Maine Legislative Indexes 1846-1850. Subjects Beginning with "G". Courtesy of the Maine State Archives Subject: Gage, Isaac Link: 13538 Description: Report on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid Year: 1850 Type: GY Access #: 211-29 Subject: Garcelon, Daniel Link: 8085 Description: An Act to set off certain lands from the Town of Webster and annex the same to the Town of Lisbon Year: 1847 Type: PS Ch 71 Access #: 221-71 Subject: Gardiner and Pittston Bridge 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: Gardiner 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: Gardiner School District l Link: 13172 Description: An Act authorizing School District Number 1 in Gardiner to raise money for the support of schools Year: 1850 Type: PS Ch 48 Access #: 249-48 Subject: Gardiner, ME Link: 9348 Description: Report on the Petition of Sifamai Bowman for power to give a deed Year: 1847 Type: GY Access #: 190-27 Subject: Gardiner, ME Link: 13255 Description: An Act authorizing the City of Gardiner to regulate the Harbor in said City Year: 1850 Type: PS Ch 130 Access #: 254-130 Subject: Gardiner, ME Link: 13284 Description: An Act additional to the Act granting a city charter to the Inhabitants of Gardiner (No Petition) Year: 1850 Type: PS Ch 158 Access #: 256-158 Subject: Gardiner, ME Link: 10009 Description: An Act qualifying the Act incorporating the Kennebec Mutual Insurance Company Year: 1848 Type: PS Ch 27 Access #: 226-27 Subject: Gardiner, ME Link: 11624 Description: Report on the Petition of Samuel Moody and others for different Acts of incorporation Year: 1848 Type: GY Access #: 199-6 Subject: Gardiner, ME Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: Gardiner, ME Link: 12579 Description: An Act to incorporate the City of Gardiner and remonstrance of Joseph C. Atkins and others Year: 1849 Type: PS Ch 127 Access #: 244-127 Subject: Gardiner, ME Link: 9144 Description: Report on an Act incorporating the Officers and Members of the Grand Division of the Sons of Temperance for the State of Maine Year: 1847 Type: GY Access #: 188-13 Subject: Gardiner, ME Bank Link: 10381 Description: An Act to incorporate the Neptune Bank Year: 1848 Type: PS Ch 120 Access #: 234-120 Subject: Gardiner, ME Petition Signers Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Gardiner, 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: Gardiner, ME Petition Signers Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Gardiner, ME Petition Signers 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: Gardiner, ME Petition Signers Link: 11021 Description: Report on an Act additional to an Act to incorporate the Vassalboro Boom Company and remonstrance of Andrew S. Tibbetts and others Year: 1848 Type: GY Access #: 194-29 Subject: Gardiner, 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: Gardiner, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Gardiner, Nathaniel S. from Nathaniel S. Guptill Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Gardiner, Robert H. and others 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: Gardiner, Robert H. and others 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: Gardiner, Robert H. and others 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: Gardner, Hannah Sterling from Hannah Sterling Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Gardner, John and others Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Gardner, John and others Link: 9146 Description: Report on the Petition of John Gardner and others relative to a Resolve providing for the repair of the road from Patten to Chamberlain Lake Year: 1847 Type: GY Access #: 188-15 Subject: Gardner, John L. and others Link: 9896 Description: An Act to change the name of the Salt Water Falls Company and to extend the time of completing its works Year: 1848 Type: PS Ch 16 Access #: 225-16 Subject: Garfield, ME Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Garland E. and others (No Petition) Link: 6551 Description: Report on the Remonstrance of Phillip