Maine Legislative Indexes 1846-1850. Subjects Beginning with "E". Courtesy of the Maine State Archives Subject: Eames, Alexander Putnam chfm Alexander Eames Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Eames, Alexander, Junior chto Alexander Putnam Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Eames, Manly Link: 13303 Description: Resolve in favor of Manly Eames Year: 1850 Type: RS Ch 1 Access #: 101-1 Subject: East and South Thomaston Fire and Marine Insurance 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: East Corinth Academy Link: 10583 Description: Resolve in favor of East Corinth Academy Year: 1848 Type: RS Ch 15 Access #: 93-15 Subject: East Indian Township, ME Link: 6679 Description: Report on the Petition of James Pratt and others that a grant of money may be made to them to build a road on East Indian Township Year: 1846 Type: GY Access #: 181-27 Subject: East Livermore, ME Petition Signers Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: East Machias Toll Bridge Link: 6650 Description: Report on the Petition of Jeremiah O'Brien and others for the repeal of the Machiasport and East Machias Toll Bridge and remonstrance of the Officers of said Bridge Company Year: 1846 Type: GY Access #: 180-33 Subject: East Madison Rifle Company 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: East Maine Conference of the Methodist Episcopal 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: East Maine Conference Seminary Link: 13126 Description: An Act to incorporate the Trustees of the East Maine Conference Seminary Year: 1850 Type: PS Ch 13 Access #: 247-13 Subject: East Pittston Academy Link: 13116 Description: An Act to incorporate the Trustees of East Pittston Academy Year: 1850 Type: PS Ch 3 Access #: 247-3 Subject: East Somerset County Agricultural Society Link: 6608 Description: Report on the returns of several Agricultural Societies Year: 1846 Type: GY Access #: 179-26 Subject: East Thomaston Bank Link: 10392 Description: An Act to incorporate the East Thomaston Bank Year: 1848 Type: PS Ch 131 Access #: 234-131 Subject: East Thomaston, ME Link: 12207 Description: An Act to set off part of the farm of William Butler from the Town of Thomaston and annex the same to the Town of East Thomaston Year: 1849 Type: PS Ch 38 Access #: 239-38 Subject: East Thomaston, ME Link: 13152 Description: An Act to change the name of the Town of East Thomaston and remonstrance of John S. Lovejoy and others Year: 1850 Type: PS Ch 35 Access #: 248-35 Subject: East Thomaston, ME Link: 10263 Description: An Act additional incorporating the Towns of East Thomaston and South Thomaston Year: 1848 Type: PS Ch 106 Access #: 233-106 Subject: East Thomaston, ME Link: 12208 Description: An Act to incorporate the Partridge and Harden Wharf and Lime-kiln Company Year: 1849 Type: PS Ch 39 Access #: 239-39 Subject: East Thomaston, ME Link: 10035 Description: An Act to incorporate the Towns of East Thomaston and South Thomaston and remonstrance of William McLoon and others Year: 1848 Type: PS Ch 53 Access #: 228-53 Subject: East Thomaston, ME 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: East Thomaston, ME Link: 12591 Description: An Act to establish the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 139 Access #: 245-139 Subject: East Thomaston, ME Bank Link: 7972 Description: An Act to increase the capital stock of the Lime Rock Bank Year: 1847 Type: PS Ch 3l Access #: 218-31 Subject: Eastbrook, ME Link: 13369 Description: Resolve in favor of the Town of Eastbrook Year: 1850 Type: RS Ch 59 Access #: 104-59 Subject: Eastern Aroostook Road Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Eastern Bank Link: 9593 Description: Communication of A. M. Roberts relative to Eastern Bank of Bangor Year: 1847 Type: GY Access #: 192-30 Subject: Eastern Bank Link: 6432 Description: An Act in addition to an Act entitled an Act to incorporate the Eastern Bank Year: 1846 Type: PS Ch 163 Access #: 216-163 Subject: Eastern Railroad Company Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Eastern River Bridge Link: 12299 Description: An Act to incorporate the Centre Bridge Company Year: 1849 Type: PS Ch 72 Access #: 241-72 Subject: Eastern Steamboat Company Link: 13129 Description: An Act to incorporate the Eastern