Maine Legislative Indexes 1846-1850. Subjects Beginning with "F". Courtesy of the Maine State Archives Subject: Fairfield Bridge Link: 7991 Description: An Act authorizing the erection of a bridge across the Kennebec River at Kendall's Mills in Fairfield Year: 1847 Type: PS Ch 50 Access #: 219-50 Subject: Fairfield, Jedadiah Link: 8522 Description: Resolve in favor of Jedadiah Fairfield Year: 1847 Type: RS Ch 4 Access #: 91-4 Subject: Fairfield, ME Link: 13565 Description: Report on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others Year: 1850 Type: GY Access #: 213-5 Subject: Fairfield, ME Link: 9424 Description: Report on the Petition of the Selectmen of Bloomfield that the line between Bloomfield and Fairfield be straightened Year: 1847 Type: GY Access #: 191-14 Subject: Fairfield, ME Petition Signers 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: Fairfield, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Fairfield, 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: Fairfield, ME Petition Signers Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Fairfield, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Fairfield, 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: Falls Sluiceway, Proprietors of 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: Falmouth, ME Link: 13327 Description: Resolve in favor of the Town of Falmouth Year: 1850 Type: RS Ch 22 Access #: 102-22 Subject: Falmouth, 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: Falmouth, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Farley, E. Wilder and others Link: 12413 Description: An Act to incorporate the Newcastle Hotel Company Year: 1849 Type: PS Ch 110 Access #: 243-110 Subject: Farmington Academy Link: 13347 Description: Resolve in favor of Farmington Academy Year: 1850 Type: RS Ch 42 Access #: 102-42 Subject: Farmington Village Corporation Link: 13224 Description: An Act creating the Farmington Village Corporation Year: 1850 Type: PS Ch 100 Access #: 252-100 Subject: Farmington Village Corporation Link: 13264 Description: An Act additional to an Act creating the Farmington Village Corporation (No Petition) Year: 1850 Type: PS Ch 139 Access #: 255-139 Subject: Farmington, ME Link: 13050 Description: Report on the Petition of Leander Boardman and others of Farmington for a charter for a railroad from Leeds to Farmington Village (No Petition) Year: 1849 Type: GY Access #: 207-22 Subject: Farmington, ME Link: 13180 Description: An Act to set off certain lands from Industry and annex the same to Farmington Year: 1850 Type: PS Ch 56 Access #: 249-56 Subject: Farmington, ME Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Farmington, ME 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: Farmington, ME Link: 12764 Description: Resolve in favor of Joseph Johnson Year: 1849 Type: RS Ch 19 Access #: 97-19 Subject: Farmington, 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: Farmington, ME Petition Signers Link: 13006 Description: Report on the Petition of Jonathan Russ and others that they may have a railroad charter Year: 1849 Type: GY Access #: 206-3 Subject: Farnham, Joseph and others Link: 9588 Description: Report on the Petition of Joseph Farnham and others that all that part of their farms lying in the Town of Penobscot may be set off and annexed to Castine and remonstrance of the Inhabitants of Penobscot Year: 1847 Type: GY Access #: 192-25 Subject: Farnham, Thomas chto Thomas L. Farnham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Farnham, Thomas L. chfm Thomas Farnham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Farnum, James H. 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: Farrar, Andrew chfm Andrew Farrar Jones Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Farrar, Christopher C. Link: 6465 Description: Resolve in favor of Christopher C. Farrar and John N. Farrar Year: 1846 Type: RS Ch 28 Access #: 88-28 Subject: Farrar, Isaac and others Link: 12301 Description: An Act additional to an Act to incorporate the Penobscot Log Driving Company Year: 1849 Type: PS Ch 74 Access #: 241-74 Subject: Farrar, John N. Link: 6465 Description: Resolve in favor of Christopher C. Farrar and John N. Farrar Year: 1846 Type: RS Ch 28 Access #: 88-28 Subject: Farrow, Josiah and others Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Farwell, A. B. Link: 13405 Description: Resolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness Year: 1850 Type: RS Ch 93 Access #: 105-93 Subject: Fast Day Sermon Link: 12863 Description: Report on the Order relative to requesting a copy of Reverend A. Kallock's Fast Day Sermon, for publication Year: 1849 Type: GY Access #: 201-13 Subject: Fayette, ME Link: 12914 Description: Report on the Petition of George Webber for alteration of the law regulating public worship Year: 1849 Type: GY Access #: 203-6 Subject: Fayette, ME Petition Signers Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: Fees, Administrators Link: 9257 Description: Report on the Order relative to altering Section 15 of Chapter 151 of the Revised Statutes Year: 1847 Type: GY Access #: 189-24 Subject: Fees, Jurors Link: 13181 Description: An Act concerning jurors fees Year: 1850 Type: PL Ch 57 Access #: 249-57 Subject: Fees, Register of Deeds 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: Fees, Sheriffs Link: 12961 Description: Report on the Order relative to fees of sheriffs and their deputies Year: 1849 Type: GY Access #: 204-12 Subject: Fees, Sheriffs and Deputies Link: 13578 Description: Report on the Petition of James W. Joy for an alteration and increase of the fees of sheriffs and deputies Year: 1850 Type: GY Access #: 213-18 Subject: Felicity Lodge of Masons Link: 9412 Description: Report on the Petition of Sewall Lake for renewal of an Act of incorporation of Felicity Lodge of Masons in Bucksport Year: 1847 Type: GY Access #: 191-2 Subject: Felonious Destruction Link: 12888 Description: Report on an Act relating to property feloniously destroyed Year: 1849 Type: GY Access #: 202-4 Subject: Felton, Charles from Skelton Felton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Felton, Skelton to Charles Felton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Fences Link: 6601 Description: Report on the Order in relation to the mutilation of fences around burying grounds Year: 1846 Type: GY Access #: 179-19 Subject: Fences Link: 12925 Description: Report on the Order in relation to an alteration of the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-17 Subject: Fences Link: 12895 Description: Report on the Petition of Edward Robinson and others relative to an Act additional to the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-11 Subject: Fences Link: 13588 Description: Report on the Petition of P. P. Quimby and others for a law relating to fences on commons and highways Year: 1850 Type: GY Access #: 213-28 Subject: Fences, Partition Link: 9198 Description: Report on the Order relative to altering the law regarding partition fences Year: 1847 Type: GY Access #: 189-22 Subject: Fernald, Louisa Caroline from Louisa Caroline Stevens Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Ferries Link: 6541 Description: Communication from the Penobscot County Commissioners relative to a Charter for a Steam or Horse Power Ferry from Bangor to Brewer Year: 1846 Type: GY Access #: 177-15 Subject: Ferries Link: 13507 Description: Report on the Order relative to repealing an Act in relation to ferries, approved March 14, 1842 Year: 1850 Type: GY Access #: 210-32 Subject: Ferries Link: 6530 Description: Report on the Petition of John Balch and others that the Charter of the Sagadahoc Ferry Company may be repealed Year: 1846 Type: GY Access #: 177-4 Subject: Ferries Link: 7979 Description: An Act to incorporate the Portland and Cape Elizabeth Ferry Company Year: 1847 Type: PS Ch 38 Access #: 218-38 Subject: Ferries Link: 13210 Description: An Act to incorporate the Cobscook Ferry Company Year: 1850 Type: PS Ch 86 Access #: 251-86 Subject: Ferries 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: Ferries Link: 10974 Description: Report on an Act in addition to the 22nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-24 Subject: Fessenden, Samuel 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: Fickett, Alvin and others 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: Fickett, Otis and others Link: 9509 Description: Report on the Petition of John Handy and others for a division of the Town of Harrington and remonstrance of Otis Fickett and others Year: 1847 Type: GY Access #: 192-4 Subject: Fickett, Thomas J. to Henry Jewett Boyinton Hamilton Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Fines Link: 12932 Description: Report on the Order relative to amending the 16th Section of the 125th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-24 Subject: Fire Arms Link: 12904 Description: Report authorizing the sale of gun houses and collections of guns Year: 1849 Type: GY Access #: 203-1 Subject: Fire Departments Link: 10017 Description: An Act to incorporate the Foxcroft Village Fire Company Year: 1848 Type: PS Ch 35 Access #: 227-35 Subject: Fire Departments Link: 6401 Description: An Act to Incorporate the Dover and Foxcroft Village Fire Company Year: 1846 Type: PS Ch 132 Access #: 215-132 Subject: Fire Departments Link: 13593 Description: Report on the Petition of Alexander Johnston, Junior and others that they may be incorporated as an engine company called the Wiscasset Engine Company Number 1 Year: 1850 Type: GY Access #: 214-4 Subject: Fire Departments Link: 7986 Description: An Act to incorporate the West Pittston Village Fire Company (No Petition) Year: 1847 Type: PS Ch 45 Access #: 219-45 Subject: Fire Departments Link: 11582 Description: Report on the Petition of John Blanchard and others to be