Maine Legislative Indexes 1846-1850. Subjects Beginning with "I". Courtesy of the Maine State Archives Subject: Ice Companies Link: 13192 Description: An Act to incorporate the Crystal Ice Company Year: 1850 Type: PS Ch 68 Access #: 250-68 Subject: Idiots and Insane Persons, Returns of Link: 9598 Description: Returns of insane persons and idiots in this State Year: 1847 Type: GY Access #: 193-5 Subject: Idiots Census Link: 6497 Description: Resolve in relation to taking the census of insane persons and idiots in this State Year: 1846 Type: Rs Ch 60 Access #: 89-60 Subject: Immigrants 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: Imprisonment Link: 10395 Description: An Act to amend the 106th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 134 Access #: 234-134 Subject: Imprisonment Link: 10957 Description: Report on an Act to abolish imprisonment for debt Year: 1848 Type: GY Access #: 194-7 Subject: Independent Order of United Brothers Link: 13589 Description: Report on the Petition of John G. Moseley and others that they may be incorporated into a body to be called the Independent Order of United Brothers Year: 1850 Type: GY Access #: 213-29 Subject: Indian Chapel Link: 8540 Description: Resolve in favor of the Passamaquoddy Indians Year: 1847 Type: RS Ch 22 Access #: 91-22 Subject: Indian Deeds Link: 12819 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 71 Access #: 99-71 Subject: Indian Lands Link: 12819 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 71 Access #: 99-71 Subject: Indian Pond Dam Link: 8347 Description: An Act authorizing the Kennebec Log Driving Company to construct a dam at the foot of Indian Pond Year: 1847 Type: PS Ch 84 Access #: 221-84 Subject: Indian Purchase 2, ME Link: 13359 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 49 Access #: 103-49 Subject: Indian Purchase 2, ME Link: 13338 Description: Resolve in favor of Hannah Whiting Year: 1850 Type: RS Ch 33 Access #: 102-33 Subject: Indian Purchase 2, ME Link: 13437 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 118 Access #: 105-118 Subject: Indian Township, 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: Indian Township, 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: Indian Township, ME Link: 12813 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 65 Access #: 99-65 Subject: Indian Township, 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: Indian Township, 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: Indian Township, ME 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: Indictments, Towns Link: 10034 Description: An Act regulating costs in indictments against towns Year: 1848 Type: PL Ch 52 Access #: 228-52 Subject: Industry, ME Link: 13180 Description: An Act to set off certain lands from Industry and annex the same to Farmington Year: 1850 Type: PS Ch 56 Access #: 249-56 Subject: Industry, ME Link: 6394 Description: An Act additional to an Act to set off a part of the Town of New Vineyard and annex the same to the Town of Industry Year: 1846 Type: PS Ch 125 Access #: 215-125 Subject: Industry, ME 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: Ingraham, Augustus C. from Augustus Foly Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Ingraham, John H. $cReverend Link: 12866 Description: Report of the Committee appointed to wait on the Chaplin Year: 1849 Type: GY Access #: 201-16 Subject: Ingraham, John H., $cReverend Link: 13067 Description: Resolve relative to a vote of thanks to the Chaplain Year: 1849 Type: GY Access #: 208-10 Subject: Ingraham, John H., $cReverend Link: 13081 Description: Report on the votes for Chaplain Year: 1849 Type: GY Access #: 208-24 Subject: Ingraham, John H., Reverend Link: 6702 Description: Report of the Committee relating to acceptance of Reverend John H. Ingraham as Chaplain to the Senate Year: 1846 Type: GY Access #: 182-13 Subject: Ingraham, John H., Reverend Link: 9717 Description: Report of the Committee to inform the Reverend John H. Ingraham of his election as Senate Chaplain Year: 1847 Type: GY Access #: 193-18 Subject: Inheritance Link: 10964 Description: Report on the Order relative to a Bill amending Chapter 95, Section 18 of the Revised Statutes Year: 1848 Type: GY Access #: 194-14 Subject: Injuries Link: 11405 Description: Report on an Order relative to making owners of unincorporated townships liable for damages and injuries sustained through defects in roads in such townships Year: 1848 Type: GY Access #: 196-25 Subject: Inmates, Insane Hospital Link: 12929 Description: Report on the Order in relation to the number of male inmates in the Insane Hospital beyond the means of the Superintendent Year: 1849 Type: GY Access #: 203-21 Subject: Innholders, Retailers and Common Victuallers 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 Subject: Innholders, Retailers and Common Victuallers Link: 13053 Description: Report on the Petition of George W. Jones and others for an Act additional to the 