Steamboat Company Year: 1850 Type: PS Ch 16 Access #: 247-16 Subject: Eastern Telegraph Company Link: 10267 Description: An Act to incorporate the Eastern Telegraph Company Year: 1848 Type: PS Ch 110 Access #: 233-110 Subject: Eastman's Digest Link: 12753 Description: Resolve providing for the purchase and distribution of Eastman's Digest of the Maine Reports Year: 1849 Type: RS Ch 12 Access #: 96-12 Subject: Eastman's Digest Link: 13391 Description: Resolve in favor of the Town of Chester Year: 1850 Type: RS Ch 79 Access #: 104-79 Subject: Eastman, Benjamin D. Link: 8576 Description: Resolve in favor of Benjamin D. Eastman and George A. Nourse Year: 1847 Type: RS Ch 43 Access #: 92-43 Subject: Eastman, Benjamin D. Link: 6615 Description: Report on a Resolve in favor of Benjamin D. Eastman and Mark Trafton, Junior Year: 1846 Type: GY Access #: 179-33 Subject: Eastman, Thomas, Junior and others 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: Eastport Bridge Proprietors Link: 7990 Description: An Act authorizing the Town of Eastport to maintain a bridge over tide water from the Town of Eastport to the Town of Perry and remonstrance of the Proprietors of the Eastport Bridge Year: 1847 Type: PS Ch 49 Access #: 219-49 Subject: Eastport Hotel Company Link: 13130 Description: An Act to incorporate the Eastport Hotel Company Year: 1850 Type: PS Ch 17 Access #: 247-17 Subject: Eastport, ME Link: 13554 Description: Report on the Petition of Ezekiel Richardson and others for a law providing for the vaccination of children prior to their admission into public schools Year: 1850 Type: GY Access #: 212-15 Subject: Eastport, ME Link: 6528 Description: Report on a Resolve authorizing the south School District in Eastport to borrow money Year: 1846 Type: GY Access #: 177-2 Subject: Eastport, ME Link: 13129 Description: An Act to incorporate the Eastern Steamboat Company Year: 1850 Type: PS Ch 16 Access #: 247-16 Subject: Eastport, ME Link: 13210 Description: An Act to incorporate the Cobscook Ferry Company Year: 1850 Type: PS Ch 86 Access #: 251-86 Subject: Eastport, ME 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: Eastport, ME Link: 8060 Description: An Act to set off a part of the Town of Lubec and annex the same to Eastport in the County of Washington and remonstrance of the Inhabitants of Lubec Year: 1847 Type: PS Ch 58 Access #: 220-58 Subject: Eastport, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Eastport, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Eastport, ME Selectmen Link: 7990 Description: An Act authorizing the Town of Eastport to maintain a bridge over tide water from the Town of Eastport to the Town of Perry and remonstrance of the Proprietors of the Eastport Bridge Year: 1847 Type: PS Ch 49 Access #: 219-49 Subject: Eaton, Henry F. Link: 13326 Description: Resolve in favor of Henry F. Eaton and Joseph E. Eaton Year: 1850 Type: RS Ch 21 Access #: 102-21 Subject: Eaton, Joseph E. Link: 13326 Description: Resolve in favor of Henry F. Eaton and Joseph E. Eaton Year: 1850 Type: RS Ch 21 Access #: 102-21 Subject: Eddington, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Eddington, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Eddy, Jonathan and others Link: 12309 Description: An Act concerning the registry of marks upon certain logs Year: 1849 Type: PL Ch 82 Access #: 241-82 Subject: Eddy, Jonathan and others Link: 9090 Description: Report on the Petition of Jonathan Eddy and others relative to the Penobscot Boom Corporation Year: 1847 Type: GY Access #: 188-7 Subject: Eden, ME Link: 11028 Description: Report on the Petition of William Thompson and others to be set off from Eden and annexed to Trenton Year: 1848 Type: GY Access #: 195-1 Subject: Eden, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Edgecomb, James and others 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: Edgecomb, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Edgecomb, ME Petition Signers Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Edinburg, ME Link: 10975 Description: Report on the Petition of Wentworth Ayers and others that they may be set off from the Town of Argyle and annexed to the Town of Edinburg and remonstrance of Warren Burr and others Year: 1848 Type: GY Access #: 194-25 