Maine Legislative Indexes 1846-1850. Subjects Beginning with "N". Courtesy of the Maine State Archives Subject: Name Change Link: 13226 Description: An Act to change Gorham Academy to a female seminary Year: 1850 Type: PS Ch 102 Access #: 253-102 Subject: Name Change 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: Name Change Link: 12729 Description: An Act to change the name of the Belfast Foundry and Manufacturing Company Year: 1849 Type: PS Ch 159 Access #: 246-159 Subject: Name Change Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Name Change Link: 13124 Description: An Act to change the name of the Town of Townsend Year: 1850 Type: PS Ch 11 Access #: 247-11 Subject: Name Change Link: 12732 Description: An Act to change the name of the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 162 Access #: 246-162 Subject: Name Change Link: 10250 Description: An Act to change the name of the Town of Mansel Year: 1848 Type: PS Ch 93 Access #: 232-93 Subject: Name Change Link: 13133 Description: An Act to change the name of the Town of Sebasticook Year: 1850 Type: PS Ch 20 Access #: 247-20 Subject: Name Change Link: 12035 Description: An Act to change the name of the Town of Maine Year: 1849 Type: PS Ch 4 Access #: 237-4 Subject: Name Change Link: 12218 Description: An Act to change the name of the Town of Port Watson Year: 1849 Type: PS Ch 49 Access #: 240-49 Subject: Name Change Link: 13152 Description: An Act to change the name of the Town of East Thomaston and remonstrance of John S. Lovejoy and others Year: 1850 Type: PS Ch 35 Access #: 248-35 Subject: Name Changes Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Name Changes Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Name Changes Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Name Changes Link: 10269 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 112 Access #: 233-112 Subject: Name Changes Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Name Changes Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Name Changes Link: 6415 Description: An Act to change the name of Susan Trask Year: 1846 Type: PS Ch 146 Access #: 216-146 Subject: Name Changes Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Naples, ME Link: 11423 Description: Report on the Petition of Joseph Hall and others that they may be set off from the Town of Otisfield and annexed to Naples Year: 1848 Type: GY Access #: 197-2 Subject: Naples, ME Link: 10033 Description: An Act to set off a part of the Town of Otisfield and annex the same to the Town of Naples and remonstrance of the Selectmen of Otisfield Year: 1848 Type: PS Ch 51 Access #: 228-51 Subject: Naples, ME Link: 12302 Description: An Act additional to an Act to set off a part of the Town of Otisfield and annex the same to the Town of Naples Year: 1849 Type: PS Ch 75 Access #: 241-75 Subject: Naples, ME Link: 13563 Description: Report on the Petition of Herman and Joseph Wight that they may be set off from the Town of Sebago and annexed to the Town of Naples Year: 1850 Type: GY Access #: 213-3 Subject: Naples, ME 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: Naples, 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: Narraguagus Log Driving Company Link: 9344 Description: Report on the Petition of Caleb Burbank and others that they may be incorporated into a log driving company on the Narraguagus River Year: 1847 Type: GY Access #: 190-23 Subject: Narraguagus River Company Link: 8067 Description: An Act additional to an Act incorporating the Narraguagus River Company Year: 1847 Type: PS Ch 65 Access #: 220-65 Subject: Narraguagus Steam Navigation Company Link: 8063 Description: An Act to incorporate the Narraguagus Steam Navigation Company Year: 1847 Type: PS Ch 61 Access #: 220-61 Subject: Narraguagus, ME Link: 6646 Description: Report on the Petition of David W. Campbell and others to change the name of the Town of Cherryfield and remonstrance of Joseph Adams and others Year: 1846 Type: GY Access #: 180-29 Subject: Narrows Bridge Company Link: 13222 Description: An Act to incorporate the Narrows Bridge Company at Bethel Year: 1850 Type: PS Ch 98 Access #: 252-98 Subject: Nash, Ransom and others Link: 13564 