Morrill and others against the Petition of E. Garland and others for a division of the Town of Glenburn Year: 1846 Type: GY Access #: 177-25 Subject: Garland, ME Link: 10119 Description: An Act to incorporate the Bangor, Garland and Moosehead Lake Stage Company Year: 1848 Type: PS Ch 79 Access #: 231-79 Subject: Garland, 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: Genoa, ME (Proposed New Town) Link: 13035 Description: Report on the Petition of Nathan Colbroth and others of Belfast Academy Grant that they may be incorporated into a Town by the name of Genoa and remonstrance of George Howe and others Year: 1849 Type: GY Access #: 207-7 Subject: Geological Survey Link: 6630 Description: Report on the Petition of Edward Kent and others for a Geological and Agricultural Survey of this State Year: 1846 Type: GY Access #: 180-13 Subject: George's River, Obstructions Link: 9265 Description: Report on the Petition of Charles Kendall and others to remove obstructions in George's River Year: 1847 Type: GY Access #: 189-32 Subject: George, Noah K. and others Link: 9517 Description: Report on the Petition of Noah K. George and others that they may be set off from the Town of Newport and annexed to Stetson and remonstrance of Hiram Rose and others Year: 1847 Type: GY Access #: 192-12 Subject: Georges Canal Company Link: 6393 Description: An Act additional to an Act to incorporate the Georges Canal Company passed July 2, 1846 Year: 1846 Type: PS Ch 124 Access #: 215-124 Subject: Georgetown, ME Link: 12328 Description: An Act to authorize the laying out a road over tide waters in the Towns of Georgetown and Arrowsic in the County of Lincoln Year: 1849 Type: PS Ch 101 Access #: 242-101 Subject: Georgetown, 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: Georgetown, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Georgetown, ME Petition Signers Link: 12210 Description: An Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others Year: 1849 Type: PS Ch 41 Access #: 239-41 Subject: Georgia Resolution Link: 11414 Description: Resolutions from the States of Georgia, Maryland and Ohio relative to the plan of Asa Whitney for a railroad to the Pacific Year: 1848 Type: GY Access #: 196-34 Subject: Gerald, Lorenzo Link: 13196 Description: An Act to repeal an Act of setting off Lorenzo Gerald from Clinton to Canaan Year: 1850 Type: PS Ch 72 Access #: 250-72 Subject: Gerald, Lorenzo Link: 12290 Description: An Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset Year: 1849 Type: PS Ch 63 Access #: 241-63 Subject: Gerrish, Joseph M. Link: 8582 Description: Resolve in favor of Joseph M. Gerrish and William E. Edwards Year: 1847 Type: RS Ch 49 Access #: 92-49 Subject: Gerrish, William Link: 9518 Description: Report on the Petition of William Gerrish for leave to remove obstructions in the Androscoggin River Year: 1847 Type: GY Access #: 192-13 Subject: Gerrish, William and others Link: 6634 Description: Report on the Petition of William Gerrish and others for a Charter to build a bridge across the Androscoggin River and remonstrance of Robert Jack and others Year: 1846 Type: GY Access #: 180-17 Subject: Getchell, Darius from Darius Hill Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Getchell, Deborah T. from Deborah T. Hill Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Getchell, Samuel and others Link: 6651 Description: Report on the Petition of Samuel Getchell and others that they may be incorporated by the name of the Wales Mutual Fire Insurance Company Year: 1846 Type: GY Access #: 180-34 Subject: Gibson, Samuel $cSheriff Link: 13418 Description: Resolve in favor of Samuel Gibson Year: 1850 Type: RS Ch 99 Access #: 105-99 Subject: Gilchrest, Joseph and others Link: 8428 Description: An Act to extend the Charter of the Thomaston Bridge Company Year: 1847 Type: PS Ch 114 Access #: 223-114 Subject: Gilchrist, George Washington from George Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Gilchrist, George, 2nd to George Washington Gilchrist Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Gilead, 