Maine Legislative Indexes 1846-1850. Subjects Beginning with "M". Courtesy of the Maine State Archives Subject: Mace, Eliza Ann to Eliza Ann Wyman Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Machias Aroostook Road Link: 6488 Description: Resolve for the repair of the Machias Aroostook Road Year: 1846 Type: RS Ch 51 Access #: 89-51 Subject: Machias Bridge Link: 10772 Description: Resolve to aid in the construction of the Great Machias Bridge Year: 1848 Type: RS Ch 47 Access #: 95-47 Subject: Machias Jail Link: 9272 Description: Report on the Order relative to passing a law authorizing the commitment of criminals bound over for trial in Aroostook County, to the jail in Machias Year: 1847 Type: GY Access #: 190-3 Subject: Machias River Link: 12974 Description: Report on an Act to incorporate the Penniman Dam Falls Company referred from the last Legislature Year: 1849 Type: GY Access #: 204-25 Subject: Machias River 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: Machias River Company 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: Machias Valuation Link: 6473 Description: Resolve fixing the valuation of the Towns of Machias and Machiasport and also authorizing the Treasurer of the State to refund and abate a portion of taxes to the said Towns of Machias and Machiasport Year: 1846 Type: RS Ch 36 Access #: 88-36 Subject: Machias, ME Link: 12415 Description: An Act additional to the 115th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 112 Access #: 243-112 Subject: Machias, 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: Machiasport and East Machias Toll Bridge Link: 6650 Description: Report on the Petition of Jeremiah O'Brien and others for the repeal of the Machiasport and East Machias Toll Bridge and remonstrance of the Officers of said Bridge Company Year: 1846 Type: GY Access #: 180-33 Subject: Machiasport Valuation Link: 6473 Description: Resolve fixing the valuation of the Towns of Machias and Machiasport and also authorizing the Treasurer of the State to refund and abate a portion of taxes to the said Towns of Machias and Machiasport Year: 1846 Type: RS Ch 36 Access #: 88-36 Subject: Macwahoc, ME Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Madawaska Plantation, ME Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: Madawaska 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: Madawaska Plantations, ME Link: 12814 Description: Resolve in relation to certain school funds belonging to the Madawaska Plantations in the County of Aroostook Year: 1849 Type: RS Ch 66 Access #: 99-66 Subject: Madawaska Settlements Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: Madawaska Settlements Link: 6484 Description: Resolve relating to education in the Madawaska Settlements Year: 1846 Type: RS Ch 47 Access #: 88-47 Subject: Madawaska, ME Link: 11706 Description: Report on the Petition of Lewis Violette and others of Madawaska that they may be permitted to pay for their land in labor Year: 1848 Type: GY Access #: 199-23 Subject: Madawaska, ME Link: 13016 Description: Report on the Petition of Joseph Patant and others that aid may be granted them to open a road from Van Buren and Madawaska Settlements to the Aroostook River Year: 1849 Type: GY Access #: 206-13 Subject: Madison, ME Link: 13005 Description: Report on the Petition of the Officers of a Rifle Company in East Madison that $20.00 be paid to said Company for transporting twenty rifles from Portland to East Madison Year: 1849 Type: GY Access #: 206-2 Subject: Madison, 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: Madison, 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: Madrid, ME Link: 6511 Description: Resolve in favor of Joel Pelton Year: 1846 Type: RS Ch 74 Access #: 90-74 Subject: Magalloway, ME Link: 10589 Description: Resolve in favor of the Proprietors of Township 5, Range 1 in Oxford County Year: 1848 Type: RS Ch 21 Access #: 94-21 Subject: Magalloway, ME Link: 13336 Description: Resolve in favor of Israel T. Linnell and others Year: 1850 Type: RS Ch 31 Access #: 102-31 Subject: Maine Link: 11850 Description: Supreme Judicial Court Opinion - The Commmmonwealth of Maine and Massachusetts vs Ira Fish Year: 1848 Type: GY Access #: 200-37 Subject: Maine Bank Link: 10378 Description: An Act additional in relation to the Maine Bank Year: 1848 Type: PS Ch 117 Access #: 233-117 Subject: Maine Bank Link: 13166 Description: An Act additional in relation to the Maine Bank Year: 1850 Type: PS Ch 42 Access #: 248-42 Subject: Maine Conference of the Methodist Episcopal Church Link: 12418 Description: An Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 115 Access #: 243-115 Subject: Maine Democrat Link: 13431 Description: Resolve in favor of Alpheus A. Hanscom Year: 1850 Type: RS Ch 112 Access #: 105-112 Subject: Maine Diocese, Protestant Episcopal Church Link: 12226 Description: An Act incorporating the Trustees of the fund for the support of the Episcopate of the Protestant Episcopal Church in the Diocese of Maine Year: 1849 Type: PS Ch 57 Access #: 240-57 Subject: Maine Female Seminary Link: 13226 Description: An Act to change Gorham Academy to a female seminary Year: 1850 Type: PS Ch 102 Access #: 253-102 Subject: Maine Flax and Hemp Company Link: 13538 Description: Report on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid Year: 1850 Type: GY Access #: 211-29 Subject: Maine Flax and Hemp Company Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Maine Historical Society Link: 11118 Description: Report on the Petition of the Maine Historical Society for aid (Petition missing) Year: 1848 Type: GY Access #: 195-34 Subject: Maine Historical Society Link: 12825 Description: Resolve in favor of the Maine Historical Society Year: 1849 Type: RS Ch 77 Access #: 99-77 Subject: Maine Historical Society Link: 13512 Description: Report on a Resolve for the purchase of the publications of the Maine Historical Society Year: 1850 Type: GY Access #: 211-3 Subject: Maine Insane Hospital Link: 12881 Description: Report on the Petition of the Inhabitants of Scarboro for repeal of an Act to revise and modify all Acts for the Government of the Insane Hospital Year: 1849 Type: GY Access #: 201-28 Subject: Maine Insane Hospital Link: 12879 Description: Report on a Resolve making appropriation for the Insane Hospital Year: 1849 Type: GY Access #: 201-26 Subject: Maine Insane Hospital Link: 12832 Description: Resolve making an appropriation for the Insane Hospital Year: 1849 Type: RS Ch 84 Access #: 100-84 Subject: Maine Insane Hospital Link: 12599 Description: An Act additional for the government of the Insane Hospital Year: 1849 Type: PL Ch 147 Access #: 245-147 Subject: Maine Insane Hospital Link: 13435 Description: Resolve in favor of the Town of Brewer Year: 1850 Type: RS Ch 116 Access #: 105-116 Subject: Maine Insane Hospital Link: 10393 Description: An Act additional to an Act to modify and revise all Acts for the government of the Insane Hospital and for other purposes approved August 2, 1847 Year: 1848 Type: PL Ch 132 Access #: 234-132 Subject: Maine Insane Hospital 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: Maine Insane Hospital Link: 10837 Description: Resolve making an appropriation for the Insane Hospital Year: 1848 Type: RS Ch 60 Access #: 95-60 Subject: Maine Insane Hospital Link: 6434 Description: An Act in addition to an Act modifying the Government of the Insane Hospital and for other purposes passed March 22, 1843 Year: 1846 Type: PL Ch 165 Access #: 216-165 Subject: Maine Insane Hospital Link: 6400 Description: An Act in relation to the removal of insane State paupers Year: 1846 Type: PL Ch 131 Access #: 215-131 Subject: Maine Insane Hospital Link: 10951 Description: Report on a Resolve in favor of the Town of Wells Year: 1848 Type: GY Access #: 194-1 Subject: Maine Insane Hospital Link: 13017 Description: Report on the Petition of the Selectmen of Oldtown that the expenses paid by the Town of Old Town for support of Anti Kelly at the Insane Hospital may be remunerated by the State to said Town Year: 1849 Type: GY Access #: 206-14 Subject: Maine 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: Maine Insane Hospital 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: Maine Insane Hospital Link: 8542 Description: Resolve in favor of Sabine P. Jordan Year: 1847 Type: RS Ch 24 Access #: 91-24 Subject: Maine Insane Hospital Link: 8562 Description: Resolve making an appropriation for the Insane Hospital Year: 1847 Type: RS Ch 38 Access #: 92-38 Subject: Maine Insane Hospital Link: 6448 Description: Resolve making appropriation for the Insane Hospital Year: 1846 Type: RS Ch 11 Access #: 87-11 Subject: Maine Insane Hospital Link: 6495 Description: Resolve making an appropriation for the Insane Hospital Year: 1846 Type: RS Ch 58 Access #: 89-58 Subject: Maine Insane Hospital Link: 8541 Description: Resolve in favor of the Town of Cherryfield Year: 1847 Type: RS Ch 23 Access #: 91-23 Subject: Maine Insane Hospital Link: 8498 Description: An Act to modify and revise all Acts for the Goverment of the Insane Hospital and for other purposes Year: 1847 Type: PL Ch 127 Access #: 224-127 Subject: Maine Insane Hospital Link: 13532 Description: Report on a Resolve in favor of the Insane Hospital Year: 1850 Type: GY Access #: 211-23 Subject: Maine Insane Hospital Link: 13537 Description: Report on the Petition of the Inhabitants of Cooper for an abatement of the amount due the Insane Hospital for keeping of an insane pauper Year: 1850 Type: GY Access #: 211-28 Subject: Maine 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: Maine Insane Hospital 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: Maine Lands Link: 11507 Description: Report on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing) Year: 1848 Type: GY Access #: 197-23 Subject: Maine Lead and Copper Mining Company Link: 11263 Description: Report on the Petition of Abraham Colby for an Act of incorporation of the Maine Lead and Copper Mining Company Year: 1848 Type: GY Access #: 196-10 Subject: Maine Magnetic Telegraph Company Link: 11418 Description: Report on the Petition of James P. White and others to be incorporated as the Maine Magnetic Telegraph Company Year: 1848 Type: GY Access #: 196-38 Subject: Maine Mammoth Mutual Fire Insurance Company 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: Maine Manufacturing Company Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Maine Medical School Link: 13619 Description: Report on the Petition of G. W. Eveleth relative to the Maine Medical School at Brunswick Year: 1850 Type: GY Access #: 214-20 Subject: Maine Mutual Life and Health Insurance Company 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: Maine Reports Link: 13391 Description: Resolve in favor of the Town of Chester Year: 1850 Type: RS Ch 79 Access #: 104-79 Subject: Maine Reports Link: 12753 Description: Resolve providing for the purchase and distribution of Eastman's Digest of the Maine Reports Year: 1849 Type: RS Ch 12 Access #: 96-12 Subject: Maine Revised Statutes Link: 12954 Description: Report on an Act in addition to the 115th Chapter of the Revised Statutes of this State Year: 1849 Type: GY Access #: 204-5 Subject: Maine Revised Statutes Link: 12963 Description: Report on the Order relative to altering or amending Chapter 119 of the Revised Statutes relating to foreign attachment Year: 1849 Type: GY Access #: 204-14 Subject: Maine Revised Statutes Link: 12116 Description: An Act to amend the 172nd Chapter of the Revised Statutes Year: 1849 Type: PL Ch 30 Access #: 238-30 Subject: Maine Revised Statutes Link: 12048 Description: An Act to amend Section 29 of the l09th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 17 Access #: 238-17 Subject: Maine Revised Statutes Link: 12047 Description: An Act additional to the 155th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 16 Access #: 238-16 Subject: Maine Revised Statutes Link: 12043 Description: An Act additional to the 108th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 12 Access #: 237-12 Subject: Maine Revised Statutes Link: 12965 Description: Report on the Order in relation to amending Chapter 126 of the Revised Statutes Year: 1849 Type: GY Access #: 204-16 Subject: Maine Revised Statutes Link: 6382 Description: An Act additional to the 114th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 90 Access #: 213-90 Subject: Maine Revised Statutes Link: 12843 Description: Resolve in favor of the Town of Passadumkeag Year: 1849 Type: RS Ch 95 Access #: 100-95 Subject: Maine Revised Statutes Link: 12952 Description: Report on the Order relative to amending Section 43 and 44 of Chapter 17 of the Revised Statutes Year: 1849 Type: GY Access #: 204-3 Subject: Maine Revised Statutes Link: 12975 Description: Report on an Act additional to the 115th Chapter of the Revised Statutes of this State Year: 1849 Type: GY Access #: 204-26 Subject: Maine Revised Statutes Link: 12946 Description: Report on the Order relative to amending the 2nd Section of the 17th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-35 Subject: Maine Revised Statutes Link: 12858 Description: Report on an Act additional to the l60th Chapter of the Revised Statutes entitled, of offences against chasity, morality and decency Year: 1849 Type: GY Access #: 201-8 Subject: Maine Revised Statutes Link: 12869 Description: Report on an Act in addition to Chapter 5 of the Revised Statutes Year: 1849 Type: GY Access #: 201-19 Subject: Maine Revised Statutes Link: 11421 Description: Report on an Order relative to amending Section 51 of Chapter 6 of the Revised Statutes Year: 1848 Type: GY Access #: 196-41 Subject: Maine Revised Statutes Link: 12872 Description: Report on an Act to amend the 25th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 201-22 Subject: Maine Revised Statutes Link: 12893 Description: Report on an Act to amend the 78th Chapter of the Laws passed in the year 1848 Year: 1849 Type: GY Access #: 202-9 Subject: Maine Revised Statutes Link: 6411 Description: An Act to amend the 32nd Chapter of the Revised Statutes Year: 1846 Type: PL Ch 142 Access #: 216-142 Subject: Maine Revised Statutes Link: 12895 Description: Report on the Petition of Edward Robinson and others relative to an Act additional to the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-11 Subject: Maine Revised Statutes Link: 11274 Description: Report on an Order relative to amending the 3rd and 5th Sections of the 29th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 196-21 Subject: Maine Revised Statutes Link: 12897 Description: Report on an Act additional to the 119th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-13 