: 1850 Type: RS Ch 54 Access #: 104-54 Subject: Constitutional Amendment Link: 12826 Description: Resolves providing for an amendment to the Constitution in relation to the meeting of the Legislature Year: 1849 Type: RS Ch 78 Access #: 99-78 Subject: Constitutional Amendment Link: 13497 Description: Report on the Order relative to changing the Constitution so as to choose Justices of the Peace by towns Year: 1850 Type: GY Access #: 210-22 Subject: Constitutional Amendments Link: 10756 Description: Resolve declaratory of amendments to the Constitution Year: 1848 Type: RS Ch 31 Access #: 94-31 Subject: Contested Elections Link: 12968 Description: Report on the Order concerning an Act in relation to contested elections Year: 1849 Type: GY Access #: 204-19 Subject: Contracts 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: Contracts Link: 6602 Description: Report on the Order relative to guardians carrying into effect the contracts of their Wards Year: 1846 Type: GY Access #: 179-20 Subject: Contracts, Written Link: 10043 Description: An Act requiring certain contracts to be in writing Year: 1848 Type: PL Ch 61 Access #: 229-61 Subject: Converse, John H. and others Link: 8419 Description: An Act authorizing the Lincoln County Commissioners to lay out a road over tide waters Year: 1847 Type: PS Ch 105 Access #: 222-105 Subject: Convicts, Classification of Link: 11841 Description: Report of the Committee on State Prison as relates to classification of convicts Year: 1848 Type: GY Access #: 200-28 Subject: Cony, Samuel Link: 11842 Description: Annual Report of the Land Agent Year: 1848 Type: GY Access #: 200-29 Subject: Cony, Samuel $cLand Agent Link: 13069 Description: Report of the Land Agent, June 18, 1849 Year: 1849 Type: GY Access #: 208-12 Subject: Cook, David G. and others Link: 13032 Description: Report on the Petition of David G. Cook and others that Township 11, Range 5 WELS may be incorporated into a Town called Aroostook Year: 1849 Type: GY Access #: 207-4 Subject: Cook, Joseph and others 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: Cook, Zenas 2nd and others Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Coolidge, V. P. 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: Coolidge, Valorus P. Link: 13089 Description: Report of the Committee relative to pardon of Valorus P. Coolidge and Governor's Message on same Year: 1849 Type: GY Access #: 208-32 Subject: Coombs, Benjamin 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: Coombs, Rebecca 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: Cooper, Charles and others Link: 9897 Description: An Act to protect certain buildings against fire Year: 1848 Type: PL Ch 17 Access #: 225-17 Subject: Cooper, Enos Link: 10121 Description: An Act to establish the North Haven Bridge Company Year: 1848 Type: PS Ch 81 Access #: 231-81 Subject: Cooper, James N. 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: Cooper, James S. and others Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Cooper, ME Link: 12890 Description: Report on the Petition of the Selectmen and Inhabitants of the Town of Cooper relative to an Act to make valid the doings of certain Officers of said Town Year: 1849 Type: GY Access #: 202-6 Subject: Cooper, ME Link: 9339 Description: Report on the Petition of the Selectmen and Assessors of Cooper that the doings of said Town may be made legal from l840 to l845 in relation to the collection of taxes Year: 1847 Type: GY Access #: 190-18 Subject: Cooper, ME Link: 13537 Description: Report on the Petition of the Inhabitants of Cooper for an abatement of the amount due the Insane Hospital for keeping of an insane pauper Year: 1850 Type: GY Access #: 211-28 Subject: Cooper, ME Selectmen Link: 11510 Description: Report on the Petition of the Selectmen of Cooper that the official Acts of the Selectmen of said Town may be made legal from 1830 to 1845 Year: 1848 Type: GY Access #: 197-26 Subject: Coos County, New Hampshire Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Corinna, 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: Cornish, ME Link: 13020 Description: Report on the Petition of Humphrey McKenney to be set off from Limington and annexed to Cornish (No Petition) Year: 1849 Type: GY Access #: 206-17 Subject: Cornish, ME Link: 11422 Description: Report on the Petition of Humphrey McKenney to be set off from the Town of