Maine Legislative Indexes 1846-1850. Subjects Beginning with "D". Courtesy of the Maine State Archives Subject: Dallas Plantation, ME Link: 13008 Description: Report on the Petition of Isaac S. Smith and others that Dallas Plantation may be incorporated as a Town and remonstrance of William Toothaker and others Year: 1849 Type: GY Access #: 206-5 Subject: Dallas Plantation, 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: Damages Link: 6612 Description: Report on the Order relative to altering the 25th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-30 Subject: Damages Link: 11405 Description: Report on an Order relative to making owners of unincorporated townships liable for damages and injuries sustained through defects in roads in such townships Year: 1848 Type: GY Access #: 196-25 Subject: Damages Link: 10590 Description: Resolve for the relief of Bickford C. Mathews Year: 1848 Type: RS Ch 22 Access #: 94-22 Subject: Damariscotta Baptist Benevolent Society Link: 13176 Description: An Act to incorporate the Damariscotta Baptist Benevolent Society Year: 1850 Type: PS Ch 52 Access #: 249-52 Subject: Damariscotta Company Link: 12580 Description: An Act to incorporate the Damariscotta Company (No Petition) Year: 1849 Type: PS Ch 128 Access #: 244-128 Subject: Damariscotta Railroad Company Link: 13193 Description: An Act to incorporate the Damariscotta Railroad Company Year: 1850 Type: PS Ch 69 Access #: 250-69 Subject: Damariscotta River Link: 13194 Description: An Act authorizing the building of a pier and wharf on the Damariscotta River Year: 1850 Type: PS Ch 70 Access #: 250-70 Subject: Damariscotta River Link: 6604 Description: Report on the Petition of the Selectmen of Friendship that all weirs on the Damariscotta River that are covered by nets, may not be stripped until the first day of October Year: 1846 Type: GY Access #: 179-22 Subject: Damariscotta River, Fisheries Link: 10253 Description: An Act to regulate the fishing in the Damariscotta River in the County of Lincoln and remonstrance of Daniel Haggett and others Year: 1848 Type: PS Ch 96 Access #: 232-96 Subject: Damariscotta Valuation Link: 9882 Description: An Act to adjust and correct the valuation and State tax of the Towns of Nobleboro, Bristol and Damariscotta Year: 1848 Type: PS Ch 2 Access #: 225-2 Subject: Damariscotta, ME 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: Damariscotta, ME 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: Damariscotta, ME Link: 13192 Description: An Act to incorporate the Crystal Ice Company Year: 1850 Type: PS Ch 68 Access #: 250-68 Subject: Damariscotta, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Damariscotta, ME Petition Signers 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: Dams Locks and Sluices Link: 6388 Description: An Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others Year: 1846 Type: PS Ch 119 Access #: 215-119 Subject: Dams, Locks and Sluices Link: 8415 Description: An Act additional to an Act to incorporate the Kennebec Locks and Canals Company Year: 1847 Type: PS Ch 101 Access #: 222-101 Subject: Dams, Locks and Sluices 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: Dams, Locks and Sluices Link: 13141 Description: An Act to allow the construction of a dyke across Back Bay Creek in the Town of Milbridge Year: 1850 Type: PS Ch 28 Access #: 248-28 Subject: Dams, Locks and Sluices Link: 8348 Description: An Act to establish the Kennebunk River Company Year: 1847 Type: PS Ch 85 Access #: 221-85 Subject: Dams, Locks and Sluices Link: 9265 Description: Report on the Petition of Charles Kendall and others to remove obstructions in George's River Year: 1847 Type: GY Access #: 189-32 Subject: Dams, Locks and Sluices Link: 8064 Description: An Act to incorporate the Cherryfield Sluiceway Company Year: 1847 Type: PS Ch 62 Access #: 220-62 Subject: Dams, Locks and Sluices Link: 9896 Description: An Act to change the name of the Salt Water Falls Company and to extend the time of completing its works Year: 1848 Type: PS Ch 16 Access #: 225-16 Subject: Dams, Locks and Sluices Link: 13031 Description: Report on the Petition of Benjamin Dyer and another for authority to construct canals and dams on the waters of the Penobscot and Aroostook Rivers Year: 1849 Type: GY Access #: 207-3 Subject: Dams, Locks and Sluices Link: 7965 Description: An Act to incorporate the North Twin Lake Dam Company Year: 1847 Type: PS Ch 24 Access #: 218-24 Subject: Dams, Locks and Sluices Link: 13188 Description: An Act to incorporate the Grand Falls Dam Company on the Passamaquoddy River (No Petition) Year: 1850 Type: PS Ch 64 Access #: 250-64 Subject: Dams, Locks and Sluices Link: 12955 Description: Report on the Petition of William Jameson and others for an Act to provide for the erection of a lock at the Pushaw Falls in Old Town and remonstrance of Gideon Mayo and others Year: 1849 Type: GY Access #: 204-6 Subject: Dams, Locks and Sluices Link: 10106 Description: An Act to incorporate the Baskahegan Falls Dam Company Year: 1848 Type: PS Ch 66 Access #: 230-66 Subject: Dams, Locks and Sluices Link: 10394 Description: An Act to incorporate the Moose River Dam Company Year: 1848 Type: PS Ch 133 Access #: 234-133 Subject: Dams, Locks and Sluices Link: 10108 Description: An Act authorizing Samuel Thompson to maintain a dam and slip in Kezar River Year: 1848 Type: PS Ch 68 Access #: 230-68 Subject: Dams, Locks and Sluices Link: 12868 Description: Report on an Act to provide for the erection of a lock at the Pushaw Falls in Old Town Year: 1849 Type: GY Access #: 201-18 Subject: Dams, Locks and Sluices Link: 12911 Description: Report relative to altering the Charter of the Heron Lake Dam Company; also the expediency of incorporating a company for the improvements of the falls on the Allagash River Year: 1849 Type: GY Access #: 203-3 Subject: Dams, Locks and Sluices Link: 11409 Description: Report on the Petition