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 12411 Description: An Act to amend Section 5 of Chapter 133 of the Revised Statutes Year: 1849 Type: PL Ch 108 Access #: 243-108 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 12919 Description: Report on an Order in relation to amending Chapter 148 of the Revised Statutes Year: 1849 Type: GY Access #: 203-11 Subject: Maine Revised Statutes Link: 12925 Description: Report on the Order in relation to an alteration of the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-17 Subject: Maine Revised Statutes Link: 12926 Description: Report on the Order in relation to repealing the 32nd Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-18 Subject: Maine Revised Statutes Link: 12589 Description: An Act additional to the 123rd Chapter of the Laws of this State approved March 22, 1844 in relation to the collection of taxes in incorporated places Year: 1849 Type: PL Ch 137 Access #: 245-137 Subject: Maine Revised Statutes Link: 12581 Description: An Act to amend Chapter 80 of the Revised Statutes Year: 1849 Type: PL Ch 129 Access #: 244-129 Subject: Maine Revised Statutes Link: 12578 Description: An Act additional to the 65th Chapter of the Laws of Maine entitled an Act giving further time to redeem lands forfeited for taxes and for the disposition of which may hereafter become forfeited Year: 1849 Type: PS Ch 126 Access #: 244-126 Subject: Maine Revised Statutes Link: 12420 Description: An Act to amend the 46th Section of the 16th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 117 Access #: 243-117 Subject: Maine Revised Statutes Link: 10969 Description: Report on the Order relative to repealing the 42nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-19 Subject: Maine Revised Statutes Link: 12204 Description: An Act to amend the 70th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 35 Access #: 239-35 Subject: Maine Revised Statutes Link: 12415 Description: An Act additional to the 115th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 112 Access #: 243-112 Subject: Maine Revised Statutes Link: 12318 Description: An Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1849 Type: PL Ch 91 Access #: 242-91 Subject: Maine Revised Statutes Link: 12930 Description: Report on the Order in relation to amending Chapter 123 of the Revised Statutes Year: 1849 Type: GY Access #: 203-22 Subject: Maine Revised Statutes Link: 6392 Description: An Act to amend the 160th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 123 Access #: 215-123 Subject: Maine Revised Statutes Link: 12724 Description: An Act to amend the 140th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 154 Access #: 246-154 Subject: Maine Revised Statutes Link: 12932 Description: Report on the Order relative to amending the 16th Section of the 125th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-24 Subject: Maine Revised Statutes Link: 12223 Description: An Act to amend the 114th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 54 Access #: 240-54 Subject: Maine Revised Statutes Link: 12219 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 50 Access #: 240-50 Subject: Maine Revised Statutes Link: 12212 Description: An Act to amend the 32nd Section of the 125th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 43 Access #: 239-43 Subject: Maine Revised Statutes Link: 12901 Description: Report on an Order relative to an Act to amend the 32nd Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-17 Subject: Maine Revised Statutes Link: 12913 Description: Report on an Order relative to amending the 22nd Rule of the 2nd Section of the 1st Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-5 Subject: Maine Revised Statutes Link: 12898 Description: Report on an Act additional to the 176th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-14 Subject: Maine Revised Statutes Link: 6399 Description: An Act to amend the 2nd Section of the 19th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 130 Access #: 215-130 Subject: Maine Revised Statutes Link: 9187 Description: Report on the Order relative to amending Section 26 of Chapter 25 of the Revised Statutes Year: 1847 Type: GY Access #: 189-11 Subject: Maine Revised Statutes Link: 8412 Description: An Act additional to Chapter 94 of the Revised Statutes Year: 1847 Type: PL Ch 98 Access #: 222-98 Subject: Maine Revised Statutes Link: 8493 Description: An Act to amend the 115th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 122 Access #: 224-122 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 9089 Description: Report on an Act additional to an Act to amend Chapter l6 of the Revised Statutes Year: 1847 Type: GY Access #: 188-6 Subject: Maine Revised Statutes Link: 9095 Description: Report on an Act additional to Chapter l48 of the Revised Statutes Year: 1847 Type: GY Access #: 188-12 Subject: Maine Revised Statutes Link: 9147 Description: Report on an Act to amend Chapter l6 of the Revised Statutes passed March 24, l843 and also an Act passed and approved March 22, l844 Year: 1847 Type: GY Access #: 188-16 Subject: Maine Revised Statutes Link: 9260 Description: Report on the Order relative to amending Section l9 of Chapter l23 of the Revised Statutes Year: 1847 Type: GY Access #: 189-27 Subject: Maine Revised Statutes Link: 9185 Description: Report on an Act additional to Chapter 13 of the Revised Statutes Year: 1847 Type: GY Access #: 189-9 Subject: Maine Revised Statutes Link: 8346 Description: An Act to amend Chapter l72 of the Revised Statutes Year: 1847 Type: PL Ch 83 Access #: 221-83 Subject: Maine Revised Statutes Link: 9188 Description: Report on the Order relative to an Act in amendment of Chapter 131 of the Revised Statutes Year: 1847 Type: GY Access #: 189-12 Subject: Maine Revised Statutes Link: 9191 Description: Report on an Act to amend the 38th Section of Chapter ll4 of the Revised Statutes Year: 1847 Type: GY Access #: 189-15 Subject: Maine Revised Statutes Link: 9196 Description: Report on an Act additional to Chapter 2l of the Revised Statutes Year: 1847 Type: GY Access #: 189-20 Subject: Maine Revised Statutes Link: 9197 Description: Report on the Order for an alteration of Chapter 30 of the Revised Statutes Year: 1847 Type: GY Access #: 189-21 Subject: Maine Revised Statutes Link: 9199 Description: Report on the Order relative to amending Chapter l52, Article l, Section 7 of the Revised Statutes Year: 1847 Type: GY Access #: 189-23 Subject: Maine Revised Statutes Link: 11031 Description: Report on an Act to repeal Section l7 of Chapter 36 of the Revised Statutes Year: 1848 Type: GY Access #: 195-4 Subject: Maine Revised Statutes Link: 9179 Description: Report on an Act to amend Chapter l26 of the Revised Statutes Year: 1847 Type: GY Access #: 189-3 Subject: Maine Revised Statutes Link: 6447 Description: Resolve providing for the republication of the Revised Statutes Year: 1846 Type: RS Ch 10 Access #: 87-10 Subject: Maine Revised Statutes Link: 6574 Description: Report on a Bill that the 82nd Chapter of the Revised Statutes, be repealed Year: 1846 Type: GY Access #: 178-19 Subject: Maine Revised Statutes Link: 6581 Description: Report on the Order relative to the amendment of the 125th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 178-27 Subject: Maine Revised Statutes Link: 6584 Description: Report on the Order relating to amending the 7th Section of Chapter 152 of the Revised Statutes Year: 1846 Type: GY Access #: 179-2 Subject: Maine Revised Statutes Link: 6587 Description: Report on the Order relative to alerting or repealing part of the 76th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-5 Subject: Maine Revised Statutes Link: 6589 Description: Report on the Order relative to amending the 17th Section of the 14th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-7 Subject: Maine Revised Statutes Link: 6590 Description: Report on the Order relative to amending the 26th Section of the 32nd Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-8 Subject: Maine Revised Statutes Link: 8411 Description: An Act to amend Chapter ll5, Section 25 of the Revised Statutes Year: 1847 Type: PL Ch 97 Access #: 222-97 Subject: Maine Revised Statutes Link: 6620 Description: Report on an Act to repeal Chapter 126 of the Revised Statutes Year: 1846 Type: GY Access #: 180-3 Subject: Maine Revised Statutes Link: 6436 Description: An Act in addition to the 32nd Chapter of the Revised Statutes Year: 1846 Type: PL Ch 167 Access #: 216-167 Subject: Maine Revised Statutes Link: 7894 Description: An Act to amend Chapter 349 of the Special Laws of l833 Year: 1847 Type: PS Ch 10 Access #: 217-10 Subject: Maine Revised Statutes Link: 7901 Description: An Act to repeal the proviso in the 5th Section of Chapter l28 of the Revised Statutes Year: 1847 Type: PL Ch l7 Access #: 217-l7 Subject: Maine Revised Statutes Link: 7902 Description: An Act to amend the 105th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 18 Access #: 217-l8 Subject: Maine Revised Statutes Link: 7983 Description: An Act additional to Section 38, Chapter ll4 of the Revised Statutes exempting certain property from attachment and execution Year: 1847 Type: PL Ch 42 Access #: 219-42 Subject: Maine Revised Statutes Link: 8070 Description: An Act to amend Chapter 96 of the Revised Statutes Year: 1847 Type: PL Ch 68 Access #: 220-68 Subject: Maine Revised Statutes Link: 8090 Description: An Act to amend the 39th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 76 Access #: 221-76 Subject: Maine Revised Statutes Link: 9266 Description: Report relative to an Act additional to Chapter 115 of the Revised Statutes Year: 1847 Type: GY Access #: 189-33 Subject: Maine Revised Statutes Link: 6612 Description: Report on the Order relative to altering the 25th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-30 Subject: Maine Revised Statutes Link: 11102 Description: Report on an Order in relation to Chapter 196 of the Revised Statutes Year: 1848 Type: GY Access #: 195-18 Subject: Maine Revised Statutes Link: 10959 Description: Report on an Act to amend the 122nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-9 Subject: Maine Revised Statutes Link: 10960 Description: Report on an Act to amend the 26th Chapter of the Revised Statutes approved July 31, 1847 Year: 1848 Type: GY Access #: 194-10 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 10974 Description: Report on an Act in addition to the 22nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-24 Subject: Maine Revised Statutes Link: 11040 Description: Report on the Order requesting examination of Section 13 of Chapter 129 of the Revised Statutes in relation to the subject matter thereof Year: 1848 Type: GY Access #: 195-13 Subject: Maine Revised Statutes Link: 11042 Description: Report on he Order relative to amending Chapter 89, Section 2, Part 7 by stricking out the words ""granting the same"" Year: 1848 Type: GY Access #: 195-15 Subject: Maine Revised Statutes Link: 9257 Description: Report on the Order relative to altering Section 15 of Chapter 151 of the Revised Statutes Year: 1847 Type: GY Access #: 189-24 Subject: Maine Revised Statutes Link: 11044 Description: Report on an Act relative to amending the 25th Chapter of the Revised Statutes so as to limit the time of making town ways Year: 1848 Type: GY Access #: 195-17 Subject: Maine Revised Statutes Link: 6413 Description: An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks Year: 1846 Type: PL Ch144 Access #: 216-144 Subject: Maine Revised Statutes Link: 11103 Description: Report on the Order relative to repealing the 8th Section of Chapter 17 of the Revised Statutes Year: 1848 Type: GY Access #: 195-19 Subject: Maine Revised Statutes Link: 11111 Description: Report on the Order to repeal the 68th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 195-27 Subject: Maine Revised Statutes Link: 11112 Description: Report on the Order relative to amending Chapter 99 of the Revised Statutes so as to give County Commissioners power to determine the grade of hills on County Roads Year: 1848 Type: GY Access #: 195-28 Subject: Maine Revised Statutes Link: 11117 Description: Report on the Order relative to amending Section 13, Chapter 95 of the Revised Statutes Year: 1848 Type: GY Access #: 195-33 Subject: Maine Revised Statutes Link: 11256 Description: Report on an Order relative to amending Chapter 107 of the Revised Statutes Year: 1848 Type: GY Access #: 196-3 Subject: Maine Revised Statutes Link: 11265 Description: Report on the Order relative to altering or revising the 26th Section of the 32nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 196-12 Subject: Maine Revised Statutes Link: 11043 Description: Report on an Act amending Chapter 36 of the Revised Statutes Year: 1848 Type: GY Access #: 195-16 Subject: Maine Revised Statutes Link: 10266 Description: An Act additional to the 154th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 109 Access #: 233-109 Subject: Maine Revised Statutes Link: 9270 Description: Report on an Act in addition to Chapter 96 of the Revised Statutes giving further remedies in equity Year: 1847 Type: GY Access #: 190-1 Subject: Maine Revised Statutes Link: 6417 Description: An Act additional to Chapter 25 of the Revised Statutes of the State of Maine Year: 1846 Type: PL Ch 148 Access #: 216-148 Subject: Maine Revised Statutes Link: 9891 Description: An Act to amend the 4lst Chapter of the Revised Statutes Year: 1848 Type: PL Ch 11 Access #: 225-11 Subject: Maine Revised Statutes Link: 9899 Description: An Act in addition to the 32nd Chapter of the Revised Statutes Year: 1848 Type: PL Ch 19 Access #: 226-19 Subject: Maine Revised Statutes Link: 10032 Description: An Act in addition to the 6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 50 Access #: 228-50 Subject: Maine Revised Statutes Link: 10118 Description: An Act to repeal Chapter l9 of the Revised Statutes passed in l847 Year: 1848 Type: PL Ch 78 Access #: 231-78 Subject: Maine Revised Statutes Link: 10953 Description: Report on an Act amend the 98th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-3 Subject: Maine Revised Statutes Link: 10262 Description: An Act additional to the 6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 105 Access #: 233-105 Subject: Maine Revised Statutes Link: 6412 Description: An Act additional to the 161st Chapter of the Revised Statutes of the year 1845 Year: 1846 Type: PL Ch 143 Access #: 216-143 Subject: Maine Revised Statutes Link: 10385 Description: An Act to amend the l45th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 124 Access #: 234-124 Subject: Maine Revised Statutes Link: 6416 Description: An Act in addition to Chapter 148 