Maine Legislative Indexes 1846-1850. Subjects Beginning with "H". Courtesy of the Maine State Archives Subject: Hackett, George W. Link: 8551 Description: Resolve in favor of George W. Hackett Year: 1847 Type: RS Ch 27 Access #: 92-27 Subject: Hackett, Joseph L. Link: 9516 Description: Report on the Petition of Joseph L. Hackett that parts of the Towns of Industry and Anson may be set off and annexed to New Vineyard and remonstrance of Levi H. Perkins and others Year: 1847 Type: GY Access #: 192-11 Subject: Haggett, Daniel and others 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: Haines, Augustine and others Link: 12049 Description: An Act to authorize the Biddeford Bank to receive money on deposit and loan the same as a savings institution Year: 1849 Type: PS Ch 18 Access #: 238-18 Subject: Haines, William P. Link: 10255 Description: An Act to increase the capital stock of the Biddeford Bank Year: 1848 Type: PS Ch 98 Access #: 232-98 Subject: Hains, J. W. and others Link: 13156 Description: An Act to incorporate the North Aroostook Agricultural and Horticultural Society Year: 1850 Type: PS Ch 39 Access #: 248-39 Subject: Hair, Sale of Link: 10014 Description: An Act to regulate the sale of hair Year: 1848 Type: PL Ch 32 Access #: 226-32 Subject: Hale, Sarah W. Link: 10581 Description: Resolve on the Petition of Sarah W. Hale Year: 1848 Type: RS Ch 13 Access #: 93-13 Subject: Hale, Sarah W. Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Hall, Albert P. to Percival Clemintine Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hall, Edward H. and others Link: 12299 Description: An Act to incorporate the Centre Bridge Company Year: 1849 Type: PS Ch 72 Access #: 241-72 Subject: Hall, George and others Link: 13572 Description: Report on the Petition of Luther Billings and others for a law authorizing School Districts Number 6 and l7 in Bridgton to raise money for certain purposes and remonstrance of George Hall and others Year: 1850 Type: GY Access #: 213-12 Subject: Hall, Hiram Link: 6523 Description: Resolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook Year: 1846 Type: RS Ch 86 Access #: 90-86 Subject: Hall, James and others Link: 13247 Description: An Act to incorporate the City of Calais Year: 1850 Type: PS Ch 122 Access #: 254-122 Subject: Hall, James and others Link: 13594 Description: Report on the Petition of James Hall and others for a law to change the venue in certain cases in Lincoln County Year: 1850 Type: GY Access #: 214-5 Subject: Hall, Joseph and others Link: 10033 Description: An Act to set off a part of the Town of Otisfield and annex the same to the Town of Naples and remonstrance of the Selectmen of Otisfield Year: 1848 Type: PS Ch 51 Access #: 228-51 Subject: Hall, Joseph and others Link: 11423 Description: Report on the Petition of Joseph Hall and others that they may be set off from the Town of Otisfield and annexed to Naples Year: 1848 Type: GY Access #: 197-2 Subject: Hall, Mary Jane chto Mary Jane Cole Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Hall, Orange chto Charles H. Linscott Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Hall, Phillip from Philip Sylvester, Jr. Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hall, Roxanna H. from Roxanna H. Sylvester Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hallowell Bank Link: 9893 Description: An Act to incorporate the Hallowell Bank Year: 1848 Type: PS Ch 13 Access #: 225-13 Subject: Hallowell First Baptist Society 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: Hallowell Savings Bank Link: 12588 Description: An Act to incorporate the Hallowell Savings Bank (No Petition) Year: 1849 Type: PS Ch 136 Access #: 245-136 Subject: Hallowell, Abner R. Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Hallowell, ME Link: 11488 Description: Report on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company Year: 1848 Type: GY Access #: 197-4 Subject: Hallowell, ME Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Hallowell, ME Link: 6447 Description: Resolve providing for the republication of the Revised Statutes Year: 1846 Type: RS Ch 10 Access #: 87-10 Subject: Hallowell, ME Link: 11506 Description: Report on the Petition of Solomon Clark for a pension due to injury Year: 1848 Type: GY Access #: 197-22 Subject: Hallowell, ME Link: 13297 Description: An Act to incorporate the City of Hallowell Year: 1850 Type: PS Ch 170 Access #: 256-170 Subject: Hallowell, ME 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: Hallowell, ME Link: 13213 Description: An Act to divide the Town of Hallowell and incorporate the Town of Chelsea and remonstrance of Jesse Aiken and others Year: 1850 Type: PS Ch 89 Access #: 251-89 Subject: Hallowell, 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: Hallowell, 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: Hallowell, ME Petition Signers Link: 13616 Description: Report on the Petition of Francis J. Day and others that bank stock owned by individuals out of the State may be taxed to the cashiers of banks Year: 1850 Type: GY Access #: 214-17 Subject: Hallowell, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Hallowell, 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: Hallowell,ME Link: 6475 Description: Resolve in favor of Iarael Hutchinson Year: 1846 Type: RS Ch 38 Access #: 88-38 Subject: Ham, Andrew H. to Andrew D. Mitchell Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Ham, Leonard $cRepresentative Link: 13429 Description: Resolve in favor of Leonard Ham Year: 1850 Type: RS Ch 110 Access #: 105-110 Subject: Ham, Levi J. Link: 6701 Description: Resignation of Levi J. Ham as Senator and Report regarding said vacancy in the First Senate District, York Year: 1846 Type: GY Access #: 182-12 Subject: Hamilton, Charles and others Link: 12983 Description: Report on the Petition of Charles Waite and others for an amendment to the Act of 1848 incorporating the Baring Boom Company and remonstrance of Charles Hamilton and others Year: 1849 Type: GY Access #: 205-6 Subject: Hamilton, Henry Jewett Boyinton from Thomas J. Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hamilton, Jacob and others Link: 12312 Description: An Act to incorporate the Town of Yarmouth and remonstrance of Jacob Hamilton and others Year: 1849 Type: PS Ch 85 Access #: 242-85 Subject: Hamlin, Hannibal Link: 13642 Description: Reports of the Committee appointed to receive votes for United States Senator Year: 1850 Type: GY Access #: 215-17 Subject: Hamlin, Isaiah Link: 13596 Description: Report on the Petition of Isaiah Hamlin for a divorce from his wife, Polly Year: 1850 Type: GY Access #: 214-7 Subject: Hamlin, Polly Wilson Link: 13596 Description: Report on the Petition of Isaiah Hamlin for a divorce from his wife, Polly Year: 1850 Type: GY Access #: 214-7 Subject: Hamlins Grant, 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: Hammond, Moses Link: 6498 Description: Resolve in favor of Moses Hammond Year: 1846 Type: RS Ch 61 Access #: 89-61 Subject: Hampden Academy Link: 13390 Description: Resolve in favor of Hampden Academy Year: 1850 Type: RS Ch 78 Access #: 104-78 Subject: Hampden Mutual Fire Insurance Company Link: 12222 Description: An Act authorizing the surrender of the Charter of the Hampden Mutual Fire Insurance Company and for other purposes Year: 1849 Type: PS Ch 53 Access #: 240-53 Subject: Hampden Paper Manufacturing Company Link: 7984 Description: An Act to incorporate the Hampden Paper Manufacturing Company Year: 1847 Type: PS Ch 43 Access #: 219-43 Subject: Hampden, ME 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: Hampden, ME Link: 13523 Description: Report on an Act to set off certain lands from Hampden to Newburgh and remonstrance of Ezekiel Hopkins and others Year: 1850 Type: GY Access #: 211-14 Subject: Hampden, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Hampden, 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: Hampden, ME Petition Signers 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: Hancock County Attorney 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: Hancock County Bar Association Link: 13521 Description: Report on an Act changing the time of holding the Supreme Judicial Courts Year: 1850 Type: GY Access #: 211-12 Subject: Hancock County Commissioners Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Hancock County Commissioners Link: 10028 Description: An Act authorizing the Hancock County Commissioners to lay out a road over tide waters Year: 1848 Type: PS Ch 46 Access #: 227-46 Subject: Hancock County Probate Judge Link: 11629 Description: Report on the Petition of Parker Tuck for increase of salary of Judge of Probate for Hancock County Year: 1848 Type: GY Access #: 199-11 Subject: Hancock 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: Hancock County Taxes 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: Hancock County, Judge of Probate Link: 12044 Description: An Act to increase the salary of the Judge of Probate for the County of Hancock Year: 1849 Type: PL Ch 13 Access #: 238-13 Subject: Hancock County, ME Link: 13228 Description: An Act to set off a part of the Town of Bucksport in the County of Hancock and annex the same to the Town of Orrington in the County of Penobscot and remonstrance of James Stubbs and others Year: 1850 Type: PS Ch 104 Access #: 253-104 Subject: Hancock County, ME Accounts Link: 6582 Description: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County Year: 1846 Type: GY Access #: 178-28 Subject: Hancock County, ME Petition Signers Link: 12995 Description: Report on the Petition of William A. Spear and others for a bounty on wild cats Year: 1849 Type: GY Access #: 205-18 Subject: Hancock County, Public Administrator Link: 11633 Description: Report on the Petition of Leonard Thomas, Public Administrator in the County of Hancock, for remuneration for expenses incurred in the discharge of certain duties of his office Year: 1848 Type: GY- Access #: 199-15 Subject: Hancock County, Register of Probate Link: 13251 Description: An Act to increase the salary of the Register of Probate for Hancock County Year: 1850 Type: PL Ch 126 Access #: 254-126 Subject: Hancock Insurance Company Link: 12052 Description: An Act to incorporate the Hancock Insurance Company Year: 1849 Type: PS Ch 21 Access #: 238-21 Subject: Hancock Plantation, ME Link: 10843 Description: Resolve in favor of Madawaska, Hancock and Van Buren Plantations Year: 1848 Type: RS Ch 66 Access #: 95-66 Subject: Hancock Plantation, ME Link: 12831 Description: Resolve in favor of Hancock Plantation Year: 1849 Type: RS Ch 83 Access #: 100-83 Subject: Hancock Plantation, ME Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: Hancock, 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: Handy, John 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: Hanover, ME 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: Hanover, ME 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: Hanover, ME Link: 13238 Description: An Act to incorporate the Hemlock Island Bridge Company Year: 1850 Type: PS Ch 114 Access #: 253-114 Subject: Hanscom, Alpheus A. Link: 13431 Description: Resolve in favor of Alpheus A. Hanscom Year: 1850 Type: RS Ch 112 Access #: 105-112 Subject: Hanscomb, Nathaniel 3rd and others 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: Haraden, Ezra and others Link: 8499 Description: An Act relating to the competency and credibility of witnesses Year: 1847 Type: PL Ch 128 Access #: 224-128 Subject: Harbors 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: Harding, Colman and others 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: Hardison, Ivory Link: 8523 Description: Resolve in favor of Ivory Hardison Year: 1847 Type: RS Ch 5 Access #: 91-5 Subject: Hardison, Ivory and others Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Hardison, Ivory and others Link: 12776 Description: Resolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State Year: 1849 Type: RS Ch 31 Access #: 97-31 Subject: Harlow, Hosea to Roscoe Lorenzo Harlow Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Harlow, Roscoe Lorenzo from Hosea Harlow Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Harlow, Thomas and others Link: 9514 Description: Report on the Petition of Thomas Harlow and others relative to location of the Public Lots in Township 9, Range 3 NBPP Year: 1847 Type: GY Access #: 192-9 Subject: Harlow, William B. Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Harlow, William B. and others Link: 12410 Description: An Act to incorporate the Mattawamkeag Dam Company Year: 1849 Type: PS Ch 107 Access #: 243-107 Subject: Harmon, Charles C. Link: 6714 Description: Vote of thanks to Charles C. Harmon, Assistant Secretary of the Senate Year: 1846 Type: GY Access #: 182-25 Subject: Harmon, Charles C. Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: Harmon, William and others Link: 9174 Description: Report on the Petition of William Harmon and others relative to an Act to incorporate the Pejepscot Bank Year: 1847 Type: GY Access #: 188-23 Subject: Harmony Gun House Link: 12793 Description: Resolve in favor of G. W. Hurd Year: 1849 Type: RS Ch 45 Access #: 98-45 Subject: Harmony, 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: Harpswell and Orr's Island Ferry Link: 6545 Description: Report on the Petition of Samuel Orr and others for a longer time to complete the Harpswell and Orr's Island Ferry Year: 1846 Type: GY Access #: 177-19 Subject: Harpswell, 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: Harpswell, 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: Harpswell, ME Petition Signers Link: 13559 Description: Report on the Petition of Rodney Witherspoon and others for a bounty on crows Year: 1850 Type: GY Access #: 212-20 Subject: Harriman, George C. Link: 12837 Description: Resolve in favor of William Merriam and George C. Harriman Year: 1849 Type: RS Ch 89 Access #: 100-89 Subject: Harriman, George C. Link: 12840 Description: Resolve in favor of certain persons Year: 1849 Type: RS Ch 92 Access #: 100-92 Subject: Harrington Valuation Link: 12746 Description: Resolve relating to the valuation of the Towns of Harrington and Milbridge Year: 1849 Type: RS Ch 5 Access #: 96-5 Subject: Harrington, ME Link: 13003 Description: Report on the Petition of Otis S. Plumer and others that they may be set off from Columbia and annexed to Harrington and remonstrance of the Inhabitants of Harrington Year: 1849 Type: GY Access #: 205-20 Subject: Harrington, ME Link: 10013 Description: An Act to divide the Town of Harrington and to incorporate the Town of Milbridge and remonstrance of Harman Curtis and others Year: 1848 Type: PS Ch 31 Access #: 226-31 Subject: Harrington, ME 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: Harrington, ME 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: Harrington, ME 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: Harris, A. J. and others Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Harris, John F. and others Link: 11595 Description: Report on the Petition of John F. Harris and others for an alteration of the time of taking the valuation Year: 1848 Type: GY Access #: 198-8 Subject: Harris, Samuel L. Link: 13328 Description: Resolve in favor of Samuel L. Harris Year: 1850 Type: RS Ch 23 Access #: 102-23 Subject: Harrison, 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: Hartford, CT Link: 6691 Description: Communication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb Year: 1846 Type: GY Access #: 182-2 Subject: Hartford, John H. Link: 11830 Description: Report of the Committee on State Printing and Binding Year: 1848 Type: GY Access #: 200-17 Subject: Hartford, John H. Link: 13062 Description: Report on the Order relative to contract for State Printing and Binding Year: 1849 Type: GY Access #: 208-5 Subject: Hartford, ME Link: 13200 Description: An Act to set off a part of the Town of Hartford and annex the same to the Town of Canton Year: 1850 Type: PS Ch 76 Access #: 251-76 Subject: Hartford, ME Link: 13325 Description: Resolve in favor of Joseph Tobin and others Year: 1850 Type: RS Ch 20 Access #: 101-20 Subject: Harthy, Samuel and others Link: 6562 Description: Report on the Petition of Samuel Harthy and others for increase of license for Hawkers and Pedlars Year: 1846 Type: GY Access #: 178-7 Subject: Hartland Valuation Link: 12842 Description: Resolve in favor of the Towns of Hartland and Canaan Year: 1849 Type: RS Ch 94 Access #: 100-94 Subject: Hartland, ME Link: 8521 Description: Resolve to abate a portion of the State tax to the Town of Saint Albans and to add the same to the Town of Hartland Year: 1847 Type: RS Ch 3 Access #: 91-3 Subject: Hartland, ME Link: 6384 Description: An Act to set off a part of Saint Albans and annex the same to the Town of Hartland and remonstrance of the Inhabitants of Saint Albans Year: 1846 Type: PS Ch 115 Access #: 214-115 Subject: Hartland, ME Link: 11025 Description: Report on the Petition of Calvin Blake and others for an Act to set off a part of the Town of Hartland and reannex the same to the Town of Saint Albans and remonstrance of Miller Richardson and others Year: 1848 Type: GY Access #: 194-33 Subject: Hartland, ME Link: 12202 Description: An Act to set off a part of the Town of Hartland and to annex the same to the Town of Canaan Year: 1849 Type: PS Ch 33 Access #: 239-33 Subject: Hartland, ME Link: 13600 Description: Report on the Petition of James Moor and others that they may be set off from Hartland and annexed to Saint Albans Year: 1850 Type: GY Access #: 214-11 Subject: Hartland, ME Link: 12851 Description: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in l846 and remonstrance of Samuel Holbrook and others Year: 1849 Type: GY Access #: 201-1 Subject: Hartland, ME Link: 13553 Description: Report on the Petition of Samuel E. Prescott and others that a part of Hartland may be reannexed to Saint Albans and remonstrance of Peleg C. Haskell and others Year: 1850 Type: GY Access #: 212-14 Subject: Hartland, ME Link: 13010 Description: Report on the Petition of James Moor for the right to navigate Moose Pond by steamboats and improve the navigation of Sebasticook River Year: 1849 Type: GY Access #: 206-7 Subject: Hartland, ME Link: 13306 Description: Resolve abating a State tax on the Town of Hartland Year: 1850 Type: RS Ch 4 Access #: 101-4 Subject: Hartland, ME Petition Signers Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Harvard University Link: 8560 Description: Resolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University Year: 1847 Type: RS Ch 36 Access #: 92-36 Subject: Harvey, Emerson F. chfm John W. E. Harvey Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Harvey, John W. E. chto Emerson F. Harvey Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Harvey, Rebecca R. chto Helen Rebecca Friend Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Harvey, Samuel Link: 9513 Description: Report on the Petition of Samuel Harvey for redress on account of the default of Eleazer Packard as Sheriff of Aroostook County Year: 1847 Type: GY Access #: 192-8 Subject: Harvey, Stephen F. and others Link: 12295 Description: An Act to incorporate the Bloomfield Leather and Shoe Manufacturing Company Year: 1849 Type: PS Ch 68 Access #: 241-68 Subject: Haskell, Peleg C. and others Link: 13553 Description: Report on the Petition of Samuel E. Prescott and others that a part of Hartland may be reannexed to Saint Albans and remonstrance of Peleg C. Haskell and others Year: 1850 Type: GY Access #: 212-14 Subject: Haskell, Pilsbury from Pilsbury S. Fritz Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Haskell, William and others Link: 6669 Description: Report on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others Year: 1846 Type: GY Access #: 181-17 Subject: Hastings, Calvin to Calvin Hemenway Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Hastings, Matthew Link: 12752 Description: Resolve for the repair of the Baring and Houlton Road through the Indian Township Year: 1849 Type: RS Ch 11 Access #: 96-ll Subject: Hatch, Charles and others Link: 11502 Description: Report on the Petition of Charles Hatch and others that a part of Jefferson may be set off and annexed to Newcastle and remonstrance of Peter Dunton and