Limington and annexed to the Town of Cornish Year: 1848 Type: GY Access #: 197-1 Subject: Cornish, 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: Cornville, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Coroners Link: 12898 Description: Report on an Act additional to the 176th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-14 Subject: Coroners Link: 7895 Description: An Act additional in relation to the powers of coroners Year: 1847 Type: PL Ch 11 Access #: 217-11 Subject: Corporation Bridges Link: 11616 Description: Report on the Petition of Ephraim Sturdivant and others for a law to make it the duty of towns and corporations to keep their bridges boarded as high as the top railing of all such as are or may be 100 feet in length and upward to prevent snow from blowin Year: 1848 Type: GY Access #: 198-29 Subject: Corporations Link: 6720 Description: Communication from Secretary of State relative to returns of Corporations Year: 1846 Type: GY Access #: 183-6 Subject: Corporations Link: 10118 Description: An Act to repeal Chapter l9 of the Revised Statutes passed in l847 Year: 1848 Type: PL Ch 78 Access #: 231-78 Subject: Corporations Link: 13134 Description: An Act modifying and amending Chapter 109 of the Statutes of 1844 Year: 1850 Type: PL Ch 21 Access #: 248-21 Subject: Corporations Link: 12723 Description: An Act concerning corporations Year: 1849 Type: PL Ch 153 Access #: 246-153 Subject: Corporations Link: 10252 Description: An Act relating to corporations Year: 1848 Type: PL Ch 95 Access #: 232-95 Subject: Corporations Link: 13281 Description: An Act creating the Norway Village Corporation Year: 1850 Type: PS Ch 155 Access #: 255-155 Subject: Corporations Link: 12581 Description: An Act to amend Chapter 80 of the Revised Statutes Year: 1849 Type: PL Ch 129 Access #: 244-129 Subject: Corporations Link: 8403 Description: An Act additional respecting corporations Year: 1847 Type: PL Ch 89 Access #: 221-89 Subject: Corporations Link: 13264 Description: An Act additional to an Act creating the Farmington Village Corporation (No Petition) Year: 1850 Type: PS Ch 139 Access #: 255-139 Subject: Corporations, Bridge Link: 6592 Description: Report on the Order in relation to privileges of minority in bridge corporations Year: 1846 Type: GY Access #: 179-10 Subject: Corporations, Bridges 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: Costs in Actions Link: 11257 Description: Report on Orders relative to costs in actions of escape; exempting a specified amount of property from attachment instead of specific articles; amending Section 20 of Chapter 98 of the Revised Statutes, and exempting two horses from attachment Year: 1848 Type: GY Access #: 196-4 Subject: Costs of Court Link: 8493 Description: An Act to amend the 115th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 122 Access #: 224-122 Subject: Costs of Suits Link: 11403 Description: Report on an Order relative to charging costs of suits in certain cases to the State or Counties Year: 1848 Type: GY Access #: 196-23 Subject: Cottel, Samuel Hatch chfm Samuel Cottel, Junior Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Cottel, Samuel, Junior chto Samuel Hatch Cottel Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Cotter, Cyrus and others 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: Cotter, Cyrus and others Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: Cotting, Amos Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: County Attorney, Hancock County Link: 13244 Description: An Act to increase the salary of the County Attorney for Hancock County Year: 1850 Type: PL Ch 120 Access #: 253-120 Subject: County Attorney, Kennebec County 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: County Attorney, Kennebec County Link: 13135 Description: An Act to increase the salary of the County Attorney of Kennebec County Year: 1850 Type: PL Ch 22 Access #: 248-22 Subject: County Attorney, Oxford County Link: 13178 Description: An Act establishing the salary of the County Attorney for Oxford County Year: 1850 Type: PL Ch 54 Access #: 249-54 Subject: County Attorney, Penobscot County Link: 13201 Description: An Act to increase the salary of the County Attorney of the County of Penobscot Year: 1850 Type: PL Ch 77 Access #: 251-77 Subject: County Attorneys Link: 13273 Description: An Act in relation to County Attorneys Year: 