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: Gillet, Dennis and others Link: 6552 Description: Report on the Petition of Dennis Gillet and others, Inhabitants of Bethel, Greenwood and Hamlins Grant for the incorporation of a new Town to be called Watertown and remonstrance of a Committee from Greenwood Year: 1846 Type: GY Access #: 177-26 Subject: Gilman, Caroline L. S. to Caroline Langdon Storer Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Gilman, J. and others Link: 10124 Description: An Act for the regulation of bowling alleys Year: 1848 Type: PL Ch 84 Access #: 231-84 Subject: Gilmore, Hellen Jane from Hellen Jane Little Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Given, Thomas 2nd and others Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Glazier, Masters and Smith Link: 6447 Description: Resolve providing for the republication of the Revised Statutes Year: 1846 Type: RS Ch 10 Access #: 87-10 Subject: Glenburn, ME Link: 6575 Description: Report on a Resolve in favor of Harvey Robinson of Glenburn Year: 1846 Type: GY Access #: 178-21 Subject: Glenburn, ME Link: 6551 Description: Report on the Remonstrance of Phillip Morrill and others against the Petition of E. Garland and others for a division of the Town of Glenburn Year: 1846 Type: GY Access #: 177-25 Subject: Glenwood, ME Link: 13331 Description: Resolve providing for the repair of the Military Road Year: 1850 Type: RS Ch 26 Access #: 102-26 Subject: Goberlell, John Link: 13304 Description: Resolve in favor of John Goberlell Year: 1850 Type: RS Ch 2 Access #: 101-2 Subject: Goddard, John and others Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Godfrey, John E. and others Link: 9144 Description: Report on an Act incorporating the Officers and Members of the Grand Division of the Sons of Temperance for the State of Maine Year: 1847 Type: GY Access #: 188-13 Subject: Goff, James Junior Link: 13568 Description: Report on the Petition of James Goff, Junior that a special Act be passed in relation to damages from a highway laid out across his land Year: 1850 Type: GY Access #: 213-8 Subject: Golden Ridge Plantation, ME Link: 6476 Description: Resolve in favor of Golden Ridge Plantation Year: 1846 Type: RS Ch 39 Access #: 88-39 Subject: Golden Ridge, 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: Goldsmith, Simon to Simon Hermon Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Gooch, Francis Link: 13537 Description: Report on the Petition of the Inhabitants of Cooper for an abatement of the amount due the Insane Hospital for keeping of an insane pauper Year: 1850 Type: GY Access #: 211-28 Subject: Goodenow, Robert and others Link: 13347 Description: Resolve in favor of Farmington Academy Year: 1850 Type: RS Ch 42 Access #: 102-42 Subject: Goodenow, Rufus K. and others Link: 12286 Description: An Act to incorporate the Proprietors of Oxford Normal Institute at South Paris Year: 1849 Type: PS Ch 59 Access #: 240-59 Subject: Goodnow, C. R. and others Link: 13225 Description: An Act to incorporate the Saint Croix Insurance Company Year: 1850 Type: PS Ch 101 Access #: 253-101 Subject: Goods Seized Link: 6570 Description: Report on an Act regulating Judicial Process and Proceedings Year: 1846 Type: GY Access #: 178-15 Subject: Goodspeed, Charles Link: 11503 Description: Report on the Petition of John Dearborn to be remunerated for apprehending Charles Goodspeed, an insane person, who had taken his horse and harness Year: 1848 Type: GY Access #: 197-19 Subject: Goodwin, Richard and others Link: 13153 Description: An Act to divide the Town of Mariaville and incorporate the Town of Tilden and remonstrance of Richard Goodwin and others Year: 1850 Type: PS Ch 36 Access #: 248-36 Subject: Goodwin, William Frederick from William Goodwin Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Goodwin, William to William Frederick Goodwin Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Gordon Falls Link: 12410 Description: An Act to incorporate the Mattawamkeag Dam Company