Maine Legislative Indexes 1846-1850. Subjects Beginning with "P". Courtesy of the Maine State Archives Subject: Pacific Railroad 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: Pacific Railroad Link: 9176 Description: Resolutions from the States of Connecticut, Rhode Island and Tennessee relative to Asa Whitney's plan for a railroad to the Pacific Year: 1847 Type: GY Access #: 188-25 Subject: Packard, Delania Jane from Delania Jane Boutelle Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Packard, Eleazer Link: 9513 Description: Report on the Petition of Samuel Harvey for redress on account of the default of Eleazer Packard as Sheriff of Aroostook County Year: 1847 Type: GY Access #: 192-8 Subject: Packard, Ephraim and others 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: Packard, Ephraim and others 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: Packard, Ephraim and others Link: 9884 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis Year: 1848 Type: PL Ch 4 Access #: 225-4 Subject: Page, Ellen Eaton chto Ellen Webster Parshley Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Page, Henry Hamlin from Jonathan Page 2nd Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Page, James and others Link: 8094 Description: An Act to set off a part of Lowell and annex the same to the Town of Burlington Year: 1847 Type: PS Ch 80 Access #: 221-80 Subject: Page, Jonathan 2nd to Henry Hamlin Page Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Page, Simon and others Link: 7981 Description: An Act to incorporate the Cascade Mill Company Year: 1847 Type: PS Ch 40 Access #: 219-40 Subject: Paige, James W. Link: 8543 Description: Resolve on the Petition of Elizabeth Joy, John B. Joy, Ellen M. Joy, Daniel Austin, Hannah Austin, John F. Loring, Henry Andrews, James W. Paige and Amos Cotting Year: 1847 Type: RS Ch 25 Access #: 91-25 Subject: Paine, Charles Dyer chfm Stephanus Elliot Dyer Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Paine, Stephen Link: 12775 Description: Resolve in favor of Stephen Paine Year: 1849 Type: RS Ch 30 Access #: 97-30 Subject: Palermo, ME Link: 6548 Description: Report on the Petition of Samuel Turner and others that a part of Palermo may be set off and annexed to the Town of Liberty Year: 1846 Type: GY Access #: 177-22 Subject: Palermo, ME Link: 13625 Description: Report on the Petition of James Lenfest and Nicholas H. Lenfest that they may be set off from Palermo in Waldo County and annexed to the Town of Washington in Lincoln County Year: 1850 Type: GY Access #: 214-26 Subject: Palermo, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Palmer, Albert to Albert Shepherd Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Palmer, Almond to Almond Shepherd Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Palmer, Barnabas 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: Palmer, Courtlandt and others Link: 8054 Description: An Act to incorporate the Orono Manufacturing Company Year: 1847 Type: PS Ch 52 Access #: 219-52 Subject: Palmer, James Link: 6621 Description: Report on the Petition of James Palmer that the north east corner lot in Brighton be set off and annexed to the town of Kingsbury and remonstrance of the Selectmen of Brighton Year: 1846 Type: GY Access #: 180-4 Subject: Palmer, Samuel Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Palmer, William 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: Palmyra and Pittsfield Flax and Hemp Company 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: Parant, Joseph and others 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: Pardon Link: 13089 Description: Report of the Committee relative to pardon of Valorus P. Coolidge and Governor's Message on same Year: 1849 Type: GY Access #: 208-32 Subject: Pardons Link: 12113 Description: An Act in relation to pardons and commutations of sentence Year: 1849 Type: PL Ch 27 Access #: 238-27 Subject: Paris, France Link: 6500 Description: Resolve in relation to the Vattemare Scientific Exchanges Year: 1846 Type: RS Ch 63 Access #: 89-63 Subject: Paris, France Link: 8559 Description: Resolve in favor of M. Alexander Vattemare Year: 1847 Type: RS Ch 35 Access #: 92-35 Subject: Paris, ME 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: Paris, ME Link: 6498 Description: Resolve in favor of Moses Hammond Year: 1846 Type: RS Ch 61 Access #: 89-61 Subject: Paris, ME Link: 12775 Description: Resolve in favor of Stephen Paine Year: 1849 Type: RS Ch 30 Access #: 97-30 Subject: Paris, 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: Paris, ME Petition Signers Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Parishes 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: Parishes Link: 12760 Description: Resolve making valid the doings of the First Universalist Society in Augusta Year: 1849 Type: RS Ch 15 Access #: 96-15 Subject: Parishes Link: 13288 Description: An Act authorizing parishes in certain cases to procure insurance upon buildings used for religious purposes Year: 1850 Type: PL Ch 162 Access #: 256-162 Subject: Parker, Charles N. chfm Nathaniel Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parker, John A. and others Link: 9349 Description: Report on the Petition of William Jellison and others of Dedham for division of the Town and incorporation of a new town and remonstrance of John A. Parker and others Year: 1847 Type: GY Access #: 190-28 Subject: Parker, John L. and others Link: 8408 Description: An Act to establish a dividing line between the Town of Orland and the Towns of Ellsworth and Dedham and remonstrance of John L. Parker and others Year: 1847 Type: PS Ch 94 Access #: 222-94 Subject: Parker, Leonard chto Leonard Gunnison Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parker, Leonard Gunnison chfm Leonard Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parker, Lewis, chfm Lewis Cross Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parker, Nathaniel chto Charles N. Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parker, Samuel 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: Parker, Thomas and others Link: 12874 Description: Report on the Petition of Thomas Parker and others that the pay of the Members of the Legislature may be limited to one dollar per day after 60 days from the commencement of the session Year: 1849 Type: GY Access #: 201-24 Subject: Parker, William Hanson chfm Hanson William Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parkman, Deidamia H. from Deidamia H. Knowles Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Parkman, Diantha E. from Diantha E. Knowles Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Parkman, 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: Parlin, Ira $cValuation Clerk Link: 13389 Description: Resolve in favor of Ira Parlin Year: 1850 Type: RS Ch 77 Access #: 104-77 Subject: Parmachenee, ME Link: 13339 Description: Resolve in favor of Oliver Herrick Year: 1850 Type: RS Ch 34 Access #: 102-34 Subject: Parris, Virgil D. Link: 12329 Description: An Act to increase the capital stock of the Buckfield Branch Railroad Company Year: 1849 Type: PS Ch 102 Access #: 242-102 Subject: Parris, Virgil D. Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Parrott, Sarah Ann from Sarah Ann Smith Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Parshley, Ellen Webster chfm Ellen Eaton Page Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Parsonage Link: 6632 Description: Report on the Petition of the Penobscot Indians that a grant of money be made to build a house for the Priest and to pay Peol Toma two dollars a day while he remains in Augusta Year: 1846 Type: GY Access #: 180-15 Subject: Parsons, Oliver and others Link: 8093 Description: An Act to incorporate the North Pond Steam Boat Company Year: 1847 Type: PS Ch 79 Access #: 221-79 Subject: Parsons, Stephen and others Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Parsons, William and others Link: 11712 Description: Report on the Petition of William Parsons and others that the location of a road may be made valid Year: 1848 Type: GY Access #: 199-29 Subject: Parsonsfield, ME 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: Parsonsfield, 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: Parsonsfield, 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: Partition Fences Link: 9198 Description: Report on the Order relative to altering the law regarding partition fences Year: 1847 Type: GY Access #: 189-22 Subject: Partition, Real Estate Link: 10004 Description: An Act relative to the partition of Real Estate Year: 1848 Type: PL Ch 22 Access #: 226-22 Subject: Partition, Time 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: Partridge and Harden Wharf and Lime-kiln Company 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: Partridge, James and others 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: Partridge, John and others Link: 10253 Description: An Act to regulate the fishing in the Damariscotta River in the County of Lincoln and remonstrance of Daniel Haggett and others Year: 1848 Type: PS Ch 96 Access #: 232-96 Subject: Passadumkeag River 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: Passadumkeag River Link: 13544 Description: Report on the Petition of Asa W. Babcock and others to build a dam and make other improvements on the Passadumkeag River Year: 1850 Type: GY Access #: 212-5 Subject: Passadumkeag River Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Passadumkeag, ME Link: 6391 Description: An Act to incorporate the Nickatous Dam Company Year: 1846 Type: PS Ch 122 Access #: 215-122 Subject: Passadumkeag, ME Link: 12843 Description: Resolve in favor of the Town of Passadumkeag Year: 1849 Type: RS Ch 95 Access #: 100-95 Subject: Passadumkeag, 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: Passadumkeag, ME Petition Signers Link: 6388 Description: An Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others Year: 1846 Type: PS Ch 119 Access #: 215-119 Subject: Passamaquoddy Indian Link: 12768 Description: Resolve in favor of Joseph Lolah Salmo Year: 1849 Type: RS Ch 23 Access #: 97-23 Subject: Passamaquoddy Indians Link: 12813 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 65 Access #: 99-65 Subject: Passamaquoddy Indians Link: 12819 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 71 Access #: 99-71 Subject: Passamaquoddy Indians Link: 12817 Description: Resolve authorizing the agent for the Passamaquoddy Indians to sell a certain lot of land belonging to said tribe Year: 1849 Type: RS Ch 69 Access #: 99-69 Subject: Passamaquoddy Indians Link: 12751 Description: Resolve in favor of certain members of the Passamaquoddy Indians Year: 1849 Type: RS Ch 10 Access #: 96-10 Subject: Passamaquoddy Indians Link: 12852 Description: Report on the Petition of John Francis and others relative to a Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: GY Access #: 201-2 Subject: Passamaquoddy Indians Link: 12949 Description: Report on the Petition of the accounts of Sylvanus Leland, Agent for the Passamaquoddy Tribe of Indians Year: 1849 Type: GY Access #: 202-38 Subject: Passamaquoddy Indians Link: 13304 Description: Resolve in favor of John Goberlell Year: 1850 Type: RS Ch 2 Access #: 101-2 Subject: Passamaquoddy Indians 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: Passamaquoddy Indians Link: 6483 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 46 Access #: 88-46 Subject: Passamaquoddy Indians Link: 12750 Description: Resolve in favor of certain members of the tribe of Passamaquoddy Indians Year: 1849 Type: RS Ch 9 Access #: 96-9 Subject: Passamaquoddy Indians Link: 12743 Description: Resolve in favor of certain Passamaquoddy Indians Year: 1849 Type: RS Ch 2 Access #: 96-2 Subject: Passamaquoddy Indians Link: 8540 Description: Resolve in favor of the Passamaquoddy Indians Year: 1847 Type: RS Ch 22 Access #: 91-22 Subject: Passamaquoddy Indians Link: 8558 Description: Resolve for payment of bounties to the Passamaquoddy Indians upon agricultural productions Year: 1847 Type: RS Ch 34 Access #: 92-34 Subject: Passamaquoddy Indians Link: 6453 Description: Resolve in favor of the Passamaquody Indians Year: 1846 Type: RS Ch 16 Access #: 87-16 Subject: Passamaquoddy Indians Link: 10573 Description: Resolve in favor of Joseph Lolah Salmo Year: 1848 Type: RS Ch 5 Access #: 93-5 Subject: Passamaquoddy Indians Link: 8532 Description: Resolve in favor of Joseph Lolah Salmo Year: 1847 Type: RS Ch 14 Access #: 91-14 Subject: Passamaquoddy Indians Link: 13305 Description: Resolve in favor of certain Members of the Passamaquoddy Tribe of Indians Year: 1850 Type: RS Ch 3 Access #: 101-3 Subject: Passamaquoddy Indians Link: 13356 Description: Resolve for payment of bounties to the Passamaquoddy Indians upon agricultural productions Year: 1850 Type: RS Ch 46 Access #: 103-46 Subject: Passamaquoddy Indians Link: 8526 Description: Resolve in favor of the Passamaquoddy Indians Year: 1847 Type: RS Ch 8 Access #: 91-8 Subject: Passamaquoddy Indians Link: 6490 Description: Resolve for payment of bounties to the Passamaquody Indians upon agricultural productions Year: 1846 Type: RS Ch 53 Access #: 89-53 Subject: Passamaquoddy Indians Link: 10575 Description: Resolve in favor of the Passamaquoddy Indians Year: 1848 Type: RS Ch 7 Access #: 93-7 Subject: Passamaquoddy River Link: 13188 Description: An Act to incorporate the Grand Falls Dam Company on the Passamaquoddy River (No Petition) Year: 1850 Type: PS Ch 64 Access #: 250-64 Subject: Passengers, Foreign 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: Patent Medicines 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: Paternity 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: Patients Removal Link: 12599 Description: An Act additional for the government of the Insane Hospital Year: 1849 Type: PL Ch 147 Access #: 245-147 Subject: Patrick, Daniel Hobbs from Daniel Hobbs Killpatrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Patrick, Mary Catharine from Mary Catharine Killpatrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Patrick, William Chase from William Chase Killpatrick Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Patricktown Plantation, ME Link: 13385 Description: Resolve in favor of Patricktown Plantation Year: 1850 Type: RS Ch 73 Access #: 104-73 Subject: Patricktown, ME Link: 12818 Description: Resolve in favor of Isaiah Bruce Year: 1849 Type: RS Ch 70 Access #: 99-70 Subject: Patten Academy Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Patten Academy Link: 7900 Description: An Act to incorporate the Trustees of Patten Academy (No Petition) Year: 1847 Type: PS Ch l6 Access #: 217-l6 Subject: Patten, George F. and others Link: 7970 Description: An Act to incorporate the Lincoln Bank Year: 1847 Type: PS Ch 29 Access #: 218-29 Subject: Patten, John and others Link: 12996 Description: Report on the Petition of Charles Perry and others that they may be set off from Bowdoinham and annexed to Richmond and remonstrance of John Patten and others Year: 1849 Type: GY Access #: 205-19 Subject: Patten, Joseph and others 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: Patten, ME Link: 12590 Description: An Act dissolving the bonds of matrimony between Charles P. Judkins and Julia A. Judkins Year: 1849 Type: PS Ch 138 Access #: 245-138 Subject: Patten, ME Link: 9146 Description: Report on the Petition of John Gardner and others relative to a Resolve providing for the repair of the road from Patten to Chamberlain Lake Year: 1847 Type: GY Access #: 188-15 Subject: Patten, ME Petition Signers Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Patten, 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: Patten, Silas chto Sweden S. Patten Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Patten, Sweden S. chfm Silas