1850 Type: PL Ch 147 Access #: 255-147 Subject: County Commissioners Link: 6666 Description: Report on the Petition of Bickford C. Matthews that the jurisdiction of County Commissioners may be extended in certain cases Year: 1846 Type: GY Access #: 181-14 Subject: County Commissioners Link: 12900 Description: Report on an Order relative to an Act extending the right of appeal from County Commissioners in certain cases Year: 1849 Type: GY Access #: 202-16 Subject: County Commissioners Link: 10249 Description: An Act to amend Chapter l4 of the Revised Statutes Year: 1848 Type: PL Ch 92 Access #: 232-92 Subject: County Commissioners Link: 12924 Description: Report on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes Year: 1849 Type: GY Access #: 203-16 Subject: County Commissioners Link: 13292 Description: An Act to amend the 99th Chapter of the Revised Statutes relating to County Commissioners Year: 1850 Type: PL Ch 166 Access #: 256-166 Subject: County Commissioners Link: 13457 Description: Report on an Order relative to the authority of the County Commissioners to locate toll houses for ferries and bridges Year: 1850 Type: GY Access #: 209-12 Subject: County Commissioners Link: 10388 Description: An Act to amend an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1848 Type: PL Ch 127 Access #: 234-127 Subject: County Commissioners Link: 12916 Description: Report on an Order in relation to authorizing County Commissioners to lay out roads over tide waters Year: 1849 Type: GY Access #: 203-8 Subject: County Commissioners Link: 11112 Description: Report on the Order relative to amending Chapter 99 of the Revised Statutes so as to give County Commissioners power to determine the grade of hills on County Roads Year: 1848 Type: GY Access #: 195-28 Subject: County Commissioners Link: 10976 Description: Report on an Act to repeal an Act entitled an Act granting appeals from decisions of County Commissioners approved August 2, 1847 Year: 1848 Type: GY Access #: 194-26 Subject: County Commissioners Link: 6585 Description: Report on the Order relative to enlarging the powers of County Commissioners in certain cases Year: 1846 Type: GY Access #: 179-3 Subject: County Commissioners Link: 11273 Description: Report on an Order relative to authorizing County Commissioners to assess a yearly tax for the repair of highways in unincorporated places Year: 1848 Type: GY Access #: 196-20 Subject: County Commissioners Link: 9264 Description: Report on the Order relative to fixing by law the compensation of County Commissioners in appraising damages occasioned by the location of railroads Year: 1847 Type: GY Access #: 189-31 Subject: County Commissioners Link: 9258 Description: Report on the Order relative to providing by law that all complaints against towns for deficiencies of highways shall be made to County Commissioners Year: 1847 Type: GY Access #: 189-25 Subject: County Commissioners Link: 13483 Description: Report on the Order relative to amending the 81st Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-16 Subject: County Commissioners Link: 12885 Description: Report on an Act repealing an Act to amend an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1849 Type: GY Access #: 202-1 Subject: County Commissioners 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: County Commissioners Link: 11044 Description: Report on an Act relative to amending the 25th Chapter of the Revised Statutes so as to limit the time of making town ways Year: 1848 Type: GY Access #: 195-17 Subject: County Commissioners Court, Lincoln County 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: County Commissioners, Appeals Link: 8489 Description: An Act granting appeals from County Commissioners Year: 1847 Type: PL Ch 118 Access #: 223-118 Subject: County Commissioners, Franklin County Link: 13227 Description: An Act authorizing the County Commissioners of Franklin County to assess certain taxes Year: 1850 Type: PS Ch 103 Access #: 253-103 Subject: County Commissioners, Hancock County Link: 10028 Description: An Act authorizing the Hancock County Commissioners to lay out a road over tide waters Year: 1848 Type: PS Ch 46 Access #: 227-46 Subject: County Commissioners, Kennebec County Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: County Commissioners, Lincoln County Link: 12323 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of the