others Year: 1848 Type: GY Access #: 197-18 Subject: Hatch, Charles and others Link: 9582 Description: Report on the Petition of Charles Hatch and others that they may be set off from Jefferson and annexed to New Castle Year: 1847 Type: GY Access #: 192-19 Subject: Hatch, Ebenezer and others Link: 6662 Description: Report on the Petition of Robert Reed and others that they may be set off from Dresden and annexed to Richmond and remonstrance of Ebenezer Hatch and others Year: 1846 Type: GY Access #: 181-10 Subject: Hatch, Seth and others Link: 10020 Description: An Act to incorporate the Little River Canal Company for the improvement of Wells Harbor Year: 1848 Type: PS Ch 38 Access #: 227-38 Subject: Hathaway, George Link: 13576 Description: Report on the Petition of J. K. Killsa for remuneration for aid due to care of George Hathaway during last Legislature Year: 1850 Type: GY Access #: 213-16 Subject: Hathaway, George Link: 12823 Description: Resolve in favor of George Hathaway Year: 1849 Type: RS Ch 75 Access #: 99-75 Subject: Hawkers and Pedlars Link: 6562 Description: Report on the Petition of Samuel Harthy and others for increase of license for Hawkers and Pedlars Year: 1846 Type: GY Access #: 178-7 Subject: Hawkers, Pedlars and Petty Chapmen Link: 12928 Description: Report on the Petition of William O. Poor and others for an alteration in the law relating to Hawkers and Pedlars Year: 1849 Type: GY Access #: 203-20 Subject: Hawkers, Pedlars and Petty Chapmen Link: 10251 Description: An Act additional in relation to hawkers and pedlars Year: 1848 Type: PL Ch 94 Access #: 232-94 Subject: Hawkers, Pedlars and Petty Chapmen 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: Hawkes, Margaret B. to Margaret B. Nichols Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Hay Link: 11267 Description: Report on an Order in relation to tax on pressed hay Year: 1848 Type: GY Access #: 196-14 Subject: Hay, Henry H. and others Link: 7891 Description: An Act to repeal an Act to prevent imposition in the sale of medicine Year: 1847 Type: PL Ch 7 Access #: 217-7 Subject: Hayden, Aaron and others Link: 13130 Description: An Act to incorporate the Eastport Hotel Company Year: 1850 Type: PS Ch 17 Access #: 247-17 Subject: Hayes, Elijah, Junior 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: Hayes, Jonathan B. and others Link: 6641 Description: Report on the Petition of Jonathan B. Hayes and others of a Committee for a division of the Town of Brewer and remonstrance of Thomas J. Winchester and others Year: 1846 Type: GY Access #: 180-24 Subject: Hayes, Loring D. 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: Hayes, William A. Link: 7967 Description: An Act additional to incorporate the South Berwick Bank Year: 1847 Type: PS Ch 26 Access #: 218-26 Subject: Hayes, William A. and others 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: Hayes, William and others 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: Hayward, Charles and others Link: 8057 Description: An Act to repeal an Act in addition to an Act entitled an Act to incorporate the City of Bangor, approved March 6, l844 Year: 1847 Type: PS Ch 55 Access #: 219-55 Subject: Hayward, J. T. K. 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: Heagan, Samuel S. Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Heald, Abby W. to Abby W. Allen Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Heald, James Link: 6546 Description: Report on the Petition of James Heald and William B.Moore that they may be set off from the Town of Bingham and annexed to Moscow and remonstrance of B. Smith 2nd and others Year: 1846 Type: GY Access #: 177-20 Subject: Health, Boards of Link: 9196 Description: Report on an Act additional to Chapter 2l of the Revised Statutes Year: 1847 Type: GY Access #: 189-20 Subject: Hearings, Place Held Link: 6629 Description: Report on an Act further regulating Judicial Process and Proceedings Year: 1846 Type: GY Access #: 180-12 Subject: Heaton, Isaac and others Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Hebron School District Link: 13548 Description: Report on the Petition of William Pratt and others that the Town of Hebron be incorporated into a school district Year: 1850 Type: GY Access #: 212-9 Subject: Hebron, ME Link: 9508 Description: Report on the Petition of the Selectmen of Hebron that they may be authorized to subscribe for stock in the comtemplated Buckfield Railroad Year: 1847 Type: GY Access #: 192-3 Subject: Hebron, ME Petition Signers Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Hedge, Isaiah chto Isaiah Hallett Hedge Link: 10269 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 112 Access #: 233-112 Subject: Hedge, Isaiah Hallett chfm Isaiah Hedge Link: 10269 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 112 Access #: 233-112 Subject: Hemenway, Calvin from Calvin Hastings Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Hemlock Island Boom Corporation 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: Hemlock Island Bridge Company Link: 13238 Description: An Act to incorporate the Hemlock Island Bridge Company Year: 1850 Type: PS Ch 114 Access #: 253-114 Subject: Hemmenway, William H. Link: 11409 Description: Report on the Petition of William H. Hemmenway for an Act of incorporation to build a dam across Machias River in Township 36 and remonstrance of the Directors of the Machias River Company Year: 1848 Type: GY Access #: 196-29 Subject: Hermon, ME Link: 8538 Description: Resolve in favor of Arthur L. Grant Year: 1847 Type: RS Ch 20 Access #: 91-20 Subject: Hermon, Simon from Simon Goldsmith Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Heron Lake Dam Company Link: 6390 Description: An Act to incorporate the Heron Lake Dam Company Year: 1846 Type: PS Ch 121 Access #: 215-121 Subject: Heron Lake Dam Company Link: 9148 Description: Report on the Petition of S. K. Howard and others relative to an Act to incorporate the Heron Lake Dam Company Year: 1847 Type: GY Access #: 188-17 Subject: Heron Lake Dam Company Link: 10408 Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1848 Type: PS Ch 147 Access #: 236-147 Subject: Heron Lake Dam Company Link: 12911 Description: Report relative to altering the Charter of the Heron Lake Dam Company; also the expediency of incorporating a company for the improvements of the falls on the Allagash River Year: 1849 Type: GY Access #: 203-3 Subject: Heron Lake Dam Company Link: 13524 Description: Report on the Order relative to altering the Charter of the Heron Lake Dam Company Year: 1850 Type: GY Access #: 211-15 Subject: Herrick, Oliver Link: 13339 Description: Resolve in favor of Oliver Herrick Year: 1850 Type: RS Ch 34 Access #: 102-34 Subject: Herrick, Samuel and others Link: 9279 