Description: Report on the Petition of Ransom Nash and others that an alteration may be made in an Act passed January 21, 1823 authorizing the Town of Addison to build a bridge Year: 1850 Type: GY Access #: 213-4 Subject: Nash, Samuel Link: 11618 Description: Report on the Petition of Samuel Nash for a balance of an account due him from the State of Maine Year: 1848 Type: GY Access #: 198-31 Subject: Nash, Simon S. Link: 6678 Description: Report on the Petition of Simon S. Nash that he may set off from Raymond and annexed to the Town of Casco Year: 1846 Type: GY Access #: 181-26 Subject: Nash, William, 3rd chto William French Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Nason`s Mills, ME Link: 6386 Description: An Act to incorporate the Auburn Manufacturing Company Year: 1846 Type: PS Ch 117 Access #: 215-117 Subject: National Industry, Protection of Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Navigation of Rivers Link: 11119 Description: Report on the Order relative to the navigation of rivers in this State Year: 1848 Type: GY Access #: 196-1 Subject: Navigational Obstructions Link: 11019 Description: Report on an Act to promote the improvement of the navigation of the Piscataquis River Year: 1848 Type: GY Access #: 194-27 Subject: Navigational Obstructions Link: 11499 Description: Report on the Petition of Oliver Eveleth and others for an Act of incorporation for the purpose of improving the navigation of the West Branch of the Penobscot River and Chesuncook Lake Year: 1848 Type: GY Access #: 197-15 Subject: Navigational Obstructions Link: 11105 Description: Report on an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1848 Type: GY Access #: 195-21 Subject: Navigational Obstructions 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: Navigational Obstructions 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: Navigational Obstructions Link: 9518 Description: Report on the Petition of William Gerrish for leave to remove obstructions in the Androscoggin River Year: 1847 Type: GY Access #: 192-13 Subject: Navigational Obstructions Link: 11106 Description: Report on the Petition of P. P. Furber and others relative to an Act to promote improvement of the navigation of the Penobscot and Piscataquis Rivers Year: 1848 Type: GY Access #: 195-22 Subject: Navigational Obstructions 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: Neal, James and others Link: 8489 Description: An Act granting appeals from County Commissioners Year: 1847 Type: PL Ch 118 Access #: 223-118 Subject: Neal, James and others Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Neal, Joseph and others Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Neal, Peleg to Thomas Neal Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Neal, Thomas from Peleg Neal Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Neptune Bank Link: 10381 Description: An Act to incorporate the Neptune Bank Year: 1848 Type: PS Ch 120 Access #: 234-120 Subject: Neptune, Sebattis Link: 12743 Description: Resolve in favor of certain Passamaquoddy Indians Year: 1849 Type: RS Ch 2 Access #: 96-2 Subject: Nesmith, John and others Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: New Bedford, MA 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: New Castle, ME Link: 9582 Description: Report on the Petition of Charles Hatch and others that they may be set off from Jefferson and annexed to New Castle Year: 1847 Type: GY Access #: 192-19 Subject: New Castle, ME Link: 13602 Description: Report on the Petition of Asa Hutchings and others for an increase of powers of constables Year: 1850 Type: GY Access #: 214-13 Subject: New Castle, ME Petition Signers Link: 10253 Description: An Act to regulate the fishing in the Damariscotta River in the County of Lincoln and remonstrance of Daniel Haggett and others Year: 1848 Type: PS Ch 96 Access #: 232-96 Subject: New Castle, ME Petition Signers Link: 13594 Description: Report on the Petition of James Hall and others for a law to change the venue in certain cases in Lincoln County Year: 1850 Type: GY Access #: 214-5 Subject: New Castle, ME Petition Signers Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: New Counties Link: 11108 