of the Revised Statutes Year: 1846 Type: PL Ch 147 Access #: 216-147 Subject: Maine Revised Statutes Link: 10395 Description: An Act to amend the 106th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 134 Access #: 234-134 Subject: Maine Revised Statutes Link: 10396 Description: An Act in addition to the l6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 135 Access #: 234-135 Subject: Maine Revised Statutes Link: 10405 Description: An Act in addition to the 126th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 144 Access #: 236-144 Subject: Maine Revised Statutes Link: 10410 Description: An Act in addition to the 147th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 149 Access #: 236-149 Subject: Maine Revised Statutes Link: 11266 Description: Report on the Order in relation to amending the 82nd Chapter of the Revised Statutes for agricultural purposes Year: 1848 Type: GY Access #: 196-13 Subject: Maine Revised Statutes Link: 10249 Description: An Act to amend Chapter l4 of the Revised Statutes Year: 1848 Type: PL Ch 92 Access #: 232-92 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 13209 Description: An Act additional to an Act entitled an Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1850 Type: PL Ch 85 Access #: 251-85 Subject: Maine Revised Statutes Link: 13510 Description: Report on an Act to reduce the bounty now paid on wolves and repeal so much of Chapter 42 of the Revised Statutes as gives a bounty on bears Year: 1850 Type: GY Access #: 211-1 Subject: Maine Revised Statutes Link: 13484 Description: Report on the Order relative to amending the 17th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-17 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 13211 Description: An Act additional to the 14th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 87 Access #: 251-87 Subject: Maine Revised Statutes Link: 13476 Description: Report on the Order in relation to amending Sections 37 and 38 of Chapter 125 of the Revised Statutes Year: 1850 Type: GY Access #: 210-9 Subject: Maine Revised Statutes Link: 13505 Description: Report on the Order relative to amending the 11th Section of Chapter 151 of the Revised Statutes Year: 1850 Type: GY Access #: 210-30 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 13456 Description: Report on an Act additional to the 32nd Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 209-11 Subject: Maine Revised Statutes Link: 13516 Description: Report on an Act to amend the 77th Chapter of an Act entitled an Act to amend the Revised Statutes; entitled of Banks Year: 1850 Type: GY Access #: 211-7 Subject: Maine Revised Statutes Link: 13119 Description: An Act additional to Chapter 171 of the Revised Statutes entitled, ""of commencement of proceedings in criminal cases"" Year: 1850 Type: PL Ch 6 Access #: 247-6 Subject: Maine Revised Statutes Link: 13122 Description: An Act additional to Chapter 24 of the Revised Statutes Year: 1850 Type: PL Ch 9 Access #: 247-9 Subject: Maine Revised Statutes Link: 13477 Description: Report on the Order relative to amending the 19th and 20th Sections of the 148th Chapter of the Revised Statutes in relation to arrests on execution Year: 1850 Type: GY Access #: 210-10 Subject: Maine Revised Statutes Link: 13478 Description: Report on an Act in addition to the 86th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-11 Subject: Maine Revised Statutes Link: 13479 Description: Report on the Order relative to an Act additional to the 125th Chapter of the Revised Statutes providing for more effectual protection of the estates of deceased mortgagees Year: 1850 Type: GY Access #: 210-12 Subject: Maine Revised Statutes Link: 13483 Description: Report on the Order relative to amending the 81st Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-16 Subject: Maine Revised Statutes Link: 13134 Description: An Act modifying and amending Chapter 109 of the Statutes of 1844 Year: 1850 Type: PL Ch 21 Access #: 248-21 Subject: Maine Revised Statutes Link: 13139 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 26 Access #: 248-26 Subject: Maine Revised Statutes Link: 13293 Description: An Act to amend Section 57 of the 14th Chapter of the Revised Statutes concerning the collection of taxes Year: 1850 Type: PL Ch 167 Access #: 256-167 Subject: Maine Revised Statutes Link: 13246 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 121 Access #: 254-121 Subject: Maine Revised Statutes 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: Maine Revised Statutes Link: 13257 Description: An Act additional to an Act entitled an Act to amend Chapter 80, Section 35 of the Revised Statutes, approved August 13, 1849 Year: 1850 Type: PL Ch 132 Access #: 255-132 Subject: Maine Revised Statutes Link: 13267 Description: An Act additional to Chapter 123 of the Revised Statutes Year: 1850 Type: PL Ch 141 Access #: 255-141 Subject: Maine Revised Statutes Link: 13285 Description: An Act in addition to the 108th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 159 Access #: 256-159 Subject: Maine Revised Statutes Link: 13286 Description: An Act to amend the 52nd Chapter of the Revised Statutes Year: 1850 Type: PL Ch 160 Access #: 256-160 Subject: Maine Revised Statutes Link: 13287 Description: An Act to amend the 93rd Chapter of the Revised Statutes Year: 1850 Type: PL Ch 161 Access #: 256-161 Subject: Maine Revised Statutes Link: 13052 Description: Report on the Petition of Calvin Porter and others for an alteration or amendment of the 17th Chapter of the Revised Statutes in relation to school houses Year: 1849 Type: GY Access #: 207-24 Subject: Maine Revised Statutes Link: 13292 Description: An Act to amend the 99th Chapter of the Revised Statutes relating to County Commissioners Year: 1850 Type: PL Ch 166 Access #: 256-166 Subject: Maine Revised Statutes Link: 13327 Description: Resolve in favor of the Town of Falmouth Year: 1850 Type: RS Ch 22 Access #: 102-22 Subject: Maine Revised Statutes Link: 13237 Description: An Act to additional to the 81st Chapter of the Public Laws of the year 1848 entitled an Act to secure the rights of fishermen Year: 1850 Type: Pl Ch 113 Access #: 253-113 Subject: Maine Revises Statutes 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: Maine State Librarian Link: 9271 Description: Report on the Order relative to providing by law for the appointment of a permanent State Librarian Year: 1847 Type: GY Access #: 190-2 Subject: Maine State Library Link: 10828 Description: Resolve in favor of the Assistant Librarian Year: 1848 Type: RS Ch 51 Access #: 95-51 Subject: Maine State Library Link: 12108 Description: An Act additional in relation to the State Library Year: 1849 Type: PL Ch 22 Access #: 238-22 Subject: Maine State Library Link: 7969 Description: An Act further regulating the State Library Year: 1847 Type: PL Ch 28 Access #: 218-28 Subject: Maine State Library Link: 6522 Description: Resolve in relation to the State Library Year: 1846 Type: RS Ch 85 Access #: 90-85 Subject: Maine State Library Link: 13522 Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1850 Type: GY Access #: 211-13 Subject: Maine State Library Link: 13504 Description: Report on the Order relative to procuring translations of certain agricultural works of the modern languages now in the Library Year: 1850 Type: GY Access #: 210-29 Subject: Maine State Library Link: 12804 Description: Resolve in relation to the State Library Year: 1849 Type: RS Ch 56 Access #: 98-56 Subject: Maine State Library Link: 10594 Description: Resolve for the improvement of the State Library Year: 1848 Type: RS Ch 26 Access #: 94-26 Subject: Maine State Library Link: 13517 Description: Report on a Resolve providing for the appointment of a permanent assistant librarian Year: 1850 Type: GY Access #: 211-8 Subject: Maine State Library Link: 10571 Description: Resolve providing for the purchase of a clock for the State Library Year: 1848 Type: RS Ch 3 Access #: 93-3 Subject: Maine State Library Link: 12829 Description: Resolve relative to M. Vattemare's System of International Exchange Year: 1849 Type: RS Ch 81 Access #: 100-81 Subject: Maine State Prison Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Maine State Prison Link: 12830 Description: Resolves in favor of the State Prison Year: 1849 Type: RS Ch 100 Access #: 100-82 Subject: Maine State Prison Link: 9182 Description: Report on the Petition of Thomas J. Rider and others requesting an investigation of certain charges against the Warden of the State Prison Year: 1847 Type: GY Access #: 189-6 Subject: Maine State Prison Link: 13421 Description: Resolve for the purchase of books for the use of inmates at the State Prison Year: 1850 Type: RS Ch 102 Access #: 105-102 Subject: Maine State Prison Link: 9707 Description: Report of the Inspectors of State Prison Year: 1847 Type: GY Access #: 193-8 Subject: Maine State Prison Link: 12047 Description: An Act additional to the 155th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 16 Access #: 238-16 Subject: Maine State Prison Link: 10257 Description: An Act to increase the salary of the Deputy Warden of State Prison Year: 1848 Type: PL Ch 100 Access #: 232-100 Subject: Maine State Prison Link: 13376 Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1850 Type: RS Ch 66 Access #: 104-66 Subject: Maine State Prison Link: 11841 Description: Report of the Committee on State Prison as relates to classification of convicts Year: 1848 Type: GY Access #: 200-28 Subject: Maine State Prison Link: 10395 Description: An Act to amend the 106th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 134 Access #: 234-134 Subject: Maine State Prison 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: Maine State Prison Link: 10770 Description: Resolve in relation to the State Prison Year: 1848 Type: RS Ch 45 Access #: 95-45 Subject: Maine State Prison Link: 13268 Description: An Act in addition to the several Acts in relation to the State Prison and the control and government thereof Year: 1850 Type: PL Ch 142 Access #: 255-142 Subject: Maine State Prison Link: 13404 Description: Resolve in favor of State Prison Year: 1850 Type: RS Ch 92 Access #: 105-92 Subject: Maine State Prison Link: 6716 Description: Report of Committee appointed to visit the State Prison Year: 1846 Type: GY Access #: 183-2 Subject: Maine State Prison Annual Report Link: 9706 Description: Annual Report on the Warden of the State Prison Year: 1847 Type: GY Access #: 193-7 Subject: Maine State Prison Chaplain Link: 11024 Description: Report on an Act providing for the appointment of a State Prison Chaplain Year: 1848 Type: GY Access #: 194-32 Subject: Maine State Prison, Annual Reports Link: 6715 Description: Annual Reports of the Warden and Inspectors of the State Prison Year: 1846 Type: GY Access #: 183-1 Subject: Maine State Prison, Inspectors Link: 11835 Description: Reports of the State Prison Inspectors Year: 1848 Type: GY Access #: 200-22 Subject: Maine State Prison, Inspectors Reports Link: 13064 Description: Reports of the Inspectors of the State Prison Year: 1849 Type: GY Access #: 208-7 Subject: Maine State Reform School Link: 13358 Description: Resolve for the erection and establishment of a State Reform School Year: 1850 Type: RS Ch 48 Access #: 103-48 Subject: Maine Telegraph Company Link: 10259 Description: An Act to incorporate the Maine Telegraph Company (No Petition) Year: 1848 Type: PS Ch 102 Access #: 232-102 Subject: Maine Temperance Union 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: Maine Wesleyan Seminary Link: 12978 Description: Report on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus Year: 1849 Type: GY Access #: 205-1 Subject: Maine, ME Link: 10111 Description: An Act to incorporate the Town of Maine Year: 1848 Type: PS Ch 71 Access #: 230-71 Subject: Maine, ME Link: 12035 Description: An Act to change the name of the Town of Maine Year: 1849 Type: PS Ch 4 Access #: 237-4 Subject: Maine, Williamson`s History Link: 8557 Description: Resolve for the purchase of an additional number of copies of Williamson's History of Maine Year: 1847 Type: RS Ch 33 Access #: 92-33 Subject: Malcolm, William and others Link: 11620 Description: Report on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston Year: 1848 Type: GY Access #: 199-2 Subject: Manchester Valuation Link: 13400 Description: Resolve relating to the valuation of the Town of Kennebec Year: 1850 Type: RS Ch 88 Access #: 105-88 Subject: Manchester, ME Link: 13345 Description: Resolve in relation to a check list in the Town of Kennebec Year: 1850 Type: RS Ch 40 Access #: 102-40 Subject: Manchester, ME Link: 13202 Description: An Act to incorporate the Town of Kennebec Year: 1850 Type: PS Ch 78 Access #: 251-78 Subject: Manchester, ME Link: 13397 Description: Resolve in favor of the Town of Kennebec Year: 1850 Type: RS Ch 85 Access #: 105-85 Subject: Mansel, ME Link: 10012 Description: An Act to amend an Act incorporating the Town of Mansel, approved June 3, l848 Year: 1848 Type: PS Ch 30 Access #: 226-30 Subject: Mansel, ME Link: 10250 Description: An Act to change the name of the Town of Mansel Year: 1848 Type: PS Ch 93 Access #: 232-93 Subject: Mansel, ME Link: 9883 Description: An Act to incorporate the Town of Mansel Year: 1848 Type: PS Ch 3 Access #: 225-3 Subject: Mansur, Rufus Link: 10758 Description: Resolve in favor of Rufus Mansur and another Year: 1848 Type: RS Ch 33 Access #: 94-33 Subject: Manufacturers $xBoots Link: 8089 Description: An Act to incorporate the Gorham Boot and Shoe Manufacturing Company Year: 1847 Type: PS Ch 75 Access #: 221-75 Subject: Manufacturers $xBrass Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Manufacturers $xBrass Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers $xCotton Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Manufacturers $xCotton Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xCotton Link: 6386 Description: An Act to incorporate the Auburn Manufacturing Company Year: 1846 Type: PS Ch 117 Access #: 215-117 Subject: Manufacturers $xCotton Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers $xCotton Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Manufacturers $xCotton Link: 13207 Description: An Act to incorporate the Bates Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 83 Access #: 251-83 Subject: Manufacturers $xCotton Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Manufacturers $xCotton Link: 13206 Description: An Act to incorporate the Hill Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 82 Access #: 251-82 Subject: Manufacturers $xCotton Link: 12041 Description: An Act to incorporate the Oxford Woolen Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 