Maine Legislative Indexes 1846-1850. Subjects Beginning with "J". Courtesy of the Maine State Archives Subject: Jack, Augustus to Charles Augustus Brown Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jack, Robert and others Link: 6634 Description: Report on the Petition of William Gerrish and others for a Charter to build a bridge across the Androscoggin River and remonstrance of Robert Jack and others Year: 1846 Type: GY Access #: 180-17 Subject: Jackson, Betsey Link: 12216 Description: An Act to dissolve the bond of martimony between Caleb M. Jackson and Betsey Jackson Year: 1849 Type: PS Ch 47 Access #: 240-47 Subject: Jackson, Caleb M. Link: 12216 Description: An Act to dissolve the bond of martimony between Caleb M. Jackson and Betsey Jackson Year: 1849 Type: PS Ch 47 Access #: 240-47 Subject: Jackson, Charles Francis from Charles Francis Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Charles from Ebenezer Olney Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Jackson, Charlotte Willis from Charlotte Willis Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Clarissa Bartlett from Clarissa Bartlett Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Columbia Clarissa from Clarissa Columbia Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Hiram Hubbard from Hiram Hubbard Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Jarius Albert from Jarius Jackson Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, Jefferson Freeborn from Jefferson Freeborn Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jackson, John Link: 6521 Description: Resolve for the payment of accounts against the State Year: 1846 Type: RS Ch 84 Access #: 90-84 Subject: Jackson, ME Link: 11704 Description: Report on the Petition of Mark S. Stiles and others for an amendment of the 57th Section of the 25th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 199-21 Subject: Jackson, 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: Jackson, Samuel Carter from Samuel Carter Monk Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Jacobs, Andrew chto Andrew Treat Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Jailors Link: 6627 Description: Report on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails Year: 1846 Type: GY Access #: 180-10 Subject: Jameson, Andrew H. and others Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Jameson, Charles D. Link: 13040 Description: Report on the Petition of Thomas Boyd and another for a charter to build a toll bridge from the main land to Marsh Island in Old Town Year: 1849 Type: GY Access #: 207-12 Subject: Jameson, William Link: 13452 Description: Petition of William Jameson to incorporate the Upper Stillwater Sluice Company Year: 1850 Type: GY Access #: 209-7 Subject: Jameson, William and others Link: 12955 Description: Report on the Petition of William Jameson and others for an Act to provide for the erection of a lock at the Pushaw Falls in Old Town and remonstrance of Gideon Mayo and others Year: 1849 Type: GY Access #: 204-6 Subject: Jameson, William and others Link: 8486 Description: An Act to establish the Bangor and Orono Railroad and remonstrance of William Jameson and others Year: 1847 Type: PS Ch 115 Access #: 223-115 Subject: Jarvis Gore, ME Link: 10111 Description: An Act to incorporate the Town of Maine Year: 1848 Type: PS Ch 71 Access #: 230-71 Subject: Jay Bridge Link: 13048 Description: Report on the Petition of Joseph Addition and others for an extension of the Androscoggin Railroad Charter from Jay Bridge to Bartletts Corner Year: 1849 Type: GY Access #: 207-20 Subject: Jay Bridge Corporation Link: 11509 Description: Report on the Petition of the Jay Bridge Corporation to be exempt from taxes for a term of years and also to be exempt from lighting said Bridge Year: 1848 Type: GY Access #: 197-25 Subject: Jay, ME Link: 11705 Description: Report on the Petition of Jacob Severy and others that they may be set off from Dixfield and annexed to Jay and remonstrance of the Town of Jay Year: 1848 Type: GY Access #: 199-22 Subject: Jay, ME Petition Signers Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: Jefferson, ME Link: 6666 Description: Report on the Petition of Bickford C. Matthews that the jurisdiction of County Commissioners may be extended in certain cases Year: 1846 Type: GY Access #: 181-14 Subject: Jefferson, ME 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: Jefferson, ME 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: Jefferson, ME Petition Signers 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: Jellison, William and others Link: 9349 Description: Report