Subject: Edinburg, ME Link: 11491 Description: Report on the Petition of Wentworth Ayers and others that their lands may be set off from Argyle and annexed to Edinburg Year: 1848 Type: GY Access #: 197-7 Subject: Edinburg, ME Petition Signers Link: 9418 Description: Report on the Petition of Gideon J. Newton and others that aid may be granted them to build a road and bridges at Orson Island Year: 1847 Type: GY Access #: 191-8 Subject: Edmunds, 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: Education Link: 10761 Description: Resolve rescinding a Resolve approved March 23, 1838 Year: 1848 Type: RS Ch 36 Access #: 94-36 Subject: Education Link: 11258 Description: Report on the Petition of the City of Bath for an additional Act relating to education Year: 1848 Type: GY Access #: 196-5 Subject: Education of Teachers Link: 9284 Description: Report on the Petition of Joseph Bartlett and others that the annual School Fund may be applied to the education of common school teachers Year: 1847 Type: GY Access #: 190-15 Subject: Education of Youth Link: 9263 Description: Report on the Order relative to authorizing the State Treasurer to pay money to unincorporated places for educational purposes Year: 1847 Type: GY Access #: 189-30 Subject: Education of Youth 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: Education of Youth Link: 12584 Description: An Act in relation to the sale of the timber lands appropriated for the benefit of education Year: 1849 Type: PL Ch 132 Access #: 244-132 Subject: Education of Youth Link: 13536 Description: Report on the Petition of the Trustees of Lewiston Academy for aid for the purpose of educating indigent children Year: 1850 Type: GY Access #: 211-27 Subject: Education of Youth Link: 11406 Description: Report on the Petition of B. F. Mudgett and others for the promotion of education Year: 1848 Type: GY Access #: 196-26 Subject: Education of Youth 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: Education of Youth Link: 11416 Description: Returns of the deaf, dumb and blind in this State Year: 1848 Type: GY Access #: 196-36 Subject: Education of Youth Link: 8490 Description: An Act to provide for the better education of youth in cotton and woolen manufacturing establishments Year: 1847 Type: PL Ch 119 Access #: 223-119 Subject: Education of Youth Link: 13360 Description: Resolve for the promotion of education of the Penobscot Tribe of Indians Year: 1850 Type: RS Ch 50 Access #: 103-50 Subject: Education of Youth Link: 13271 Description: An Act to provide for the education of youth Year: 1850 Type: PL Ch 145 Access #: 255-145 Subject: Education of Youth Link: 6484 Description: Resolve relating to education in the Madawaska Settlements Year: 1846 Type: RS Ch 47 Access #: 88-47 Subject: Education, Board of Link: 9900 Description: An Act additional to an Act to establish a Board of Education Year: 1848 Type: PL Ch 20 Access #: 226-20 Subject: Education, Board of Link: 12772 Description: Resolve requiring certain duties of the Board of Education Year: 1849 Type: RS Ch 27 Access #: 97-27 Subject: Education, Board of Link: 6515 Description: Resolve providing for the transmission of a certain Act to School Committees Year: 1846 Type: RS Ch 78 Access #: 90-78 Subject: Education, Board of Link: 12944 Description: Report on the Order relative to a law for the election of Members of the Board of Education and the Secretary of the Board for three years Year: 1849 Type: GY Access #: 203-33 Subject: Education, Board of Link: 13042 Description: Report on the Petition of George Babb and others for the repeal of the law establishing a Board of Education and remonstrance of the Piscataquis County Teachers Association Year: 1849 Type: GY Access #: 207-14 Subject: Education, Committee on Link: 11714 Description: Report of the Committee on Education Year: 1848 Type: GY Access #: 200-1 Subject: Edwards, Dorcas H. 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: Edwards, Samuel G. 