10 Access #: 237-10 Subject: Manufacturers $xCotton Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: Manufacturers $xCotton Link: 7980 Description: An Act to incorporate the Ossipee Manufacturing Company Year: 1847 Type: PS Ch 39 Access #: 219-39 Subject: Manufacturers $xCotton Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: Manufacturers $xCotton Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Manufacturers $xCotton Link: 8054 Description: An Act to incorporate the Orono Manufacturing Company Year: 1847 Type: PS Ch 52 Access #: 219-52 Subject: Manufacturers $xCotton Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Manufacturers $xCotton Link: 7977 Description: An Act to incorporate the Warumbo Manufacturing Company Year: 1847 Type: PS Ch 36 Access #: 218-36 Subject: Manufacturers $xDye-Wood Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Manufacturers $xFlax Link: 12303 Description: An Act to incorporate the Wilton Flax and Hemp Company Year: 1849 Type: PS Ch 76 Access #: 241-76 Subject: Manufacturers $xFlax Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: Manufacturers $xFlax Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Manufacturers $xFlax Link: 12213 Description: An Act to incorporate the Turner Flax and Hemp Company Year: 1849 Type: PS Ch 44 Access #: 239-44 Subject: Manufacturers $xFlax Link: 12298 Description: An Act to incorporate the Palmyra and Pittsfield Flax and Hemp Company Year: 1849 Type: PS Ch 71 Access #: 241-71 Subject: Manufacturers $xFlax Link: 12287 Description: An Act to incorporate the Lincoln Flax and Hemp Company Year: 1849 Type: PS Ch 60 Access #: 240-60 Subject: Manufacturers $xFlax Link: 13538 Description: Report on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid Year: 1850 Type: GY Access #: 211-29 Subject: Manufacturers $xFlax Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: Manufacturers $xFlour Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xGas Lighting Link: 13240 Description: An Act to incorporate the Saco and Biddeford Gas Light Company Year: 1850 Type: PS Ch 116 Access #: 253-116 Subject: Manufacturers $xGas Lighting Link: 12592 Description: An Act to incorporate the Portland Gas Light Company Year: 1849 Type: PS Ch 140 Access #: 245-140 Subject: Manufacturers $xGas Lighting Link: 13289 Description: An Act to incorporate the Bangor Gas Light Company (No Petition) Year: 1850 Type: PS Ch 163 Access #: 256-163 Subject: Manufacturers $xGunpowder Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Manufacturers $xHemp Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: Manufacturers $xHemp Link: 13538 Description: Report on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid Year: 1850 Type: GY Access #: 211-29 Subject: Manufacturers $xHemp Link: 12298 Description: An Act to incorporate the Palmyra and Pittsfield Flax and Hemp Company Year: 1849 Type: PS Ch 71 Access #: 241-71 Subject: Manufacturers $xHemp Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: Manufacturers $xHemp Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Manufacturers $xHemp Link: 12287 Description: An Act to incorporate the Lincoln Flax and Hemp Company Year: 1849 Type: PS Ch 60 Access #: 240-60 Subject: Manufacturers $xHemp Link: 12213 Description: An Act to incorporate the Turner Flax and Hemp Company Year: 1849 Type: PS Ch 44 Access #: 239-44 Subject: Manufacturers $xHemp Link: 12303 Description: An Act to incorporate the Wilton Flax and Hemp Company Year: 1849 Type: PS Ch 76 Access #: 241-76 Subject: Manufacturers $xHemp Duck Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Manufacturers $xIce Link: 13192 Description: An Act to incorporate the Crystal Ice Company Year: 1850 Type: PS Ch 68 Access #: 250-68 Subject: Manufacturers $xIron Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Manufacturers $xIron Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: Manufacturers $xIron Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Manufacturers $xIron Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers $xIron Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Manufacturers $xIron Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Manufacturers $xIron Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xIron Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: Manufacturers $xIron Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Manufacturers $xIron Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Manufacturers $xIron Link: 12583 Description: An Act to incorporate the Agawam Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 131 Access #: 244-131 Subject: Manufacturers $xIron Link: 13220 Description: An Act to incorporate the Pembroke Iron Company Year: 1850 Type: PS Ch 96 Access #: 252-96 Subject: Manufacturers $xLeather Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Manufacturers $xLeather Link: 12295 Description: An Act to incorporate the Bloomfield Leather and Shoe Manufacturing Company Year: 1849 Type: PS Ch 68 Access #: 241-68 Subject: Manufacturers $xLime Link: 12208 Description: An Act to incorporate the Partridge and Harden Wharf and Lime-kiln Company Year: 1849 Type: PS Ch 39 Access #: 239-39 Subject: Manufacturers $xLinen Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: Manufacturers $xLocomotive Engines Link: 6409 Description: An Act to change the name of the Portland Iron Manufacturing Company and to enlarge the powers of the same Year: 1846 Type: PS Ch 140 Access #: 215-140 Subject: Manufacturers $xLumber Link: 12905 Description: Report on an Order relative to enacting a law giving to manufacturers of lumber, a lien thereon Year: 1849 Type: Gy Access #: 203-2 Subject: Manufacturers $xLumber Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xLumber Link: 8054 Description: An Act to incorporate the Orono Manufacturing Company Year: 1847 Type: PS Ch 52 Access #: 219-52 Subject: Manufacturers $xLumber Link: 13219 Description: An Act to incorporate the Clark Steam Mill Company (No Petition) Year: 1850 Type: PS Ch 95 Access #: 252-95 Subject: Manufacturers $xMeal Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xOil Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Manufacturers $xPaper Link: 7984 Description: An Act to incorporate the Hampden Paper Manufacturing Company Year: 1847 Type: PS Ch 43 Access #: 219-43 Subject: Manufacturers $xPeat Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Manufacturers $xRailroad Cars Link: 6409 Description: An Act to change the name of the Portland Iron Manufacturing Company and to enlarge the powers of the same Year: 1846 Type: PS Ch 140 Access #: 215-140 Subject: Manufacturers $xScythes Link: 10112 Description: An Act to incorporate the North Wayne Scythe Company Year: 1848 Type: PS Ch 72 Access #: 230-72 Subject: Manufacturers $xShoes Link: 12295 Description: An Act to incorporate the Bloomfield Leather and Shoe Manufacturing Company Year: 1849 Type: PS Ch 68 Access #: 241-68 Subject: Manufacturers $xShoes Link: 8089 Description: An Act to incorporate the Gorham Boot and Shoe Manufacturing Company Year: 1847 Type: PS Ch 75 Access #: 221-75 Subject: Manufacturers $xSteel Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Manufacturers $xSteel Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Manufacturers $xSteel Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Manufacturers $xSteel Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Manufacturers $xSteel Link: 13220 Description: An Act to incorporate the Pembroke Iron Company Year: 1850 Type: PS Ch 96 Access #: 252-96 Subject: Manufacturers $xSteel Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: Manufacturers $xSteel Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers $xSteel Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: Manufacturers $xSteel Link: 12583 Description: An Act to incorporate the Agawam Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 131 Access #: 244-131 Subject: Manufacturers $xSugar Link: 10041 Description: An Act to incorporate the Portland Sugar Company Year: 1848 Type: PS Ch 59 Access #: 229-59 Subject: Manufacturers $xWood Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: Manufacturers $xWood Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Manufacturers $xWood Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers $xWood Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Manufacturers $xWood Link: 12583 Description: An Act to incorporate the Agawam Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 131 Access #: 244-131 Subject: Manufacturers $xWood Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Manufacturers $xWool Link: 7980 Description: An Act to incorporate the Ossipee Manufacturing Company Year: 1847 Type: PS Ch 39 Access #: 219-39 Subject: Manufacturers $xWool Link: 8054 Description: An Act to incorporate the Orono Manufacturing Company Year: 1847 Type: PS Ch 52 Access #: 219-52 Subject: Manufacturers $xWool Link: 12041 Description: An Act to incorporate the Oxford Woolen Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 10 Access #: 237-10 Subject: Manufacturers $xWool Link: 13206 Description: An Act to incorporate the Hill Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 82 Access #: 251-82 Subject: Manufacturers $xWool Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Manufacturers $xWool Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Manufacturers $xWool Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Manufacturers $xWool Link: 13207 Description: An Act to incorporate the Bates Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 83 Access #: 251-83 Subject: Manufacturers $xWool Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Manufacturers $xWool Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: Manufacturers $xWool Link: 6398 Description: An Act to Incorporate the Readfield Woolen Manufacturing Company Year: 1846 Type: PS Ch 12 Access #: 215-129 Subject: Manufacturers $xWool Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: Manufacturers $xWool Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Manufacturers $xWool Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Manufacturers and Traders Bank Link: 13205 Description: An Act to increase the capital stock of the Manufacturers and Traders Bank Year: 1850 Type: PS Ch 81 Access #: 251-81 Subject: Manufacturers: Iron Link: 6683 Description: Report on the Petition of Edward and Walter B. Smith for an Act of incorporation for the Penobscot Iron Company Year: 1846 Type: GY Access #: 181-31 Subject: Maps Link: 12843 Description: Resolve in favor of the Town of Passadumkeag Year: 1849 Type: RS Ch 95 Access #: 100-95 Subject: Maps Link: 6472 Description: Resolving for furnishing Plantations organized for election purposes with books and maps Year: 1846 Type: RS Ch 35 Access #: 88-35 Subject: March and Jewett 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: March, Leonard Link: 12800 Description: Resolve in favor of George K. Jewett and Leonard March Year: 1849 Type: RS Ch 52 Access #: 98-52 Subject: Mariaville, ME Link: 13153 Description: An Act to divide the Town of Mariaville and incorporate the Town of Tilden and remonstrance of Richard Goodwin and others Year: 1850 Type: PS Ch 36 Access #: 248-36 Subject: Mariaville, 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: Mariaville, ME Petition Signers 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: Marine 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: Marion, ME Link: 12886 Description: Report on the Petition of the Selectmen and Inhabitants of the Town of Marion for an appropriation for the building and repairing of County Roads through said Town Year: 1849 Type: GY Access #: 202-2 Subject: Markethouse, Foundation Link: 13528 Description: Report on the Petition of the City of Bangor for liberty to change the use of the Markethouse foundation Year: 1850 Type: GY Access #: 211-19 Subject: Marriage Intentions 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: Marriage Intentions Link: 13511 Description: Report on an Act relating to publication of intentions of marriage Year: 1850 Type: GY Access #: 211-2 Subject: Marriage, Intentions of Link: 13649 Description: Report of the Committee of Bachelors on the Petition of H. J. Bradbury and others relative to repeal of the law requiring publication of the intention of marriage Year: 1850 Type: GY Access #: 215-24 Subject: Marriages Link: 11700 Description: Report on the Petition of Joseph C. Stinson that the Legislature make legal, certain marriages by him solemnized Year: 1848 Type: GY Access #: 199-17 Subject: Married Women, Rights of Link: 11500 Description: Report on the Petition of Mrs. H. B. Dillingham and other widows of Augusta, for alteration of the law affecting the rights of married women Year: 1848 Type: GY Access #: 197-16 Subject: Mars Hill Road Link: 13460 Description: Report on an Order relative to making an appropriation for the repair of bridges on the Mattanawcook and Mars Hill Road Year: 1850 Type: GY Access #: 209-15 Subject: Mars Hill, ME Link: 13342 Description: Resolve in relation to taxes on certain lands in Mars Hill Year: 1850 Type: RS Ch 37 Access #: 102-37 Subject: Marsh Island 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: Marsh Island Link: 13545 Description: Report on the Petition of Asa W. Babcock and others to make a canal by Stillwater Falls in Orono on Marsh Island side of Stillwater River Year: 1850 Type: GY Access #: 212-6 Subject: Marsten, Theodore and others Link: 12421 Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1849 Type: PS Ch 118 Access #: 243-118 Subject: Marston, Cyrus H. from Cyrus H. Boobier Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Marston, Samuel R. and others Link: 12032 Description: An additional Act regulating the inspection of fish Year: 1849 Type: PL Ch l Access #: 237-1 Subject: Martin, David and others Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Martin, J. P. Link: 10578 Description: Resolve in favor of J. P. Martin Year: 1848 Type: RS Ch 10 Access #: 93-10 Subject: Martin, Robert Link: 13376 Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1850 Type: RS Ch 66 Access #: 104-66 Subject: Maryland Resolution Link: 11414 Description: Resolutions from the States of Georgia, Maryland and Ohio relative to the plan of Asa Whitney for a railroad to the Pacific Year: 1848 Type: GY Access #: 196-34 Subject: Masardis, ME Link: 8579 Description: Resolve in favor of Samuel Sterling Year: 1847 Type: RS Ch 46 Access #: 92-46 Subject: Masardis, ME Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: Masardis, ME Link: 9427 Description: Report on the Petition of John Rollins and others for an appropriation