36th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 207-25 Subject: Innholders, Retailers and Common Victuallers Link: 11030 Description: Report on an Act relating to Innholders Year: 1848 Type: GY Access #: 195-3 Subject: Insane Persons Link: 13038 Description: Report on the Petition of George Babb and others that all insane persons sent to the Insane Hospital may be supported at the expense of the State Year: 1849 Type: GY Access #: 207-10 Subject: Insane Persons Link: 13458 Description: Report on an Act to amend Chapter 33 of the Public Laws of this State for the year 1847 Year: 1850 Type: GY Access #: 209-13 Subject: Insane Persons 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: Insane Persons and Idiots, Returns of Link: 9598 Description: Returns of insane persons and idiots in this State Year: 1847 Type: GY Access #: 193-5 Subject: Insane Persons Census Link: 6497 Description: Resolve in relation to taking the census of insane persons and idiots in this State Year: 1846 Type: Rs Ch 60 Access #: 89-60 Subject: Insanity Link: 11269 Description: Report on an Order relating to the jurisdiction of the Supreme Judicial Court in cases of insanity in the action of divorce Year: 1848 Type: GY Access #: 196-16 Subject: Insolvent Estates Link: 13459 Description: Report on an Act additional to an Act entitled an Act to amend Section 29 of the 109th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 209-14 Subject: Insolvent Estates Link: 13472 Description: Report on the Order relative to revoking a commission created by the Legislature of 1849 and instituting a new commission Year: 1850 Type: GY Access #: 210-5 Subject: Inspectors of Fish Link: 11415 Description: List of Fish Inspectors holding Commissions within the several counties during the year 1847 Year: 1848 Type: GY Access #: 196-35 Subject: Inspectors of Fish Link: 9269 Description: Report relative to Secretary of State furnishing the Inspectors of Fish, return blanks Year: 1847 Type: GY Access #: 189-36 Subject: Inspectors, State Prison Link: 11835 Description: Reports of the State Prison Inspectors Year: 1848 Type: GY Access #: 200-22 Subject: Institutes, Teachers Link: 12726 Description: An Act to amend an Act establishing teachers institutes Year: 1849 Type: PL Ch 156 Access #: 246-156 Subject: Insurance Link: 6607 Description: Report on a Bill relating to certain Judicial Proceedings to insurance and to prosecutions for violation of license law Year: 1846 Type: GY Access #: 179-25 Subject: Insurance Companies 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: Insurance Companies 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: Insurance Companies Link: 7893 Description: An Act to repeal the third section of an Act entitled an Act in relation to the duties, privileges and liabilities of mutual fire insurance companies, approved August 7, l846 Year: 1847 Type: PS Ch 9 Access #: 217-9 Subject: Insurance Companies Link: 12052 Description: An Act to incorporate the Hancock Insurance Company Year: 1849 Type: PS Ch 21 Access #: 238-21 Subject: Insurance Companies Link: 13243 Description: An Act repealing an Act relating to mutual fire and marine insurance companies Year: 1850 Type: PL Ch 119 Access #: 253-119 Subject: Insurance Companies Link: 13225 Description: An Act to incorporate the Saint Croix Insurance Company Year: 1850 Type: PS Ch 101 Access #: 253-101 Subject: Insurance Companies Link: 7888 Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1847 Type: PS Ch 4 Access #: 217-4 Subject: Insurance Companies Link: 13142 Description: An Act additional to an Act to incorporate the Portland Mutual Fire Insurance Company Year: 1850 Type: PS Ch 29 Access #: 248-29 Subject: Insurance Companies Link: 10009 Description: An Act qualifying the Act incorporating the Kennebec Mutual Insurance Company Year: 1848 Type: PS Ch 27 Access #: 226-27 Subject: Insurance Companies Link: 10015 Description: An Act to incorporate the Lincoln Mutual Fire Insurance Company Year: 1848 Type: PS Ch 33 Access #: 226-33 Subject: Insurance Companies Link: 10037 Description: An Act to incorporate the Protection Mutual Fire Insurance Company (No Petition) Year: 1848 Type: PS Ch 55 Access #: 229-55 Subject: Insurance Companies Link: 10026 Description: An Act to incorporate the Cumberland Mutual Fire Insurance Company Year: 1848 Type: PS Ch 44 Access #: 227-44 Subject: Insurance Companies Link: 6385 Description: An Act in relation to the duties, privileges and liabilities of mutual fire insurance companies Year: 1846 Type: PL Ch 116 Access #: 214-116 Subject: Insurance Companies Link: 8065 Description: An Act to incorporate the Waldo Mutual Insurance Company Year: 1847 Type: PS Ch 63 Access #: 220-63 Subject: Insurance Companies Link: 12118 Description: An Act in addition to an Act to incorporate the Union Mutual Life Insurance Company Year: 1849 Type: PS Ch 32 Access #: 239-32 Subject: Insurance Companies 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: Insurance Companies Link: 12311 Description: An Act additional to an Act to incorporate the Maine Mammoth Mutual Fire Insurance Company Year: 1849 Type: PS Ch 84 Access #: 241-84 Subject: Insurance Companies Link: 6430 Description: An Act to incorporate the State Mutual Fire Insurance Company (No Petition) Year: 1846 Type: PS Ch 161 Access #: 216-161 Subject: Insurance Companies Link: 6427 Description: An Act to incorporate the East and South Thomaston Fire and Marine Insurance Company Year: 1846 Type: PS Ch 158 Access #: 216-158 Subject: Insurance Companies Link: 6418 Description: An Act to incorporate the Waterford Mutual Fire Insurance Company Year: 1846 Type: PS Ch 149 Access #: 216-149 Subject: Insurance Companies Link: 13561 Description: Report on the Petition of James H. Rivers and others for appointment of a committee to investigate affairs of a fire insurance company Year: 1850 Type: GY Access #: 213-1 Subject: Insurance Companies Link: 12585 Description: An Act relating to mutual fire and marine insurance companies Year: 1849 Type: PL Ch 133 Access #: 244-133 Subject: Insurance Companies Link: 10024 Description: An Act to incorporate the Union Mutual Life Insurance Company (No Petition) Year: 1848 Type: PS Ch 42 Access #: 227-42 Subject: Insurance, Buildings for Religious Purposes Link: 13288 Description: An Act authorizing parishes in certain cases to procure insurance upon buildings used for religious purposes Year: 1850 Type: PL Ch 162 Access #: 256-162 Subject: Interest Abatement Link: 10597 Description: Resolve in favor of the Inhabitants of Lexington Year: 1848 Type: RS Ch 29 Access #: 94-29 Subject: Interest Rate Link: 10954 Description: Report on an Act establishing a legal interest rate Year: 1848 Type: GY Access #: 194-4 Subject: International Exchange System Link: 12829 Description: Resolve relative to M. Vattemare's System of International Exchange Year: 1849 Type: RS Ch 81 Access #: 100-81 Subject: Intoxicating Drinks Link: 10258 Description: An Act additional to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 Year: 1848 Type: PL Ch 101 Access #: 232-101 Subject: Intoxicating Drinks Link: 8914 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 #: 186-1+ Subject: Intoxicating Drinks 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: Intoxicating Drinks Link: 8912 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 184-1+ Subject: Intoxicating Drinks Link: 6395 Description: An Act to restrict the sale of intoxicating drinks Year: 1846 Type: PL Ch 126 Access #: 215-126 Subject: Intoxicating Drinks Link: 9709 Description: Report on the Order of the Committee on the License Law of the number of Petitions and Remonstrances Year: 1847 Type: GY Access #: 193-10 Subject: Intoxicating Drinks Link: 9083 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 #: 187-1+ Subject: Intoxicating Drinks Link: 9189 Description: Report on the Order relative to amending an Act to restrict the sale of intoxicating drinks in Sections 5 and 8 Year: 1847 Type: GY Access #: 189-13 Subject: Intoxicating Liquor Link: 12734 Description: An Act to prevent the sale of intoxicating drinks at cattle shows Year: 1849 Type: PL Ch 164 Access #: 246-164 Subject: Intoxicating Liquors Link: 12883 Description: Report on the Petition of the Cumberland County Total Abstinence Society for an Act amending the Act restraining the traffic in intoxicating liquors (No Petition) Year: 1849 Type: GY Access #: 201-30 Subject: Intoxicating Liquors Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Intoxicating Liquors Link: 13448 Description: Resolve of the Washington Abstinence Society in relation to the sale of intoxicating drinks Year: 1850 Type: GY Access #: 209-3 Subject: Intoxicating Liquors Link: 13291 Description: An Act in relation to common sellers of intoxicating liquors Year: 1850 Type: PL Ch 165 Access #: 256-165 Subject: Intoxicating Liquors Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Intoxicating Liquors Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Intoxicating Liquors Link: 13053 Description: Report on the Petition of George W. Jones and others for an Act additional to the 36th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 207-25 Subject: Investigation, Insane Hospital Link: 13427 Description: Resolve providing for the payment of witnesses in the Insane Hospital investigation Year: 1850 Type: RS Ch 108 Access #: 105-108 Subject: Investments Link: 6504 Description: Resolve to authorize the Treasurer of State to invest a portion of the money now in the Tresaury in some safe and productive securities Year: 1846 Type: RS Ch 67 Access #: 89-67 Subject: Irish, James Link: 6492 Description: Resolve in favor of James Irish Year: 1846 Type: RS Ch 55 Access #: 89-55 Subject: Islesboro, ME Link: 8423 Description: An Act to exempt certain towns in the County of Waldo from establishing town courts Year: 1847 Type: PL Ch 109 Access #: 223-109 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.