of William H. Hemmenway for an Act of incorporation to build a dam across Machias River in Township 36 and remonstrance of the Directors of the Machias River Company Year: 1848 Type: GY Access #: 196-29 Subject: Dams, Locks and Sluices Link: 12920 Description: Report on an Order to repeal an Act to incorporate the Baskahegan Falls Dam Company Year: 1849 Type: GY Access #: 203-12 Subject: Dams, Locks and Sluices Link: 13029 Description: Report on the Petition of P. P. Furber for a Charter to make navigable the Piscataquis River and its branches Year: 1849 Type: GY Access #: 207-1 Subject: Dams, Locks and Sluices Link: 11106 Description: Report on the Petition of P. P. Furber and others relative to an Act to promote improvement of the navigation of the Penobscot and Piscataquis Rivers Year: 1848 Type: GY Access #: 195-22 Subject: Dams, Locks and Sluices 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: Dams, Locks and Sluices Link: 12965 Description: Report on the Order in relation to amending Chapter 126 of the Revised Statutes Year: 1849 Type: GY Access #: 204-16 Subject: Dams, Locks and Sluices Link: 12974 Description: Report on an Act to incorporate the Penniman Dam Falls Company referred from the last Legislature Year: 1849 Type: GY Access #: 204-25 Subject: Dams, Locks and Sluices Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Dams, Locks and Sluices Link: 13010 Description: Report on the Petition of James Moor for the right to navigate Moose Pond by steamboats and improve the navigation of Sebasticook River Year: 1849 Type: GY Access #: 206-7 Subject: Dams, Locks and Sluices Link: 9148 Description: Report on the Petition of S. K. Howard and others relative to an Act to incorporate the Heron Lake Dam Company Year: 1847 Type: GY Access #: 188-17 Subject: Dams, Locks and Sluices Link: 11490 Description: Report on the Petition of B. M. Flint for compensation for money and labor expended by him on Huntley Brook in the Indian Township Year: 1848 Type: GY Access #: 197-6 Subject: Dams, Locks and Sluices Link: 13028 Description: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed Year: 1849 Type: GY Access #: 206-25 Subject: Dams, Locks and Sluices Link: 11027 Description: Report on the Petition of John West and others for an Act to incorporate the Hog Bay Stream Log Driving Company Year: 1848 Type: GY Access #: 194-35 Subject: Dams, Locks and Sluices 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: Dams, Locks and Sluices Link: 10405 Description: An Act in addition to the 126th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 144 Access #: 236-144 Subject: Dams, Locks and Sluices Link: 6377 Description: An Act to incorporate the Ticonic Dam Corporation Year: 1846 Type: PS Ch 85 Access #: 213-85 Subject: Dams, Locks and Sluices Link: 6613 Description: Report on the Petition of the Proprietors for an additional Act to incorporate the Moosehead Lake Dam Company Year: 1846 Type: GY Access #: 179-31 Subject: Dams, Locks and Sluices Link: 13451 Description: Petition of Amos M. Roberts and others for a dam at Piscataquis Falls and Five Island Rips on the Penobscot River Year: 1850 Type: GY Access #: 209-6 Subject: Dams, Locks and Sluices Link: 13452 Description: Petition of William Jameson to incorporate the Upper Stillwater Sluice Company Year: 1850 Type: GY Access #: 209-7 Subject: Dams, Locks and Sluices Link: 13466 Description: Report on the Petition of Nathaniel Treat and others for a Charter to authorize them to improve the navigation of the Penobscot River between Bangor and Oldtown Year: 1850 Type: GY Access #: 209-21 Subject: Dams, Locks and Sluices Link: 13478 Description: Report on an Act in addition to the 86th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-11 Subject: Dams, Locks and Sluices Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Dams, Locks and Sluices Link: 10406 Description: An Act additional to an Act to incorporate the Sabattis Pond and River Company Year: 1848 Type: PS Ch 145 Access #: 236-145 Subject: Dams, Locks and Sluices Link: 13524 Description: Report on the Order relative to altering the Charter of the Heron Lake Dam Company Year: 1850 Type: GY Access #: 211-15 Subject: Dams, Locks and Sluices Link: 9881 Description: An Act additional respecting the Augusta Water Power Company Year: 1848 Type: PS Ch 1 Access #: 225-1 Subject: Dams, Locks and Sluices Link: 6537 Description: Report on the Petition of Adams H. Merrill and others for authority to erect a dam at the outlet of Matagamon Lake Year: 1846 Type: GY Access #: 177-11 Subject: Dams, Locks and Sluices Link: 10408 Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1848 Type: PS Ch 147 Access #: 236-147 Subject: Dams, Locks and Sluices Link: 13543 Description: Report on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others Year: 1850 Type: GY Access #: 212-4 Subject: Dams, Locks and Sluices Link: 13544 Description: Report on the Petition of Asa W. Babcock and others to build a dam and make other improvements on the Passadumkeag River Year: 1850 Type: GY Access #: 212-5 Subject: Dams, Locks and Sluices Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Dams, Locks and Sluices Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Dams, Locks and Sluices Link: 6390 Description: An Act to incorporate the Heron Lake Dam Company Year: 1846 Type: PS Ch 121 Access #: 215-121 Subject: Dams, Locks and Sluices Link: 6389 Description: An Act to incorporate the Grand Lake Dam Company (No Petition) Year: 1846 Type: PS Ch 120 Access #: 215-120 Subject: Dams, Locks and Sluices Link: 11614 Description: Report on the Petition of William Freeman for extension of the Charter of Saltwater Falls Company Year: 1848 Type: GY Access #: 198-27 Subject: Dams, Locks and Sluices Link: 11624 Description: Report on the Petition of Samuel Moody and others for different Acts of incorporation Year: 1848 Type: GY Access #: 199-6 Subject: Dams, Locks and Sluices