Year: 1849 Type: PS Ch 107 Access #: 243-107 Subject: Gordon, Stephen Link: 13631 Description: Report on a Resolve in favor of Stephen Gordon Year: 1850 Type: GY Access #: 215-6 Subject: Gorham Academy Link: 13226 Description: An Act to change Gorham Academy to a female seminary Year: 1850 Type: PS Ch 102 Access #: 253-102 Subject: Gorham Boot and Shoe Manufacturing Company Link: 8089 Description: An Act to incorporate the Gorham Boot and Shoe Manufacturing Company Year: 1847 Type: PS Ch 75 Access #: 221-75 Subject: Gorham, ME Link: 13595 Description: Report on the Petition of Colman Harding and others for passage of a more effective Militia Law Year: 1850 Type: GY Access #: 214-6 Subject: Gorham, ME Link: 9192 Description: Report on a Resolve passed by the Inhabitants of Gorham relative to passage of a law by which towns may be enabled to stop accuring interest on town orders Year: 1847 Type: GY Access #: 189-16 Subject: Gorham, ME Link: 6492 Description: Resolve in favor of James Irish Year: 1846 Type: RS Ch 55 Access #: 89-55 Subject: Gorham, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Gorham, 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: Gospel, Support Link: 9346 Description: Report on the Petition of John Burnham and others of Orland that the interest arising from the Ministerial Fund may be applied for the support of the gospel according to the number of rateable polls in each society Year: 1847 Type: GY Access #: 190-25 Subject: Gott, Samuel and others Link: 9883 Description: An Act to incorporate the Town of Mansel Year: 1848 Type: PS Ch 3 Access #: 225-3 Subject: Goud, Hiram F. and others Link: 6567 Description: Report on the Petition of Hiram F. Goud and others for the incorporation of a part of Letter B, Oxford County, into a town called Grafton Year: 1846 Type: GY Access #: 178-12 Subject: Gould Academy Link: 13332 Description: Resolve in favor of Gould's Academy in Bethel Year: 1850 Type: RS Ch 27 Access #: 102-27 Subject: Gould, Jacob S. and others Link: 13601 Description: Report on the Petition of Jacob S. Gould and others that Annsburg Plantation may be incorporated into a Town by the name of Annsburg Year: 1850 Type: GY Access #: 214-12 Subject: Gould, Jacob S. and others Link: 9592 Description: Report on the Petition of Jacob S. Gould and others that they may be incorporated into a town by the name of Annsburg and remonstrance of T. Archibald and others Year: 1847 Type: GY Access #: 192-29 Subject: Gould, James Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Gould, James Link: 9725 Description: Governor's Message relative to a Resolve in favor of James Gould Year: 1847 Type: GY Access #: 193-25 Subject: Gouldsboro, ME Link: 7896 Description: An Act to cede to the United States of America the jurisdiction of Little River Island in the Town of Cutler and of a piece of land in Prospect Harbor in the Town of Gouldsboro Year: 1847 Type: PS Ch l2 Access #: 217-l2 Subject: Gouldsboro, ME Petition Signers Link: 12826 Description: Resolves providing for an amendment to the Constitution in relation to the meeting of the Legislature Year: 1849 Type: RS Ch 78 Access #: 99-78 Subject: Government Seat Link: 9093 Description: Report on an Act providing for the removal of the seat of Government from Augusta to Portland Year: 1847 Type: GY Access #: 188-10 Subject: Government Seat Link: 13530 Description: Report relative to removing the seat of government from Augusta to Portland Year: 1850 Type: GY Access #: 211-21 Subject: Government, Seat of Link: 11110 Description: Report on an Act for the removal of the seat of Government Year: 1848 Type: GY Access #: 195-26 Subject: Governor 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: Governor Link: 10756 Description: Resolve declaratory of amendments to the Constitution Year: 1848 Type: RS Ch 31 Access #: 94-31 Subject: Governor Link: 6616 Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers Year: 1846 Type: GY Access #: 179-34 Subject: Governor's Annual Message Link: 11839 Description: Governor`s Annual