Description: Report on an Order in regard to recording deeds in new counties Year: 1848 Type: GY Access #: 195-24 Subject: New Counties Link: 11026 Description: Report on the Petition of Daniel H. Brown and others relative to an Act establishing the County of Sebasticook and remonstrance of Inhabitants of Albion Year: 1848 Type: GY Access #: 194-34 Subject: New Counties Link: 12988 Description: Report on the Petition of Moses Townes and others that a new County may be formed from portions of Lincoln and Cumberland Counties and remonstrance of Cyrus Cotter and others Year: 1849 Type: GY Access #: 205-11 Subject: New County Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: New County Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: New Gloucester, 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: New Gloucester, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: New Hampshire Resolution Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: New Hampshire Resolutions Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: New Jersey Historical Society Link: 11496 Description: Communication from the President of the New Jersey Historical Society Year: 1848 Type: GY Access #: 197-12 Subject: New Meadows River Bridge Link: 9278 Description: Report on the Petition of the Selectmen of Bath for repeal of part of an Act to authorize the building of a bridge over the New Meadows River Year: 1847 Type: GY Access #: 190-9 Subject: New Mexico Link: 12847 Description: Resolves in relation to the introduction and extension of slavery in newly acquired territory Year: 1849 Type: RS Ch 99 Access #: 100-99 Subject: New Portland, ME Link: 9343 Description: Report on the Petition of Israel R. Bray and others that they may be set off from Freeman and annexed to New Portland Year: 1847 Type: GY Access #: 190-22 Subject: New Portland, 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: New Sharon, ME Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: New Sharon, ME Link: 13022 Description: Report on the Petition of Oliver L. Currier and others for an Act to authorize the Town of New Sharon to pledge her credit to be invested in the Franklin and Kennebec Railroad and remonstrance of George Crumpton and others Year: 1849 Type: GY Access #: 206-19 Subject: New Sharon, ME Link: 6637 Description: Report on the Petition of Jeremiah Cofren to have his land set off from Franklin County and annexed to Kennebec County Year: 1846 Type: GY Access #: 180-20 Subject: New Sharon, 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: New Town, Proposed Link: 9342 Description: Report on the Petition of E. C. Bean and others that the Petition of Dennis Jillet and others for the incorporation of a new town may be granted Year: 1847 Type: GY Access #: 190-21 Subject: New Vineyard ME Link: 6394 Description: An Act additional to an Act to set off a part of the Town of New Vineyard and annex the same to the Town of Industry Year: 1846 Type: PS Ch 125 Access #: 215-125 Subject: New Vineyard, ME Link: 9516 Description: Report on the Petition of Joseph L. Hackett that parts of the Towns of Industry and Anson may be set off and annexed to New Vineyard and remonstrance of Levi H. Perkins and others Year: 1847 Type: GY Access #: 192-11 Subject: Newburgh, ME Link: 13638 Description: Report on the Petition of George Mills and others for homestead exemption Year: 1850 Type: GY Access #: 215-13 Subject: Newburgh, ME Link: 13523 Description: Report on an Act to set off certain lands from Hampden to Newburgh and remonstrance of Ezekiel Hopkins and others Year: 1850 Type: GY Access #: 211-14 Subject: Newburyport, Massachusetts Link: 10581 Description: Resolve on the Petition of Sarah W. Hale Year: 1848 Type: RS Ch 13 Access #: 93-13 Subject: Newburyport, Massachusetts Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Newcastle Hotel Company Link: 12413 Description: An Act to incorporate the Newcastle Hotel Company Year: 1849 Type: PS Ch 110 Access #: 243-110 Subject: Newcastle, ME Link: 8419 Description: An Act authorizing the Lincoln County Commissioners to lay out a road over tide waters Year: 1847 Type: PS Ch 105 Access #: 222-105 Subject: Newcastle, ME Link: 11489 