Link: 6387 Description: An Act to incorporate the Telos Canal Company Year: 1846 Type: PS Ch 118 Access #: 215-118 Subject: Dams, Locks and Sluices Link: 6577 Description: Report on an Act concerning sluiceways and drains from mills and other tenements Year: 1846 Type: GY Access #: 178-23 Subject: Dams, Locks and Sluices Link: 6653 Description: Report on the Petition of John Blunt and others that some additional law may be passed for the protection of lands flowed by the building of dams Year: 1846 Type: GY Access #: 181-1 Subject: Dams, Locks and Sluices Link: 13261 Description: An Act additional to an Act to incorporate the Grand Falls Dam Company on the Passadumkeag River Year: 1850 Type: PS Ch 136 Access #: 255-136 Subject: Dams, Locks and Sluices Link: 10254 Description: An Act additional to an Act entitled an Act to incorporate the South Bay Meadow Dam Company, passed in the year of our Lord l846 and remonstrance of Simeon Allen and others Year: 1848 Type: PS Ch 97 Access #: 232-97 Subject: Dams, Locks and Sluices Link: 6688 Description: Report on the Petition of David and Nathaniel Ross that they may be authorized to build a dam across Back Cove Year: 1846 Type: GY Access #: 181-36 Subject: Dams, Locks and Sluices Link: 13450 Description: Petition of the Mattawamkeag Dam Company for additional powers Year: 1850 Type: GY Access #: 209-5 Subject: Dams, Locks and Sluices Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Dams, Locks and Sluices Link: 9510 Description: Report on the Petition of Edward Howe and others for an Act of incorporation for the Alligator Dam and Sluice Company Year: 1847 Type: GY Access #: 192-5 Subject: Dams, Locks and Sluices Link: 12227 Description: An Act to incorporate the Souednehunk Dam and Sluice Company Year: 1849 Type: PS Ch 58 Access #: 240-58 Subject: Dams, Locks and Sluices Link: 9497 Description: Report on the Petition of Samuel Thompson and others to be incorporated into a Company called the Upper Keezer Sluiceway Company Year: 1847 Type: GY Access #: 191-26 Subject: Dams, Locks and Sluices Link: 12410 Description: An Act to incorporate the Mattawamkeag Dam Company Year: 1849 Type: PS Ch 107 Access #: 243-107 Subject: Dana, James Weston from Weston Dana Cobb Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Dana, John H., $cGovernor 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: Dana, John W. Link: 11725 Description: Report of the Joint Select Committee on Gubernatorial votes Year: 1848 Type: GY Access #: 200-12 Subject: Dana, John W. Link: 11839 Description: Governor`s Annual Message of May 12, 1848 Year: 1848 Type: GY Access #: 200-26 Subject: Dana, John W., $cGovernor 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: Dana, John W., $cGovernor Link: 13088 Description: Annual Message of the Governor, May 18, 1849 Year: 1849 Type: GY Access #: 208-31 Subject: Dana, John W., $cGovernor Link: 13087 Description: Messages of the Governor, 1849 Year: 1849 Type: GY Access #: 208-30 Subject: Dana, John W., $cGovernor Link: 13076 Description: Report of the Committee on Election of Governor Year: 1849 Type: GY Access #: 208-19 Subject: Dana, John W., $cGovernor-elect Link: 13084 Description: Report of the Committee on Elections on the return of votes for Governor Year: 1849 Type: GY Access #: 208-27 Subject: Danforth, David and others Link: 13269 Description: An Act authorizing the Town of Brighton to assess a tax Year: 1850 Type: PS Ch 143 Access #: 255-143 Subject: Danforth, Stephen 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: Danville, ME Link: 12300 Description: An Act to incorporate the Lewiston Falls Village Corporation Year: 1849 Type: PS Ch 73 Access #: 241-73 Subject: Danville, 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: Davis, Abner Link: 12576 Description: An Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others Year: 1849 Type: PS Ch 124 Access #: 244-124 Subject: Davis, Abner and others Link: 10034 Description: An Act regulating costs in indictments against towns Year: 1848 Type: PL Ch 52 Access #: 228-52 Subject: Davis, Amos and others Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Davis, Benjamin and others Link: 12311 Description: An Act additional to an Act to incorporate the Maine Mammoth Mutual Fire Insurance Company Year: 1849 Type: PS Ch 84 Access #: 241-84 Subject: Davis, Charles Frederick chfm Napoleon Bonaparte Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Davis, Dolly Link: 12576 Description: An Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others Year: 1849 Type: PS Ch 124 Access #: 244-124 Subject: Davis, Ebenezer and others Link: 10965 Description: Report on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan Year: 1848 Type: GY Access #: 194-15 Subject: Davis, Huldah A. Link: 13599 Description: Report on the Petition of Huldah A. Davis that the bands of matrimony between her and William Davis may be dissolved Year: 1850 Type: GY Access #: 214-10 Subject: Davis, Joseph D. and others Link: 12300 Description: An Act to incorporate the Lewiston Falls Village Corporation Year: 1849 Type: PS Ch 73 Access #: 241-73 Subject: Davis, Luther and others Link: 13615 Description: Report on the Petition of Luther Davis and others that a part of the Town of Brighton may be annexed to the Town of Wellington and remonstrance of Daniel Evans and others Year: 1850 Type: GY Access #: 214-16 Subject: Davis, Samuel from Samuel Cashman Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Davis, William Link: 13599 Description: Report on the Petition of Huldah A. Davis that the bands of matrimony between her and William Davis may be dissolved Year: 1850 Type: GY Access #: 214-10 Subject: Day, Charles Edward Burdett from Charles Edward Day Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Day, Charles Edward to Charles Edward Burdett Day Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Day, Francis and others Link: 13616 Description: Report on the Petition of Francis J. Day and others that bank stock owned by individuals out of the State may be taxed to the cashiers of banks Year: 1850 Type: GY Access #: 214-17 Subject: Day, Joseph F. and others Link: 10376 Description: An Act giving to laborers on lumber a lien thereon Year: 1848 Type: PL Ch 115 Access #: 233-115 Subject: Dead Brook 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: Dead River Road Link: 13424 Description: Resolve for the repair of the Dead River Road, so called, in the County of Somerset Year: 1850 Type: RS Ch 105 Access #: 105-105 Subject: Dead River Road Link: 6652 Description: Report on the Petition of Daniel Hewett and others that an appropriation may be made by the State to repair the Dead River road Year: 1846 Type: GY Access #: 180-35 Subject: Dead River, ME Link: 9091 Description: Report on the Petition of Thadeus Bemis and others relative to a Resolve providing for the repair and improvement of the road from Lexington to Dead River Year: 1847 Type: GY Access #: 188-8 Subject: Dead River, ME Link: 13380 Description: Resolve for extending the time for payment of taxes on Township 3, Range 3 in the County of Somerset Year: 1850 Type: RS Ch 70 Access #: 104-70 Subject: Dead River, ME Link: 11711 Description: Report on the Petition of Rufus Viles and others that an appropriation may be made on the road from Lexington to Dead River Year: 1848 Type: GY Access #: 199-28 Subject: Deaf and Dumb Link: 11115 Description: Report on the Petition of James Edgecomb and others relating to the deaf and dumb Year: 1848 Type: GY Access #: 195-31 Subject: Deaf and Dumb Link: 6691 Description: Communication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb Year: 1846 Type: GY Access #: 182-2 Subject: Deaf, Dumb and Blind Link: 11840 Description: Report of the Committee on Education as relates to the deaf, dumb and blind Year: 1848 Type: GY Access #: 200-27 Subject: Deaf, Dumb and Blind Link: 8533 Description: Resolves concerning the deaf, dumb and blind in this State Year: 1847 Type: RS Ch 15 Access #: 91-15 Subject: Deaf, Dumb and Blind Link: 11416 Description: Returns of the deaf, dumb and blind in this State Year: 1848 Type: GY Access #: 196-36 Subject: Dean Manufacturing Company Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: Dean, Levi F. from Levi F. Turner Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Deane, John G. (Late) Link: 10768 Description: Resolve in favor of the Widow and Children of John G. Deane Year: 1848 Type: RS Ch 43 Access #: 95-43 Subject: Deane, John G. (Late) Link: 12748 Description: Resolve in favor of the widow and children of John G. Deane Year: 1849 Type: RS Ch 7 Access #: 96-7 Subject: Dearborn, John Link: 11503 Description: Report on the Petition of John Dearborn to be remunerated for apprehending Charles Goodspeed, an insane person, who had taken his horse and harness Year: 1848 Type: GY Access #: 197-19 Subject: Deblois, ME Link: 6655 Description: Report on the Petition of David B. Keith and others to incorporate the Plantation of Annsburg and remonstrance of D. H. Tucker and others Year: 1846 Type: GY Access #: 181-3 Subject: Debt Link: 10957 Description: Report on an Act to abolish imprisonment for debt Year: 1848 Type: GY Access #: 194-7 Subject: Debt, Public Link: 13438 Description: Resolve setting apart the proceeds of the Public Lands as a fund for the payment of public debt Year: 1850 Type: RS Ch 119 Access #: 105-119 Subject: Debtors Link: 6416 Description: An Act in addition to Chapter 148 of the Revised Statutes Year: 1846 Type: PL Ch 147 Access #: 216-147 Subject: Debtors 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: Debtors Link: 12305 Description: An Act additional to an Act concerning assignments Year: 1849 Type: PL Ch 78 Access #: 241-78 Subject: Debtors Link: 12307 Description: An Act in addition to an Act concerning assignments Year: 1849 Type: PL Ch 80 Access #: 241-80 Subject: Debtors Link: 11037 Description: Report on the Order in relation to a bankrupt law Year: 1848 Type: GY Access #: 195-10 Subject: Debtors Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Debtors Link: 12919 Description: Report on an Order in relation to amending Chapter 148 of the Revised Statutes Year: 1849 Type: GY Access #: 203-11 Subject: Debtors Link: 10043 Description: An Act requiring certain contracts to be in writing Year: 1848 Type: PL Ch 61 Access #: 229-61 Subject: Debtors, Imprisonment of Link: 13485 Description: Report on the Order relative to abolishing imprisonment for debt Year: 1850 Type: GY Access #: 210-18 Subject: Debtors, Poor Link: 10404 Description: An Act additional for the relief of poor debtors Year: 1848 Type: PL Ch 143 Access #: 236-143 Subject: Debts Link: 13257 Description: An Act additional to an Act entitled an Act to amend Chapter 80, Section 35 of the Revised Statutes, approved August 13, 1849 Year: 1850 Type: PL Ch 132 Access #: 255-132 Subject: Debts Link: 13249 Description: An Act to extend the time for the Bank of Bangor to maintain suits to collect its debts Year: 1850 Type: PS Ch 124 Access #: 254-124 Subject: Debts, Cities and Towns 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: Decisions 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: Decisions 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: Decisions, Reporter of Link: 10029 Description: An Act to relating to the duties of the Reporter of Decisions of the Supreme Judicial Court Year: 1848 Type: PL Ch 47 Access #: 228-47 Subject: Decisions, Reporter of Link: 12857 Description: Report on an Act additional in relation to the Reporter of Decisions of the Supreme Judicial Court Year: 1849 Type: GY Access #: 201-7 Subject: Decisions, Supreme Judicial Court Link: 13337 Description: Resolve concerning the reports of the law decisions of the Supreme Judicial Court Year: 1850 Type: RS Ch 32 Access #: 102-32 Subject: Decisions, Supreme Judicial Court