Message of May 12, 1848 Year: 1848 Type: GY Access #: 200-26 Subject: Governor's Annual Message, May 18, 1849 Link: 13088 Description: Annual Message of the Governor, May 18, 1849 Year: 1849 Type: GY Access #: 208-31 Subject: Governor's Message Link: 9725 Description: Governor's Message relative to a Resolve in favor of James Gould Year: 1847 Type: GY Access #: 193-25 Subject: Governor's Message Link: 13658 Description: Resolves respecting the message of the Governor relating to the case of the Wentworths Year: 1850 Type: GY Access #: 215-33 Subject: Governor's Message Link: 13089 Description: Report of the Committee relative to pardon of Valorus P. Coolidge and Governor's Message on same Year: 1849 Type: GY Access #: 208-32 Subject: Governor's Message, May 15, 1846 Link: 6723 Description: Governor's Annual Message of May 15, 1846 Year: 1846 Type: GY Access #: 183-9 Subject: Governor's Messages Link: 13087 Description: Messages of the Governor, 1849 Year: 1849 Type: GY Access #: 208-30 Subject: Governor's Messages Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Governor, Election of Link: 13076 Description: Report of the Committee on Election of Governor Year: 1849 Type: GY Access #: 208-19 Subject: Governor, Return of Votes Link: 6707 Description: Report of the Joint Select Committee on return of votes for Governor Year: 1846 Type: GY Access #: 182-18 Subject: Governor, Return of Votes Link: 13084 Description: Report of the Committee on Elections on the return of votes for Governor Year: 1849 Type: GY Access #: 208-27 Subject: Governor, Return of Votes Link: 9710 Description: Report of the Joint Select Committee on the return of votes for Governor Year: 1847 Type: GY Access #: 193-11 Subject: Governor, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Governor, Return of Votes Link: 11725 Description: Report of the Joint Select Committee on Gubernatorial votes Year: 1848 Type: GY Access #: 200-12 Subject: Governor, Return of Votes Link: 13651 Description: Report of the Committee on the votes for Governor Year: 1850 Type: GY Access #: 215-26 Subject: Governor-Elect Link: 9718 Description: Report of the Committee to wait on the Governor-Elect Year: 1847 Type: GY Access #: 193-19 Subject: Gowdy, Hannah chto Hannah Small Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Gower, Charles and others Link: 11597 Description: Report on the Petition of Charles Gower and others that an appropriation may be made to build a road on the shore of Moosehead Lake to Black Brook Year: 1848 Type: GY Access #: 198-10 Subject: Gower, Charles and others Link: 10588 Description: Resolve in favor of Monson Academy Year: 1848 Type: RS Ch 20 Access #: 94-20 Subject: Grafton, ME Link: 6567 Description: Report on the Petition of Hiram F. Goud and others for the incorporation of a part of Letter B, Oxford County, into a town called Grafton Year: 1846 Type: GY Access #: 178-12 Subject: Grafton, ME Link: 13248 Description: An Act to incorporate the Umbagog Plank Road Company Year: 1850 Type: PS Ch 123 Access #: 254-123 Subject: Grafton, ME Link: 6471 Description: Resolve in favor of Plantation Letter A Number 2, Oxford County Year: 1846 Type: RS Ch 34 Access #: 88-34 Subject: Graham, John from John McLogan Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Grand Division of the Sons of Temperance Link: 9144 Description: Report on an Act incorporating the Officers and Members of the Grand Division of the Sons of Temperance for the State of Maine Year: 1847 Type: GY Access #: 188-13 Subject: Grand Falls Dam Company Link: 13261 Description: An Act additional to an Act to incorporate the Grand Falls Dam Company on the Passadumkeag River Year: 1850 Type: PS Ch 136 Access #: 255-136 Subject: Grand Falls Dam Company Link: 13188 Description: An Act to incorporate the Grand Falls Dam Company on the Passamaquoddy River (No Petition) Year: 1850 Type: PS Ch 64 Access #: 250-64 Subject: Grand Isle Plantation, Me Petition Signers Link: 13604 Description: Report on the Petition of Paul Cyr and others for a law