Description: Report on the Petition of Jotham Donnell and others that they may be set off from Alna and annexed to New Castle Year: 1848 Type: GY Access #: 197-5 Subject: Newcastle, ME Link: 11502 Description: Report on the Petition of Charles Hatch and others that a part of Jefferson may be set off and annexed to Newcastle and remonstrance of Peter Dunton and others Year: 1848 Type: GY Access #: 197-18 Subject: Newcastle, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Newcastle, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Newcomb, Seth and others Link: 13523 Description: Report on an Act to set off certain lands from Hampden to Newburgh and remonstrance of Ezekiel Hopkins and others Year: 1850 Type: GY Access #: 211-14 Subject: Newell, Thomas Link: 12891 Description: Report on a Resolve in favor of the Town of Limington Year: 1849 Type: GY Access #: 202-7 Subject: Newfield Valuation Link: 8554 Description: Resolve correcting the valuation of the Towns of Newfield and Shapleigh Year: 1847 Type: RS Ch 30 Access #: 92-30 Subject: Newfield, 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: Newfield, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Newfield, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Newport, ME Link: 13201 Description: An Act to increase the salary of the County Attorney of the County of Penobscot Year: 1850 Type: PL Ch 77 Access #: 251-77 Subject: Newport, ME Link: 6549 Description: Report on the Petition of Horace Bennet and others to be set off from Plymouth and annexed to Newport Year: 1846 Type: GY Access #: 177-23 Subject: Newport, ME Link: 9517 Description: Report on the Petition of Noah K. George and others that they may be set off from the Town of Newport and annexed to Stetson and remonstrance of Hiram Rose and others Year: 1847 Type: GY Access #: 192-12 Subject: Newport, ME Petition Signers Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Newport, 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: Newry School Funds Link: 10110 Description: An Act for the regulation of the Newry School Funds Year: 1848 Type: PS Ch 70 Access #: 230-70 Subject: Newry, ME Link: 9152 Description: Resolutions passed at a meeting of the Citizens of Newry and Paris and vicinity in relation to the Petition of Abner Coburn and others praying for a Skowhegan to Augusta Railroad Year: 1847 Type: GY Access #: 188-21 Subject: Newspaper Link: 13431 Description: Resolve in favor of Alpheus A. Hanscom Year: 1850 Type: RS Ch 112 Access #: 105-112 Subject: Newspaper Literature, Preservation Link: 12803 Description: Resolve for the preservation of newspaper literature in the several Counties Year: 1849 Type: RS Ch 55 Access #: 98-55 Subject: Newton, Charles and others Link: 11625 Description: Report on the Petition of Charles Newton and others of Argyle for aid in constructing a bridge at Orson Island Year: 1848 Type: GY Access #: 199-7 Subject: Newton, Gideon J. and others 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: Nicatous Lake Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Nichols Stream Link: 13379 Description: Resolve in favor of Sewall Knapp Year: 1850 Type: RS Ch 69 Access #: 104-69 Subject: Nichols, George H. and others Link: 10246 Description: An Act to incorporate the Trustees of Standish Academy Year: 1848 Type: PS Ch 89 Access #: 231-89 Subject: Nichols, George H. and others Link: 12782 Description: Resolve in favor of Standish Academy Year: 1849 Type: RS Ch 37 Access #: 97-37 Subject: Nichols, Ichabod and others Link: 13185 Description: An Act to incorporate the Trustees of the Ministry at Large in Portland Year: 1850 Type: PS Ch 61 Access #: 250-61 Subject: Nichols, James Link: 9419 Description: Report on the Petition of James Nichols for a law giving enlarged powers to the constables in certain towns in Washington County Year: 1847 Type: GY Access #: 191-9 Subject: Nichols, James and others Link: 12415 Description: An Act additional to the 115th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 112 Access #: 243-112 Subject: Nichols, Joseph S. and others 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: Nichols, Margaret B. from Margaret