to build a bridge across the Saint Croix River in the Town of Masardis Year: 1847 Type: GY Access #: 191-17 Subject: Masardis, ME Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Masardis, ME Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Mason, ME Link: 11410 Description: Report on the Petition of Osgood Brown and others that they may be set off from Albany and annexed to Mason and remonstrance of the Town of Albany Year: 1848 Type: GY Access #: 196-30 Subject: Mason, ME Link: 6664 Description: Report on the Petition of the Inhabitants of Mason for reduction of State Tax Year: 1846 Type: GY Access #: 181-12 Subject: Massachusetts Link: 6689 Description: Report on the Petition of Spaulding Robinson and others that the Land Agent may be authorized to obtain certain lands in Township 3 Range 5 WELS, Aroostook County belonging to the Commonwealth of Massachusetts Year: 1846 Type: GY Access #: 181-37 Subject: Massachusetts Acts and Resolves Link: 13453 Description: Resolve for the promulgation of the general Laws and Resolves passed by the Legislature of Massachusetts Year: 1850 Type: GY Access #: 209-8 Subject: Massachusetts Lands Link: 13551 Description: Report on the Petition of Ezekiel E. Merrill for remission of tax on land forfeited to Massachusetts Year: 1850 Type: GY Access #: 212-12 Subject: Massachusetts Resolutions Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Massachusetts, Commonwealth of Link: 11850 Description: Supreme Judicial Court Opinion - The Commmmonwealth of Maine and Massachusetts vs Ira Fish Year: 1848 Type: GY Access #: 200-37 Subject: Massachusetts, Commonwealth of Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Massachusetts, Commonwealth of 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: Massachusetts,Commonwealth of, Lands Link: 11507 Description: Report on the Petition of Charles and William D. Crocker to have refunded to them the cost and expenses of a parcel of land purchased of the States of Maine and Massachusetts to which there was no title (Petition missing) Year: 1848 Type: GY Access #: 197-23 Subject: Masters Link: 6569 Description: Report on an Act in addition to an Act in relation to Masters, Apprentices and Servants Year: 1846 Type: GY Access #: 178-14 Subject: Matagamon Lake Link: 6537 Description: Report on the Petition of Adams H. Merrill and others for authority to erect a dam at the outlet of Matagamon Lake Year: 1846 Type: GY Access #: 177-11 Subject: Mathews, Bickford C. Link: 10590 Description: Resolve for the relief of Bickford C. Mathews Year: 1848 Type: RS Ch 22 Access #: 94-22 Subject: Mattamiscontis, ME Link: 13357 Description: Resolve providing for the rebuilding of a bridge over Chesley Brook in the Town of Mattamiscontis Year: 1850 Type: RS Ch 47 Access #: 103-47 Subject: Mattanawcook Academy Link: 13138 Description: An Act to change the name of the Lincoln High School Year: 1850 Type: PS Ch 25 Access #: 248-25 Subject: Mattanawcook Road Link: 13460 Description: Report on an Order relative to making an appropriation for the repair of bridges on the Mattanawcook and Mars Hill Road Year: 1850 Type: GY Access #: 209-15 Subject: Mattawamkeag Bridge Link: 7892 Description: An Act for the preservation of Mattawamkeag Bridge Year: 1847 Type: PS Ch 8 Access #: 217-8 Subject: Mattawamkeag Dam Company Link: 13450 Description: Petition of the Mattawamkeag Dam Company for additional powers Year: 1850 Type: GY Access #: 209-5 Subject: Mattawamkeag Dam Company Link: 12410 Description: An Act to incorporate the Mattawamkeag Dam Company Year: 1849 Type: PS Ch 107 Access #: 243-107 Subject: Mattawamkeag River Link: 12424 Description: An Act additional to an Act entitled an Act respecting lumber in the Mattawamkeag River, approved July 29, 1846 Year: 1849 Type: PS Ch 121 Access #: 244-121 Subject: Mattawamkeag River Bridge Link: 12815 Description: Resolve making an appropriation for building a bridge at the forks of the Mattawamkeag River on the Military Road Year: 1849 Type: RS Ch 67 Access #: 99-67 Subject: Mattawamkeag River Bridge Link: 13309 Description: Resolve making an appropriation for repairing a bridge across the mouth of the Mattawamkeag River Year: 1850 Type: RS Ch 7 Access #: 101-7 Subject: Mattawamkeag, ME Link: 6516 Description: Resolve remitting settling duties on certain lots in Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 79 Access #: 90-79 Subject: Mattawamkeag, ME Link: 10831 Description: Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased Year: 1848 Type: RS Ch 54 Access #: 95-54 Subject: Mattawamkeag, ME Link: 12788 Description: Resolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased Year: 1849 Type: RS Ch 40 Access #: 98-40 Subject: Mattawamkeag, ME Link: 6442 Description: Resolve in favor of Samuel Briggs and others Year: 1846 Type: RS Ch 5 Access #: 87-5 Subject: Mattawamkeag, ME Link: 6470 Description: Resolve in favor of Samuel Chesley Year: 1846 Type: RS Ch 33 Access #: 88-33 Subject: Mattawamkeag, ME Link: 6493 Description: Resolve remitting certain settling duties on Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 56 Access #: 89-56 Subject: Mattawamkeag, ME Petition Signers Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Mattawmakeag, ME Petition Signers Link: 10584 Description: Resolve in favor of Lincoln High School Year: 1848 Type: RS Ch 16 Access #: 93-16 Subject: Matthews, Bickford C. 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: Maxey, Sarah Maria to Sarah Maria Taylor Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Maxfield, 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: Maxfield, 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: Maxim, George W. Link: 12789 Description: Resolve in favor of George W. Maxim Year: 1849 Type: RS Ch 41 Access #: 98-41 Subject: Mayo, Gideon 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: McAlvy, Patrick B. to George B. Calvay Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: McCard's Stream Link: 13025 Description: Report on the Petition of Leonard Long and others that they may have leave to remove obstructions in McCard's Stream Year: 1849 Type: GY Access #: 206-22 Subject: McClellan, Edward and others Link: 6665 Description: Report on the Petition of Edward McClellan and others for a law relative to stud horses Year: 1846 Type: GY Access #: 181-13 Subject: McClure, James and others Link: 6671 Description: Report on the Petition of James McClure and others for an alteration of the law regulating the transportation of loads over the road from Bangor to Houlton Year: 1846 Type: GY Access #: 181-19 Subject: McCrillis, William H. Link: 13261 Description: An Act additional to an Act to incorporate the Grand Falls Dam Company on the Passadumkeag River Year: 1850 Type: PS Ch 136 Access #: 255-136 Subject: McCutcheon, Samuel Link: 9355 Description: Report on the Petition of Samuel McCutcheon and Alfred Lemont to be set off from West Bath and annexed to Bath and remonstrance of Selectmen of West Bath Year: 1847 Type: GY Access #: 190-34 Subject: McCutcheon, Samuel A. Link: 6543 Description: Report on the Petition of Alfred Lemont and Samuel A. McCutcheon to be set off from West Bath and annexed to Bath Year: 1846 Type: GY Access #: 177-17 Subject: McDonald, John and others Link: 13591 Description: Report on the Petition of John McDonald and others that they may be incorporated into a company under the name of the State Bank Year: 1850 Type: GY Access #: 214-2 Subject: McDonald, Moses Link: 11838 Description: Communications of the State Treasurer Year: 1848 Type: GY Access #: 200-25 Subject: McDonald, Moses Link: 11829 Description: Report of the Committee on the Treasurer's Bond Year: 1848 Type: GY Access #: 200-16 Subject: McDonald, Moses Link: 9720 Description: Letter of Resignation of Moses McDonald from the Senate Year: 1847 Type: GY Access #: 193-20 Subject: McDonald, Moses Link: 11723 Description: Report of the Committee to receive and count votes for Treasurer of State Year: 1848 Type: GY Access #: 200-10 Subject: McDonald, Moses Link: 11831 Description: Report of the Joint Select Committee on the Treasurer's Accounts Year: 1848 Type: GY Access #: 200-18 Subject: McDonald, Moses $cState Treasurer Link: 13063 Description: Report on the Order of the Committee on the Treasurer's Report Year: 1849 Type: GY Access #: 208-6 Subject: McDonald, Moses $cState Treasurer Link: 13075 Description: Report of the Committee to receive votes for Treasurer of State Year: 1849 Type: GY Access #: 208-18 Subject: McDonald, Moses $cState Treasurer Link: 13061 Description: Report on the Committee on the Treasurer's Bond Year: 1849 Type: GY Access #: 208-4 Subject: McGaw, Jacob Link: 10767 Description: Resolve in favor of Jacob McGaw Year: 1848 Type: RS Ch 42 Access #: 94-42 Subject: McIntire, Rufus Link: 10838 Description: Resolve in favor of Rufus McIntire Year: 1848 Type: RS Ch 61 Access #: 95-61 Subject: McIntire, Rufus Link: 7890 Description: An Act to change the name of the Ossipee Agricultural Association Year: 1847 Type: PS Ch 6 Access #: 217-6 Subject: McKenney, Humphrey Link: 13020 Description: Report on the Petition of Humphrey McKenney to be set off from Limington and annexed to Cornish (No Petition) Year: 1849 Type: GY Access #: 206-17 Subject: McKenney, Humphrey Link: 11422 Description: Report on the Petition of Humphrey McKenney to be set off from the Town of Limington and annexed to the Town of Cornish Year: 1848 Type: GY Access #: 197-1 Subject: McKenney, William and others Link: 6463 Description: Resolve authorizing the Land Agent to deed a certain lot of land in the Town of Lowell Year: 1846 Type: RS Ch 26 Access #: 88-26 Subject: McKenny, George William to George William Smith Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: McKenny, Gorham Lovell to Gorham Lovell Smith Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: McKenny, Jane to Jane Smith Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: McKenny, Patten to Charles Smith Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: McLaughlin, John to John McLellan Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: McLellan John from John McLaughlin Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: McLogan, John to John Graham Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: McLoon, Charles and others Link: 10107 Description: An Act to incorporate the South Thomaston Railroad Company Year: 1848 Type: PS Ch 67 Access #: 230-67 Subject: McLoon, William and others Link: 10035 Description: An Act to incorporate the Towns of East Thomaston and South Thomaston and remonstrance of William McLoon and others Year: 1848 Type: PS Ch 53 Access #: 228-53 Subject: Meadow Brook Stream Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Means, Thomas and others Link: 6455 Description: Resolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport Year: 1846 Type: RS Ch 18 Access #: 87-18 Subject: Mechanics Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Mechanics, Liens Link: 10390 Description: An Act in relation to the lien of mechanics and others upon vessels Year: 1848 Type: PL Ch 129 Access #: 234-129 Subject: Medes, Benjamin H. and others Link: 6667 Description: Report on the Petition of Benjamin H. Medes and others that a law may be enacted for the protection of fisheries in the Kennebec and Androscoggin Rivers Year: 1846 Type: GY Access #: 181-15 Subject: Medford, ME Link: 11587 Description: Report on the Petition of the Selectmen of Kilmarnock for an amendment of the Statute respecting the collection of taxes Year: 1848 Type: GY Access #: 197-37 Subject: Medicine 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: Medicine Link: 6405 Description: An Act to prevent imposition in the sale of medicine Year: 1846 Type: PL Ch 136 Access #: 215-136 Subject: Medicine Reformation Link: 12871 Description: Report on the Petition of George W. Eveleth of Phillips, appealing to the Legislature for medicine reformation Year: 1849 Type: GY Access #: 201-21 Subject: Medicine, Practice of Link: 6580 Description: Report on the Order relative to regulation of the practice of medicine Year: 1846 Type: GY Access #: 178-26 Subject: Medicine, Sale of Link: 9193 Description: Report on the Petition of Charles B. Smith and others for the repeal of an Act to prevent imposition in the sale of medicine Year: 1847 Type: GY Access #: 189-17 Subject: Medicines, Patent Link: 13619 Description: Report on the Petition of G. W. Eveleth relative to the Maine Medical School at Brunswick Year: 1850 Type: GY Access #: 214-20 Subject: Meeting Houses Link: 6399 Description: An Act to amend the 2nd Section of the 19th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 130 Access #: 215-130 Subject: Meeting Houses Link: 6673 Description: Report on the Petition of the Selectmen of Skowhegan that they may have leave to apply the Ministerial Fund to the building of a Town House Year: 1846 Type: GY Access #: 181-21 Subject: Meeting Houses Link: 11424 Description: Report on the Petition of Nathaniel Purinton and others, Proprietors of Union Meeting House in Bowdoinham Village, for authority to sell the said meeting house Year: 1848 Type: GY Access #: 197-3 Subject: Megunticook Bank Link: 8497 Description: An Act to incorporate the Megunticook Bank of Camden (No Petition) Year: 1847 Type: PS Ch 126 Access #: 224-126 Subject: Memorials Link: 11029 Description: Report on a Resolve relative to reception of Petitions and Memorials Year: 1848 Type: GY Access #: 195-2 Subject: Mercantile Bank Link: 6437 Description: An Act additional to incorporate the Mercantile Bank Year: 1846 Type: PS Ch 168 Access #: 216-168 Subject: Mercer, ME Link: 12294 Description: An Act to set off certain land of John Robbins from Mercer to Norridgewock Year: 1849 Type: PS Ch 67 Access #: 241-67 Subject: Mercer, ME Petition Signers 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: Mercer, ME Petition Signers Link: 8093 Description: An Act to incorporate the North Pond Steam Boat Company Year: 1847 Type: PS Ch 79 Access #: 221-79 Subject: Mercer, ME Selectmen Link: 13012 Description: Report on the Petition of the Selectmen of Mercer for an Act authorizing said Town to borrow money and invest in the Franklin and Kennebec Railroad Year: 1849 Type: GY Access #: 206-9 Subject: Merchant, Edward and others Link: 13013 Description: Report on the Petition of Edward Merchant and others for an Act to prohibit the destruction of pickerel in Snow and Long Ponds Year: 1849 Type: GY Access #: 206-10 Subject: Merchants Bank Link: 6431 Description: An Act to incorporate the Merchants Bank, Bangor Year: 1846 Type: PS Ch 162 Access #: 216-162 Subject: Merchants Bank Link: 13165 Description: An Act