Patten Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Patten, William and others Link: 13283 Description: An Act to incorporate the Richmond Bank Year: 1850 Type: PS Ch 157 Access #: 256-157 Subject: Patterson, Nathaniel Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: Patterson, Ruth Ann to Elizabeth Ann Hill Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Patterson, Thomas S. and others Link: 8065 Description: An Act to incorporate the Waldo Mutual Insurance Company Year: 1847 Type: PS Ch 63 Access #: 220-63 Subject: Pauper 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: Pauper Laws Link: 11632 Description: Report on the Petition of M. J. Talbot and others for certain alterations of the pauper laws Year: 1848 Type: GY Access #: 199-14 Subject: Pauper, Foreign Link: 10759 Description: Resolve in favor of the Town of Belmont Year: 1848 Type: RS Ch 34 Access #: 94-34 Subject: Paupers Link: 13435 Description: Resolve in favor of the Town of Brewer Year: 1850 Type: RS Ch 116 Access #: 105-116 Subject: Paupers Link: 12891 Description: Report on a Resolve in favor of the Town of Limington Year: 1849 Type: GY Access #: 202-7 Subject: Paupers 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: Paupers Link: 8541 Description: Resolve in favor of the Town of Cherryfield Year: 1847 Type: RS Ch 23 Access #: 91-23 Subject: Paupers Link: 13456 Description: Report on an Act additional to the 32nd Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 209-11 Subject: Paupers Link: 7988 Description: An Act in relation to the support of paupers Year: 1847 Type: PL Ch 47 Access #: 219-47 Subject: Paupers 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: Paupers Link: 6554 Description: Report on an Act further regulating commitments to the Alms House Year: 1846 Type: GY Access #: 177-28 Subject: Paupers Link: 13265 Description: An Act in relation to persons falling into distress beyond the limits of towns Year: 1850 Type: PL Ch 140 Access #: 255-140 Subject: Paupers Link: 6411 Description: An Act to amend the 32nd Chapter of the Revised Statutes Year: 1846 Type: PL Ch 142 Access #: 216-142 Subject: Paupers 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: Paupers Link: 6538 Description: A list of paupers on the Town of Nobleboro Year: 1846 Type: GY Access #: 177-12 Subject: Paupers 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: Paupers Link: 6400 Description: An Act in relation to the removal of insane State paupers Year: 1846 Type: PL Ch 131 Access #: 215-131 Subject: Paupers, Foreign Link: 6596 Description: Report on the Order relating to foreign paupers Year: 1846 Type: GY Access #: 179-14 Subject: Pearson, George and others Link: 6676 Description: Report on the Memorial of the City Council of the City of Portland for leave to regulate the erecting of wooden buildings in said City and remonstrance of George Pearson and others Year: 1846 Type: GY Access #: 181-24 Subject: Peeker, William and others Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: Peirce, Moses Link: 10829 Description: Resolve in favor of Moses Peirce Year: 1848 Type: RS Ch 52 Access #: 95-52 Subject: Pejepscot Bank Link: 9174 Description: Report on the Petition of William Harmon and others relative to an Act to incorporate the Pejepscot Bank Year: 1847 Type: GY Access #: 188-23 Subject: Pelton, Joel Link: 6576 Description: Report on a Resolve in favor of Joel Pelton Year: 1846 Type: GY Access #: 178-22 Subject: Pelton, Joel Link: 6511 Description: Resolve in favor of Joel Pelton Year: 1846 Type: RS Ch 74 Access #: 90-74 Subject: Pembroke, 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: Penbroke Iron Company Link: 13220 Description: An Act to incorporate the Pembroke Iron Company Year: 1850 Type: PS Ch 96 Access #: 252-96 Subject: Pendleton, Charles Link: 6501 Description: Resolve in favor of Charles Pendleton Year: 1846 Type: RS Ch 64 Access #: 89-64 Subject: Penley, Joseph Link: 9425 Description: Report on the Petition of Joseph Penley for the allowance of certain moneys paid by him to bring certain offenders to justice Year: 1847 Type: GY Access #: 191-15 Subject: Penniman Dam Falls Company 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: Penobscot and Kennebec Railroad Company Link: 12591 Description: An Act to establish the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 139 Access #: 245-139 Subject: Penobscot and Kennebec Railroad Company 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: Penobscot Boom Company Link: 6680 Description: Report on the Petition of the Selectmen of Old Town that the Penobscot Boom Company may be made real estate for the purposes of taxation Year: 1846 Type: GY Access #: 181-28 Subject: Penobscot Boom Corporation 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: Penobscot Boom Corporation Link: 9090 Description: Report on the Petition of Jonathan Eddy and others relative to the Penobscot Boom Corporation Year: 1847 Type: GY Access #: 188-7 Subject: Penobscot Boom Corporation Link: 10030 Description: An Act to incorporate the Birch Island Boom Corporation and remonstrance of the President of the Penobscot Boom Corporation Year: 1848 Type: PS Ch 48 Access #: 228-48 Subject: Penobscot Bridge Corporation Link: 6435 Description: An Act to extend the limits of the Charter of the Penobscot Bridge