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: Edwards, William E. Link: 8582 Description: Resolve in favor of Joseph M. Gerrish and William E. Edwards Year: 1847 Type: RS Ch 49 Access #: 92-49 Subject: Edwards, William Henry from William Henry Flanders Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Elden, Nathan and others 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: Election Returns Link: 10032 Description: An Act in addition to the 6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 50 Access #: 228-50 Subject: Election, Committee on Link: 13076 Description: Report of the Committee on Election of Governor Year: 1849 Type: GY Access #: 208-19 Subject: Elections Link: 13279 Description: An Act concerning elections in the City of Portland Year: 1850 Type: PS Ch 153 Access #: 255-153 Subject: Elections 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: Elections Link: 8413 Description: An Act concerning elections in the City of Portland Year: 1847 Type: PS Ch 99 Access #: 222-99 Subject: Elections Link: 10262 Description: An Act additional to the 6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 105 Access #: 233-105 Subject: Elections Link: 8421 Description: An Act respecting the election of certain officers Year: 1847 Type: PL Ch 107 Access #: 223-107 Subject: Elections Link: 13461 Description: Report on an Order that Sheriffs and Registers of Probate may be elected by the people Year: 1850 Type: GY Access #: 209-16 Subject: Elections Link: 11041 Description: Report on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections Year: 1848 Type: GY Access #: 195-14 Subject: Elections Link: 12869 Description: Report on an Act in addition to Chapter 5 of the Revised Statutes Year: 1849 Type: GY Access #: 201-19 Subject: Elections 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: Elections Link: 12944 Description: Report on the Order relative to a law for the election of Members of the Board of Education and the Secretary of the Board for three years Year: 1849 Type: GY Access #: 203-33 Subject: Elections Link: 11271 Description: Report on an Order relative to altering the law in relation to the election of school agents Year: 1848 Type: GY Access #: 196-18 Subject: Elections Link: 12945 Description: Report on the Order in relation to changing the law that superintending school committees may be elected for three years Year: 1849 Type: GY Access #: 203-34 Subject: Elections Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Elections Link: 13280 Description: An Act in addition to an Act concerning elections in the City of Portland Year: 1850 Type: PS Ch 154 Access #: 255-154 Subject: Elections Link: 13345 Description: Resolve in relation to a check list in the Town of Kennebec Year: 1850 Type: RS Ch 40 Access #: 102-40 Subject: Elections Link: 10756 Description: Resolve declaratory of amendments to the Constitution Year: 1848 Type: RS Ch 31 Access #: 94-31 Subject: Elections Link: 6472 Description: Resolving for furnishing Plantations organized for election purposes with books and maps Year: 1846 Type: RS Ch 35 Access #: 88-35 Subject: Elections Link: 12596 Description: An Act authorizing the election of collectors of taxes in school districts Year: 1849 Type: PL Ch 144 Access #: 245-144 Subject: Elections, Biennal Link: 10973 Description: Report on a Resolve for Legislative Biennal Sessions and Elections (Papers missing) Year: 1848 Type: GY Access #: 194-23 Subject: Elections, Biennial Link: 6533 Description: Report on the Petition of Henry Hill and others for the biennial election of the Governor and Members of the Legislature Year: 1846 Type: GY Access #: 177-7 Subject: Elections, Committee on Link: 13084 Description: Report of the Committee on Elections on the return of votes for Governor Year: 1849 Type: GY Access #: 208-27 Subject: Elections, Committee on Link: 13078 Description: Report on the Committee on Elections for votes for Secretary of State Year: 1849 Type: GY Access #: 208-21 Subject: Elections, Committee on Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Elections, Committee on Link: 13073 Description: Report of the Committee on Elections of Senate President Pro-tempore Year: 1849 Type: GY Access #: 208-16 Subject: Elections, Committee on Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Elections, Committee on Link: 13079 Description: Report to the Committee on Elections for votes for Secretary of the Senate Year: 1849 Type: GY Access #: 208-22 Subject: Elections, Contested Link: 12968 Description: Report on the Order concerning an Act in relation to contested