to incorporate the Merchants Bank of Bangor (No Petition) Year: 1850 Type: PS Ch 41 Access #: 248-41 Subject: Merchants' Mutual Insurance Company Link: 7888 Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1847 Type: PS Ch 4 Access #: 217-4 Subject: Merriam, William Link: 12837 Description: Resolve in favor of William Merriam and George C. Harriman Year: 1849 Type: RS Ch 89 Access #: 100-89 Subject: Merriam, William P. Link: 12840 Description: Resolve in favor of certain persons Year: 1849 Type: RS Ch 92 Access #: 100-92 Subject: Merrill, A. H. and others Link: 13539 Description: Report on the Petition of A. H. Merrill and others for an Act additional to the law regulating the Penobscot Boom Corporation Year: 1850 Type: GY Access #: 211-30 Subject: Merrill, Adams H. others Link: 6537 Description: Report on the Petition of Adams H. Merrill and others for authority to erect a dam at the outlet of Matagamon Lake Year: 1846 Type: GY Access #: 177-11 Subject: Merrill, Daniel and others Link: 13143 Description: An Act to incorporate the Belfast Marine Railway Company Year: 1850 Type: PS Ch 30 Access #: 248-30 Subject: Merrill, Eliphalet Link: 9414 Description: Report on the Petition of Eliphalet Merrill for a divorce from his wife Sarah Merrill Year: 1847 Type: GY Access #: 191-4 Subject: Merrill, Ezekiel E. Link: 13551 Description: Report on the Petition of Ezekiel E. Merrill for remission of tax on land forfeited to Massachusetts Year: 1850 Type: GY Access #: 212-12 Subject: Merrill, James 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: Merrill, John and others Link: 13011 Description: Report on the Petition of John Merrill and others for a reduction of the fees of Register of Deeds Year: 1849 Type: GY Access #: 206-8 Subject: Merrill, Joseph Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Merrill, Oliver R. Link: 13334 Description: Resolve in favor of Oliver L. Currier and Oliver R. Merrill Year: 1850 Type: RS Ch 29 Access #: 102-29 Subject: Merrill, Samuel H. Link: 12899 Description: Report on the Petition of Samuel H. Merrill relative to a Resolve providing for a school for the Penobscot Indians Year: 1849 Type: GY Access #: 202-15 Subject: Merrill, Sarah Link: 9414 Description: Report on the Petition of Eliphalet Merrill for a divorce from his wife Sarah Merrill Year: 1847 Type: GY Access #: 191-4 Subject: Merrow, Thomas M. Link: 13646 Description: Report of the Committee on votes for President of the Senate and President Pro-tempore Year: 1850 Type: GY Access #: 215-21 Subject: Merry, John and others Link: 13585 Description: Report on the Petition of John Merry and others for a tax on stud horses Year: 1850 Type: GY Access #: 213-25 Subject: Merryfield, Isaiah and others Link: 8091 Description: An Act to set off certain land from Princeton and annex the same to Baileyville Year: 1847 Type: PS Ch 77 Access #: 221-77 Subject: Mesne Process 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: Mesne Process Link: 6382 Description: An Act additional to the 114th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 90 Access #: 213-90 Subject: Messenger, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Messengers Link: 11718 Description: Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger Year: 1848 Type: GY Access #: 200-5 Subject: Messengers Link: 13644 Description: Report of the Committee on votes for Messenger and Assistant Messenger of the Senate Year: 1850 Type: GY Access #: 215-19 Subject: Messengers Link: 12837 Description: Resolve in favor of William Merriam and George C. Harriman Year: 1849 Type: RS Ch 89 Access #: 100-89 Subject: Messengers Link: 12840 Description: Resolve in favor of certain persons Year: 1849 Type: RS Ch 92 Access #: 100-92 Subject: Messengers Vote Return Link: 13074 Description: Report on the votes for Messenger and Assistant Messenger Year: 1849 Type: GY Access #: 208-17 Subject: Messengers, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Metcalf, William and others Link: 11619 Description: Report on the Petition of William Metcalf and others that the Towns of Anson and North Anson may be united into one Town and remonstrance of Rodney Collins and others Year: 1848 Type: GY Access #: 199-1 Subject: Methodist Episcopal Church, East Maine Conference of Link: 12050 Description: An Act to incorporate the Trustees of the East Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 19 Access #: 238-19 Subject: Methodist Episcopal Church, Maine Conference of the Link: 12418 Description: An Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 115 Access #: 243-115 Subject: Mexican War Link: 12836 Description: Resolve providing for the reception of a sword presented by the Honorable Paulinus M. Foster Year: 1849 Type: RS Ch 88 Access #: 100-88 Subject: Mexican War Link: 11413 Description: Resolutions from the States of Connecticut, Ohio and Rhode Island relative to the Mexican War Year: 1848 Type: GY Access #: 196-33 Subject: Mexican War Link: 6568 Description: Report on the Order relative to granting 160 acres of land to Officers and Soldiers volunteering to serve in the Mexican War Year: 1846 Type: GY Access #: 178-13 Subject: Mexican War Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Mexican War Link: 11497 Description: Resolutions from Alabama and Texas relative to slavery, the tariff and the war against Mexico Year: 1848 Type: GY Access #: 197-13 Subject: Mexican War Link: 6563 Description: Reprt on Resolves relating to the war with Mexico Year: 1846 Type: GY Access #: 178-8 Subject: Mexican War Monument Link: 10840 Description: Resolve making an appropriation for the erection of a monument of the memory of the officers and soldiers from Maine who perished in the Mexican War Year: 1848 Type: RS Ch 63 Access #: 95-63 Subject: Mexican War, Sword Link: 13090 Description: Communication from Palinus M. Foster to Governor Dana relative to the sword taken by Lieutenant T. H. Crosby in the Mexican War Year: 1849 Type: GY Access #: 208-33 Subject: Mexican War, Volunteers Link: 6700 Description: Copy of an Act of Congress authorizing the President to accept the services of volunteers relative to the Mexican War Year: 1846 Type: GY Access #: 182-11 Subject: Michaels, George to George Mitchell Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Michener, Abel and others Link: 13210 Description: An Act to incorporate the Cobscook Ferry Company Year: 1850 Type: PS Ch 86 Access #: 251-86 Subject: Middleton, ME (Proposed New Town) Link: 13569 Description: Report on the Petition of Joseph Cook and others for division of the Town of Wellington and Brighton and forming a new Town by the name of Middleton and remonstrance of Samuel Waterhouse and others Year: 1850 Type: GY Access #: 213-9 Subject: Midway, ME (Proposed New Town) 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: Milbridge 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: Milbridge, 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: Milbridge, ME Link: 13141 Description: An Act to allow the construction of a dyke across Back Bay Creek in the Town of Milbridge Year: 1850 Type: PS Ch 28 Access #: 248-28 Subject: Mildram, Charles and others Link: 13015 Description: Report on the Petition of Charles Mildram and others that they may be set off from Wells and annexed to Kennebunk and remonstrance of Barnabas Palmer and others (No Petition) Year: 1849 Type: GY Access #: 206-12 Subject: Milford, ME Link: 13239 Description: An Act to incorporate the Penobscot Plank Road Company (No Petition) Year: 1850 Type: PS Ch 115 Access #: 253-115 Subject: Military Appropriations Link: 8585 Description: Resolve making appropriations for military purposes Year: 1847 Type: RS Ch 52 Access #: 92-52 Subject: Military Appropriations Link: 6487 Description: Resolve making appropriations for military purposes Year: 1846 Type: RS Ch 50 Access #: 89-50 Subject: Military Appropriations Link: 12892 Description: Report on a Resolve making appropriations for military purposes Year: 1849 Type: GY Access #: 202-8 Subject: Military Appropriations Link: 11020 Description: Report on a Resolve making appropriations for military purposes Year: 1848 Type: GY Access #: 194-28 Subject: Military Duty Link: 9589 Description: Report on the Petition of the Vassalboro Congregational Church that they may be exempt from military duty Year: 1847 Type: GY Access #: 192-26 Subject: Military Property 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: Military Road Link: 12815 Description: Resolve making an appropriation for building a bridge at the forks of the Mattawamkeag River on the Military Road Year: 1849 Type: RS Ch 67 Access #: 99-67 Subject: Military Road Link: 6481 Description: Resolve providing for the repair of the Military Road Year: 1846 Type: RS Ch 44 Access #: 88-44 Subject: Military Road Link: 10585 Description: Resolve providing for the repair of the Military Road Year: 1848 Type: RS Ch 17 Access #: 93-17 Subject: Military Road Link: 8528 Description: Resolve for the repair of the Military Road Year: 1847 Type: RS Ch l0 Access #: 91-10 Subject: Military Road Link: 13331 Description: Resolve providing for the repair of the Military Road Year: 1850 Type: RS Ch 26 Access #: 102-26 Subject: Military Volunteers Link: 6700 Description: Copy of an Act of Congress authorizing the President to accept the services of volunteers relative to the Mexican War Year: 1846 Type: GY Access #: 182-11 Subject: Militia Link: 12420 Description: An Act to amend the 46th Section of the 16th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 117 Access #: 243-117 Subject: Militia Link: 13019 Description: Report on the Petition of William H. Mills and others for the passage of a military bill Year: 1849 Type: GY Access #: 206-16 Subject: Militia Link: 6622 Description: Report on an Act to repeal an Act to organize, govern and discipline the Militia, approved March 22, 1844 Year: 1846 Type: GY Access #: 180-5 Subject: Militia Link: 9089 Description: Report on an Act additional to an Act to amend Chapter l6 of the Revised Statutes Year: 1847 Type: GY Access #: 188-6 Subject: Militia Link: 9147 Description: Report on an Act to amend Chapter l6 of the Revised Statutes passed March 24, l843 and also an Act passed and approved March 22, l844 Year: 1847 Type: GY Access #: 188-16 Subject: Militia Law Link: 6686 Description: Report on the Petition of Joseph W. Porter for an amendment in the completed Militia Law Year: 1846 Type: GY Access #: 181-34 Subject: Militia Law Link: 12970 Description: Report on the Order to inquire if further legislation is necessary to ensure a compliance with the requirements of the Militia laws of the State Year: 1849 Type: GY Access #: 204-21 Subject: Militia Law Link: 10396 Description: An Act in addition to the l6th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 135 Access #: 234-135 Subject: Militia Law 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: Militia Major General Link: 11845 Description: Reports on the Committee to receive votes for Militia Major General of certain Divisions Year: 1848 Type: GY Access #: 200-32 Subject: Militia Major General Link: 9723 Description: Communications relative to Militia Major General Year: 1847 Type: GY Access #: 193-23 Subject: Militia Major General Link: 13647 Description: Report of the Committee on votes for Militia Major General Year: 1850 Type: GY Access #: 215-22 Subject: Militia Volunteers Link: 13533 Description: Report relative to repealing so much of an Act approved in 1848 in relation to the militia volunteers Year: 1850 Type: GY Access #: 211-24 Subject: Militia, Compensation Link: 12969 Description: Reprt on the Order for compensation for the service of the volunteer Militia of the State Year: 1849 Type: GY Access #: 204-20 Subject: Militia, Member of Link: 11506 Description: Report on the Petition of Solomon Clark for a pension due to injury Year: 1848 Type: GY Access #: 197-22 Subject: Militia, Member of Link: 6514 Description: Resolve in favor of George Willston Year: 1846 Type: RS Ch 77 Access #: 90-77 Subject: Militia, Member of Link: 10833 Description: Resolve in favor of William T. Sayward Year: 1848 Type: RS Ch 56 Access #: 95-56 Subject: Militia, Member of Link: 6575 Description: Report on a Resolve in favor of Harvey Robinson of Glenburn Year: 1846 Type: GY Access #: 178-21 Subject: Militia, Member of Link: 12979 Description: Report on the Petition of Joseph Pomroy of Levant, for arrearages of pension Year: 1849 Type: GY Access #: 205-2 Subject: Militia, Member of Link: 12763 Description: Resolve in favor of William W. Quimby Year: 1849 Type: RS Ch 18 Access #: 97-18 Subject: Militia, Member of Link: 6685 Description: Report on the Petition of William T. Sayward for remuneration for military services and expenses Year: 1846 Type: GY Access #: 181-33 Subject: Militia, Member of Link: 8538 Description: Resolve in favor of Arthur L. Grant Year: 1847 Type: RS Ch 20 Access #: 91-20 Subject: Militia, Member of Link: 13558 Description: Report on the Petition of Joseph Pomroy of Levant for an increase of his pension Year: 1850 Type: GY Access #: 212-19 Subject: Militia, Member of Link: 6449 Description: Resolve in favor of Thurston Card Year: 1846 Type: RS Ch 12 Access #: 87-12 Subject: Militia, Member of 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: Militia, Member of Link: 13581 Description: Report on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 1814 Year: 1850 Type: GY Access #: 213-21 Subject: Militia, Members of Link: 13005 Description: Report on the Petition of the Officers of a Rifle Company in East Madison that $20.00 be paid to said Company for transporting twenty rifles from Portland to East Madison Year: 1849 Type: GY Access #: 206-2 Subject: Mill Bridge Company 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: Miller, Joseph Link: 10264 Description: An Act to increase the salary of the Judge of Probate for the County of Waldo Year: 1848 Type: PL Ch 107 Access #: 233-107 Subject: Miller, Joseph and others Link: 13499 Description: Report on the Petition of Joseph Miller and others for alteration in school laws Year: 1850 Type: GY Access #: 210-24 Subject: Miller, Timothy (Late) Link: 13377 Description: Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot Year: 1850 Type: RS Ch 67 Access #: 104-67 Subject: Mills Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Mills Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: Mills Link: 13219 Description: An Act to incorporate the Clark Steam Mill Company (No Petition) Year: 1850 Type: PS Ch 95 Access #: 252-95 Subject: Mills Link: 12117 Description: An Act to incorporate the Maine Flax and Hemp Company Year: 1849 Type: PS Ch 31 Access #: 239-31 