set off from the West Pittston Village Fire Corporation and remonstrance of Stephen Young and others Year: 1848 Type: GY Access #: 197-32 Subject: Fire Departments Link: 9340 Description: Report on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company Year: 1847 Type: GY Access #: 190-19 Subject: Fire Insurance Companies Link: 13243 Description: An Act repealing an Act relating to mutual fire and marine insurance companies Year: 1850 Type: PL Ch 119 Access #: 253-119 Subject: Fire Protection Link: 9897 Description: An Act to protect certain buildings against fire Year: 1848 Type: PL Ch 17 Access #: 225-17 Subject: Firewood Link: 13118 Description: An Act to incorporate the Portland Widows' Wood Society Year: 1850 Type: PS Ch 5 Access #: 247-5 Subject: First Baptist Meeting House in Bath Link: 13262 Description: An Act to authorize the sale of the First Baptist Meeting House in Bath (No Petition) Year: 1850 Type: PS Ch 137 Access #: 255-137 Subject: First Baptist Meeting House, Sidney Link: 9268 Description: Report on the Petition of Bradford Sawtelle and others for authority to sell the First Baptist Meeting House in Sidney and remonstrance of John Sawtelle and others Year: 1847 Type: GY Access #: 189-35 Subject: First Baptist Society in Hallowell Link: 7987 Description: An Act to authorize the First Baptist Society in Hallowell to alter the arrangement of the pews in their meetinghouse Year: 1847 Type: PS Ch 46 Access #: 219-46 Subject: First Congregational Meeting House in Lubec Link: 8418 Description: An Act to authorize the Proprietors of the First Congregational Meeting House in Lubec, to sell the same Year: 1847 Type: PS Ch 104 Access #: 222-104 Subject: First Universalist Society in Augusta Link: 12760 Description: Resolve making valid the doings of the First Universalist Society in Augusta Year: 1849 Type: RS Ch 15 Access #: 96-15 Subject: Fish Inspection Link: 6583 Description: Report on a Communication from the Secretary of State respecting Inspectors of Fish in the several Counties Year: 1846 Type: GY Access #: 179-1 Subject: Fish Inspection Link: 12032 Description: An additional Act regulating the inspection of fish Year: 1849 Type: PL Ch l Access #: 237-1 Subject: Fish Inspectors Link: 11415 Description: List of Fish Inspectors holding Commissions within the several counties during the year 1847 Year: 1848 Type: GY Access #: 196-35 Subject: Fish Inspectors Link: 13060 Description: Report of the Inspectors of Fish, holding commissions within the several Counties Year: 1849 Type: GY Access #: 208-3 Subject: Fish Inspectors Link: 13454 Description: Report relative to the list of Inspectors of Fish Year: 1850 Type: GY Access #: 209-9 Subject: Fish Preservation Link: 12725 Description: An Act to encourage and protect the planting of oysters Year: 1849 Type: PL Ch 155 Access #: 246-155 Subject: Fish Preservation, Androscoggin River Link: 6667 Description: Report on the Petition of Benjamin H. Medes and others that a law may be enacted for the protection of fisheries in the Kennebec and Androscoggin Rivers Year: 1846 Type: GY Access #: 181-15 Subject: Fish Preservation, Freeport, ME Link: 12727 Description: An Act for the preservation of fish in Freeport Year: 1849 Type: PS Ch 157 Access #: 246-157 Subject: Fish Preservation, Friendship River Link: 6566 Description: Report on the Petition of the Selectmen and others for the preservation of shad in Friendship River Year: 1846 Type: GY Access #: 178-11 Subject: Fish Preservation, Kennebec River Link: 6667 Description: Report on the Petition of Benjamin H. Medes and others that a law may be enacted for the protection of fisheries in the Kennebec and Androscoggin Rivers Year: 1846 Type: GY Access #: 181-15 Subject: Fish Preservation, Long Pond Link: 13013 Description: Report on the Petition of Edward Merchant and others for an Act to prohibit the destruction of pickerel in Snow and Long Ponds Year: 1849 Type: GY Access #: 206-10 Subject: Fish Preservation, Penobscot River Link: 13526 Description: Report on the Order relative to further legislation for the preservation of fish in the Penobscot River Year: 1850 Type: GY Access #: 211-17 Subject: Fish Preservation, Sabattis Pond Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Fish Preservation, Sabbath Day Pond Link: 12327 Description: An Act to prevent the destruction of fish in Sabbath Day Pond Year: 1849 Type: PS Ch 100 Access #: 242-100 Subject: Fish Preservation, Saint Croix River Link: 12322 Description: An Act for the preservation of fish in the Saint Croix River Year: 1849 Type: PS Ch 95 Access #: 242-95 Subject: Fish Preservation, Snow Pond Link: 13013 Description: Report on the Petition of Edward Merchant and others for an Act to prohibit the destruction of pickerel in Snow and Long Ponds Year: 1849 Type: GY Access #: 206-10 Subject: Fish Preservation: Gray's Pond Link: 10114 Description: An Act to regulate the taking of alewives