Proprietors of Sheepscot Bridge Year: 1849 Type: PS Ch 96 Access #: 242-96 Subject: County Commissioners, Lincoln County 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: County Commissioners, Lincoln County Link: 8419 Description: An Act authorizing the Lincoln County Commissioners to lay out a road over tide waters Year: 1847 Type: PS Ch 105 Access #: 222-105 Subject: County Commissioners, Lincoln County 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: County Commissioners, Lincoln County Link: 10021 Description: An Act to authorize the laying out of a road over tide waters in the Town of Westport Year: 1848 Type: PS Ch 39 Access #: 227-39 Subject: County Commissioners, Lincoln County Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: County Commissioners, Lincoln County 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: County Commissioners, Lincoln County 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: County Commissioners, Lincoln County Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: County Commissioners, Penobscot County 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: County Commissioners, Penobscot County Link: 13340 Description: Resolve granting certain power to the County Commissioners of Penobscot County Year: 1850 Type: RS Ch 35 Access #: 102-35 Subject: County Commissioners, Penobscot County Link: 13475 Description: Report on the Petition of Joshua Jordan and others relative to an Act giving further jurisdiction to the County Commissioners of Penobscot County Year: 1850 Type: GY Access #: 210-8 Subject: County Commissioners, Waldo County Link: 10590 Description: Resolve for the relief of Bickford C. Mathews Year: 1848 Type: RS Ch 22 Access #: 94-22 Subject: County Commissioners, Washington County Link: 9885 Description: An Act changing the time of meeting of the Washington County Commissioners Year: 1848 Type: PS Ch 5 Access #: 225-5 Subject: County Commissioners, Washington County Link: 8405 Description: An Act authorizing the County Commissioners of Washington County to lay out a road over tide waters Year: 1847 Type: PS Ch 91 Access #: 221-91 Subject: County Estimates Link: 10249 Description: An Act to amend Chapter l4 of the Revised Statutes Year: 1848 Type: PL Ch 92 Access #: 232-92 Subject: County Jails Link: 6627 Description: Report on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails Year: 1846 Type: GY Access #: 180-10 Subject: County Officers Link: 8421 Description: An Act respecting the election of certain officers Year: 1847 Type: PL Ch 107 Access #: 223-107 Subject: County Officers Link: 12855 Description: Report on a Resolve in relation to the State Printing Year: 1849 Type: GY Access #: 201-5 Subject: County Road 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: County Road Link: 10021 Description: An Act to authorize the laying out of a road over tide waters in the Town of Westport Year: 1848 Type: PS Ch 39 Access #: 227-39 Subject: County Road Link: 10590 Description: Resolve for the relief of Bickford C. Mathews Year: 1848 Type: RS Ch 22 Access #: 94-22 Subject: County Road Link: 8405 Description: An Act authorizing the County Commissioners of Washington County to lay out a road over tide waters Year: 1847 Type: PS Ch 91 Access #: 221-91 Subject: County Road Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: County Road Link: 13396 Description: Resolve providing for repairing the County Road from Kingsbury to Moosehead Lake Year: 1850 Type: RS Ch 84 Access #: 105-84 Subject: County Road Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: County Road Link: 12776 Description: Resolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State Year: 1849 Type: RS Ch 31 Access #: 97-31 Subject: County Road 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: County Road Link: 13574 Description: Report on the Petition of Amos Decker and others for an appropriation on the county road from Kingsbury to Moosehead Lake Year: 1850 Type: GY Access #: 213-14 Subject: County Road Link: 13385 Description: Resolve in favor of Patricktown Plantation Year: 1850 Type: RS Ch 73 Access #: 104-73 Subject: County Road Link: 12323 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of the Proprietors of Sheepscot Bridge Year: 1849 Type: PS Ch 96 Access #: 242-96 Subject: County Road Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: County Roads 