Subject: Mills Link: 7984 Description: An Act to incorporate the Hampden Paper Manufacturing Company Year: 1847 Type: PS Ch 43 Access #: 219-43 Subject: Mills Link: 8522 Description: Resolve in favor of Jedadiah Fairfield Year: 1847 Type: RS Ch 4 Access #: 91-4 Subject: Mills Link: 12583 Description: An Act to incorporate the Agawam Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 131 Access #: 244-131 Subject: Mills Link: 8490 Description: An Act to provide for the better education of youth in cotton and woolen manufacturing establishments Year: 1847 Type: PL Ch 119 Access #: 223-119 Subject: Mills Link: 10104 Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Proprietors of the Falls Sluiceway in Calais Year: 1848 Type: PS Ch 64 Access #: 230-64 Subject: Mills Link: 12041 Description: An Act to incorporate the Oxford Woolen Manufacturing Company (No Petition) Year: 1849 Type: PS Ch 10 Access #: 237-10 Subject: Mills Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Mills Link: 12214 Description: An Act to incorporate the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 45 Access #: 239-45 Subject: Mills Link: 7980 Description: An Act to incorporate the Ossipee Manufacturing Company Year: 1847 Type: PS Ch 39 Access #: 219-39 Subject: Mills Link: 8576 Description: Resolve in favor of Benjamin D. Eastman and George A. Nourse Year: 1847 Type: RS Ch 43 Access #: 92-43 Subject: Mills Link: 10120 Description: An Act to authorize partition of time between tenants in common of saw mills Year: 1848 Type: PL Ch 80 Access #: 231-80 Subject: Mills Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Mills Link: 10117 Description: An Act to increase the capital stock of the York Manufacturing Company Year: 1848 Type: PS Ch 77 Access #: 231-77 Subject: Mills Link: 12213 Description: An Act to incorporate the Turner Flax and Hemp Company Year: 1849 Type: PS Ch 44 Access #: 239-44 Subject: Mills Link: 7977 Description: An Act to incorporate the Warumbo Manufacturing Company Year: 1847 Type: PS Ch 36 Access #: 218-36 Subject: Mills Link: 13206 Description: An Act to incorporate the Hill Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 82 Access #: 251-82 Subject: Mills Link: 8054 Description: An Act to incorporate the Orono Manufacturing Company Year: 1847 Type: PS Ch 52 Access #: 219-52 Subject: Mills Link: 12801 Description: Resolve to encourage the erection of a grist mill on the Fish River at Fort Kent Year: 1849 Type: RS Ch 53 Access #: 98-53 Subject: Mills Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Mills Link: 13368 Description: Resolve in favor of William Dickey Year: 1850 Type: RS Ch 58 Access #: 104-58 Subject: Mills Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Mills 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: Mills Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Mills Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: Mills Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: Mills Link: 13478 Description: Report on an Act in addition to the 86th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-11 Subject: Mills Link: 13220 Description: An Act to incorporate the Pembroke Iron Company Year: 1850 Type: PS Ch 96 Access #: 252-96 Subject: Mills Link: 10773 Description: Resolve in addition to a Resolve in favor of the Passamaquoddy Indians Year: 1848 Type: RS Ch 48 Access #: 95-48 Subject: Mills Link: 13221 Description: An Act to incorporate the Franklin Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 97 Access #: 252-97 Subject: Mills Link: 6577 Description: Report on an Act concerning sluiceways and drains from mills and other tenements Year: 1846 Type: GY Access #: 178-23 Subject: Mills Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Mills Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: Mills Link: 12303 Description: An Act to incorporate the Wilton Flax and Hemp Company Year: 1849 Type: PS Ch 76 Access #: 241-76 Subject: Mills Link: 13207 Description: An Act to incorporate the Bates Manufacturing Company (No Petition) Year: 1850 Type: PS Ch 83 Access #: 251-83 Subject: Mills Link: 12298 Description: An Act to incorporate the Palmyra and Pittsfield Flax and Hemp Company Year: 1849 Type: PS Ch 71 Access #: 241-71 Subject: Mills Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Mills Link: 12287 Description: An Act to incorporate the Lincoln Flax and Hemp Company Year: 1849 Type: PS Ch 60 Access #: 240-60 Subject: Mills Link: 6483 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 46 Access #: 88-46 Subject: Mills, Elizabeth Ann to Frances Hellen Randall Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Mills, George and others Link: 13638 Description: Report on the Petition of George Mills and others for homestead exemption Year: 1850 Type: GY Access #: 215-13 Subject: Mills, William H. Link: 9413 Description: Report on the Petition of William H. Mills that Section ll of Chapter l8 of the Revised Statutes respecting the payment of taxes on Pews be repealed Year: 1847 Type: GY Access #: 191-3 Subject: Mills, William H. and others Link: 13019 Description: Report on the Petition of William H. Mills and others for the passage of a military bill Year: 1849 Type: GY Access #: 206-16 Subject: Milltown Aqueduct Company Link: 13272 Description: An Act to incorporate the Milltown Aqueduct Company Year: 1850 Type: PS Ch 146 Access #: 255-146 Subject: Milo Bridge Link: 10122 Description: An Act to authorize the Town of Milo to erect and maintain a toll bridge for a limited time Year: 1848 Type: PS Ch 82 Access #: 231-82 Subject: Milo, ME Petition Signers 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: Milo, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Milton Plantation Valuation Link: 10763 Description: Resolve correcting the valuation of the County of Oxford Year: 1848 Type: RS Ch 38 Access #: 94-38 Subject: Milton Plantation, ME Link: 10762 Description: Resolve abating the tax on Township 2, Oxford County, south of Rumford Year: 1848 Type: RS Ch 37 Access #: 94-37 Subject: Milton Plantation, ME Petition Signers 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: Minerology Specimens Link: 12967 Description: Report on the Order in relation to presenting the Lee Normal Institute with specimens from the cabinet Year: 1849 Type: GY Access #: 204-18 Subject: Mines Link: 12406 Description: An Act to incorporate the Atlantic and Pacific Mining, Lumbering and Trading Company Year: 1849 Type: PS Ch 103 Access #: 243-103 Subject: Mining Link: 11263 Description: Report on the Petition of Abraham Colby for an Act of incorporation of the Maine Lead and Copper Mining Company Year: 1848 Type: GY Access #: 196-10 Subject: Ministerial Fund Link: 9346 Description: Report on the Petition of John Burnham and others of Orland that the interest arising from the Ministerial Fund may be applied for the support of the gospel according to the number of rateable polls in each society Year: 1847 Type: GY Access #: 190-25 Subject: Ministerial Fund Link: 9423 Description: Report on the Petition of Robert Chase and others for a change in the law relating to the Ministerial Fund in the Second Parish in Camden Year: 1847 Type: GY Access #: 191-13 Subject: Ministerial Fund 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: Ministerial Funds Link: 13024 Description: Report on the Petition of the Selectmen of Castine for an Act converting the ministerial fund of said Town into a school fund and remonstrance of William Witherle and others Year: 1849 Type: GY Access #: 206-21 Subject: Ministerial Funds Link: 6673 Description: Report on the Petition of the Selectmen of Skowhegan that they may have leave to apply the Ministerial Fund to the building of a Town House Year: 1846 Type: GY Access #: 181-21 Subject: Ministerial Funds Link: 10952 Description: Report on an Act additional respecting the collection of taxes Year: 1848 Type: GY Access #: 194-2 Subject: Ministerial Funds Link: 12931 Description: Report on the Order in relation to repealing or amending so much of the 49th Chapter of the Revised Statutes as relates to taxation of ministerial funds held by religious societies Year: 1849 Type: GY Access #: 203-23 Subject: Ministerial Funds Link: 11601 Description: Report on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town Year: 1848 Type: GY Access #: 198-14 Subject: Ministers of the Gospel Link: 12915 Description: Report on an Order in relation to exonerating preachers of the gospel from paying poll taxes Year: 1849 Type: GY Access #: 203-7 Subject: Minority, Privileges of Link: 6592 Description: Report on the Order in relation to privileges of minority in bridge corporations Year: 1846 Type: GY Access #: 179-10 Subject: Minors, Guardians of Link: 13496 Description: Report on the Order relative to amending the laws regulating Probate Courts allowing Judges of Probate to grant license to guardians of minors to sell the right in equity of redeeming mortgaged real estate Year: 1850 Type: GY Access #: 210-21 Subject: Minot, ME Link: 6638 Description: Report on the Petition of Calvin and Eliza Bridgham for an alteration as to the descent of their property Year: 1846 Type: GY Access #: 180-21 Subject: Minot, ME Petition Signers 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: Minot, ME Petition Signers Link: 10124 Description: An Act for the regulation of bowling alleys Year: 1848 Type: PL Ch 84 Access #: 231-84 Subject: Missouri Compromise Link: 12957 Description: Report on Resolutions of the State of Virginia, South Carolina and Missouri upon the subject of slavery Year: 1849 Type: GY Access #: 204-8 Subject: Mitchell, Andrew D. from Andrew H. Ham Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Mitchell, Ann chfm Ann Doughty Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Mitchell, Benjamin and others Link: 12205 Description: An Act to set off a part of the Town of Sebago and annex the same to the Town of Naples Year: 1849 Type: PS Ch 36 Access #: 239-36 Subject: Mitchell, George from George Michaels Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Mitchell, Orren P. chfm Orren P. Twitchell Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Mitchell, William H. chfm William H. Doughty Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Molunkus, ME Link: 13239 Description: An Act to incorporate the Penobscot Plank Road Company (No Petition) Year: 1850 Type: PS Ch 115 Access #: 253-115 Subject: Molunkus, ME Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Molunkus, ME Petition Signers 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: Moneys Received Link: 13371 Description: Resolve empowering the Treasurer of State to receive certain moneys of the United States Year: 1850 Type: RS Ch 61 Access #: 104-61 Subject: Monk, Charles Francis to Charles Francis Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Charlotte Willis to Charlotte Willis Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Clarissa Bartlett to Clarissa Bartlett Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Clarissa Columbia to Columbia Clarissa Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Hiram Hubbard to Hiram Hubbard Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Jarius Jackson to Jarius Albert Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monk, Jefferson Freeborn to 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: Monk, Samuel Carter to Samuel Carter Jackson Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Monmouth, ME Petition Signers 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: Monmouth, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Monroe, ME Link: 11501 Description: Report on the Petition of Elisha Ellis and others that they may be set off from Monroe and annexed to Swanville Year: 1848 Type: GY Access #: 197-17 Subject: Monroe, ME Petition Signers Link: 10023 Description: An Act in addition to an Act establishing Town Courts approved March 22, l844 Year: 1848 Type: PL Ch 41 Access #: 227-41 Subject: Monson Academy Link: 9411 Description: Report on the Petition of the Stockholders of Monson Academy that the State would grant them one half township of land (No Petition) Year: 1847 Type: GY Access #: 191-1 Subject: Monson Academy Link: 13573 Description: Report on the Petition of Aretas Chapin and others that Legislative aid be extended to Monson Academy Year: 1850 Type: GY Access #: 213-13 Subject: Monson Academy Link: 8092 Description: An Act to incorporate the Stockholders of Monson Academy Year: 1847 Type: PS Ch 78 Access #: 221-78 Subject: Monson Academy Link: 12778 Description: Resolve in favor of Monson Academy Year: 1849 Type: RS Ch 33 Access #: 97-33 Subject: Monson Academy Link: 10588 Description: Resolve in favor of Monson Academy Year: 1848 Type: RS Ch 20 Access #: 94-20 Subject: Monson, ME Link: 13386 Description: Resolve in favor of William D. Hoar Year: 1850 Type: RS Ch 74 Access #: 104-74 Subject: Monson, ME Link: 9421 Description: Report on the Petition of John H. Rice and others that a Teachers Institute may be established in Monson Year: 1847 Type: GY Access #: 191-11 Subject: Monson, ME Petition Signers 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: Monson, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Montgomery, Elizabeth chfm Elizabeth Jane Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Montgomery, Elizabeth Jane chto Elizabeth Montgomery Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Monticello, ME Link: 9591 Description: Report on a Resolve in favor of Isaac Fletcher Year: 1847 Type: GY Access #: 192-28 Subject: Montville and Searsmont Canal Link: 6380 Description: An Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others Year: 1846 Type: PS Ch 88 Access #: 213-88 Subject: Montville Meeting House Link: 13263 Description: An Act to authorize the Proprietors of the Old Meeting House in Montville, to sell the same Year: 1850 Type: PS Ch 138 Access #: 255-138 Subject: Montville, ME Link: 6559 Description: Report on the Petition of a Committee of the Town of Montville chosen for that purpose relative to economy in State expenditures Year: 1846 Type: GY Access #: 178-4 Subject: Montville, ME Link: 9354 Description: Report on the Petition of Ivory Lord and others that he may be set off from Montville and annexed to Freedom and remonstrance of William Ayer and others Year: 1847 Type: GY Access #: 190-33 Subject: Montville, ME Link: 9491 Description: Report on the Petition of Ebenezer Stevens for a divorce from his wife Ursula Stevens Year: 1847 Type: GY Access #: 191-20 Subject: Montville, ME Petition Signers 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: Monument, Mexican War Link: 10840 Description: Resolve making an