elections Year: 1849 Type: GY Access #: 204-19 Subject: Electoral College Link: 10960 Description: Report on an Act to amend the 26th Chapter of the Revised Statutes approved July 31, 1847 Year: 1848 Type: GY Access #: 194-10 Subject: Electoral College Link: 8425 Description: An Act respecting the election of Electors of President and Vice President Year: 1847 Type: PL Ch 111 Access #: 223-111 Subject: Eliot Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Eliot, ME Link: 6636 Description: Report on the Petition of Elliot Frost for a change of pension from an allowance in land to an allowance of money Year: 1846 Type: GY Access #: 180-19 Subject: Eliot, 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: Eliot, 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: Eliot, ME Petition Signers Link: 11591 Description: Report on the Petition of Nathaniel Hanscomb 3rd and others for separate Representation for the Town of Eliot Year: 1848 Type: GY Access #: 198-4 Subject: Elliot, David and others Link: 9506 Description: Report on the Petition of David Elliot and others that they may be set off from the Town of Rumford and annexed to Hanover and remonstrance of Adam Willis and others Year: 1847 Type: GY Access #: 192-1 Subject: Elliotsville Valuation Link: 12224 Description: An Act to adjust and correct the valuation of the Towns of Shirley, Greenville and Elliotsville in the County of Piscataquis Year: 1849 Type: PS Ch 55 Access #: 240-55 Subject: Elliotsville, ME Link: 11630 Description: Report on the Petition of Elliot G. Vaughan and others for an abatement of State Tax upon the Town of Elliotsville Year: 1848 Type: GY Access #: 199-12 Subject: Elliotsville, ME Link: 10260 Description: An Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others Year: 1848 Type: PS Ch 103 Access #: 233-103 Subject: Ellis, Elisha and others Link: 11501 Description: Report on the Petition of Elisha Ellis and others that they may be set off from Monroe and annexed to Swanville Year: 1848 Type: GY Access #: 197-17 Subject: Ellsworth Bank Link: 12209 Description: An Act to incorporate the Ellsworth Bank Year: 1849 Type: PS Ch 40 Access #: 239-40 Subject: Ellsworth, ME Link: 6499 Description: Resolve explanatory of and additional to a Resolve entitled ""Resolve to quiet certain settlers and obtain title to certain lands sold and claimed by the State" Year: 1846 Type: -0- Access #: -0- Subject: Ellsworth, ME Link: 13369 Description: Resolve in favor of the Town of Eastbrook Year: 1850 Type: RS Ch 59 Access #: 104-59 Subject: Ellsworth, 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: Ellsworth, ME Link: 6462 Description: Resolve to quiet certain settlers and to obtain a title to certain lands sold and claimed by the State Year: 1846 Type: RS Ch 25 Access #: 88-25 Subject: Ellsworth, ME 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: Ellsworth, ME Link: 6375 Description: An Act to incorporate the Union River Railroad Company Year: 1846 Type: PS Ch 83 Access #: 213-83 Subject: Ellsworth, ME Link: 12052 Description: An Act to incorporate the Hancock Insurance Company Year: 1849 Type: PS Ch 21 Access #: 238-21 Subject: Ellsworth, ME Petition Signers Link: 11023 Description: Report on the Petition of Benjamin Silsby and others for an Act of incorporation to improve the navigation of Union River and its tributaries with exclusive right to navigate the same by steam and remonstrance of Elliot Jordan and others Year: 1848 Type: GY Access #: 194-31 Subject: Ellsworth, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Ellsworth, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Elwin, William S. from William S. Emery Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Embden, ME Link: 11631 Description: Report on the Petition of Eli W. Thompson and others that he may be set off from Embden and annexed to North Anson Year: 1848 Type: GY Access #: 199-13 Subject: Embden, ME Petition Signers Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Emerson, Stephen and others Link: 13274 Description: An Act to incorporate the Trustees of Calais Academy Year: 1850 Type: PS Ch 148 Access #: 255-148 Subject: Emerson, William Link: 13335 Description: Resolve in favor of William Emerson Year: 1850 Type: RS Ch 30 Access #: 102-30 Subject: Emerson, William Link: 6558 Description: Report on a Resolve in favor of William Emerson Year: 1846 Type: GY Access #: 178-3 Subject: Emerson, William Link: 6506 Description: Resolve authorizing a settlement of certain claims against William Emerson Year: 1846 Type: RS Ch 69 Access #: 89-69 Subject: Emerton William Fernando from Nathan Billings Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Emerton, Nathan Billings to William Fernando Emerton Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Emery, Daniel C. Link: 10831 Description: Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased Year: 1848 Type: RS Ch 54 Access #: 95-54 Subject: Emery, Daniel C. and others 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: Emery, Mark and others Link: 6557 Description: Report on an Act additional to an Act dividing the Town of Anson and remonstrances of William Moore and others Year: 1846 Type: GY Access #: 178-2 Subject: Emery, Samuel B. and others 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: Emery, William S. to William S. Elwin Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Eminent Domain 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: Eminent Domain Link: 11417 Description: Report on an Order relative to towns taking land for school house lots in the same manner that land is taken for highways Year: 1848 Type: GY Access #: 196-37 Subject: Enfield, ME Link: 6443 Description: Resolve in favor of the Town of Enfield Year: 1846 Type: RS Ch 6 Access #: 87-6 Subject: Enfield, ME 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: Enfield, ME Petition Signers Link: 10958 Description: Report on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others Year: 1848 Type: GY Access #: 194-8 Subject: Enfield, ME Petition Signers 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: Enfield, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Enrolled Resolves 1847 Link: 8504 Description: Volume 28, 53 Chapters of the 27th Legislature. 1 Volume Year: 1847 Type: -0- Access #: -0- Subject: Enrolled Laws 1847 Link: 8503 Description: Volumes 39 and 40, 129 Chapters of the 27th Legislature. 2 Volumes Year: 1847 Type: -0- Access #: -0- Subject: Enrolled Laws 1846 Link: 6917 Description: Volumes 37 and 38. 168 Chapters of the 26th Legislature. Year: 1846 Type: -0- Access #: -0- Subject: Enrolled Laws 1848 Link: 10416 Description: Volumes 41 and 42. 152 Chapters of the 28th Legislature 1848 Year: 1848 Type: -0- Access #: -0- Subject: Enrolled Laws 1849 Link: 12740 Description: Volumes 43 and 44. l67 Chapters of the 29th Legislature 1849 Year: 1849 Type: -0- Access #: -0- Subject: Enrolled Laws 1850 Link: 13444 Description: Volumes 45 and 46. 175 Chapters of the 30th Legislature. Year: 1850 Type: -0- Access #: -0- Subject: Enrolled Resolves 1846 Link: 6918 Description: Volume 27. 89 Chapters of the 26th Legislature. Year: 1846 Type: -0- Access #: -0- Subject: Enrolled Resolves 1848 Link: 10417 Description: Volume 29. 68 Chapters of the 28th Legislature 1848 Year: 1848 Type: -0- Access #: -0- Subject: Enrolled Resolves 1849 Link: 12741 Description: Volume 30. 99 Chapters of the 29th Legislature 1849 Year: 1849 Type: -0- Access #: -0- Subject: Enrolled Resolves 1850 Link: 13445 Description: Volume 3l. 122 Chapters of the 30th Legislature. Year: 1850 Type: -0- Access #: -0- Subject: Entertainment License Link: 8090 Description: An Act to amend the 39th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 76 Access #: 221-76 Subject: Episcopal Church, Maine Diocese 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: Episcopal Funds, Diocese of Maine 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: Equipment Repair Link: 12775 Description: Resolve in favor of Stephen Paine Year: 1849 Type: RS Ch 30 Access #: 97-30 Subject: Equipment, Natural Science Link: 12978 Description: Report on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus Year: 1849 Type: GY Access #: 205-1 Subject: Equity Link: 9270 Description: Report on an Act in addition to Chapter 96 of the Revised Statutes giving further remedies in equity Year: 1847 Type: GY Access #: 190-1 Subject: Equity Bills Link: 13128 Description: An Act in relation to Bills in equity Year: 1850 Type: PL Ch 15 Access #: 247-15 Subject: Equity Cases Link: 