Link: 13216 Description: An Act providing for the publication of the decisions of the Supreme Judicial Court Year: 1850 Type: PL Ch 92 Access #: 252-92 Subject: Decker, Amos and others 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: Dedham, ME Link: 8408 Description: An Act to establish a dividing line between the Town of Orland and the Towns of Ellsworth and Dedham and remonstrance of John L. Parker and others Year: 1847 Type: PS Ch 94 Access #: 222-94 Subject: Dedham, ME Link: 9349 Description: Report on the Petition of William Jellison and others of Dedham for division of the Town and incorporation of a new town and remonstrance of John A. Parker and others Year: 1847 Type: GY Access #: 190-28 Subject: Dedham, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Dedham, ME Selectmen Link: 13030 Description: Report on the Petition of the Selectmen of Dedham that the State would grant the Inhabitants of said Town, a lot of land Year: 1849 Type: GY Access #: 207-2 Subject: Deed Link: 12769 Description: Resolve in favor of Christopher C. Spaulding and his wife Year: 1849 Type: RS Ch 24 Access #: 97-24 Subject: Deed Link: 12748 Description: Resolve in favor of the widow and children of John G. Deane Year: 1849 Type: RS Ch 7 Access #: 96-7 Subject: Deed Link: 9348 Description: Report on the Petition of Sifamai Bowman for power to give a deed Year: 1847 Type: GY Access #: 190-27 Subject: Deeds Link: 10768 Description: Resolve in favor of the Widow and Children of John G. Deane Year: 1848 Type: RS Ch 43 Access #: 95-43 Subject: Deeds Link: 10587 Description: Resolve in favor of Washington A. Vaughan and Samuel W. Collins Year: 1848 Type: RS Ch 19 Access #: 94-19 Subject: Deeds Recorded Link: 11108 Description: Report on an Order in regard to recording deeds in new counties Year: 1848 Type: GY Access #: 195-24 Subject: Deeds, Register of Link: 13011 Description: Report on the Petition of John Merrill and others for a reduction of the fees of Register of Deeds Year: 1849 Type: GY Access #: 206-8 Subject: Deeds, Register of Link: 11262 Description: Report on an Order relative to allowing Registers of Deeds to depute some person to perform the duties in case of sickness or necessary absence of the Register Year: 1848 Type: GY Access #: 196-9 Subject: Deeds, Registry of Link: 11404 Description: Report on an Order relative to the Registry of Deeds of real estate Year: 1848 Type: GY Access #: 196-24 Subject: Deeds, Registry of Link: 11114 Description: Report on the Order relative to recording assignments of dower Year: 1848 Type: GY Access #: 195-30 Subject: Deer Link: 9891 Description: An Act to amend the 4lst Chapter of the Revised Statutes Year: 1848 Type: PL Ch 11 Access #: 225-11 Subject: Deer Island (Moosehead Lake) 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: Deer Island (Moosehead Lake) Valuation 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: Deer Isle, ME Link: 11700 Description: Report on the Petition of Joseph C. Stinson that the Legislature make legal, certain marriages by him solemnized Year: 1848 Type: GY Access #: 199-17 Subject: Deering, Nathaniel F. and others Link: 7888 Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1847 Type: PS Ch 4 Access #: 217-4 Subject: DeErrence, Imogene Mary from Imogene Mary Kennedy Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Defendants Notices Link: 6591 Description: Report on the Order relating to notices of defendants Year: 1846 Type: GY Access #: 179-9 Subject: Defendants, Bankrupt Link: 10244 Description: An Act relating to certain bankrupt defendants Year: 1848 Type: PL Ch 87 Access #: 231-87 Subject: Denmark, ME Link: 8420 Description: An Act to set off certain lands from the Towns of Fryeburg and Denmark and annex the same to Bridgton Year: 1847 Type: PS Ch 106 Access #: 222-106 Subject: Denmark, ME Link: 10391 Description: An Act for the relief of the Towns of Fryeburg and Denmark Year: 1848 Type: PS Ch 130 Access #: 234-130 Subject: Denmark, 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: Denmark, ME Petition Signers Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Dennett, Mark and others Link: 13570 Description: Report on the Petition of Mark Dennett and others that the Town of Kittery may be divided and remonstrance of John Rice and others Year: 1850 Type: GY Access #: 213-10 Subject: Dennett, Nathaniel and others 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: Dennysville Academy Link: 13370 Description: Resolve in favor of the Trustees of Dennysville Academy Year: 1850 Type: RS Ch 60 Access #: 104-60 Subject: Dennysville Academy Link: 6624 Description: Report on a Resolve in favor of certain Academies Year: 1846 Type: GY Access #: 180-7 Subject: Dennysville, ME 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: Dennysville, ME Link: 6459 Description: Resolve making valid the doings of the Town of Dennysville Year: 1846 Type: RS Ch 22 Access #: 88-22 Subject: Dennysville, 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: Depositions Link: 9190 Description: Report on the Order relative to an Act making further provisions for the use of depositions Year: 1847 Type: GY Access #: 189-14 Subject: Depositions Link: 12411 Description: An Act to amend Section 5 of Chapter 133 of the Revised Statutes Year: 1849 Type: PL Ch 108 Access #: 243-108 Subject: Depositions Link: 12423 Description: An Act in relation to taking depositions Year: 1849 Type: PL Ch 120 Access #: 243-120 Subject: Derby, A.W. and others 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: Detainer Link: 12111 Description: An Act in relation to the process of forcible entry and detainer Year: 1849 Type: PL Ch 25 Access #: 238-25 Subject: Detroit, ME Link: 13033 Description: Report on the Petition of William Lyon and others that they may be set off from Plymouth and annexed to Detroit and remonstrance of the Selectmen of Plymouth Year: 1849 Type: GY Access #: 207-5 