appropriation for the erection of a monument of the memory of the officers and soldiers from Maine who perished in the Mexican War Year: 1848 Type: RS Ch 63 Access #: 95-63 Subject: Monuments Link: 12783 Description: Resolve in favor of the Washington National Monument Association Year: 1849 Type: RS Ch 38 Access #: 97-38 Subject: Moody, Samuel Link: 10406 Description: An Act additional to an Act to incorporate the Sabattis Pond and River Company Year: 1848 Type: PS Ch 145 Access #: 236-145 Subject: Moody, Samuel and others 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: Moody, Samuel and others Link: 10400 Description: An Act to establish the Lewiston and Topsham Railroad Company Year: 1848 Type: PS Ch 139 Access #: 235-139 Subject: Moor, Daniel Junior Link: 6379 Description: An Act to promote the improvement of the navigation of the Penobscot River Year: 1846 Type: PS Ch 87 Access #: 213-87 Subject: Moor, James 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: Moor, James and others 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: Moor, Samuel and others Link: 13636 Description: Report on the Petition of Samuel Moor and others for a Charter to errect a toll bridge across the Stillwater River near its mouth in the Town of Orono Year: 1850 Type: GY Access #: 215-11 Subject: Moor, Samuel and others Link: 12972 Description: Report on the Petition of Samuel Moor and others respecting the scaling of logs on the Penobscot River and its branches Year: 1849 Type: GY Access #: 204-23 Subject: Moor, William Link: 6379 Description: An Act to promote the improvement of the navigation of the Penobscot River Year: 1846 Type: PS Ch 87 Access #: 213-87 Subject: Moore, Cyrus Link: 9088 Description: Report on the Petition of John Libby and others relative to an Act authorizing the erection of a bridge across Stillwater Stream in Orono and remonstrance of Cyrus Moore Year: 1847 Type: GY Access #: 188-5 Subject: Moore, Dennis and others Link: 13348 Description: Resolve in favor of Anson Academy Year: 1850 Type: RS Ch 43 Access #: 102-43 Subject: Moore, Joseph M. Link: 11621 Description: Report on the Petition of Joseph M. Moore on behalf of the Trustees of Saint Albans Academy for a grant of land Year: 1848 Type: GY Access #: 199-3 Subject: Moore, Joseph M. and others Link: 12298 Description: An Act to incorporate the Palmyra and Pittsfield Flax and Hemp Company Year: 1849 Type: PS Ch 71 Access #: 241-71 Subject: Moore, Samuel and others Link: 10106 Description: An Act to incorporate the Baskahegan Falls Dam Company Year: 1848 Type: PS Ch 66 Access #: 230-66 Subject: Moore, William and others Link: 6557 Description: Report on an Act additional to an Act dividing the Town of Anson and remonstrances of William Moore and others Year: 1846 Type: GY Access #: 178-2 Subject: Moore, William B. 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: Moose Link: 9891 Description: An Act to amend the 4lst Chapter of the Revised Statutes Year: 1848 Type: PL Ch 11 Access #: 225-11 Subject: Moose Pond Link: 12984 Description: Report on the Petition of John Wilshire for the right to navigate the Sebasticook River and Moose Pond Year: 1849 Type: GY Access #: 205-7 Subject: Moose Pond 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: Moose River Bridge Link: 13439 Description: Resolve for building a bridge across Moose River Year: 1850 Type: RS Ch 120 Access #: 105-120 Subject: Moose River Dam Company Link: 10394 Description: An Act to incorporate the Moose River Dam Company Year: 1848 Type: PS Ch 133 Access #: 234-133 Subject: Moose River, ME Link: 11610 Description: Report on the Petition of James Rogers that an allowance may be made him in the scale of logs Year: 1848 Type: GY Access #: 198-23 Subject: Moose, Protection of Link: 13469 Description: Report on the Order for further protection of moose in the summer in the State of Maine from the depredation of Canadian French and Indians Year: 1850 Type: GY Access #: 210-2 Subject: Moosehead Lake Link: 12791 Description: Resolve for the repair of the State road from Brighton to Moosehead Lake Year: 1849 Type: RS Ch 43 Access #: 98-43 Subject: Moosehead Lake 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: Moosehead Lake Link: 6467 Description: Resolve providing for the opening and repairing of the State Road from Week's Mills in Brighton to Moosehead Lake Year: 1846 Type: RS Ch 30 Access #: 88-30 Subject: Moosehead Lake Link: 11505 Description: Report on the Petition of Aaron Capen that an abatement may be made on his taxes on Sugar and Deer Islands Year: 1848 Type: GY Access #: 197-21 Subject: Moosehead Lake Link: 11035 Description: Report on a Resolve for the repair of the State Road leading from Brighton to Moosehead Lake Year: 1848 Type: GY Access #: 195-8 Subject: Moosehead Lake Link: 13574 Description: Report on the Petition of Amos Decker and others for an appropriation on the county road from Kingsbury to Moosehead Lake Year: 1850 Type: GY Access #: 213-14 Subject: Moosehead Lake Link: 6675 Description: Report on the Petition of John Patten and others for an appropriation on that part of the State Road leading from Brighton to Moosehead Lake Year: 1846 Type: GY Access #: 181-23 Subject: Moosehead Lake Dam Company Link: 6613 Description: Report on the Petition of the Proprietors for an additional Act to incorporate the Moosehead Lake Dam Company Year: 1846 Type: GY Access #: 179-31 Subject: Moosehead Lake Islands Valuation Link: 9584 Description: Report on the Petition of Aaron Capen for a reduction of the State Valuation of Deer and Sugar Islands in Moosehead Lake Year: 1847 Type: GY Access #: 192-21 Subject: Moosehead Lake Railway Company Link: 8404 Description: An Act to incorporate the Moosehead Lake Railway Company Year: 1847 Type: PS Ch 90 Access #: 221-90 Subject: Moosehead Lake Steam Navigation Company Link: 12308 Description: An Act to incorporate the Moosehead Lake Steam Navigation Company Year: 1849 Type: PS Ch 81 Access #: 241-81 Subject: Moosehead Lake Steam Navigation Company Link: 6544 Description: Report on the Petition of Asa P. Coburn for renewal of the Charter incorporating the Moosehead Lake Steam Navigation Company Year: 1846 Type: GY Access #: 177-18 Subject: Moosehead Lake to Black Brook Road Link: 11597 Description: Report on the Petition of Charles Gower and others that an appropriation may be made to build a road on the shore of Moosehead Lake to Black Brook Year: 1848 Type: GY Access #: 198-10 Subject: Moosehead Lake, ME Link: 13396 Description: Resolve providing for repairing the County Road from Kingsbury to Moosehead Lake Year: 1850 Type: RS Ch 84 Access #: 105-84 Subject: Moral Issues Link: 12858 Description: Report on an Act additional to the l60th Chapter of the Revised Statutes entitled, of offences against chasity, morality and decency Year: 1849 Type: GY Access #: 201-8 Subject: Moro Plantation, ME Link: 12935 Description: Report on the Order in relation to the road in Township 6, Range 5 WELS Year: 1849 Type: GY Access #: 203-27 Subject: Morrill, John A. Link: 10829 Description: Resolve in favor of Moses Peirce Year: 1848 Type: RS Ch 52 Access #: 95-52 Subject: Morrill, John A. and others Link: 7975 Description: An Act to incorporate the Limerick Manufacturing Company Year: 1847 Type: PS Ch 34 Access #: 218-34 Subject: Morrill, Phillip and others Link: 6551 Description: Report on the Remonstrance of Phillip Morrill and others against the Petition of E. Garland and others for a division of the Town of Glenburn Year: 1846 Type: GY Access #: 177-25 Subject: Morse's Electric Magnetic Telegraph 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: Morse, Bernard and others Link: 12912 Description: Report on the Petition of Bernard Morse and others relative to a law for protection in catching pigeons in nets Year: 1849 Type: GY Access #: 203-4 Subject: Morse, Nathan W. and others Link: 8552 Description: Resolve in favor of William A. Herrick Year: 1847 Type: RS Ch 28 Access #: 92-28 Subject: Morse, Richard and others Link: 13546 Description: Report on the Petition of Richard Morse and others that the Town of Phippsburg may be divided and remonstrance of James C. Whitmore and others Year: 1850 Type: GY Access #: 212-7 Subject: Morse, William H., $cSenator (Late) Link: 13097 Description: Resolves on the death of Honorable William H. Morse, Senator, Cumberland County Year: 1848 Type: GY Access #: 199-31 Subject: Mortgages Recorded Link: 12212 Description: An Act to amend the 32nd Section of the 125th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 43 Access #: 239-43 Subject: Mortgages, Foreclosure Link: 12219 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 50 Access #: 240-50 Subject: Mortgages, Recording Link: 13246 Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 121 Access #: 254-121 Subject: Moscow, ME Link: 9416 Description: Report on the Petition of Joseph S. Nichols and others for a division of the Town of Moscow, the new Town to be called Swanzey and remonstrance of Allen Baker and others Year: 1847 Type: GY Access #: 191-6 Subject: Moscow, ME 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: Mosely, John G. and others 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: Moses, Oliver and others 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: Moulton, Daniel Dunlap from Daniel Moulton Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Moulton, Daniel to Daniel Dunlap Moulton Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Moulton, Ephraim and others Link: 12406 Description: An Act to incorporate the Atlantic and Pacific Mining, Lumbering and Trading Company Year: 1849 Type: PS Ch 103 Access #: 243-103 Subject: Moulton,William and others Link: 13555 Description: Report on the Petition of William Moulton and others for the repeal of the law authorizing the City of Portland to lay out and construct streets over tide waters Year: 1850 Type: GY Access #: 212-16 Subject: Mount Chase, ME Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Mount Desert Valuation Link: 12749 Description: Resolve relating to the valuation of the Towns of Mount Desert and Tremont Year: 1849 Type: RS Ch 8 Access #: 96-8 Subject: Mount Desert Valuation Link: 8565 Description: Resolve correcting a clerical error in the valuation of the Towns of Bucksport and Seaville and for correcting the State and County Tax in said Towns Year: 1847 Type: RS Ch 41 Access #: 92-41 Subject: Mount Desert Valuation Link: 12036 Description: An Act to adjust and correct the valuation and State tax of the Towns of Mount Desert and Tremont Year: 1849 Type: PS Ch 5 Access #: 237-5 Subject: Mount Desert, ME Link: 12040 Description: An Act to set off Bear Island in the Town of Mount Desert and annex the same to Cranberry Isle Year: 1849 Type: PS Ch 9 Access #: 237-9 Subject: Mount Desert, ME Link: 9883 Description: An Act to incorporate the Town of Mansel Year: 1848 Type: PS Ch 3 Access #: 225-3 Subject: Mount Desert, ME Link: 6677 Description: Report on the Petition for a pension Year: 1846 Type: GY Access #: 181-25 Subject: Mount Desert, ME Link: 13583 Description: Report on the Petition of John G. Bowen asking for bounty land as heir of Michael Bowen, a Revolutionary War Veteran Year: 1850 Type: GY Access #: 213-23 Subject: Mount Desert, ME Link: 11623 Description: Report on the Petition of Hannah Murphy that a pension may be granted to her Year: 1848 Type: GY Access #: 199-5 Subject: Mount Desert, ME Petition Signers Link: 12826 Description: Resolves providing for an amendment to the Constitution in relation to the meeting of the Legislature Year: 1849 Type: RS Ch 78 Access #: 99-78 Subject: Mount Desert, ME Petition Signers 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: Mount Vernon, ME Link: 9428 Description: Report on the Petition of Samuel H. Richardson that he may be set off from Readfield and annexed to Mount Vernon Year: 1847 Type: GY Access #: 191-18 Subject: Mount Vernon, ME Petition Signers Link: 10025 Description: An Act in addition to an Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Freeman Brown and others Year: 1848 Type: PS Ch 43 Access #: 227-43 Subject: Mousam Navigation Company Link: 13125 Description: An Act extending the time allowed the Mousam Navigation Company to complete their improvements Year: 1850 Type: PS Ch 12 Access #: 247-12 Subject: Mudgett, B. F. and others 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: Municipal Court Link: 13275 Description: An Act to establish a municipal court in the Town of Brunswick in the County of Cumberland Year: 1850 Type: PL Ch 149 Access #: 255-149 Subject: Municipal Court Judge 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: Municipal Court, Bath Link: 10953 Description: Report on an Act amend the 98th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-3 Subject: Municipal Court, Rockland Link: 13182 Description: An Act to establish a municipal court for the Town of Rockland in the County of Lincoln Year: 1850 Type: PL Ch 58 Access #: 249-58 Subject: Municipal Court, Saco Link: 12292 Description: An Act to establish a Saco Municipal Court in the County of York Year: 1849 Type: PL Ch 65 Access #: 241-65 Subject: Municipal Courts 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: Munjoy Company Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Munjoy Hill Link: 13541 Description: Report on the Petition of Augustus King for compensation for services in the suppression of a war Year: 1850 Type: GY Access #: 212-2 Subject: Murphy, George (Late) Link: 11623 Description: Report on the Petition of Hannah Murphy that a pension may be granted to her Year: 1848 Type: GY Access #: 199-5 Subject: Murphy, George (Late) Link: 6677 Description: Report on the Petition for a pension Year: 1846 Type: GY Access #: 181-25 Subject: Murphy, Hannah Link: 6677 Description: Report on the Petition for a pension Year: 1846 Type: GY Access #: 181-25 Subject: Murphy, Hannah Link: 11623 Description: Report on the Petition of Hannah Murphy that a pension may be granted to her Year: 1848 Type: GY Access #: 199-5 Subject: Muscongus Cove Link: 13198 Description: An Act to authorize Joseph Smith to extend his wharf in Muscongus Cove Year: 1850 Type: PS Ch 74 Access #: 250-74 Subject: Muscongus Harbor Link: 12990 Description: Report on the Petition of Joseph Smith for leave to build a wharf at Muscongus Harbor in Bremen Year: 1849 Type: GY Access #: 205-13 Subject: Music, Sacred Link: 13484 Description: Report on the Order relative to amending the 17th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-17 Subject: Mutual Fire 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 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.