12942 Description: Report on an Order in relation to giving further relief in cases of equity Year: 1849 Type: GY Access #: 203-31 Subject: Equity Suits Link: 9267 Description: Report relative to an Act to save costs and prevent delay in certain suits in equity and for other purposes Year: 1847 Type: GY Access #: 189-34 Subject: Escape 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: Estates Link: 6573 Description: Report on an Act relating to insolvent estates Year: 1846 Type: GY Access #: 178-18 Subject: Estates Link: 12048 Description: An Act to amend Section 29 of the l09th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 17 Access #: 238-17 Subject: Estates Link: 13285 Description: An Act in addition to the 108th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 159 Access #: 256-159 Subject: Estates, Deceased Mortgagees Link: 13479 Description: Report on the Order relative to an Act additional to the 125th Chapter of the Revised Statutes providing for more effectual protection of the estates of deceased mortgagees Year: 1850 Type: GY Access #: 210-12 Subject: Estates, Guardianship of Link: 13242 Description: An Act relating to estates of persons under guardianship Year: 1850 Type: PL Ch 118 Access #: 253-118 Subject: Estates, Insolvent Link: 13459 Description: Report on an Act additional to an Act entitled an Act to amend Section 29 of the 109th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 209-14 Subject: Estates, Intestate Link: 13480 Description: Report on the Order in relation to the descent of intestate estates Year: 1850 Type: GY Access #: 210-13 Subject: Estates, Life Link: 12940 Description: Report on the Order in relation to amending Chapter 94 of the Revised Statutes Year: 1849 Type: GY Access #: 203-29 Subject: Etna, ME Selectmen Link: 11601 Description: Report on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town Year: 1848 Type: GY Access #: 198-14 Subject: European and North American Railway Link: 13363 Description: Resolves in favor of a survey of the European and North American Railway Year: 1850 Type: RS Ch 53 Access #: 103-53 Subject: European and North American Railway Company Link: 13270 Description: An Act concerning the European and North American Railway Company Year: 1850 Type: PS Ch 144 Access #: 255-144 Subject: European and North American Railway Company Link: 13229 Description: An Act to incorporate the European and North American Railway Company (No Petition) Year: 1850 Type: PS Ch 105 Access #: 253-105 Subject: European and North American Railway Company Link: 13393 Description: Resolve in regard to the European and North American Railway Company Year: 1850 Type: RS Ch 81 Access #: 104-81 Subject: Evans, Daniel 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: Evans, George Link: 13655 Description: Resolve of thanks to the Honorable George Evans relaive to address upon occasion of the death of President Taylor Year: 1850 Type: GY Access #: 215-30 Subject: Evans, George, Honorable Link: 13096 Description: Report on a Resolve of thanks to Honorable George Evans relative to donation of book ""The Constitution of the United States of America"" Year: 1847 Type: GY Access #: 192-31 Subject: Eveleth, G. W. Link: 13619 Description: Report on the Petition of G. W. Eveleth relative to the Maine Medical School at Brunswick Year: 1850 Type: GY Access #: 214-20 Subject: Eveleth, George W. Link: 12871 Description: Report on the Petition of George W. Eveleth of Phillips, appealing to the Legislature for medicine reformation Year: 1849 Type: GY Access #: 201-21 Subject: Eveleth, Oliver and others 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: Evidence, Law of Link: 11036 Description: Report on the Order relative to the law of evidence in foreign judgements Year: 1848 Type: GY Access #: 195-9 Subject: Evidence, Rule of Link: 10961 Description: Report on a Bill to change the rule of evidence in certain cases Year: 1848 Type: GY Access #: 194-11 Subject: Evidence, Rule of Link: 6420 Description: An Act to change the Rule of Evidence in certain cases Year: 1846 Type: PL Ch 151 Access #: 216-151 Subject: Exchange Bank Link: 13164 Description: An Act to incorporate the Exchange Bank (No Petition) Year: 1850 Type: PS Ch 40 Access #: 248-40 Subject: Execution 