on the Petition of William Jellison and others of Dedham for division of the Town and incorporation of a new town and remonstrance of John A. Parker and others Year: 1847 Type: GY Access #: 190-28 Subject: Jewell, James and others Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Jewett and March Link: 9180 Description: Report on the Petition of Jewett and March for an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1847 Type: GY Access #: 189-4 Subject: Jewett, George K. Link: 12800 Description: Resolve in favor of George K. Jewett and Leonard March Year: 1849 Type: RS Ch 52 Access #: 98-52 Subject: Jewett, Joseph and others 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: Jillet, Dennis and others Link: 9342 Description: Report on the Petition of E. C. Bean and others that the Petition of Dennis Jillet and others for the incorporation of a new town may be granted Year: 1847 Type: GY Access #: 190-21 Subject: Jim Pond Link: 12764 Description: Resolve in favor of Joseph Johnson Year: 1849 Type: RS Ch 19 Access #: 97-19 Subject: Joakins, William J. to William J. Atkins Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Johnson Walter Raleigh chfm Walter Johnson Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Johnson, Alfred and others Link: 6491 Description: Resolve in favor of Charles U. Buckmar Year: 1846 Type: RS Ch 54 Access #: 89-54 Subject: Johnson, Daniel Link: 13623 Description: Report on the Petition of Daniel Johnson for two lots of land from the State Year: 1850 Type: GY Access #: 214-24 Subject: Johnson, Joseph Link: 12764 Description: Resolve in favor of Joseph Johnson Year: 1849 Type: RS Ch 19 Access #: 97-19 Subject: Johnson, Levi Link: 12844 Description: Resolve in favor of James B. Norris Year: 1849 Type: RS Ch 96 Access #: 100-96 Subject: Johnson, Mariah from Mariah Butler Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Johnson, Walter chto Walter Raleigh Johnson Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Johnson, William T. Link: 11830 Description: Report of the Committee on State Printing and Binding Year: 1848 Type: GY Access #: 200-17 Subject: Johnson, William T. Link: 11408 Description: Memorandum of an agreement made with William T. Johnson relative to State printing Year: 1848 Type: GY Access #: 196-28 Subject: Johnson, William T. Link: 13640 Description: Report on the Order relative to a contract for State Printing Year: 1850 Type: GY Access #: 215-15 Subject: Johnson, William T. and others Link: 13278 Description: An Act to incorporate the Kennebec Telegraph Company Year: 1850 Type: PS Ch 152 Access #: 255-152 Subject: Johnston, Alexander and others Link: 13593 Description: Report on the Petition of Alexander Johnston, Junior and others that they may be incorporated as an engine company called the Wiscasset Engine Company Number 1 Year: 1850 Type: GY Access #: 214-4 Subject: Jones, Andrew Farrar chto Andrew Farrar Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Jones, Charles H. from Charles H. Basford Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Jones, G. W. and others Link: 13498 Description: Report on the Petition of G. W. Jones and others relative to repeal of the law concerning marriage as to dispense with the publication of the intentions of marriage Year: 1850 Type: GY Access #: 210-23 Subject: Jones, George W. and others 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: Jones, Nathaniel and others 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: Jones, Samuel W. and others Link: 13235 Description: An Act to incorporate the Trustees of Lebanon Academy Year: 1850 Type: PS Ch 111 Access #: 253-111 Subject: Jonesboro, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Jordan, Cyrus Link: 13021 Description: Report on the Petition of David Strout and others for renewal of his pension and remonstrance of Cyrus Jordan Year: 1849 Type: GY Access #: 206-18 Subject: Jordan, David Link: 9149 Description: Report on the Petition of David Jordan of Freeport for a grant of land Year: 1847 Type: GY Access #: 188-18 Subject: Jordan, Elliot and others Link: 11023 Description: Report on the Petition of Benjamin Silsby and others for an Act of incorporation to improve the navigation of Union River and its tributaries with exclusive right to navigate the same by steam and remonstrance of Elliot Jordan and others Year: 1848 Type: GY Access #: 194-31 Subject: Jordan, Joshua and others Link: 13475 Description: Report on the Petition of Joshua Jordan and others relative to an Act giving further jurisdiction to the County Commissioners of Penobscot County Year: 1850 Type: GY Access #: 210-8 