B. Hawkes Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Nichols, Walter and others Link: 7902 Description: An Act to amend the 105th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 18 Access #: 217-l8 Subject: Nickatous Dam Company Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Nickatow Link: 13449 Description: Petition of Benjamin A. Fisk for right to exclusive navigation by steam of the Penobscot River between foot of Five Islands and Nickatow Year: 1850 Type: GY Access #: 209-4 Subject: Nickels, John Budge from John Nickels Budge Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Nickels, Martha from Martha Budge Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Nickels, William and others Link: 8064 Description: An Act to incorporate the Cherryfield Sluiceway Company Year: 1847 Type: PS Ch 62 Access #: 220-62 Subject: Nickels, William and others Link: 13349 Description: Resolve in favor of Cherryfield Academy Year: 1850 Type: RS Ch 44 Access #: 102-44 Subject: Nickerson, Thomas Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Nobleboro Valuation Link: 9882 Description: An Act to adjust and correct the valuation and State tax of the Towns of Nobleboro, Bristol and Damariscotta Year: 1848 Type: PS Ch 2 Access #: 225-2 Subject: Nobleboro, ME Link: 6538 Description: A list of paupers on the Town of Nobleboro Year: 1846 Type: GY Access #: 177-12 Subject: Nobleboro, ME Link: 6631 Description: Report on the Petition of Lot Barstow and others that the County Commissioners of Lincoln County be authorized to lay out a road over tide waters Year: 1846 Type: GY Access #: 180-14 Subject: Nobleboro, ME Link: 6553 Description: Report relative to the division of Bristol and Nobleboro to be incorporated into a new town Year: 1846 Type: GY Access #: 177-27 Subject: Nobleboro, ME Link: 8419 Description: An Act authorizing the Lincoln County Commissioners to lay out a road over tide waters Year: 1847 Type: PS Ch 105 Access #: 222-105 Subject: Nobleboro, 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: Nobleboro, ME Petition Signers Link: 10253 Description: An Act to regulate the fishing in the Damariscotta River in the County of Lincoln and remonstrance of Daniel Haggett and others Year: 1848 Type: PS Ch 96 Access #: 232-96 Subject: Nobleboro, ME Petition Signers Link: 8084 Description: An Act to incorporate the Town of Damariscotta and remonstrance of Albert S. Clark and others Year: 1847 Type: PS Ch 70 Access #: 220-70 Subject: Nobleboro, ME Petition Signers Link: 13594 Description: Report on the Petition of James Hall and others for a law to change the venue in certain cases in Lincoln County Year: 1850 Type: GY Access #: 214-5 Subject: Nobleboro, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Normal Schools Link: 9515 Description: Report on the Petition of J. S. Holmes and others that the annual school fund arising from the Bank tax be appropriated to establish Normal Schools in each County in this State Year: 1847 Type: GY Access #: 192-10 Subject: Norridgewock, ME Link: 12834 Description: Resolve in favor of Simeon Robbins Year: 1849 Type: RS Ch 86 Access #: 100-86 Subject: Norridgewock, 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: Norridgewock, ME Link: 6532 Description: Report on the Petition of James Hilton and others that a part of the Town of Starks may be set off and annexed to the Town of Norridgewock and remonstrance of the Town of Starks Year: 1846 Type: GY Access #: 177-6 Subject: Norridgewock, ME Petition Signers Link: 12889 Description: Report on the Petition of Stephen Coburn and others regarding an Act in relation to school districts Year: 1849 Type: GY Access #: 202-5 Subject: Norridgewock, 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: Norris, James B. Link: 12844 Description: Resolve in favor of James B. Norris Year: 1849 Type: RS Ch 96 Access #: 100-96 Subject: North Anson, ME 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: North Anson, ME Link: 11701 Description: Report on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others Year: 1848 Type: GY Access #: 199-18 Subject: North Anson, ME Link: 11631 Description: Report on the Petition of Eli W. Thompson and others that he may be set off from Embden and