Description: Report on the Petition of Samuel Herrick and others for a division of the Town of Sedgwick and remonstrance of Inhabitants of Sedgwick Year: 1847 Type: GY Access #: 190-10 Subject: Herrick, William A. Link: 12762 Description: Resolve in favor of William A. Herrick Year: 1849 Type: RS Ch 17 Access #: 96-17 Subject: Herrick, William A. Link: 8552 Description: Resolve in favor of William A. Herrick Year: 1847 Type: RS Ch 28 Access #: 92-28 Subject: Hersey, James, 3rd Link: 6513 Description: Resolve in favor of James Hersey, 3rd and John J. Perry Year: 1846 Type: RS Ch 76 Access #: 90-76 Subject: Hersey, ME Link: 10248 Description: An Act granting W. W. Thomas the right of redeeming Township 5, Range 5 Year: 1848 Type: PS Ch 91 Access #: 232-91 Subject: Hersey, ME Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Hersey, Samuel F. and others Link: 7965 Description: An Act to incorporate the North Twin Lake Dam Company Year: 1847 Type: PS Ch 24 Access #: 218-24 Subject: Hersey, Samuel F. and others Link: 6431 Description: An Act to incorporate the Merchants Bank, Bangor Year: 1846 Type: PS Ch 162 Access #: 216-162 Subject: Hewes, Benjamin H. Link: 12796 Description: Resolve in favor of Benjamin H. Hewes Year: 1849 Type: RS Ch 48 Access #: 98-48 Subject: Hewett, Daniel and others Link: 6652 Description: Report on the Petition of Daniel Hewett and others that an appropriation may be made by the State to repair the Dead River road Year: 1846 Type: GY Access #: 180-35 Subject: Higgins, Albion K. P. to Albion P. Higgins Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Higgins, Albion P. from Albion K. P. Higgins Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Higgins, Bridget chto Bridget Troy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Higgins, Joseph chto Joseph Troy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Higgins, Stephen chto Stephen Troy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: High Schools Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: High Schools 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: High Schools Link: 13138 Description: An Act to change the name of the Lincoln High School Year: 1850 Type: PS Ch 25 Access #: 248-25 Subject: High Schools Link: 12977 Description: Report on a Resolve relating to half township granted Worcester County Manual Labor High School Year: 1849 Type: GY Access #: 204-28 Subject: High Schools Link: 10967 Description: Report on an Order in relation to the maintenance of high schools Year: 1848 Type: GY Access #: 194-17 Subject: Highland, ME Link: 13598 Description: Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott Year: 1850 Type: GY Access #: 214-9 Subject: Highland, ME Link: 13318 Description: Resolve in favor of Thaddeus Bemis Year: 1850 Type: RS Ch 16 Access #: 101-16 Subject: Highway Defects Link: 12973 Description: Report on the Order in relation to injuries or damages sustained in consequence of defects in highways Year: 1849 Type: GY Access #: 204-24 Subject: Highway Surveyors Link: 13518 Description: Report on an Act additional to the 25th Chapter of the Revised Statutes in relation to highway surveyors Year: 1850 Type: GY Access #: 211-9 Subject: Highway Tax Link: 13320 Description: Resolve in favor of Alpheus Lyon Year: 1850 Type: RS Ch 18 Access #: 101-18 Subject: Highways Link: 13036 Description: Report on the Petition of Alex Crawford and others for a law making counties liable for damages in highways through unincorporated lands Year: 1849 Type: GY Access #: 207-8 Subject: Highways Link: 12953 Description: Report on the Order relative to amending the law respecting highways Year: 1849 Type: GY Access #: 204-4 Subject: Highways Surveyors Link: 13482 Description: Report on the Order in relation to powers and duties of highway surveyors Year: 1850 Type: GY Access #: 210-15 Subject: Hill Manufacturing Company Link: 13206 Description: An Act to incorporate the Hill Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 82 Access #: 251-82 Subject: Hill, Darius to Darius Getchell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hill, Deborah T. to Deborah T. Getchell Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hill, Elizabeth Ann from Ruth Ann Patterson Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hill, Henry and others 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: Hill, Jacob Link: 6445 Description: Resolves in relation to certain judicial proceedings Year: 1846 Type: RS Ch 8 Access #: 87-8 Subject: Hill, Reuben and others Link: 12941 Description: Report on the Petition of Reuben Hill and others for an alteration in the Constitution providing for biennial instead of annual sessions of the Legislature Year: 1849 Type: GY Access #: 203-30 Subject: Hill, Theodore and others Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: Hill, Wiggin Link: 11592 Description: Report on the Petition of Wiggin Hill for an abatement of taxes, Bangor Year: 1848 Type: GY Access #: 198-5 Subject: Hillman, Alexander and others 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: Hilton, Elisha Link: 11593 Description: Report on the Petition of Elisha Hilton of Township 5, Range 3, Sandybay for compensation for feeding immigrants on the Canada Road Year: 1848 Type: GY Access #: 198-6 Subject: Hilton, James and others Link: 6532 Description: Report on the Petition of James Hilton and others that a part of the Town of Starks may be set off and annexed to the Town of Norridgewock and remonstrance of the Town of Starks Year: 1846 Type: GY Access #: 177-6 Subject: Hilton, James M. and others 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: Hilton, Joshua and others Link: 8084 Description: An Act to incorporate the Town of Damariscotta and remonstrance of Albert S. Clark and others Year: 1847 Type: PS Ch 70 Access #: 220-70 Subject: Hinckley, Daniel B. Link: 13362 Description: Resolve in favor of Daniel B. Hinckley Year: 1850 Type: RS Ch 52 Access #: 103-52 Subject: Hinckley, Daniel B. Link: 13383 Description: Resolve in favor of Daniel B. Hinckley Year: 1850 Type: RS Ch 71 Access #: 104-71 Subject: Hinds, Samuel T. 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: Hiram, 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: Hiscock, Joan Octavia to Joan Octavia Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Augustus to Augustus Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Charlotte P. to Charlotte P. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Clara to Clara Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Daniel C. to Daniel C. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Daniel to Daniel Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Frederick to Frederick Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, George Edwin to George Edwin Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Hasty to Hasty Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Hathorn H. to Hathorn J. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Henry D. to Henry D. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Henry to Henry Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, James P. to James P. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Joan to Joan Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Joseph P. to Joseph P. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Martha K. to Martha K. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Martha R. to Martha R. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Martha to Martha Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Mary C. to Mary C. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Mary J. to Mary J. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Mary to Mary Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Nancy to Nancy Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Peres to Peres Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Rufus to Rufus Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Samuel P. to Samuel P. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Sarah Elizabeth to Sarah Elizabeth Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, Susan T. to Susan T. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, William H. to William H. Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, William Melvin to William Melvin Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hiscock, William to William Hitchcock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Augustus from Augustus Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Augustus from Augustus Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Charlotte P. from Charlotte P. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Clara from Clara Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Daniel C. from Daniel C. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Daniel from Daniel Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Frederick from Frederick Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, George Edwin from George Edwin Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Hasty from Hasty Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Hathorn J. from Hathorn J. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Henry D. from Henry D. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Henry from Henry Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, James P. from James P. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Joan from Joan Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Joan Octavia from Joan Octavia Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Joseph P. from Joseph P. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Martha from Martha Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Martha K. from Martha K. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Martha R. from Martha R. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Mary C. from Mary C. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Mary from Mary Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Mary J. from Mary J. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Nancy from Nancy Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Peres from Peres Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Rufus from Rufus Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Samuel P. from Samuel P. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Sarah Elizabeth from Sarah Elizabeth Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, Susan T. from Susan T. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, William from William Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, William H. from William H. Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hitchcock, William Melvin from William Melvin Hiscock Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Hoar, William D. $cTown Treasurer Link: 13386 Description: Resolve in favor of William D. Hoar Year: 1850 Type: RS Ch 74 Access #: 104-74 Subject: Hobbs, Frederick and others Link: 12211 Description: An Act to incorporate the Bangor Horticultural Society Year: 1849 Type: PS Ch 42 Access #: 239-42 Subject: Hobbs, Thomas J. Link: 11717 Description: Report of the Committee to receive and count votes for Assistant Secretary of the Senate Year: 1848 Type: GY Access #: 200-4 Subject: Hodgdon, ME Link: 13009 Description: Report on the Petition of James Sawyer and others that they may be set off from the Town of Hodgdon and annexed to the Town of Linneus Year: 1849 Type: GY Access #: 206-6 Subject: Hodsdon, Jesse D. chto Dustin Hodsdon Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Hodsdon,Dustin chfm Jesse D. Hodsdon Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Hoff, Mary J. Link: 13571 Description: Report on the Petition of Mary J. Hoff that she might be divorced from the bonds of matrimony from William Hoff Year: 1850 Type: GY Access #: 213-11 Subject: Hoff, William Link: 13571 Description: Report on the Petition of Mary J. Hoff that she might be divorced from the bonds of matrimony from William Hoff Year: 1850 Type: GY Access #: 213-11 Subject: Hog Bay Stream Log Driving Company 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: Holbrook, B. F. and others 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: Holbrook, Samuel and others Link: 12851 Description: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in l846 and remonstrance of Samuel Holbrook and others Year: 1849 Type: GY Access #: 201-1 Subject: Holden, Charles Link: 11719 Description: Report of the Committee to receive and count votes for Senate President, Pro-tempore Year: 1848 Type: GY Access #: 200-6 Subject: Hollis, 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: Hollis, 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: Holly, Nathaniel H. Link: 12774 Description: Resolve in favor of Nathaniel H. Holly Year: 1849 Type: RS Ch 29 Access #: 97-29 Subject: Holman, Elisha and others Link: 9504 Description: Report on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others Year: 1847 Type: GY Access #: 191-33 Subject: Holmes, Charles and others Link: 8492 Description: An Act to change the places of holding the District Court and Court of County Commissioners in the County of Lincoln and remonstrance of Nathaniel Dennett and others Year: 1847 Type: PL Ch 121 Access #: 224-121 Subject: Holmes, Ezekiel and others 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: Holmes, J.S. and others Link: 9515 Description: Report on the Petition of J. S. Holmes and others that the annual school fund arising from the Bank tax be appropriated to establish Normal Schools in each County in this State Year: 1847 Type: GY Access #: 192-10 Subject: Holmes, James S. 