Subject: Jordan, Sabine P. Link: 8542 Description: Resolve in favor of Sabine P. Jordan Year: 1847 Type: RS Ch 24 Access #: 91-24 Subject: Jordan, William M. Link: 13620 Description: Report on the Petition of William M. Jordan that a military pension may be continued to him in consequence of an injury received while doing military duty Year: 1850 Type: GY Access #: 214-21 Subject: Joss, Lewis Cass from Martin Van Buren Joss Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Joss, Martin Van Buren to Lewis Cass Joss Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Journal, The House of Representatives Link: 13442 Description: House Journals, Minutes and Proceedings from May 8, 1850 to August 29, 1850. 30th Legislature. l Volume Year: 1850 Type: -0- Access #: -0- Subject: Journal, The House of Representatives Link: 6915 Description: House Journals, Minutes and Proceedings from May 13, 1846 to August 10, 1846. 26th Legislature. 1 Volume Year: 1846 Type: -0- Access #: -0- Subject: Journal, The House of Representatives Link: 8501 Description: House Journals, Minutes and Proceedings from May 12, 1847 to August 3, 1847. 27th Legislature. l Volume Year: 1847 Type: -0- Access #: -0- Subject: Journal, The House of Representatives Link: 10414 Description: House Journal, Minutes and Proceedings from May 10, 1848 to August 11, 1848. 28th Legislature. l Volume Year: 1848 Type: -0- Access #: -0- Subject: Journal, The House of Representatives Link: 12738 Description: House Journals, Minutes and Proceedings from May 9, 1849 to August 15, 1849. 29th Legislature 1 Volume Year: 1849 Type: -0- Access #: -0- Subject: Journal, The Senate Link: 13443 Description: Senate Journals, Minutes and Proceedings from May 8, 1850 to August 29, 1850. 30th Legislature. l Volume Year: 1850 Type: -0- Access #: -0- Subject: Journal, The Senate Link: 6916 Description: Senate Journals, Minutes and Proceedings from May 13, 1846 to August 10, 1846. 26th Legislature. 1 Volume Year: 1846 Type: -0- Access #: -0- Subject: Journal, The Senate Link: 8502 Description: Senate Journals, Minutes and Proceedings from May 12, 1847 to August 3, 1847. 27th Legislature. l Volume Year: 1847 Type: -0- Access #: -0- Subject: Journal, The Senate Link: 10415 Description: Senate Journal, Minutes and Proceedings from May l0, 1848 to August 11, 1848. 28th Legislature. 1 Volume Year: 1848 Type: -0- Access #: -0- Subject: Journal, The Senate Link: 12739 Description: Senate Journals, Minutes and Proceedings from May 9, 1849 to August 15, 1849. 29th Legislature l Volume Year: 1849 Type: -0- Access #: -0- Subject: Joy, Benjamin (Late) Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Joy, Elizabeth Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Joy, Ellen M. Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Joy, James W. Link: 13578 Description: Report on the Petition of James W. Joy for an alteration and increase of the fees of sheriffs and deputies Year: 1850 Type: GY Access #: 213-18 Subject: Joy, John B. Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Judge of Probate Link: 13175 Description: An Act in addition to the 106th Chapter of the Revised Statutes in relation to the publication of notices ordered by any Judge of Probate Year: 1850 Type: PL Ch 51 Access #: 249-51 Subject: Judge, Bath Municipal Court Link: 13254 Description: An Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others Year: 1850 Type: PL Ch 129 Access #: 254-129 Subject: Judge,District Court Link: 6482 Description: Resolve in favor of Frederick H. Allen for compensation for services Year: 1846 Type: RS Ch 45 Access #: 88-45 Subject: Judgements, Foreign Link: 11036 Description: Report on the Order relative to the law of evidence in foreign judgements Year: 1848 Type: GY Access #: 195-9 Subject: Judges, District Court Link: 12724 Description: An Act to amend the 140th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 154 Access #: 246-154 Subject: Judicial Court Clerks Link: 12803 Description: Resolve for the preservation of newspaper literature in the several Counties Year: 1849 Type: RS Ch 55 Access #: 98-55 Subject: Judicial Court Clerks Link: 6404 Description: An Act additional relating to Judicial Court Clerks Year: 1846 Type: PL Ch 135 Access #: 215-135 Subject: Judicial Court Clerks Returns Link: 6690 Description: Communication from the Secretary of State relative to abstracts from the returns of the Clerks of the Judicial Courts Year: 1846 Type: GY Access #: 182-1 Subject: Judicial Courts, Reorganization Link: 13433 Description: Resolve in favor of re-organizing the Judicial Courts Year: 1850 Type: RS Ch 114 Access #: 105-114 Subject: Judicial Oaths Link: 12966 Description: Report on the Petition of David Thurston and others in relation to judicial oaths Year: 1849 Type: GY Access #: 204-17 Subject: Judicial Proceedings Link: 6445 Description: Resolves in relation to certain judicial proceedings Year: 1846 Type: RS Ch 8 Access #: 87-8 Subject: Judicial Proceedings Link: 12976 Description: Report on an Act in relation to judicial proceedings Year: 1849 Type: GY Access #: 204-27 Subject: Judicial Proceedings 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: Judicial Proceedings Link: 10123 Description: An Act relating to judicial proceedings Year: 1848 Type: PL Ch 83 Access #: 231-83 Subject: Judicial Proceedings Link: 12325 Description: An Act respecting judicial proceedings Year: 1849 Type: PL Ch 98 Access #: 242-98 Subject: Judicial Process and Proceedings Link: 6570 Description: Report on an Act regulating Judicial Process and Proceedings Year: 1846 Type: GY Access #: 178-15 Subject: Judicial Process and Proceedings Link: 6629 Description: Report on an Act further regulating Judicial Process and Proceedings Year: 1846 Type: GY Access #: 180-12 Subject: Judiciary Committee Link: 6717 Description: Final Report of the Judiciary Committee Year: 1846 Type: GY Access #: 183-3 Subject: Judiciary Committee Link: 11844 Description: Report of the Judiciary Committee relative to the Petition of S. P. Strickland and others regarding pro-rata distribution among creditors Year: 1848 Type: Gy Access #: 200-31 Subject: Judkins, Charles P. Link: 12590 Description: An Act dissolving the bonds of matrimony between Charles P. Judkins and Julia A. Judkins Year: 1849 Type: PS Ch 138 Access #: 245-138 Subject: Judkins, Julia A. and others Link: 12590 Description: An Act dissolving the bonds of matrimony between Charles P. Judkins and Julia A. Judkins Year: 1849 Type: PS Ch 138 Access #: 245-138 Subject: Jurors Link: 11039 Description: Report on the Order in relation to providing by law that unincorporated plantations may be allowed to draw jury men Year: 1848 Type: GY Access #: 195-12 Subject: Jurors 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: Jurors Fees Link: 13181 Description: An Act concerning jurors fees Year: 1850 Type: PL Ch 57 Access #: 249-57 Subject: Justice of Peace, Waldo County Link: 9273 Description: Report on the Order in relation to powers of Justice of the Peace for Waldo County Year: 1847 Type: GY Access #: 190-4 Subject: Justice of the Peace Link: 13629 Description: Report on the Petition of Nathaniel Grant and others for the removal of Ivory M. Nute, a Justice of the Peace Year: 1850 Type: GY Access #: 215-4 Subject: Justice of the Peace Commissions Link: 6606 Description: Report on the Order for a reduction of duties on Justice of the Peace Commissions Year: 1846 Type: GY Access #: 179-24 Subject: Justices of the Peace Link: 13191 Description: An Act defining the powers of Justices of the Peace in the City of Augusta in certain cases Year: 1850 Type: PS Ch 67 Access #: 250-67 Subject: Justices of the Peace Link: 13497 Description: Report on the Order relative to changing the Constitution so as to choose Justices of the Peace by towns Year: 1850 Type: GY Access #: 210-22 Subject: Justices of the Peace Link: 13529 Description: Report on an Act to regulate proceedings in criminal cases before justices of the peace and municipal and police courts Year: 1850 Type: GY Access #: 211-20 Subject: Justices, Courts 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: Justices, District Court Link: 12933 Description: Report on the Order in relation to giving further discretionary powers to the Justices of the Supreme and District Courts Year: 1849 Type: GY Access #: 203-25 Subject: Justices, District Court Link: 13127 Description: An Act authorizing the Justices of the Supreme Judicial and District Courts to order notice of certain cases Year: 1850 Type: PL Ch 14 Access #: 247-14 Subject: Justices, Supreme Judical Court Link: 12933 Description: Report on the Order in relation to giving further discretionary powers to the Justices of the Supreme and District Courts Year: 1849 Type: GY Access #: 203-25 Subject: Justices, Supreme Judicial Court Link: 11272 Description: Report on an Order relative to amending Chapter 13 of the Revised Statutes of 1847 Year: 1848 Type: GY Access #: 196-19 Subject: Justices, Supreme Judicial Court Link: 13127 Description: An Act authorizing the Justices of the Supreme Judicial and District Courts to order notice of certain cases Year: 1850 Type: PL Ch 14 Access #: 247-14 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.