annexed to North Anson Year: 1848 Type: GY Access #: 199-13 Subject: North Anson, ME 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: North Anson, ME Link: 9281 Description: Report on the Petition of the Selectmen of Anson for an alteration of the line between Anson and North Anson Year: 1847 Type: GY Access #: 190-12 Subject: North Anson, ME Link: 7887 Description: An Act in addition to an Act to divide the Town of Anson and incorporate the Town of North Anson Year: 1847 Type: PS Ch 3 Access #: 217-3 Subject: North Anson, ME Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: North Anson, ME Link: 9495 Description: Report on the Petition of Thomas Stevens and others for the reunion of Anson and North Anson Year: 1847 Type: GY Access #: 191-24 Subject: North Anson, ME Link: 9429 Description: Report on the Petition of Joseph M. Smith and others that they may be set off from Anson and annexed to North Anson Year: 1847 Type: GY Access #: 191-19 Subject: North Aroostook Agricultural and Horticultural Society Link: 13156 Description: An Act to incorporate the North Aroostook Agricultural and Horticultural Society Year: 1850 Type: PS Ch 39 Access #: 248-39 Subject: North Berwick Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: North Berwick, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: North Berwick, 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: North Berwick, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: North Cumberland Temperance Association 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: North Haven Bridge Company Link: 10121 Description: An Act to establish the North Haven Bridge Company Year: 1848 Type: PS Ch 81 Access #: 231-81 Subject: North Haven, ME Link: 8423 Description: An Act to exempt certain towns in the County of Waldo from establishing town courts Year: 1847 Type: PL Ch 109 Access #: 223-109 Subject: North Haven, ME Link: 13115 Description: An Act granting certain privileges to the Islands composing the Town of North Haven in the County of Waldo Year: 1850 Type: PS Ch 2 Access #: 247-2 Subject: North Haven, ME Link: 7989 Description: An Act to change the name of the Town of Fox Isle in the County of Waldo to that of North Haven Year: 1847 Type: PS Ch 48 Access #: 219-48 Subject: North Kennebec Agricultural and Horticultural Society Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: North Kennebec Agricultural and Horticultural Society Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: North Pond Steam Boat Company Link: 8093 Description: An Act to incorporate the North Pond Steam Boat Company Year: 1847 Type: PS Ch 79 Access #: 221-79 Subject: North Twin Dam Company Link: 8426 Description: An Act regulating the amount of tolls to be received by the Chesuncook Company and the North Twin Dam Company Year: 1847 Type: PS Ch 112 Access #: 223-112 Subject: North Twin Lake Dam Company Link: 7965 Description: An Act to incorporate the North Twin Lake Dam Company Year: 1847 Type: PS Ch 24 Access #: 218-24 Subject: North Wayne Scythe Company Link: 10112 Description: An Act to incorporate the North Wayne Scythe Company Year: 1848 Type: PS Ch 72 Access #: 230-72 Subject: North Yarmouth Manufacturing Company Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: North Yarmouth Meeting House Link: 13150 Description: An Act additional to an Act authorizing the Town of North Yarmouth to dispose of the old meeting house in said Town, approved March 1, 1836 Year: 1850 Type: PS Ch 33 Access #: 248-33 Subject: North Yarmouth, ME Link: 13556 Description: Report on the Petition of the Selectmen of North Yarmouth for permission to remove the draw in the bridge over Cousins River in said Town Year: 1850 Type: GY Access #: 212-17 Subject: North Yarmouth, ME Link: 9586 Description: Report on the Petition of James Dunn that he may be allowed expenses incurred by him in procuring arrest and conviction of certain offenders Year: 1847 Type: GY Access #: 192-23 Subject: North Yarmouth, ME Link: 12312 Description: An Act to incorporate the Town of Yarmouth and remonstrance of Jacob Hamilton and others Year: 1849 Type: PS Ch 85 Access #: 242-85 Subject: North Yarmouth, ME Link: 13114 Description: An Act to