allowing cattle to roam at large Year: 1850 Type: GY Access #: 214-15 Subject: Grand Jurors Link: 8346 Description: An Act to amend Chapter l72 of the Revised Statutes Year: 1847 Type: PL Ch 83 Access #: 221-83 Subject: Grand Lake Dam Company Link: 6389 Description: An Act to incorporate the Grand Lake Dam Company (No Petition) Year: 1846 Type: PS Ch 120 Access #: 215-120 Subject: Granger, Daniel T. and others Link: 12921 Description: Report on the Petition of Bion Bradbury and others for repeal of their dog law and remonstrance of Daniel T. Granger and others Year: 1849 Type: GY Access #: 203-13 Subject: Granite Block Link: 12783 Description: Resolve in favor of the Washington National Monument Association Year: 1849 Type: RS Ch 38 Access #: 97-38 Subject: Grant, Arthur L. Link: 8538 Description: Resolve in favor of Arthur L. Grant Year: 1847 Type: RS Ch 20 Access #: 91-20 Subject: Grant, George W. Link: 6648 Description: Report on the Petition of George W. Grant that the Land Agent may be authorized to deed to him a certain lot of land and remonstrance of S.C. Clark and others Year: 1846 Type: GY Access #: 180-31 Subject: Grant, Nathaniel and others Link: 13629 Description: Report on the Petition of Nathaniel Grant and others for the removal of Ivory M. Nute, a Justice of the Peace Year: 1850 Type: GY Access #: 215-4 Subject: Grant, Timothy B. and others Link: 11602 Description: Report on the Petition of Timothy B. Grant and others that a small boat ferry may be granted from the Prospect side of the Penobscot River to Bucksport Year: 1848 Type: GY Access #: 198-15 Subject: Grass Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Grass, Cutting of Link: 13515 Description: Report on the Petition of Benjamin Bradford and others that Resolve, Chapter 146 of 1849 relating to cutting grass on public lots on Waite Township, may be rescinded Year: 1850 Type: GY Access #: 211-6 Subject: Graves, Nathaniel and others Link: 8495 Description: An Act to set off certain lands from Vienna and to annex the same to Chesterville and remonstrance of Nathaniel Graves and others Year: 1847 Type: PS Ch 124 Access #: 224-124 Subject: Gray's Pond: Fish Preservation 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: Gray, John L. and others Link: 13034 Description: Report on the Petition of John L. Gray and others that one million acres of the Public Land of this State be appropriated for a Primary School Fund Year: 1849 Type: GY Access #: 207-6 Subject: Gray, ME Link: 9519 Description: Report on the Petition of the Selectmen of Gray for separate Representation in the District of Gray and Harpswell Year: 1847 Type: GY Access #: 192-14 Subject: Gray, 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: Gray, Reuben and others Link: 13028 Description: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed Year: 1849 Type: GY Access #: 206-25 Subject: Gray, Reuben H. and others Link: 10254 Description: An Act additional to an Act entitled an Act to incorporate the South Bay Meadow Dam Company, passed in the year of our Lord l846 and remonstrance of Simeon Allen and others Year: 1848 Type: PS Ch 97 Access #: 232-97 Subject: Great Falls and Conway Railroad Company, New Link: 9892 Description: An Act to unite the Great Falls and South Berwick Branch Railroad Company in Maine with the Great Falls and Conway Railroad Company in New Hampshire Year: 1848 Type: PS Ch 12 Access #: 225-12 Subject: Great Falls and South Berwick Branch Railroad Link: 9888 Description: An Act to revive and establish the Great Falls and South Berwick Branch Railroad Company Year: 1848 Type: PS Ch 8 Access #: 225-8 Subject: Great Falls and South Berwick Branch Railroad Link: 10375 Description: An Act in addition to an Act to establish the Great Falls and South Berwick Branch Railroad Company Year: 1848 Type: PS Ch 114 Access #: 233-114 Subject: Great Falls and South Berwick Branch Railroad Link: 9892 Description: An Act to unite the Great Falls and South Berwick Branch Railroad Company in Maine with the Great Falls and Conway Railroad