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: County Roads Link: 10028 Description: An Act authorizing the Hancock County Commissioners to lay out a road over tide waters Year: 1848 Type: PS Ch 46 Access #: 227-46 Subject: County Roads Link: 6633 Description: Report on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County Year: 1846 Type: GY Access #: 180-16 Subject: County Roads Link: 9187 Description: Report on the Order relative to amending Section 26 of Chapter 25 of the Revised Statutes Year: 1847 Type: GY Access #: 189-11 Subject: County Roads Link: 12886 Description: Report on the Petition of the Selectmen and Inhabitants of the Town of Marion for an appropriation for the building and repairing of County Roads through said Town Year: 1849 Type: GY Access #: 202-2 Subject: County Roads Link: 11112 Description: Report on the Order relative to amending Chapter 99 of the Revised Statutes so as to give County Commissioners power to determine the grade of hills on County Roads Year: 1848 Type: GY Access #: 195-28 Subject: County Tax Link: 11709 Description: Report on the Petition of the Town of Weston for an abatement of State and County Taxes Year: 1848 Type: GY Access #: 199-26 Subject: County Tax 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: County Tax Link: 12761 Description: Resolve authorizing the State Treasurer to credit to the County of Oxford a certain part of their County Tax for 1848 Year: 1849 Type: RS Ch 16 Access #: 96-16 Subject: County Tax, 1850 Link: 13307 Description: Resolve laying a tax on the several Counties of the State for the year of our Lord, 1850 Year: 1850 Type: RS Ch 5 Access #: 101-5 Subject: County Tax, Cumberland County Link: 10771 Description: Resolve laying a tax on the County of Cumberland Year: 1848 Type: RS Ch 46 Access #: 95-46 Subject: County Taxes Link: 6440 Description: Resolve laying a Tax on the several Counties of this State Year: 1846 Type: RS Ch 3 Access #: 87-3 Subject: County Taxes Link: 8519 Description: Resolve laying a tax on the several Counties in this State Year: 1847 Type: RS Ch 1 Access #: 91-1 Subject: County Taxes Link: 10569 Description: Resolve laying a tax on the several counties of this State Year: 1848 Type: RS Access #: 93-1 Subject: County Taxes Link: 12824 Description: Resolve laying a tax on the Counties of Cumberland, Waldo and Penobscot Year: 1849 Type: RS Ch 76 Access #: 99-76 Subject: County Taxes Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: County Taxes, 1851 Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Court Actions Link: 9277 Description: Report on the Order relative to all personal and transitory actions where the Plantiff lives without the State and the Defendant lives within Year: 1847 Type: GY Access #: 190-8 Subject: Court Actions Link: 11402 Description: Report on the Order in relation to actions of review Year: 1848 Type: GY Access #: 196-22 Subject: Court Clerks Link: 10836 Description: Resolve respecting the State Paper Year: 1848 Type: RS Ch 59 Access #: 95-59 Subject: Court Costs Link: 12927 Description: Report on the Order concerning costs of reference on civil causes Year: 1849 Type: GY Access #: 203-19 Subject: Court Costs Link: 8493 Description: An Act to amend the 115th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 122 Access #: 224-122 Subject: Court Crier Link: 13470 Description: Report on the Order in relation to abolishing office of Crier of Courts Year: 1850 Type: GY Access #: 210-3 Subject: Court Judgements Link: 12975 Description: Report on an Act additional to the 115th Chapter of the Revised Statutes of this State Year: 1849 Type: GY Access #: 204-26 Subject: Court Judgements Link: 12954 Description: Report on an Act in addition to the 115th Chapter of the Revised Statutes of this State Year: 1849 Type: GY Access #: 204-5 Subject: Court Martial Link: 6513 Description: Resolve in favor of James Hersey, 3rd and John J. Perry Year: 1846 Type: RS Ch 76 Access #: 90-76 Subject: Court Martial Link: 6508 Description: Resolve in favor of Hiram O. Alden and others Year: 1846 Type: RS Ch 71 Access #: 89-71 Subject: Court Martial Link: 10832 Description: Resolve in favor of Isaac Randall Year: 1848 Type: RS Ch 55 Access #: 95-55 Subject: Court Witnesses Link: 11492 Description: Report on a Bill relative to the admisability of witnesses Year: 1848 Type: GY Access #: 197-8 Subject: Courts, Judicial