in the stream leading from Gray's Pond in the Towns of Sedgwick and Brooksville Year: 1848 Type: PS Ch 74 Access #: 230-74 Subject: Fish Returns, Blanks Link: 9269 Description: Report relative to Secretary of State furnishing the Inspectors of Fish, return blanks Year: 1847 Type: GY Access #: 189-36 Subject: Fish River Link: 13368 Description: Resolve in favor of William Dickey Year: 1850 Type: RS Ch 58 Access #: 104-58 Subject: Fish River 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: Fish River Bridge Link: 13343 Description: Resolve making appropriation for building a bridge across Fish River Year: 1850 Type: RS Ch 38 Access #: 102-38 Subject: Fish River Road Link: 8556 Description: Resolve for the repair and improvement of Fish River Road Year: 1847 Type: RS Ch 32 Access #: 92-32 Subject: Fish River Road Link: 13423 Description: Resolve providing for repairing the Fish River Road Year: 1850 Type: RS Ch 104 Access #: 105-104 Subject: Fish Warden, Waldo County Link: 12884 Description: Report on the Petition of the Selectmen of Prospect and others that the office of Fish Warden not be abolished Year: 1849 Type: GY Access #: 201-31 Subject: Fish Warden, Waldo County Link: 11598 Description: Report on the Petition of Isaac Woodman and others that the office of Fish Warden in the County of Waldo, be abolished Year: 1848 Type: GY Access #: 198-11 Subject: Fish Wardens Link: 11032 Description: Communication of Benjamin Shaw, Fish Warden, relative to Penobscot River Fisheries Year: 1848 Type: GY Access #: 195-5 Subject: Fish, Ira Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Fish, Ira Link: 11850 Description: Supreme Judicial Court Opinion - The Commmmonwealth of Maine and Massachusetts vs Ira Fish Year: 1848 Type: GY Access #: 200-37 Subject: Fisheries, Damariscotta River 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: Fisheries, Kennebec River Link: 13282 Description: An Act to regulate the salmon, shad and alewive fisheries in the Kennebec River Year: 1850 Type: PS Ch 156 Access #: 256-156 Subject: Fisheries, Penobscot River Link: 11032 Description: Communication of Benjamin Shaw, Fish Warden, relative to Penobscot River Fisheries Year: 1848 Type: GY Access #: 195-5 Subject: Fishermen, Rights of Link: 13237 Description: An Act to additional to the 81st Chapter of the Public Laws of the year 1848 entitled an Act to secure the rights of fishermen Year: 1850 Type: Pl Ch 113 Access #: 253-113 Subject: Fishermens Rights Link: 10402 Description: An Act to secure the rights of fishermen Year: 1848 Type: PL Ch 141 Access #: 236-141 Subject: Fishways Link: 8417 Description: An Act to construct fishways and remove obstructions in Ducktrap Stream and remonstrance of David P. Andrews and others Year: 1847 Type: PS Ch 103 Access #: 222-103 Subject: Fisk, Benjamin A. Link: 13449 Description: Petition of Benjamin A. Fisk for right to exclusive navigation by steam of the Penobscot River between foot of Five Islands and Nickatow Year: 1850 Type: GY Access #: 209-4 Subject: Fisk, Jeremiah Link: 13580 Description: Report on the Petition of Jeremiah Fisk for a release to him from the State of its interest in certain property Year: 1850 Type: GY Access #: 213-20 Subject: Fisk, Nathan and others Link: 11104 Description: Report on the Petition of Nathan Fisk and others relative to prohibiting the use of prisons of the State for the confinement of fugitive slaves Year: 1848 Type: GY Access #: 195-20 Subject: Five Island Rips 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: Five Islands Link: 13449 Description: Petition of Benjamin A. Fisk for right to exclusive navigation by steam of the Penobscot River between foot of Five Islands and Nickatow Year: 1850 Type: GY Access #: 209-4 Subject: Flagg, Edmund W. Link: 12838 Description: Resolve in favor of the Senate Secretary and the Clerk of the House of Representatives Year: 1849 Type: RS Ch 90 Access #: 100-90 Subject: Flanders, Lewis Link: 6398 Description: An Act to Incorporate the Readfield Woolen Manufacturing Company Year: 1846 Type: PS Ch 12 Access #: 215-129 Subject: Flanders, William Henry to William Henry Edwards Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Fletcher, Cyrus and others Link: 7893 Description: An Act to repeal the third section of an Act entitled an Act in relation to the duties, privileges and liabilities of mutual fire insurance companies, approved August 7, l846 Year: 1847 Type: PS Ch 9 Access #: 217-9 Subject: Fletcher, Isaac Link: 9591 Description: Report on a Resolve in favor of Isaac Fletcher Year: 1847 Type: GY Access #: 192-28 Subject: Flint, B. M. 