Subject: Dexter, ME Petition Signers 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: Dickey, William Link: 12801 Description: Resolve to encourage the erection of a grist mill on the Fish River at Fort Kent Year: 1849 Type: RS Ch 53 Access #: 98-53 Subject: Dickey, William Link: 13368 Description: Resolve in favor of William Dickey Year: 1850 Type: RS Ch 58 Access #: 104-58 Subject: Dillingham, Mrs. H. B. and others Link: 11500 Description: Report on the Petition of Mrs. H. B. Dillingham and other widows of Augusta, for alteration of the law affecting the rights of married women Year: 1848 Type: GY Access #: 197-16 Subject: Dillingham, Nathaniel H. and others 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: Dimensions, Timber Link: 10970 Description: Report on an Act to render the admeasurement of timber uniform throughout this State Year: 1848 Type: GY Access #: 194-20 Subject: Dinsmore, Arthur and others Link: 11701 Description: Report on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others Year: 1848 Type: GY Access #: 199-18 Subject: Disinterment Link: 6392 Description: An Act to amend the 160th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 123 Access #: 215-123 Subject: Disputed Territory Fund Link: 8564 Description: Resolve for the appointment of an Agent to settle with the Claimants against the disputed territory fund Year: 1847 Type: RS Ch 40 Access #: 92-40 Subject: District Attorneys Link: 9274 Description: Report on an Act for the appointment of District Attorneys Year: 1847 Type: GY Access #: 190-5 Subject: District Court Link: 9275 Description: Report on the Order relative to abolishing District Court and reorganizing the Supreme Court Year: 1847 Type: GY Access #: 190-6 Subject: District Court Judge Link: 6482 Description: Resolve in favor of Frederick H. Allen for compensation for services Year: 1846 Type: RS Ch 45 Access #: 88-45 Subject: District Court Judges Link: 12724 Description: An Act to amend the 140th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 154 Access #: 246-154 Subject: District Court Justices Link: 12215 Description: An Act empowering Justices of the Supreme Judicial Court or District Courts to appoint guardians ad litem for insane persons Year: 1849 Type: PL Ch 46 Access #: 239-46 Subject: District Court Justices Link: 12933 Description: Report on the Order in relation to giving further discretionary powers to the Justices of the Supreme and District Courts Year: 1849 Type: GY Access #: 203-25 Subject: District Court Justices Link: 13127 Description: An Act authorizing the Justices of the Supreme Judicial and District Courts to order notice of certain cases Year: 1850 Type: PL Ch 14 Access #: 247-14 Subject: District Court Justices Link: 6383 Description: An Act confirming certain powers upon the Justices of the Supreme Judicial Courts and the District Courts Year: 1846 Type: PL Ch 91 Access #: 213-91 Subject: District Court, Aroostook County Link: 12586 Description: An Act abolishing the February term of the District Court in the County of Aroostook Year: 1849 Type: PL Ch 134 Access #: 244-134 Subject: District Court, Franklin County Link: 13174 Description: An Act fixing the times of holding the District Court in the County of Franklin Year: 1850 Type: PL Ch 50 Access #: 249-50 Subject: District Court, Lincoln County 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: District 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: District Court, Penobscot County Link: 13041 Description: Report on the Petition of Samuel H. Blake and others that the time of holding the May Term of the District Courts in Penobscot County be changed from the fourth to the first Tuesday of May Year: 1849 Type: GY Access #: 207-13 Subject: District Court, Somerset County Link: 6433 Description: An Act additional to an Act changing the times of holding the District Court in the County of Somerset Year: 1846 Type: PL Ch 164 Access #: 216-164 Subject: District Court, Waldo County Link: 13256 Description: An Act altering the time of holding the February term of the District Court in the County of Waldo Year: 1850 Type: PL Ch 131 Access #: 255-131 Subject: Divorce Link: 12318 Description: An Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1849 Type: PL Ch 91 Access #: 242-91 Subject: Divorce Link: 12987 Description: Report on the Petition of Amy Waldron for divorce from her husband, Richard Waldron Year: 1849 Type: GY Access #: 205-10 Subject: Divorce Link: 9426 Description: Report on the Petition of William M. Stratton for a divorce from his wife Mary Caroline Stratton Year: 1847 Type: GY Access #: 191-16 Subject: Divorce 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: Divorce Link: 8055 Description: An Act additional respecting divorce Year: 1847 Type: PL Ch 53 Access #: 219-53 Subject: Divorce Link: 9350 Description: Report on the Petition of Samuel Knapp that he may be divorced from Almara Knapp Year: 1847 Type: GY Access #: 190-29 Subject: Divorce 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: Divorce Link: 13209 Description: An Act additional to an Act entitled an Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1850 Type: PL Ch 85 Access #: 251-85 Subject: Divorce Link: 12590 Description: An Act dissolving the bonds of matrimony between Charles P. Judkins and Julia A. Judkins Year: 1849 Type: PS Ch 138 Access #: 245-138 Subject: Divorce Link: 13047 Description: Report on the Petition of Ellis Aspinwall for a divorce from his wife, Sarah Aspinwall Year: 1849 Type: GY Access #: 207-19 Subject: Divorce Link: 12576 Description: An Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others Year: 1849 Type: PS Ch 124 Access #: 244-124 Subject: Divorce Link: 9352 Description: Report on the Petition of Lydia H. Littlefield for a divorce from Forest Littlefield Year: 1847 Type: GY Access #: 190-31 Subject: Divorce Link: 12721 Description: An Act to dissolve the bonds of matrimony