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: Execution Link: 6382 Description: An Act additional to the 114th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 90 Access #: 213-90 Subject: Execution Link: 11038 Description: Report on the Order relative to the sale of personal property on execution Year: 1848 Type: GY Access #: 195-11 Subject: Execution Link: 11600 Description: Report on the Petition of Pelatiah Freeman and others that certain real estate may be exempt from attachment and sale on execution Year: 1848 Type: GY Access #: 198-13 Subject: Execution Link: 12598 Description: An Act to exempt homesteads from attachment and levy or sale on execution Year: 1849 Type: PL Ch 146 Access #: 245-146 Subject: Execution Link: 12922 Description: Report on the Order relative to amending the law concerning personal property taken on execution Year: 1849 Type: GY Access #: 203-14 Subject: Execution Link: 9191 Description: Report on an Act to amend the 38th Section of Chapter ll4 of the Revised Statutes Year: 1847 Type: GY Access #: 189-15 Subject: Execution Link: 13302 Description: An Act to exempt homesteads from attachment and levy on sale on execution Year: 1850 Type: PL Ch 175 Access #: 256-175 Subject: Execution, Arrests on Link: 13477 Description: Report on the Order relative to amending the 19th and 20th Sections of the 148th Chapter of the Revised Statutes in relation to arrests on execution Year: 1850 Type: GY Access #: 210-10 Subject: Execution, Exemption Link: 13630 Description: Report on an Act exempting a dwelling house from seizure on execution Year: 1850 Type: GY Access #: 215-5 Subject: Executions Link: 7983 Description: An Act additional to Section 38, Chapter ll4 of the Revised Statutes exempting certain property from attachment and execution Year: 1847 Type: PL Ch 42 Access #: 219-42 Subject: Executions Link: 12940 Description: Report on the Order in relation to amending Chapter 94 of the Revised Statutes Year: 1849 Type: GY Access #: 203-29 Subject: Executions Link: 10243 Description: An Act to authorize certain persons to prosecute and defend suits Year: 1848 Type: PL Ch 86 Access #: 231-86 Subject: Executions Link: 8412 Description: An Act additional to Chapter 94 of the Revised Statutes Year: 1847 Type: PL Ch 98 Access #: 222-98 Subject: Executive Council Link: 12113 Description: An Act in relation to pardons and commutations of sentence Year: 1849 Type: PL Ch 27 Access #: 238-27 Subject: Executive Councilors Link: 13070 Description: Letters of Acceptance of the Executive Councilors Year: 1849 Type: GY Access #: 208-13 Subject: Executive Councilors Link: 6693 Description: Letters of Acceptance for Executive Councilors Year: 1846 Type: GY Access #: 182-4 Subject: Executive Councilors Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Executive Councilors Link: 9712 Description: Letters of Acceptance for Executive Councilors Year: 1847 Type: GY Access #: 193-13 Subject: Executive Councilors Link: 11833 Description: Letters of Acceptance of the Executive Councilors Year: 1848 Type: GY Access #: 200-20 Subject: Executive Councilors Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Executive Councilors, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Executive Councilors, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Executors Link: 12046 Description: An additional Act concerning executors Year: 1849 Type: PL Ch 15 Access #: 238-15 Subject: Exemptions 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: Exeter, ME Link: 6533 Description: Report on the Petition of Henry Hill and others for the biennial election of the Governor and Members of the Legislature Year: 1846 Type: GY Access #: 177-7 Subject: Exeter, ME 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: Exhibitions, Public Link: 12601 Description: An Act additional respecting public shows and exhibitions Year: 1849 Type: PL Ch 149 Access #: 245-149 Subject: Expenditures Link: 6425 Description: An Act to provide in part for the expenditures of Government Year: 1846 Type: PS Ch 156 Access #: 216-156 Subject: Extradition Link: 13658 Description: Resolves respecting the message of the Governor relating to the case of the Wentworths Year: 1850 Type: GY Access #: 215-33 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.