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: Flood, Daniel to Daniel Floyd Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Flood, Daniel to Daniel Floyd Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Flowage Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Flowage 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: Flowage Link: 6620 Description: Report on an Act to repeal Chapter 126 of the Revised Statutes Year: 1846 Type: GY Access #: 180-3 Subject: Flowage 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: Flowage 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: Flowage Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Flowage Link: 9179 Description: Report on an Act to amend Chapter l26 of the Revised Statutes Year: 1847 Type: GY Access #: 189-3 Subject: Flowage Law Link: 6531 Description: Report on the Memorial of Ezekiel Holmes and others of Winthrop, respecting the Flowage Law Year: 1846 Type: GY Access #: 177-5 Subject: Flowage, Land 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: Floyd, Daniel from Daniel Flood Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Floyd, Daniel from Daniel Flood Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Flye, Abraham S. chto Charles S. Flye Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Flye, Charles S. chfm Abraham S. Flye Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Folsom, Susan chfm Susan Trask Link: 6415 Description: An Act to change the name of Susan Trask Year: 1846 Type: PS Ch 146 Access #: 216-146 Subject: Foly, Augustus to Augustus C. Ingraham Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Forcible Entry 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: Forcible Entry and Detainer Link: 13149 Description: An Act additional in relation to the process of forcible entry and detainer Year: 1850 Type: PL Ch 32 Access #: 248-32 Subject: Foreclosure, Mortgages Link: 12219 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 50 Access #: 240-50 Subject: Foreign Attachment Link: 12963 Description: Report on the Order relative to altering or amending Chapter 119 of the Revised Statutes relating to foreign attachment Year: 1849 Type: GY Access #: 204-14 Subject: Foreign Judgements Link: 11036 Description: Report on the Order relative to the law of evidence in foreign judgements Year: 1848 Type: GY Access #: 195-9 Subject: Foreign Passengers Link: 9899 Description: An Act in addition to the 32nd Chapter of the Revised Statutes Year: 1848 Type: PL Ch 19 Access #: 226-19 Subject: Foreign Paupers Link: 6596 Description: Report on the Order relating to foreign paupers Year: 1846 Type: GY Access #: 179-14 Subject: Forest, Angelia N. from Angelia N. Wormwood Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Forest, John T. from John T. Wormwood Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Forfeited Lands Link: 12578 Description: An Act additional to the 65th Chapter of the Laws of Maine entitled an Act giving further time to redeem lands forfeited for taxes and for the disposition of which may hereafter become forfeited Year: 1849 Type: PS Ch 126 Access #: 244-126 Subject: Forks and Carratunk Steam Navigation Company Link: 10109 Description: An Act to incorporate the Forks and Carratunk Steam Navigation Company Year: 1848 Type: PS Ch 69 Access #: 230-69 Subject: Fort Fairfield, ME Link: 10586 Description: Resolve in favor of Mary Dorsey Year: 1848 Type: RS Ch 18 Access #: 94-18 Subject: Fort Fairfield, ME Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: Fort Fairfield, ME Link: 13552 Description: Report on the Petition of E. P. Whitney and others for examination into the conduct of a Deputy Land Agent Year: 1850 Type: GY Access #: 212-13 Subject: Fort Fairfield, ME Link: 13333 Description: Resolve granting to Alphonso Rogers a lot of settling land Year: 1850 Type: RS Ch 28 Access #: 102-28 Subject: Fort Kent Road Link: 6509 Description: Resolve for the repair of the road from Fort Kent to the east line of the State Year: 1846 Type: RS Ch 72 Access #: 90-72 Subject: Fort Kent, ME Link: 12805 Description: Resolve for the repair of the road from Portage Lake to Fort Kent Year: 1849 Type: RS Ch 57 Access #: 98-57 Subject: Fort Kent, ME Link: 13423 Description: Resolve providing for repairing the Fish River Road Year: 1850 Type: RS Ch 104 Access #: 105-104 Subject: Fort Kent, ME 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: Fort Kent, ME Link: 13368 Description: Resolve in favor of William Dickey Year: 1850 Type: RS Ch 58 Access #: 104-58 Subject: Fort McClary Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Foss, Alvin Link: 6588 Description: Report on the Order relative to repealing a Resolve in favor of Elias L. Lothrop Year: 1846 Type: GY Access #: 179-6 Subject: Foss, Levi Gillman from Levi Gillman Hurd Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Foss, Walter and others Link: 13509 Description: Report on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Railroad Company and remonstrance of Walter Foss and others Year: 1850 Type: GY Access #: 210-34 Subject: Foss, Walter and others Link: 9183 Description: Report on the Petition of Walter Foss and others praying for the abolition of capital punishment Year: 1847 Type: GY Access #: 189-7 Subject: Foster, Frederick to George Foster Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Foster, George from Frederick Foster Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Foster, J. B. Link: 10757 Description: Resolve in favor of J. T. K. Hayward, J. B. Foster and William W. Thomas Year: 1848 Type: RS Ch 32 Access #: 94-32 Subject: Foster, Palinus M. 