Reorganization Link: 13433 Description: Resolve in favor of re-organizing the Judicial Courts Year: 1850 Type: RS Ch 114 Access #: 105-114 Subject: Courts, Probate Link: 13253 Description: An Act giving further power to courts of probate Year: 1850 Type: PL Ch 128 Access #: 254-128 Subject: Courts, Town Link: 6658 Description: Report on the Petition of Frederic A. Lewis and others that the law establishing town courts may be repealed and remonstrance of Daniel G. Adams and others Year: 1846 Type: GY Access #: 181-6 Subject: Courts, Town Link: 10411 Description: An Act granting further powers to recorders of town courts Year: 1848 Type: PL Ch 150 Access #: 236-150 Subject: Courts, Town Link: 12221 Description: An Act additional to an Act establishing town courts approved March 22, 1844 Year: 1849 Type: PL Ch 52 Access #: 240-52 Subject: Courts, Town Link: 12582 Description: An Act to establish a town court in the Town of East Thomaston in the County of Lincoln Year: 1849 Type: PL Ch 130 Access #: 244-130 Subject: Courts, Town Link: 8423 Description: An Act to exempt certain towns in the County of Waldo from establishing town courts Year: 1847 Type: PL Ch 109 Access #: 223-109 Subject: Courts, Town Link: 10023 Description: An Act in addition to an Act establishing Town Courts approved March 22, l844 Year: 1848 Type: PL Ch 41 Access #: 227-41 Subject: Courts, Town Link: 13155 Description: An Act additional to an Act establishing Town Courts Year: 1850 Type: PL Ch 38 Access #: 248-38 Subject: Courts, York County 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: Cousins River Bridge Link: 13556 Description: Report on the Petition of the Selectmen of North Yarmouth for permission to remove the draw in the bridge over Cousins River in said Town Year: 1850 Type: GY Access #: 212-17 Subject: Cox, George L. Link: 6582 Description: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County Year: 1846 Type: GY Access #: 178-28 Subject: Cox, Olivia Link: 10951 Description: Report on a Resolve in favor of the Town of Wells Year: 1848 Type: GY Access #: 194-1 Subject: Craig's Mills Link: 12041 Description: An Act to incorporate the Oxford Woolen Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 10 Access #: 237-10 Subject: Cram, Sewall Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Cranberries Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Cranberry Isle, ME 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: Crane, Cordial and others Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Crawford, Alex and others Link: 13036 Description: Report on the Petition of Alex Crawford and others for a law making counties liable for damages in highways through unincorporated lands Year: 1849 Type: GY Access #: 207-8 Subject: Crawford, John and others 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: Creditors Link: 12305 Description: An Act additional to an Act concerning assignments Year: 1849 Type: PL Ch 78 Access #: 241-78 Subject: Creditors Link: 11844 Description: Report of the Judiciary Committee relative to the Petition of S. P. Strickland and others regarding pro-rata distribution among creditors Year: 1848 Type: Gy Access #: 200-31 Subject: Creditors Link: 12307 Description: An Act in addition to an Act concerning assignments Year: 1849 Type: PL Ch 80 Access #: 241-80 Subject: Creditors Link: 11033 Description: Report on an Order relative to the trustee process Year: 1848 Type: GY Access #: 195-6 Subject: Creditors Link: 12917 Description: Report on an Order in relation to attaching creditors Year: 1849 Type: GY Access #: 203-9 Subject: Creditors Link: 11037 Description: Report on the Order in relation to a bankrupt law Year: 1848 Type: GY Access #: 195-10 Subject: Crier of Courts Link: 13470 Description: Report on the Order in relation to abolishing office of Crier of Courts Year: 1850 Type: GY Access #: 210-3 Subject: Crimes, Capital Link: 11268 Description: Report on an Order in relation to duty of Clerks of Courts in capital cases Year: 1848 Type: GY Access #: 196-15 Subject: Criminal Cases Link: 13529 Description: Report on an Act to regulate proceedings in criminal cases before justices of the peace and municipal and police courts Year: 1850 Type: GY Access #: 211-20 Subject: Criminal Court, Cumberland County Link: 13527 Description: Report on an Act to establish a criminal court for the County of Cumberland