adjust and correct the valuation and State tax of the Towns of North Yarmouth, Sedgwick and Brooklin Year: 1850 Type: PS Ch 1 Access #: 247-1 Subject: North Yarmouth, ME Link: 13044 Description: Report on the Petition of William Buxton and another of North Yarmouth for a charter for a railroad Year: 1849 Type: GY Access #: 207-16 Subject: North Yarmouth, 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: Northeastern Boundary Link: 12790 Description: Resolve in favor of certain settlers upon the Public Lands Year: 1849 Type: RS Ch 42 Access #: 98-42 Subject: Northeastern Boundary Link: 6486 Description: Resolve authorizing the Treasurer to receive certain monies allowed under the Treaty of Washington Year: 1846 Type: RS Ch 49 Access #: 89-49 Subject: Northeastern Boundary Link: 8564 Description: Resolve for the appointment of an Agent to settle with the Claimants against the disputed territory fund Year: 1847 Type: RS Ch 40 Access #: 92-40 Subject: Northeastern Boundary Link: 12828 Description: Resolve making a land grant in aid of a road from the American line on the River Saint John to the Allagash River Year: 1849 Type: RS Ch 80 Access #: 99-80 Subject: Northeastern Boundary Link: 12989 Description: Report on the Petition of John Thompson and others for relief under the provisions of the Treaty of Washington Year: 1849 Type: GY Access #: 205-12 Subject: Northey, Hiram H. from Hosea Northey Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Northey, Hosea to Hiram H. Northey Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Northport, 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: Norton, George W. and others Link: 13018 Description: Report on the Petition of George W. Norton and others that certain lots of land may be set off from Avon and annexed to Strong Year: 1849 Type: GY Access #: 206-15 Subject: Norton, Joshua Junior Link: 7984 Description: An Act to incorporate the Hampden Paper Manufacturing Company Year: 1847 Type: PS Ch 43 Access #: 219-43 Subject: Norton, Samuel B. Link: 13227 Description: An Act authorizing the County Commissioners of Franklin County to assess certain taxes Year: 1850 Type: PS Ch 103 Access #: 253-103 Subject: Norway Liberal Institute Link: 12109 Description: An Act to incorporate the Norway Liberal Institute Year: 1849 Type: PS Ch 23 Access #: 238-23 Subject: Norway Village Corporation Link: 13281 Description: An Act creating the Norway Village Corporation Year: 1850 Type: PS Ch 155 Access #: 255-155 Subject: Norway, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Norway, ME Petition Signers Link: 8533 Description: Resolves concerning the deaf, dumb and blind in this State Year: 1847 Type: RS Ch 15 Access #: 91-15 Subject: Notices Link: 12859 Description: Report on an Act in relation to orders of notice on business to be presented in future Legislatures Year: 1849 Type: GY Access #: 201-9 Subject: Notices Published Link: 13175 Description: An Act in addition to the 106th Chapter of the Revised Statutes in relation to the publication of notices ordered by any Judge of Probate Year: 1850 Type: PL Ch 51 Access #: 249-51 Subject: Notices, Defendants Link: 6591 Description: Report on the Order relating to notices of defendants Year: 1846 Type: GY Access #: 179-9 Subject: Notices, Legal Link: 9185 Description: Report on an Act additional to Chapter 13 of the Revised Statutes Year: 1847 Type: GY Access #: 189-9 Subject: Nott, Eliphalet 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: Nourse, George A. Link: 8576 Description: Resolve in favor of Benjamin D. Eastman and George A. Nourse Year: 1847 Type: RS Ch 43 Access #: 92-43 Subject: Noyes, A. N. and others 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: Nute, Ivory M. Link: 13629 Description: Report on the Petition of Nathaniel Grant and others for the removal of Ivory M. Nute, a Justice of the Peace Year: 1850 Type: GY Access #: 215-4 Subject: Nutt, William H. to William H. Williams Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Nye, William Link: 13503 Description: Report on the Order relative to the claims account of William Nye Year: 1850 Type: GY Access #: 210-28 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.