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: Foster, Paulinus M. Link: 13656 Description: Resolve of thanks to President of the Senate Year: 1850 Type: GY Access #: 215-31 Subject: Foster, Paulinus M. Link: 12836 Description: Resolve providing for the reception of a sword presented by the Honorable Paulinus M. Foster Year: 1849 Type: RS Ch 88 Access #: 100-88 Subject: Foster, Paulinus M. Link: 13646 Description: Report of the Committee on votes for President of the Senate and President Pro-tempore Year: 1850 Type: GY Access #: 215-21 Subject: Fox Isle, ME Link: 7989 Description: An Act to change the name of the Town of Fox Isle in the County of Waldo to that of North Haven Year: 1847 Type: PS Ch 48 Access #: 219-48 Subject: Fox Plantation, ME Link: 6682 Description: Report on the Petition of John B. Smith and others that they may be invested with the powers and privileges that are enjoyed by towns in certain cases; also to assess a tax for repair of their roads Year: 1846 Type: GY Access #: 181-30 Subject: Foxcroft Academy Link: 13027 Description: Report on the Petition of James S. Holmes in behalf of Foxcroft Academy that said Institute may receive additional aid Year: 1849 Type: GY Access #: 206-24 Subject: Foxcroft Village Fire Company Link: 10017 Description: An Act to incorporate the Foxcroft Village Fire Company Year: 1848 Type: PS Ch 35 Access #: 227-35 Subject: Foxcroft, ME Link: 6401 Description: An Act to Incorporate the Dover and Foxcroft Village Fire Company Year: 1846 Type: PS Ch 132 Access #: 215-132 Subject: Foye, J. P. and others Link: 9581 Description: Report on the Petition of J. P. Foye and others that they may be set off from Berwick and annexed to South Berwick and remonstrance of Elijah Hayes Junior and others Year: 1847 Type: GY Access #: 192-18 Subject: Francis, John and others Link: 12852 Description: Report on the Petition of John Francis and others relative to a Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: GY Access #: 201-2 Subject: Frankfort, 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: Franklin and Kennebec Railroad Link: 13022 Description: Report on the Petition of Oliver L. Currier and others for an Act to authorize the Town of New Sharon to pledge her credit to be invested in the Franklin and Kennebec Railroad and remonstrance of George Crumpton and others Year: 1849 Type: GY Access #: 206-19 Subject: Franklin and Kennebec Railroad Link: 13012 Description: Report on the Petition of the Selectmen of Mercer for an Act authorizing said Town to borrow money and invest in the Franklin and Kennebec Railroad Year: 1849 Type: GY Access #: 206-9 Subject: Franklin and Kennebec Railroad Company Link: 8406 Description: An Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Philip M. Stubbs and others Year: 1847 Type: PS Ch 92 Access #: 222-92 Subject: Franklin and Kennebec Railroad Company Link: 10025 Description: An Act in addition to an Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Freeman Brown and others Year: 1848 Type: PS Ch 43 Access #: 227-43 Subject: Franklin Bank Link: 12038 Description: An Act to extend the time for the Franklin Bank to close its concerns Year: 1849 Type: PS Ch 7 Access #: 237-7 Subject: Franklin County Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: Franklin County Link: 10399 Description: An Act to establish the Androscoggin and Franklin Railroad Company Year: 1848 Type: PS Ch 138 Access #: 235-138 Subject: Franklin County Link: 6637 Description: Report on the Petition of Jeremiah Cofren to have his land set off from Franklin County and annexed to Kennebec County Year: 1846 Type: GY Access #: 180-20 Subject: Franklin County Agricultural Society Link: 6608 Description: Report on the returns of several Agricultural Societies Year: 1846 Type: GY Access #: 179-26 Subject: Franklin County Commissioners Link: 13227 Description: An Act authorizing the County Commissioners of Franklin County to assess certain taxes Year: 1850 Type: PS Ch 103 Access #: 253-103 Subject: Franklin County District Court 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: Franklin County Petition Signers Link: 12421 Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1849 Type: PS Ch 118 Access #: 243-118 Subject: Franklin County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Franklin County Tax Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Franklin County Valuation Link: 13389 Description: Resolve in favor of Ira Parlin Year: 1850 Type: RS Ch 77 Access #: 104-77 Subject: Franklin