Year: 1850 Type: GY Access #: 211-18 Subject: Criminal Proceedings Link: 13119 Description: An Act additional to Chapter 171 of the Revised Statutes entitled, ""of commencement of proceedings in criminal cases"" Year: 1850 Type: PL Ch 6 Access #: 247-6 Subject: Criminal Process Link: 10011 Description: An Act to enlarge the powers of Constables in executing criminal process Year: 1848 Type: PL Ch 29 Access #: 226-29 Subject: Criminals, Commitment Link: 9272 Description: Report on the Order relative to passing a law authorizing the commitment of criminals bound over for trial in Aroostook County, to the jail in Machias Year: 1847 Type: GY Access #: 190-3 Subject: Crocker, Charles Link: 6501 Description: Resolve in favor of Charles Pendleton Year: 1846 Type: RS Ch 64 Access #: 89-64 Subject: Crocker, Charles Link: 11507 Description: Report on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing) Year: 1848 Type: GY Access #: 197-23 Subject: Crocker, Elbridge from Elbridge Phillips Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Crocker, Ira and others Link: 6461 Description: Resolve making an appropriation for the repair of the Canada Road Year: 1846 Type: RS Ch 24 Access #: 88-24 Subject: Crocker, William Link: 6501 Description: Resolve in favor of Charles Pendleton Year: 1846 Type: RS Ch 64 Access #: 89-64 Subject: Crocker, William D. Link: 11507 Description: Report on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing) Year: 1848 Type: GY Access #: 197-23 Subject: Crockett, Columbus Link: 13597 Description: Report on the Petition of Columbus Crockett for remuneration of money paid out in the Aroostook expedition Year: 1850 Type: GY Access #: 214-8 Subject: Crockett, Knott and others Link: 6427 Description: An Act to incorporate the East and South Thomaston Fire and Marine Insurance Company Year: 1846 Type: PS Ch 158 Access #: 216-158 Subject: Crockett, Knott and others Link: 13231 Description: An Act to supply the people of Rockland with pure water and remonstrance of Edward Robinson and others Year: 1850 Type: PS Ch 107 Access #: 253-107 Subject: Crockett, Mary Ann from Mary Ann Bradbury Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Crooker, Charles Link: 13567 Description: Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849 Year: 1850 Type: GY Access #: 213-7 Subject: Crooker, William D. Link: 13567 Description: Report on the Petition of Charles and William D. Crooker for compensation for damage occasioned by reason of failure of title to certain lands purchased of Maine and Massachusetts in 1849 Year: 1850 Type: GY Access #: 213-7 Subject: Crosby, T. H. $cMajor Link: 12836 Description: Resolve providing for the reception of a sword presented by the Honorable Paulinus M. Foster Year: 1849 Type: RS Ch 88 Access #: 100-88 Subject: Crosby, T. H., $cLieutenant Link: 13090 Description: Communication from Palinus M. Foster to Governor Dana relative to the sword taken by Lieutenant T. H. Crosby in the Mexican War Year: 1849 Type: GY Access #: 208-33 Subject: Cross, Lewis chto Lewis Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Crow Bounty Link: 10963 Description: Report on an Act allowing a bounty for killing crows Year: 1848 Type: GY Access #: 194-13 Subject: Crow Bounty Link: 13559 Description: Report on the Petition of Rodney Witherspoon and others for a bounty on crows Year: 1850 Type: GY Access #: 212-20 Subject: Crows 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: Crumpton, George and others Link: 13022 Description: Report on the Petition of Oliver L. Currier and others for an Act to authorize the Town of New Sharon to pledge her credit to be invested in the Franklin and Kennebec Railroad and remonstrance of George Crumpton and others Year: 1849 Type: GY Access #: 206-19 Subject: Crystal Ice Company Link: 13192 Description: An Act to incorporate the Crystal Ice Company Year: 1850 Type: PS Ch 68 Access #: 250-68 Subject: Crystal, ME Link: 12822 Description: Resolve in relation to the sale of certain State lands Year: 1849 Type: RS Ch 74 Access #: 99-74 Subject: Crystal, ME Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Cumberland County Tax Link: 10771 Description: Resolve laying a tax on the County of Cumberland Year: 1848 Type: RS Ch 46 Access #: 95-46 Subject: Cumberland County Tax Link: 12824 Description: Resolve laying a tax on the Counties of Cumberland, Waldo and Penobscot