Corporation Year: 1846 Type: PS Ch 166 Access #: 216-166 Subject: Penobscot County Attorney 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: Penobscot County Commissioners Link: 6541 Description: Communication from the Penobscot County Commissioners relative to a Charter for a Steam or Horse Power Ferry from Bangor to Brewer Year: 1846 Type: GY Access #: 177-15 Subject: Penobscot County Commissioners Link: 13475 Description: Report on the Petition of Joshua Jordan and others relative to an Act giving further jurisdiction to the County Commissioners of Penobscot County Year: 1850 Type: GY Access #: 210-8 Subject: Penobscot County Commissioners Link: 13340 Description: Resolve granting certain power to the County Commissioners of Penobscot County Year: 1850 Type: RS Ch 35 Access #: 102-35 Subject: Penobscot County District Court Link: 13041 Description: Report on the Petition of Samuel H. Blake and others that the time of holding the May Term of the District Courts in Penobscot County be changed from the fourth to the first Tuesday of May Year: 1849 Type: GY Access #: 207-13 Subject: Penobscot County Judge of Probate Link: 11611 Description: Report on the Petition of E. G. Rawson for an increase of salary for the Judge of Probate of Penobscot County Year: 1848 Type: GY- Access #: 198-24 Subject: Penobscot County Petition Signers Link: 11104 Description: Report on the Petition of Nathan Fisk and others relative to prohibiting the use of prisons of the State for the confinement of fugitive slaves Year: 1848 Type: GY Access #: 195-20 Subject: Penobscot County Tax Link: 12824 Description: Resolve laying a tax on the Counties of Cumberland, Waldo and Penobscot Year: 1849 Type: RS Ch 76 Access #: 99-76 Subject: Penobscot County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Penobscot County, Judge of Probate Link: 13199 Description: An Act to increase the salary of the Judge of Probate for the County of Penobscot Year: 1850 Type: PL Ch 75 Access #: 251-75 Subject: Penobscot County, 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: Penobscot County, ME Link: 13228 Description: An Act to set off a part of the Town of Bucksport in the County of Hancock and annex the same to the Town of Orrington in the County of Penobscot and remonstrance of James Stubbs and others Year: 1850 Type: PS Ch 104 Access #: 253-104 Subject: Penobscot County, ME Petition Signers Link: 6388 Description: An Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others Year: 1846 Type: PS Ch 119 Access #: 215-119 Subject: Penobscot County, 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: Penobscot County, Register of Probate Link: 11707 Description: Report on the Petition of John Williams, Register of Probate for Penobscot County for an increase of salary Year: 1848 Type: GY Access #: 199-24 Subject: Penobscot Indians Link: 13392 Description: Resolve to authorize the sale of real estate in the Town of Brewer belonging to the Penobscot Indians Year: 1850 Type: RS Ch 80 Access #: 104-80 Subject: Penobscot Indians Link: 12891 Description: Report on a Resolve in favor of the Town of Limington Year: 1849 Type: GY Access #: 202-7 Subject: Penobscot Indians Link: 13360 Description: Resolve for the promotion of education of the Penobscot Tribe of Indians Year: 1850 Type: RS Ch 50 Access #: 103-50 Subject: Penobscot Indians Link: 13317 Description: Resolve in favor of Joseph Porus Year: 1850 Type: RS Ch 15 Access #: 101-15 Subject: Penobscot Indians Link: 13316 Description: Resolve in favor of Joe Sockbasin Year: 1850 Type: RS Ch 14 Access #: 101-14 Subject: Penobscot Indians Link: 13315 Description: Resolve in favor of Attean Lola Year: 1850 Type: RS Ch 13 Access #: 101-13 Subject: Penobscot Indians Link: 12934 Description: Report on the Petition of John Atean and others relative to the credentials of Peol Sockias, delegate and envoy from the Penobscot Indian Tribe Year: 1849 Type: GY Access #: 203-26 Subject: Penobscot Indians Link: 9493 Description: Report on the Petition of Toma Soclexis for an appropriation to be made from the funds of the Penobscot Indian Tribe to build a dwelling house for use of the Priest and an additional sum of sixty dollars for other purposes Year: 1847 Type: GY Access #: 191-22 Subject: Penobscot Indians Link: 9092 Description: Report on a Resolve in favor of Peol Socabeson and for an appropriation of money for the establishment and support of schools in their tribe (Penobscot Indians) Year: 1847 Type: GY Access #: 188-9 Subject: Penobscot Indians Link: 12980 Description: Report on the Petition of Tomah Sarcalexis for money to support a priest Year: 1849 Type: GY Access #: 205-3 Subject: Penobscot Indians Link: 6632 Description: Report on the Petition of the Penobscot Indians that a grant of money be made to build a house for the Priest and to pay Peol Toma two dollars a day while he remains in Augusta Year: 1846 Type: GY Access #: 180-15 Subject: Penobscot Indians Link: 12936 Description: Report on the Petition of Tomar Socklexis relative to the election of Etien Osson, Representative of the Penobscot Indian Tribe Year: 1849 Type: GY Access #: 203-28 Subject: Penobscot Indians, Schools 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: Penobscot Iron Company 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: Penobscot Log Driving Company Link: 12301 Description: An Act additional to an Act to incorporate the Penobscot Log Driving Company Year: 1849 Type: PS Ch 74 Access #: 241-74 Subject: Penobscot Log Driving Company Link: 6426 Description: An Act to incorporate the Penobscot Log Driving Company Year: 1846 Type: PS Ch 157 Access #: 216-157 Subject: Penobscot Plank Road Company Link: 13239 Description: An Act to incorporate the Penobscot Plank Road Company (No Petition) Year: 1850 Type: PS Ch 115 Access #: 253-115 Subject: Penobscot River 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: Penobscot River Link: 13543 Description: Report on an Act to incorporate the Treat's Falls Water Power Company and remonstrance of Ignatius Sherman and others Year: 1850 Type: GY Access #: 212-4 Subject: Penobscot River Link: 11116 Description: Report on the Order relative to Orson Island Bridge Year: 1848 Type: GY Access #: 195-32 Subject: Penobscot River Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Penobscot River Link: 11602 Description: Report on the Petition of Timothy B. Grant and others that a small boat ferry may be granted from the Prospect side of the Penobscot River to Bucksport Year: 1848 Type: GY Access #: 198-15 Subject: Penobscot River 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: Penobscot River 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: Penobscot River Link: 13466 Description: Report on the Petition of Nathaniel Treat and others for a Charter to authorize them to improve the navigation of the Penobscot River between Bangor and Oldtown Year: 1850 Type: GY Access #: 209-21 Subject: Penobscot River Link: 7965 Description: An Act to incorporate the North Twin Lake Dam Company Year: 1847 Type: PS Ch 24 Access #: 218-24 Subject: Penobscot River Link: 13031 Description: Report on the Petition of Benjamin Dyer and another for authority to construct canals and dams on the waters of the Penobscot and Aroostook Rivers Year: 1849 Type: GY Access #: 207-3 Subject: Penobscot River Link: 12950 Description: Report on the Order in relation of lumber wrecking in the Penobscot River Year: 1849 Type: GY Access #: 204-1 Subject: Penobscot River Link: 12948 Description: Report on the Petition of A. D. Atwood and others for a law regulating the picking up and securing of drift lumber in the Penobscot River Year: 1849 Type: GY Access #: 203-37 Subject: Penobscot River 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: Penobscot River 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: Penobscot River Link: 13451 Description: Petition of Amos M. Roberts and others for a dam at Piscataquis Falls and Five Island Rips on the Penobscot River Year: 1850 Type: GY Access #: 209-6 Subject: Penobscot River Link: 13452 Description: Petition of William Jameson to incorporate the Upper Stillwater Sluice Company Year: 1850 Type: GY Access #: 209-7 Subject: Penobscot River Boom Link: 9178 Description: Report on the Petition of Henry Campbell and others to build a boom in the Penobscot River and to be incorporated as the Hemlock Island Boom Corporation and remonstrance of Richard Burnham and others Year: 1847 Type: GY Access #: 189-2 Subject: Penobscot River Boom Link: 13051 Description: Report on the Petition of Waldo T. Pierce for an Act of incorporation to build a boom across the Stillwater Branch of the Penobscot River Year: 1849 Type: GY Access #: 207-23 Subject: Penobscot River Bridge Link: 9084 Description: Report on the survey of the Penobscot River and bridge to Orson Island relative to Resolves for the relief of the Town of Old Town approved July 27, 1846 Year: 1847 Type: GY Access #: 188-1 Subject: Penobscot River Fisheries Link: 11032 Description: Communication of Benjamin Shaw, Fish Warden, relative to Penobscot River Fisheries Year: 1848 Type: GY Access #: 195-5 Subject: Penobscot River, Fish Preservation Link: 13526 Description: Report on the Order relative to further legislation for the preservation of fish in the Penobscot River Year: 1850 Type: GY Access #: 211-17 Subject: Penobscot River, West Branch 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: Penobscot Waters Link: 6614 Description: Report on a Resolve suspending the sale of timber onthe Penobscot Waters Year: 1846 Type: GY Access #: 179-32 Subject: Penobscot, Lincoln and Kennebec Railroad Company 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: Penobscot, ME Link: 9588 Description: Report on the Petition of Joseph Farnham and others that all that part of their farms lying in the Town of Penobscot may be set off and annexed to Castine and remonstrance of the Inhabitants of Penobscot Year: 1847 Type: GY Access #: 192-25 Subject: Penobscot, ME Petition Signers Link: 6633 Description: Report on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County Year: 1846 Type: GY Access #: 180-16 Subject: Penobscot, ME Petition Signers Link: 12991 Description: Report on the Petition of the South Bay Meadow Dam Company for an Act authorizing the County Commissioners of the County of Hancock to lay out a road across said dam and remonstrance of Moses Blake and others Year: 1849 Type: GY Access #: 205-14 Subject: Pensioners Link: 6464 Description: Resolve providing for the payment of Pensioners semi-annually Year: 1846 