County, Judge and Register of Probate Link: 8402 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Franklin Year: 1847 Type: PL Ch 88 Access #: 221-88 Subject: Franklin County, ME Petition Signers Link: 12874 Description: Report on the Petition of Thomas Parker and others that the pay of the Members of the Legislature may be limited to one dollar per day after 60 days from the commencement of the session Year: 1849 Type: GY Access #: 201-24 Subject: Franklin County, ME Petition Signers Link: 13007 Description: Report on the Petition of Thomas Rogers and others of Franklin County for an alteration of the law in relation to hawkers and pedlars Year: 1849 Type: GY Access #: 206-4 Subject: Franklin Flax and Hemp Company Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: Franklin Manufacturing Company Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Franklin Plantation Valuation Link: 10763 Description: Resolve correcting the valuation of the County of Oxford Year: 1848 Type: RS Ch 38 Access #: 94-38 Subject: Franklin Plantation, ME Link: 10762 Description: Resolve abating the tax on Township 2, Oxford County, south of Rumford Year: 1848 Type: RS Ch 37 Access #: 94-37 Subject: Franklin Wharf Company Link: 13301 Description: An Act to incorporate the Franklin Wharf Company (No Petition) Year: 1850 Type: PS Ch 174 Access #: 256-174 Subject: Franklin, ME 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: Franklin, ME Link: 12982 Description: Report on the Petition of Moses Wentworth and others that they may be set off from Hancock and annexed to Franklin and remonstrance of Calvin Berry and others Year: 1849 Type: GY Access #: 205-5 Subject: Franklin, 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: Free Union Meeting House, Abbot Link: 13586 Description: Report on the Petition of the Proprietors of the Free Union Meeting House in the Town of Abbot for an Act of incorporation Year: 1850 Type: GY Access #: 213-26 Subject: Freedom, ME Link: 9354 Description: Report on the Petition of Ivory Lord and others that he may be set off from Montville and annexed to Freedom and remonstrance of William Ayer and others Year: 1847 Type: GY Access #: 190-33 Subject: Freedom, 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: Freeman, Albert Wallace from Albert Wallace Whitmore Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Freeman, ME Link: 9343 Description: Report on the Petition of Israel R. Bray and others that they may be set off from Freeman and annexed to New Portland Year: 1847 Type: GY Access #: 190-22 Subject: Freeman, ME 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: Freeman, ME Link: 6654 Description: Report on the Petition of Elijah Howland and others for the division of the towns of Phillips, Avon and Freeman and that a part of the same may be set off into a new town and remonstrance of the Selectmen of Phillips and Avon Year: 1846 Type: GY Access #: 181-2 Subject: Freeman, ME Link: 9511 Description: Report on the Petition of Elijah Howland and others of Phillips, Avon and Freeman, for a new town Year: 1847 Type: GY Access #: 192-6 Subject: Freeman, Pelatiah and others 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: Freeman, William Link: 6635 Description: Report on the Petition of William Freeman that the doings of the Salt Water Falls Company may be made valid and remonstrance of Albert Church and others Year: 1846 Type: GY Access #: 180-18 Subject: Freeman, William 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: Freemans Bank Link: 9887 Description: An Act to increase the capital stock of the Freemans Bank Year: 1848 Type: PS Ch 7 Access #: 225-7 Subject: Freeport Calvinistic Baptist Society Link: 6455 Description: Resolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport Year: 1846 Type: RS Ch 18 Access #: 87-18 Subject: Freeport, ME Link: 9149 Description: Report on the Petition of David Jordan of Freeport for a grant of land Year: 1847 Type: GY Access #: 188-18 Subject: Freeport, ME Link: 13236 Description: An Act to annex to the Town of Brunswick a tract of land now lying in the Town of Freeport and the remonstrance of the Selectmen of Freeport Year: 1850 Type: PS Ch 112 Access #: 253-112 Subject: Freeport, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Freeport,ME Fish Preservation Link: 12727 Description: An Act for the preservation of fish in Freeport Year: 1849 Type: PS Ch 157 Access #: 246-157 Subject: French, Eli Link: 13581 Description: Report on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 1814 Year: 1850 Type: GY Access #: 213-21 Subject: French, Ezra B. Link: 11724 Description: Report of the Committee to receive and count votes for Secretary of State Year: 1848 Type: GY Access #: 200-11 Subject: French, Ezra B. Link: 9722 Description: Communications of the Secretary of State Year: 1847 Type: GY Access #: 193-22 Subject: French, Ezra B. Link: 11843 Description: Communication