Year: 1849 Type: RS Ch 76 Access #: 99-76 Subject: Cumberland County Total Abstinence Soceity Link: 12883 Description: Report on the Petition of the Cumberland County Total Abstinence Society for an Act amending the Act restraining the traffic in intoxicating liquors (No Petition) Year: 1849 Type: GY Access #: 201-30 Subject: Cumberland County Washingtonian Society 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: Cumberland County, Criminal Court Link: 13527 Description: Report on an Act to establish a criminal court for the County of Cumberland Year: 1850 Type: GY Access #: 211-18 Subject: Cumberland County, Judge of Probate Link: 7903 Description: An Act to increase the salary of the Judge of Probate for the County of Cumberland Year: 1847 Type: PL Ch l9 Access #: 217-l9 Subject: Cumberland County, Register of Probate Link: 9496 Description: Report on the Petition of C. C. Tobie of the Register of Probate of Cumberland County, for an increase in salary Year: 1847 Type: GY Access #: 191-25 Subject: Cumberland Mutual Fire Insurance Company Link: 10026 Description: An Act to incorporate the Cumberland Mutual Fire Insurance Company Year: 1848 Type: PS Ch 44 Access #: 227-44 Subject: Currier, George and others Link: 6380 Description: An Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others Year: 1846 Type: PS Ch 88 Access #: 213-88 Subject: Currier, J. B. and others Link: 9520 Description: Report on the Petition of J. B. Currier and others that the Legislature not repeal the present license law but add imprisonment of from ten to thirty days to the fines now imposed by law Year: 1847 Type: GY Access #: 192-15 Subject: Currier, Oliver and others Link: 13022 Description: Report on the Petition of Oliver L. Currier and others for an Act to authorize the Town of New Sharon to pledge her credit to be invested in the Franklin and Kennebec Railroad and remonstrance of George Crumpton and others Year: 1849 Type: GY Access #: 206-19 Subject: Currier, Oliver L. Link: 13334 Description: Resolve in favor of Oliver L. Currier and Oliver R. Merrill Year: 1850 Type: RS Ch 29 Access #: 102-29 Subject: Curtis, Harman 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: Cushing, George and others 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: Cushing, ME Petition Signers 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: Cushing, ME Petition Signers Link: 11620 Description: Report on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston Year: 1848 Type: GY Access #: 199-2 Subject: Cushing, ME Petition Signers Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Cushman, S. B. 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: Cushman, Sidney B. Link: 13522 Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1850 Type: GY Access #: 211-13 Subject: Cushman, Sydney B. Link: 12861 Description: Report on a Resolve in favor of Sydney B. Cushman Year: 1849 Type: GY Access #: 201-11 Subject: Cutler, ME Link: 7896 Description: An Act to cede to the United States of America the jurisdiction of Little River Island in the Town of Cutler and of a piece of land in Prospect Harbor in the Town of Gouldsboro Year: 1847 Type: PS Ch l2 Access #: 217-l2 Subject: Cutler, Nathan and others Link: 8406 Description: An Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Philip M. Stubbs and others Year: 1847 Type: PS Ch 92 Access #: 222-92 Subject: Cutler, Nelson and others Link: 13577 Description: Report on the Petition of Nelson Cutler and others for an enlargement of the powers of constables in the County of Lincoln Year: 1850 Type: GY Access #: 213-17 Subject: Cutter, Benjamin F. Link: 6712 Description: Vote of thanks to Benjamin F. Cutter as Legislative Messenger Year: 1846 Type: GY Access #: 182-23 Subject: Cutter, Benjamin F. Link: 11718 Description: Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger Year: 1848 Type: GY Access #: 200-5 Subject: Cutter, Benjamin F. Link: 13644 Description: Report of the Committee on votes for Messenger and Assistant Messenger of the Senate Year: 1850 Type: GY Access #: 215-19 Subject: Cutts, Robert and others 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: Cyr, Paul and others Link: 13604 Description: Report on the Petition of Paul Cyr and others for a law allowing cattle to roam at large Year: 1850 Type: GY Access #: 214-15 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.