between Olive H. Whitney and Constant H. Whitney Year: 1849 Type: PS Ch 151 Access #: 245-151 Subject: Divorce Link: 6687 Description: Report on the Petition of Sarah M. Waterhouse that she may be divorced from the bands of matrimony from Frederick Waterhouse Year: 1846 Type: GY Access #: 181-35 Subject: Divorce Link: 9491 Description: Report on the Petition of Ebenezer Stevens for a divorce from his wife Ursula Stevens Year: 1847 Type: GY Access #: 191-20 Subject: Divorce Link: 9347 Description: Report on the Petition of Livonia Bassett for a divorce from Jabez Bassett Year: 1847 Type: GY Access #: 190-26 Subject: Divorce Link: 9585 Description: Report on the Petition of Harris Dresser that he may be divorced from his wife Rebecca Dresser Year: 1847 Type: GY Access #: 192-22 Subject: Divorce Link: 13599 Description: Report on the Petition of Huldah A. Davis that the bands of matrimony between her and William Davis may be dissolved Year: 1850 Type: GY Access #: 214-10 Subject: Divorce Link: 11512 Description: Report on the Petition of Eunice Berry for a divorce from Joseph P. Berry Year: 1848 Type: GY Access #: 197-28 Subject: Divorce Link: 11589 Description: Report on the Petition of Loring Adams for a divorce (No Petition) Year: 1848 Type: GY Access #: 198-2 Subject: Divorce Link: 11634 Description: Report on the Petition of Jonathan Sturgis that a divorce from Mary Sturgis his wife, may be granted Year: 1848 Type: GY Access #: 199-16 Subject: Divorce Link: 12291 Description: An Act to dissolve the bond of matrimony between Loren and Alice Adams Year: 1849 Type: PS Ch 64 Access #: 241-64 Subject: Divorce Link: 13596 Description: Report on the Petition of Isaiah Hamlin for a divorce from his wife, Polly Year: 1850 Type: GY Access #: 214-7 Subject: Divorce 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: Divorce Link: 13582 Description: Report on the Petition of Mary H. Brooks for a divorce from George W. Brooks Year: 1850 Type: GY Access #: 213-22 Subject: Divorce Link: 13603 Description: Report on the Petition of William R. Howe and others for a divorce from his wife Ellen R. Howe Year: 1850 Type: GY Access #: 214-14 Subject: Divorce Link: 13571 Description: Report on the Petition of Mary J. Hoff that she might be divorced from the bonds of matrimony from William Hoff Year: 1850 Type: GY Access #: 213-11 Subject: Divorce Link: 11269 Description: Report on an Order relating to the jurisdiction of the Supreme Judicial Court in cases of insanity in the action of divorce Year: 1848 Type: GY Access #: 196-16 Subject: Divorce Link: 13598 Description: Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott Year: 1850 Type: GY Access #: 214-9 Subject: Divorce Link: 12216 Description: An Act to dissolve the bond of martimony between Caleb M. Jackson and Betsey Jackson Year: 1849 Type: PS Ch 47 Access #: 240-47 Subject: Divorce 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: Dixfield, ME Link: 11705 Description: Report on the Petition of Jacob Severy and others that they may be set off from Dixfield and annexed to Jay and remonstrance of the Town of Jay Year: 1848 Type: GY Access #: 199-22 Subject: Dixfield, 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: Dixmont, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Dodge, John S. and others Link: 9883 Description: An Act to incorporate the Town of Mansel Year: 1848 Type: PS Ch 3 Access #: 225-3 Subject: Dog Tax Link: 13534 Description: Report on an Act authorizing cities and towns to tax dogs Year: 1850 Type: GY Access #: 211-25 Subject: Dog Tax Link: 12921 Description: Report on the Petition of Bion Bradbury and others for repeal of their dog law and remonstrance of Daniel T. Granger and others Year: 1849 Type: GY Access #: 203-13 Subject: Dog Tax 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: Dogs Link: 6396 Description: An Act authorizing the City of Bangor to make by laws and ordinances restraining dogs going at large in said City Year: 1846 Type: PS Ch 127 Access #: 215-127 Subject: Donnell, Jotham and others Link: 11489 Description: Report on the Petition of Jotham Donnell and others that they may be set off from Alna and annexed to New Castle Year: 1848 Type: GY Access #: 197-5 Subject: Dorsey, John (Late) Link: 10586 Description: Resolve in favor of Mary Dorsey Year: 1848 Type: RS Ch 18 Access #: 94-18 Subject: Dorsey, Mary Link: 10586 Description: Resolve in favor of Mary Dorsey Year: 1848 Type: RS Ch 18 Access #: 94-18 Subject: Doughty, Ann chto Ann Mitchell Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Doughty, Dependence Link: 12807 Description: Resolve in favor of Dependence Doughty Year: 1849 Type: RS Ch 59 Access #: 98-59 Subject: Doughty, George N. to George Nathaniel Littlejohn Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Doughty, James Link: 10570 Description: Resolve in favor of James Doughty Year: 1848 Type: RS Ch 2 Access #: 93-2 Subject: Doughty, William H. chto William H. Mitchell Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Douglas, Nathan Link: 6624 Description: Report on a Resolve in favor of certain Academies Year: 1846 Type: GY Access #: 180-7 Subject: Douglass, Charles S. chfm Raymond Douglass Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Douglass, Hannah R. B. chfm Mary R. Douglass Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Douglass, Mary R. chto Hannah R. B. Douglass Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Douglass, Raymond chto Charles S. Douglass Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Dover and Foxcroft Village Fire Company Link: 6401 Description: An Act to Incorporate the Dover and Foxcroft Village Fire Company Year: 1846 Type: PS Ch 132 Access #: 215-132 Subject: Dover, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Dow, Oliver and others Link: 12304 Description: An Act to incorporate the Saco River Bank Year: 1849 Type: PS Ch 77 Access #: 241-77 Subject: Dower Link: 