Company in New Hampshire Year: 1848 Type: PS Ch 12 Access #: 225-12 Subject: Great Machias Bridge Link: 10772 Description: Resolve to aid in the construction of the Great Machias Bridge Year: 1848 Type: RS Ch 47 Access #: 95-47 Subject: Great Marsh Stream Bridge Link: 8416 Description: An Act to incorporate the Great Marsh Stream Bridge Year: 1847 Type: PS Ch 102 Access #: 222-102 Subject: Great Pond Mining and Agricultural Company Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Great Works Bridge Link: 10019 Description: An Act to revive the Charter of the Great Works Bridge and to grant further time for the construction thereof (No Petition) Year: 1848 Type: PS Ch 37 Access #: 227-37 Subject: Great Works Company Link: 11626 Description: Report on the Petition of the Proprietors of Old Town Bridge Company against revival of the Charter of the Great Works Company Year: 1848 Type: GY Access #: 199-8 Subject: Greeley, Eliphalet Link: 6381 Description: An Act respecting juvenile offenders in the city of Portland Year: 1846 Type: PS Ch 89 Access #: 213-89 Subject: Greely, Eliphalet Link: 7976 Description: An Act supplementary to an Act to incorporate the City of Portland Year: 1847 Type: PS Ch 35 Access #: 218-35 Subject: Green, Charles Link: 13233 Description: An Act regulating the salary of the Judge of Probate for Somerset County Year: 1850 Type: PL Ch 109 Access #: 253-109 Subject: Green, Henry and others Link: 6649 Description: Report on the Petition of Henry Green and others for remuneration for services rendered in the Aroostook Expedition Year: 1846 Type: GY Access #: 180-32 Subject: Greenbush, ME Link: 9178 Description: Report on the Petition of Henry Campbell and others to build a boom in the Penobscot River and to be incorporated as the Hemlock Island Boom Corporation and remonstrance of Richard Burnham and others Year: 1847 Type: GY Access #: 189-2 Subject: Greenbush, ME Link: 9420 Description: Report on the Petition of Edward Oaks and others for aid in making a road in Greenbush Year: 1847 Type: GY Access #: 191-10 Subject: Greene, Charles Link: 10382 Description: An Act to increase the salary of the Judge of Probate in Somerset County Year: 1848 Type: PL Ch 121 Access #: 234-121 Subject: Greene, Charles S. and others Link: 10764 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1848 Type: RS Ch 39 Access #: 94-39 Subject: Greene, ME Link: 8552 Description: Resolve in favor of William A. Herrick Year: 1847 Type: RS Ch 28 Access #: 92-28 Subject: Greene, ME Link: 12762 Description: Resolve in favor of William A. Herrick Year: 1849 Type: RS Ch 17 Access #: 96-17 Subject: Greene, 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: Greene, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Greene, ME Petition Signers Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Greene, ME Selectmen Link: 11603 Description: Report on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others Year: 1848 Type: GY Access #: 198-16 Subject: Greene, Roscoe G. (Late) Link: 12788 Description: Resolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased Year: 1849 Type: RS Ch 40 Access #: 98-40 Subject: Greene, Roscoe G. (Late) 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: Greenleaf's Reports Link: 6439 Description: Resolve in favor of the Town of Webster Year: 1846 Type: RS Ch 2 Access #: 87-2 Subject: Greenville 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: Greenville, 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: Greenville, ME Petition Signers Link: 11597 Description: Report on the Petition of Charles Gower and others that an appropriation may be made to build a road on the shore of Moosehead Lake to Black Brook Year: 1848 Type: GY Access #: 198-10 Subject: Greenwood, ME Link: 6552 Description: Report on the Petition of Dennis Gillet and others, Inhabitants of Bethel, Greenwood and Hamlins Grant for the incorporation of a new Town to be called Watertown and remonstrance of a Committee from Greenwood Year: 1846 Type: GY Access #: 177-26 Subject: Greenwood, 