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: Holmes, John and others 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: Holt, Hiram H. chfm Hiram Holt, 2nd Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Holt, Hiram, 2nd chto Hiram H. Holt Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Homestead Exemption Link: 13638 Description: Report on the Petition of George Mills and others for homestead exemption Year: 1850 Type: GY Access #: 215-13 Subject: Homesteads 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: Homesteads 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: Hooper, Julia from Julia M. Wormwood Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Hooper, William P. and others Link: 6403 Description: An Act to authorize school districts to borrow money Year: 1846 Type: PL Ch 134 Access #: 215-134 Subject: Hope, ME Petition Signers Link: 13252 Description: An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks Year: 1850 Type: PL Ch 127 Access #: 254-127 Subject: Hopkins, Ezekiel and others Link: 13523 Description: Report on an Act to set off certain lands from Hampden to Newburgh and remonstrance of Ezekiel Hopkins and others Year: 1850 Type: GY Access #: 211-14 Subject: Hopkins, William Link: 6582 Description: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County Year: 1846 Type: GY Access #: 178-28 Subject: Horses 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: Horticultural Societies Link: 13156 Description: An Act to incorporate the North Aroostook Agricultural and Horticultural Society Year: 1850 Type: PS Ch 39 Access #: 248-39 Subject: Horticultural Societies Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Horticultural Societies Link: 12211 Description: An Act to incorporate the Bangor Horticultural Society Year: 1849 Type: PS Ch 42 Access #: 239-42 Subject: Horticultural Societies Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Hoskins, Eli and others Link: 6388 Description: An Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others Year: 1846 Type: PS Ch 119 Access #: 215-119 Subject: Hospital Construction Link: 13004 Description: Report on the Petition of Jefferson Pierce for additional compensation for labor performed and material furnished for the Insane Hospital in the year 1846 Year: 1849 Type: GY Access #: 206-1 Subject: Hospital, Construction Link: 12830 Description: Resolves in favor of the State Prison Year: 1849 Type: RS Ch 100 Access #: 100-82 Subject: Hotels Link: 12580 Description: An Act to incorporate the Damariscotta Company (No Petition) Year: 1849 Type: PS Ch 128 Access #: 244-128 Subject: Hotels Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Hotels Link: 13130 Description: An Act to incorporate the Eastport Hotel Company Year: 1850 Type: PS Ch 17 Access #: 247-17 Subject: Hotels Link: 12735 Description: An Act to incorporate the Portland House Proprietary Year: 1849 Type: PS Ch 165 Access #: 246-165 Subject: Hotels Link: 12413 Description: An Act to incorporate the Newcastle Hotel Company Year: 1849 Type: PS Ch 110 Access #: 243-110 Subject: Hotels Link: 13218 Description: An Act to incorporate the Lewiston Hotel Company (No Petition) Year: 1850 Type: PS Ch 94 Access #: 252-94 Subject: Houdlett, Edward S. and others Link: 7966 Description: An Act to incorporate the Town of Perkins and remonstrance of Edward S. Houdlett and others Year: 1847 Type: PS Ch 25 Access #: 218-25 Subject: Houlton Academy Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Houlton Academy Link: 7897 Description: An Act to incorporate the Trustees of Houlton Academy Year: 1847 Type: PS Ch l3 Access #: 217-l3 Subject: Houlton, ME Link: 13310 Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1850 Type: RS Ch 8 Access #: 101-8 Subject: Houlton, ME Link: 11622 Description: Report on the Petition of Gowen Wilson and others that money paid for land may be refunded Year: 1848 Type: GY Access #: 199-4 Subject: Houlton, ME Link: 10830 Description: Resolve making provision for the repairs of the Baring and Houlton Road Year: 1848 Type: RS Ch 53 Access #: 95-53 Subject: Houlton, ME Link: 10758 Description: Resolve in favor of Rufus Mansur and another Year: 1848 Type: RS Ch 33 Access #: 94-33 Subject: Houlton, ME Link: 10582 Description: Resolve for the repair of the State road across the Indian Township in Washington County Year: 1848 Type: RS Ch 14 Access #: 93-14 Subject: Houlton, ME Link: 12752 Description: Resolve for the repair of the Baring and Houlton Road through the Indian Township Year: 1849 Type: RS Ch 11 Access #: 96-ll Subject: Houlton, ME Link: 12808 Description: Resolve providing for the repair of the Baring and Houlton Road in Orient Year: 1849 Type: RS Ch 60 Access #: 98-60 Subject: Houlton, ME Link: 8527 Description: Resolve providing for the repairing of the Baring and Houlton Road Year: 1847 Type: RS Ch 9 Access #: 91-9 Subject: Houlton, ME Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Houlton, ME Link: 13440 Description: Resolve in favor of the Baring and Houlton Road Year: 1850 Type: RS Ch 121 Access #: 105-121 Subject: Houlton, ME Link: 6457 Description: Resolve providing for the repair of the Baring and Houlton Road Year: 1846 Type: RS Ch 20 Access #: 87-20 Subject: House Clerk Assistant Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: House Journal 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: House of Representative 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: House of Representatives Link: 13425 Description: Resolve in favor of Mark Trafton Year: 1850 Type: RS Ch 106 Access #: 105-106 Subject: House of Representatives 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: House of Representatives Link: 13429 Description: Resolve in favor of Leonard Ham Year: 1850 Type: RS Ch 110 Access #: 105-110 Subject: House Payroll Link: 10842 Description: Resolve for the pay roll of the House of Representatives Year: 1848 Type: RS Ch 65 Access #: 95-65 Subject: House Payroll Link: 8584 Description: Resolve for the pay roll of the House of Representatives Year: 1847 Type: RS Ch 51 Access #: 92-51 Subject: House Payroll Link: 13441 Description: Resolve for the pay roll of the House of Representatives Year: 1850 Type: RS Ch 122 Access #: 105-122 Subject: House Payroll Link: 6525 Description: Resolve for the Pay Roll of the House of Representatives Year: 1846 Type: RS Ch 88 Access #: 90-88 Subject: House Payroll Link: 12833 Description: Resolve for the payroll of the House of Representatives Year: 1849 Type: RS Ch 85 Access #: 100-85 Subject: Houses Link: 13630 Description: Report on an Act exempting a