11114 Description: Report on the Order relative to recording assignments of dower Year: 1848 Type: GY Access #: 195-30 Subject: Drainage Systems Link: 13122 Description: An Act additional to Chapter 24 of the Revised Statutes Year: 1850 Type: PL Ch 9 Access #: 247-9 Subject: Drake, Lloyd W. and others Link: 13622 Description: Report of the Petition of Lloyd W. Drake and others that personal property be holden for the payment of taxes Year: 1850 Type: GY Access #: 214-23 Subject: Drawings, Lithographic Link: 13361 Description: Resolve for obtaining lithographic views of interesting localities within the State Year: 1850 Type: RS Ch 51 Access #: 103-51 Subject: Dresden Valuation Link: 6469 Description: Resolve correcting the valuation of the Town of Dresden in the County of Lincoln Year: 1846 Type: RS Ch 32 Access #: 88-32 Subject: Dresden Neck Bridge Link: 13223 Description: An Act additional to an Act incorporating the Dresden Neck Bridge Year: 1850 Type: PS Ch 99 Access #: 252-99 Subject: Dresden Valuation Link: 8577 Description: Resolve relating to the valuation of the Towns of Dresden and Perkins Year: 1847 Type: RS Ch 44 Access #: 92-44 Subject: Dresden, ME Link: 13223 Description: An Act additional to an Act incorporating the Dresden Neck Bridge Year: 1850 Type: PS Ch 99 Access #: 252-99 Subject: Dresden, ME Link: 12299 Description: An Act to incorporate the Centre Bridge Company Year: 1849 Type: PS Ch 72 Access #: 241-72 Subject: Dresden, ME Link: 6662 Description: Report on the Petition of Robert Reed and others that they may be set off from Dresden and annexed to Richmond and remonstrance of Ebenezer Hatch and others Year: 1846 Type: GY Access #: 181-10 Subject: Dresden, ME Link: 12779 Description: Resolve refunding certain money to the Town of Dresden Year: 1849 Type: RS Ch 34 Access #: 97-34 Subject: Dresden, 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: Dresden, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Dresser, Harris Link: 9585 Description: Report on the Petition of Harris Dresser that he may be divorced from his wife Rebecca Dresser Year: 1847 Type: GY Access #: 192-22 Subject: Dresser, Rebecca Link: 9585 Description: Report on the Petition of Harris Dresser that he may be divorced from his wife Rebecca Dresser Year: 1847 Type: GY Access #: 192-22 Subject: Drew, James A. Link: 10758 Description: Resolve in favor of Rufus Mansur and another Year: 1848 Type: RS Ch 33 Access #: 94-33 Subject: Drinking Houses Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Drinking Houses Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Drummond, Robert R. and others Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Drury, J. and others 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: Dudley, Elias and others Link: 13390 Description: Resolve in favor of Hampden Academy Year: 1850 Type: RS Ch 78 Access #: 104-78 Subject: Dunlap, Robert P. and others Link: 10103 Description: An Act respecting the Brunswick Village District Year: 1848 Type: PS Ch 63 Access #: 230-63 Subject: Dunlap, Robert P. 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: Dunn's Notch Road Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Dunn, Columbus Link: 12841 Description: Resolve in favor of Columbus Dunn Year: 1849 Type: RS Ch 93 Access #: 100-93 Subject: Dunn, David Link: 6711 Description: Vote of thanks to David Dunn as Senate President Year: 1846 Type: GY Access #: 182-22 Subject: Dunn, James 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: Dunn, Reuben B. Link: 10112 Description: An Act to incorporate the North Wayne Scythe Company Year: 1848 Type: PS Ch 72 Access #: 230-72 Subject: Dunton, Peter and others Link: 11502 Description: Report on the Petition of Charles Hatch and others that a part of Jefferson may be set off and annexed to Newcastle and remonstrance of Peter Dunton and others Year: 1848 Type: GY Access #: 197-18 Subject: Duren, William and others 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: Durham, ME Link: 13140 Description: An Act additional to an Act entitled an Act for incorporating certain persons for building a bridge over Androscoggin River between Lisbon and Durham and for supporting the same, approved February 27, 1813 Year: 1850 Type: PS Ch 27 Access #: 248-27 Subject: Durham, ME Link: 13486 Description: Report on the Order relative to an Act authorizing the Town of Durham to convey certain lands Year: 1850 Type: GY Access #: 210-19 Subject: Durham, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Durham, ME Selectmen Link: 8494 Description: An Act incorporating the South West Bend Bridge Company and remonstrance of the Selectmen of Durham Year: 1847 Type: PS Ch 123 Access #: 224-123 Subject: Dwelling Houses Link: 10972 Description: Report on an Act to exempt a dwelling house and lot from attachment Year: 1848 Type: GY Access #: 194-22 Subject: Dyer, Benjamin and another Link: 13031 Description: Report on the Petition of Benjamin Dyer and another for authority to construct canals and dams on the waters of the Penobscot and Aroostook Rivers Year: 1849 Type: GY Access #: 207-3 Subject: Dyer, Benjamin and others Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Dyer, Henry E. Link: 10765 Description: Resolve in favor of certain members of the Legislature who visited the State Prison Year: 1848 Type: RS Ch 40 Access #: 94-40 Subject: Dyer, Joseph W. and others Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Dyer, Nathan and others Link: 7979 Description: An Act to incorporate the Portland and Cape Elizabeth Ferry Company Year: 1847 Type: PS Ch 38 Access #: 218-38 Subject: Dyer, Stephanus Elliot chto Charles Dyer Paine Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Dykes Link: 13141 Description: An Act to allow the construction of a dyke across Back Bay Creek in the Town of Milbridge Year: 1850 Type: PS Ch 28 Access #: 248-28 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.