from the Secretary of State Year: 1848 Type: GY Access #: 200-30 Subject: French, Ezra B., $cSecretary of State Link: 13071 Description: Communications from the Secretary of State Year: 1849 Type: GY Access #: 208-14 Subject: French, Ezra B., $cSecretary of State Link: 13078 Description: Report on the Committee on Elections for votes for Secretary of State Year: 1849 Type: GY Access #: 208-21 Subject: French, Helen Frances from Frances Helen Conner Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: French, Mary Frances from Mary Frances Conner Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: French, William chfm William Nash, 3rd Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Friel, Daniel Link: 10759 Description: Resolve in favor of the Town of Belmont Year: 1848 Type: RS Ch 34 Access #: 94-34 Subject: Friend, Helen Rebecca chfm Rebecca R. Harvey Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Friendship Fish Preservation Link: 6566 Description: Report on the Petition of the Selectmen and others for the preservation of shad in Friendship River Year: 1846 Type: GY Access #: 178-11 Subject: Friendship River Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Friendship River Bridge Link: 6645 Description: Report on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others Year: 1846 Type: GY Access #: 180-28 Subject: Friendship, ME Petition Signers Link: 6645 Description: Report on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others Year: 1846 Type: GY Access #: 180-28 Subject: Friendship, ME Petition Signers Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Fritz, Pilsbury S. to Pilsbury Haskell Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Frost, Elliot 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: Frost, Oliver and others Link: 9151 Description: Report on the Petition of Oliver Frost and others that a savings bank may be incorporated in the City of Bangor Year: 1847 Type: GY Access #: 188-20 Subject: Frost, Oringe C. and others Link: 12306 Description: An Act to set off a part of the Town of Hanover and annex the same to the Town of Bethel Year: 1849 Type: PS Ch 79 Access #: 241-79 Subject: Frye, Ebenezer and others Link: 11627 Description: Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others Year: 1848 Type: GY Access #: 199-9 Subject: Frye, William R. and others Link: 11494 Description: Report on the Petition of William R. Frye and others to be incorporated into a Library Society Year: 1848 Type: GY Access #: 197-10 Subject: Fryeburg Academy Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Fryeburg Academy Grant, ME Link: 6540 Description: Report on the Petition of Hezekiah Ordway and others for the annexation of a part of Fryeburg Academy Grant to the Town of Gilead Year: 1846 Type: GY Access #: 177-14 Subject: Fryeburg, 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: Fryeburg, ME Link: 6536 Description: Report on the Petition of Samuel Sawyer and others to be set off from the Town of Fryeburg and annexed to Sweden Year: 1846 Type: GY Access #: 177-10 Subject: Fryeburg, ME Link: 9579 Description: Report on the Petition of the Committee of the Town of Fryeburg for a grant of land to aid them in supporting their roads and bridges Year: 1847 Type: GY Access #: 192-16 Subject: Fryeburg, 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: Fryeburg, ME Link: 13631 Description: Report on a Resolve in favor of Stephen Gordon Year: 1850 Type: GY Access #: 215-6 Subject: Fryeburg, ME 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: Fryeburg, ME 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: Fryeburg, 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: Fryeburg, ME Petition Signers Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Fugitive Slaves Link: 11104 Description: Report on the Petition of Nathan Fisk and others relative to prohibiting the use of prisons of the State for the confinement of fugitive slaves Year: 1848 Type: GY Access #: 195-20 Subject: Fuller, Daniel and others Link: 13195 Description: An Act to incorporate the Town of West Gardiner and remonstrance of Ezekiel Waterhouse and others Year: 1850 Type: PS Ch 71 Access #: 250-71 Subject: Fuller, Timothy and others Link: 9580 Description: Report on the Petition of Timothy Fuller and others that a grant of land may be made to Lincoln High School Year: 1847 Type: GY Access #: 192-17 Subject: Funds, Episcopal 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: Funeral Expenses Link: 13434 Description: Resolve for payment of expenses incurred in the funeral of Daniel Ring, deceased Year: 1850 Type: RS Ch 115 Access #: 105-115 Subject: Furber, P. P. 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: Furber, P. P. and others 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: Fyler, John and others 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 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.