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: Gregg, Simeon and others Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Grist Mill Link: 13368 Description: Resolve in favor of William Dickey Year: 1850 Type: RS Ch 58 Access #: 104-58 Subject: Grist Mill 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: Grist Mills Link: 8522 Description: Resolve in favor of Jedadiah Fairfield Year: 1847 Type: RS Ch 4 Access #: 91-4 Subject: Groton, Nathaniel Link: 10413 Description: An Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1848 Type: PL Ch 152 Access #: 236-152 Subject: Grover, Jeremiah and others Link: 6647 Description: Report on the Petition of Jeremiah Grover and others that they may be set off from Albany and annexed to Bethel Year: 1846 Type: GY Access #: 180-30 Subject: Guardians Link: 6602 Description: Report on the Order relative to guardians carrying into effect the contracts of their Wards Year: 1846 Type: GY Access #: 179-20 Subject: Guardians Ad Litem Link: 12215 Description: An Act empowering Justices of the Supreme Judicial Court or District Courts to appoint guardians ad litem for insane persons Year: 1849 Type: PL Ch 46 Access #: 239-46 Subject: Guardians of Minors Link: 13496 Description: Report on the Order relative to amending the laws regulating Probate Courts allowing Judges of Probate to grant license to guardians of minors to sell the right in equity of redeeming mortgaged real estate Year: 1850 Type: GY Access #: 210-21 Subject: Guardianship, Estates Link: 13242 Description: An Act relating to estates of persons under guardianship Year: 1850 Type: PL Ch 118 Access #: 253-118 Subject: Gun and Powder Houses Link: 12812 Description: Resolve making appropriation for the repair and painting of the Portland State Arsenal Year: 1849 Type: RS Ch 64 Access #: 99-64 Subject: Gun and Powder Houses Link: 12904 Description: Report authorizing the sale of gun houses and collections of guns Year: 1849 Type: GY Access #: 203-1 Subject: Gun and Powder Houses Link: 12793 Description: Resolve in favor of G. W. Hurd Year: 1849 Type: RS Ch 45 Access #: 98-45 Subject: Gun and Powder Houses Link: 12799 Description: Resolve providing for the repair and painting of the State Arsenal, at Bangor Year: 1849 Type: RS Ch 51 Access #: 98-51 Subject: Gun and Powder Houses Link: 12802 Description: Resolve providing for the sale of the Portland Artillery Gun House Year: 1849 Type: RS Ch 54 Access #: 98-54 Subject: Gun and Powder Houses Link: 6487 Description: Resolve making appropriations for military purposes Year: 1846 Type: RS Ch 50 Access #: 89-50 Subject: Gun and Powder Houses Link: 13355 Description: Resolve respecting the artillery gun house in Calais Year: 1850 Type: RS Ch 45 Access #: 103-45 Subject: Gun and Powder Houses Link: 6626 Description: Report on a Resolve making a Gun House in Livermore in the County of Oxford Year: 1846 Type: GY Access #: 180-9 Subject: Gun and Powder Houses Link: 13387 Description: Resolve providing for the sale of gun houses in the State of Maine Year: 1850 Type: RS Ch 75 Access #: 104-75 Subject: Gun and Powder Houses Link: 12794 Description: Resolve providing for the sale of the site of the Bangor Artillery Gun House Year: 1849 Type: RS Ch 46 Access #: 98-46 Subject: Gun and Powder Houses Link: 13575 Description: Report on the Petition of B. F. Holbrook and others of Wiscasset that military property in that Town may be removed Year: 1850 Type: GY Access #: 213-15 Subject: Gun and Powder Houses Link: 12774 Description: Resolve in favor of Nathaniel H. Holly Year: 1849 Type: RS Ch 29 Access #: 97-29 Subject: Gun Houses Link: 8585 Description: Resolve making appropriations for military purposes Year: 1847 Type: RS Ch 52 Access #: 92-52 Subject: Guns Link: 12904 Description: Report authorizing the sale of gun houses and collections of guns Year: 1849 Type: GY Access #: 203-1 Subject: Guptill, Nathaniel S. to Nathaniel S. Gardiner Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 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.