dwelling house from seizure on execution Year: 1850 Type: GY Access #: 215-5 Subject: Houses, Attachment Exemption Link: 10972 Description: Report on an Act to exempt a dwelling house and lot from attachment Year: 1848 Type: GY Access #: 194-22 Subject: Hovey, Hannah from Hannah Butler Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Howard, Alphonzo chfm Alphonzo Witham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Howard, Ann Bethiah chfm Ann Bethiah Witham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Howard, Daniel and others Link: 13621 Description: Report on the Petition of Daniel Howard and others in relation to assessors requiring an inventory verified by oath of the property of persons taxed Year: 1850 Type: GY Access #: 214-22 Subject: Howard, George Francis chfm George Francis Witham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Howard, John Henry, chfm John Henry Witham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Howard, Leonard and others 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: Howard, Levi chfm Levi Witham Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Howard, S. K. and others Link: 9148 Description: Report on the Petition of S. K. Howard and others relative to an Act to incorporate the Heron Lake Dam Company Year: 1847 Type: GY Access #: 188-17 Subject: Howard, Stillman Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Howard, Stillman and others Link: 11613 Description: Report on the Petition of Eben Stinchfield and others that they may be set off from Leeds and annexed to Wayne and remonstrance of Stillman Howard and others Year: 1848 Type: GY Access #: 198-26 Subject: Howe, Benjamin and others Link: 8534 Description: Resolve for the equitable adjustment of certain claims against the State Year: 1847 Type: RS Ch 16 Access #: 91-16 Subject: Howe, Edward and others Link: 9510 Description: Report on the Petition of Edward Howe and others for an Act of incorporation for the Alligator Dam and Sluice Company Year: 1847 Type: GY Access #: 192-5 Subject: Howe, Ellen R. Scribner Link: 13603 Description: Report on the Petition of William R. Howe and others for a divorce from his wife Ellen R. Howe Year: 1850 Type: GY Access #: 214-14 Subject: Howe, George and others Link: 13035 Description: Report on the Petition of Nathan Colbroth and others of Belfast Academy Grant that they may be incorporated into a Town by the name of Genoa and remonstrance of George Howe and others Year: 1849 Type: GY Access #: 207-7 Subject: Howe, Jeremiah Nelson from Jeremiah Nelson Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Howe, William R. Link: 13603 Description: Report on the Petition of William R. Howe and others for a divorce from his wife Ellen R. Howe Year: 1850 Type: GY Access #: 214-14 Subject: Howland, D. P. and others Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Howland, Elijah and others 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: Howland, Elijah and others 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: Howland, ME Link: 13203 Description: An Act to divide the Towns of Howland and Maxfield in the County of Penobscot and remonstrance of the Selectmen of Howland and Maxfield Year: 1850 Type: PS Ch 79 Access #: 251-79 Subject: Howland, 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: Howland, 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: Howland, ME Petition Signers Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: Howman, Joseph A. 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: Hoxie, Abner and others Link: 11596 Description: Report on the Petition of Abner Hoxie and others that a law may be passed restricting loads to forty hundred pounds Year: 1848 Type: GY Access #: 198-9 Subject: Hubbard, Horace P. and others Link: 12287 Description: An Act to incorporate the Lincoln Flax and Hemp Company Year: 1849 Type: PS Ch 60 Access #: 240-60 Subject: Hubbard, John Link: 13651 Description: Report of the Committee on the votes for Governor Year: 1850 Type: GY Access #: 215-26 Subject: Huckins, John Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Hudson, ME Link: 6524 Description: Resolve in favor of Ebenezer Briggs Year: 1846 Type: RS Ch 87 Access #: 90-87 Subject: Hunewell, John Junior and others Link: 13276 Description: An Act relating to the surrender of toll bridges and turnpikes to public uses Year: 1850 Type: PL Ch 150 Access #: 255-150 Subject: Hunt, Isaac H. Link: 11594 Description: Report on the Petition of Isaac H. Hunt for damages for abuse in the Insane Hospital (No Petition) Year: 1848 Type: GY Access #: 198-7 Subject: Hunt, Samuel L. Link: 8551 Description: Resolve in favor of George W. Hackett Year: 1847 Type: RS Ch 27 Access #: 92-27 Subject: Hunter, David 2nd and others Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Hunter, Hartley and others Link: 9512 Description: Report on the Petition of Hartley Hunter and others that they may be set off from Bowdoinham and annexed to Richmond Year: 1847 Type: GY Access #: 192-7 Subject: Hunter, John L. from Solomon Larrabee Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Hunter, Nelson and others Link: 11604 Description: Report on the Petition of Nelson Hunter and others to be set off from Clinton Gore to Clinton Year: 1848 Type: GY Access #: 198-17 Subject: Hunter, Robert Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Huntley Brook 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: Huntoon Louisa to Louisa Huntoon Rand Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Huntoon, Lorana to Lorana Huntoon Rand Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Hurd, G. W. Link: 12793 Description: Resolve in favor of G. W. Hurd Year: 1849 Type: RS Ch 45 Access #: 98-45 Subject: Hurd, Levi Gillman to Levi Gillman Foss Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Huston, James G. and others Link: 13192 Description: An Act to incorporate the Crystal Ice Company Year: 1850 Type: PS Ch 68 Access #: 250-68 Subject: Huston, James G. and others Link: 13193 Description: An Act to incorporate the Damariscotta Railroad Company Year: 1850 Type: PS Ch 69 Access #: 250-69 Subject: Hutchings, Asa and others Link: 13602 Description: Report on the Petition of Asa Hutchings and others for an increase of powers of constables Year: 1850 Type: GY Access #: 214-13 Subject: Hutchinson, Israel Link: 6475 Description: Resolve in favor of Iarael Hutchinson Year: 1846 Type: RS Ch 38 Access #: 88-38 Subject: Hyde, Samuel and others Link: 9086 Description: Report on the Petition of Samuel Hyde and others for an alteration of Section 1, of Chapter 36 of the Revised Statutes relative to licenses to Innholders and Common Victuallers Year: 1847 Type: GY Access #: 188-3 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.