Type: RS Ch 27 Access #: 88-27 Subject: Percival, William and others Link: 12593 Description: An Act to reduce the bounty now paid for the destruction of wolves Year: 1849 Type: PL Ch 141 Access #: 245-141 Subject: Perkins Valuation Link: 8577 Description: Resolve relating to the valuation of the Towns of Dresden and Perkins Year: 1847 Type: RS Ch 44 Access #: 92-44 Subject: Perkins, Hiram to Lafayette Oliver Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Perkins, James B. and others Link: 8420 Description: An Act to set off certain lands from the Towns of Fryeburg and Denmark and annex the same to Bridgton Year: 1847 Type: PS Ch 106 Access #: 222-106 Subject: Perkins, John W. and others Link: 13224 Description: An Act creating the Farmington Village Corporation Year: 1850 Type: PS Ch 100 Access #: 252-100 Subject: Perkins, Levi H. and others 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: Perkins, ME Link: 12324 Description: An Act to assess a State tax on the Town of Perkins for the year 1848 Year: 1849 Type: PS Ch 97 Access #: 242-97 Subject: Perkins, ME Link: 13117 Description: An Act to assess a State tax on the Town of Perkins for the year 1848 Year: 1850 Type: PS Ch 4 Access #: 247-4 Subject: Perkins, ME Link: 13590 Description: Report on the Petition of the Selectmen of Perkins that a tax act on said Town might be repealed Year: 1850 Type: GY Access #: 214-1 Subject: Perkins, ME Link: 7966 Description: An Act to incorporate the Town of Perkins and remonstrance of Edward S. Houdlett and others Year: 1847 Type: PS Ch 25 Access #: 218-25 Subject: Perkins, 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: Perry, Charles and others Link: 12996 Description: Report on the Petition of Charles Perry and others that they may be set off from Bowdoinham and annexed to Richmond and remonstrance of John Patten and others Year: 1849 Type: GY Access #: 205-19 Subject: Perry, Daniel and others Link: 12767 Description: Resolve in favor of Nicholas Pierce Year: 1849 Type: RS Ch 22 Access #: 97-22 Subject: Perry, John J. Link: 6513 Description: Resolve in favor of James Hersey, 3rd and John J. Perry Year: 1846 Type: RS Ch 76 Access #: 90-76 Subject: Perry, ME Link: 12817 Description: Resolve authorizing the agent for the Passamaquoddy Indians to sell a certain lot of land belonging to said tribe Year: 1849 Type: RS Ch 69 Access #: 99-69 Subject: Perry, ME Link: 12852 Description: Report on the Petition of John Francis and others relative to a Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: GY Access #: 201-2 Subject: Perry, ME Link: 6408 Description: An Act to incorporate the Little River Log Company Year: 1846 Type: PS Ch 139 Access #: 215-139 Subject: Perry, ME Link: 7990 Description: An Act authorizing the Town of Eastport to maintain a bridge over tide water from the Town of Eastport to the Town of Perry and remonstrance of the Proprietors of the Eastport Bridge Year: 1847 Type: PS Ch 49 Access #: 219-49 Subject: Personal Actions Link: 9277 Description: Report on the Order relative to all personal and transitory actions where the Plantiff lives without the State and the Defendant lives within Year: 1847 Type: GY Access #: 190-8 Subject: Personal Property Link: 12223 Description: An Act to amend the 114th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 54 Access #: 240-54 Subject: Personal Property Link: 11038 Description: Report on the Order relative to the sale of personal property on execution Year: 1848 Type: GY Access #: 195-11 Subject: Peru, ME Link: 6919 Description: Report on the Petition of Benjamin Lovejoy and others for a division of the Town of Peru and the remonstrance of Orville Knight and others Year: 1846 Type: GY Access #: 177-16 Subject: Peru, 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: Peters, Lemuel and others Link: 11607 Description: Report on the Petition of Lemuel Peters and others for an Act confirming the doings of the School District in Blue Hill and establishing the location of their school house Year: 1848 Type: GY Access #: 198-20 Subject: Petitions Link: 9594 Description: Resolve by both Houses relative to time of filing Legislative Petitions Year: 1847 Type: GY Access #: 193-1 Subject: Petitions 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: Petitions Link: 11022 Description: Report on an Act requiring persons presenting Petition for Acts of incorporation to give notice thereof before the setting of the Legislature Year: 1848 Type: GY Access #: 194-30 Subject: Petitions Link: 6527 Description: Report on the Order that the Committee on the License Law be instructed to report the whole number of names contained on petitions that have or may be referred to said Committee up to the 20th of July Year: 1846 Type: GY Access #: 177-1 Subject: Petitions Link: 9175 Description: Report on a Resolve to rescind a Resolve relative to the reference of petitions and others matters Year: 1847 Type: GY Access #: 188-24 Subject: Petitions Link: 6618 Description: Report on an Act fixing a time for the reception of petitions Year: 1846 Type: GY Access #: 180-1 Subject: Petitions Link: 11029 Description: Report on a Resolve relative to reception of Petitions and Memorials Year: 1848 Type: GY Access #: 195-2 Subject: Pews 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: Phillips, Elbridge to Elbridge Crocker Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Phillips, ME Link: 6654 Description: Report on the Petition of Elijah Howland and others for the division of the towns of Phillips, Avon and Freeman and that a part of the same may be set off into a new town and remonstrance of the Selectmen of Phillips and Avon Year: 1846 Type: GY Access #: 181-2 Subject: Phillips, ME Link: 9511 Description: Report on the Petition of Elijah Howland and others of Phillips, Avon and Freeman, for a new town Year: 1847 Type: GY Access #: 192-6 Subject: Phillips, ME 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: Phillips, 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: Phillips, ME Petition Signers Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Phippsburg Academy Link: 6397 Description: An Act to incorporate the Trustees of Phippsburg Academy Year: 1846 Type: PS Ch 128 Access #: 215-128 Subject: Phippsburg Congregational Meeting House Link: 6376 Description: An Act to authorize the Proprietors of the Congregational Meeting House of Phippsburg to sell the pews in said House and settle with the original Proprietors thereof Year: 1846 Type: PS Ch 84 Access #: 213-84 Subject: Phippsburg, ME Link: 11488 Description: Report on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company Year: 1848 Type: GY Access #: 197-4 Subject: Phippsburg, ME Link: 9422 Description: Report on the Petition of the Selectmen of Phippsburg for a right to send a Representative to the Legislature independent of any other town Year: 1847 Type: GY Access #: 191-12 Subject: Phippsburg, ME 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: Phippsburg, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Phippsburg, 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: Phippsburg, 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: Pickard, Amos 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: Pickard, Amos 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: Pickerel 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: Pickerel Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Pierce, Jefferson 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: Pierce, Nicholas Link: 12767 Description: Resolve in favor of Nicholas Pierce Year: 1849 Type: RS Ch 22 Access #: 97-22 Subject: Pierce, Waldo T. Link: 13051 Description: Report on the Petition of Waldo T. Pierce for an Act of incorporation to build a boom across the Stillwater Branch of the Penobscot River Year: 1849 Type: GY Access #: 207-23 Subject: Pierce, William and others Link: 12210 Description: An Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others Year: 1849 Type: PS Ch 41 Access #: 239-41 Subject: Piers and Wharves 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: Piers and Wharves Link: 13194 Description: An Act authorizing the building of a pier and wharf on the Damariscotta River Year: 1850 Type: PS Ch 70 Access #: 250-70 Subject: Piers and Wharves 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: Piers and Wharves Link: 13208 Description: An Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company (No Petition) Year: 1850 Type: PS Ch 84 Access #: 251-84 Subject: Piers and Wharves 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: Piers and Wharves Link: 13301 Description: An Act to incorporate the Franklin Wharf Company (No Petition) Year: 1850 Type: PS Ch 174 Access #: 256-174 Subject: Piers and Wharves Link: 8068 Description: An Act authorizing the erection of a wharf in the tide waters of Thomaston Year: 1847 Type: PS Ch 66 Access #: 220-66 Subject: Piers and Wharves Link: 13455 Description: Petition of Charles Q. Clapp and others that they may be incorporated into a company for the construction of a tide basin and dock in Back Cove in Portland and Westbrook and remonstrance of Edward Oxnard and others Year: 1850 Type: GY Access #: 209-10 Subject: Piers and Wharves 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: Pigeons 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: Pike, Daniel T. Link: 6713 Description: Vote of thanks to Daniel T. Pike, Senate Secretary Year: 1846 Type: GY Access #: 182-24 Subject: Pike, Daniel T. Link: 12838 Description: Resolve in favor of the Senate Secretary and the Clerk of the House of Representatives Year: 1849 Type: RS Ch 90 Access #: 100-90 Subject: Pike, Daniel T., $cSenate Secretary Link: 13079 Description: Report to the Committee on Elections for votes for Secretary of the Senate Year: 1849 Type: GY Access #: 208-22 Subject: Pike, Noah and others Link: 10379 Description: An Act to establish a preventive police in the Towns of Berwick and South Berwick and to regulate the same Year: 1848 Type: PS Ch 118 Access #: 233-118 Subject: Pillsbury, Caleb D. and others Link: 11585 Description: Report on the Petition of Caleb D. Pillsbury and others for a law to prevent persons from distrubing camp meetings Year: 1848 Type: GY Access #: 197-35 Subject: Pillsbury, James Loring from James Pillsbury, Junior Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Pillsbury, James, Junior to James Loring Pillsbury Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Pillsbury, William and others 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: Pilsbury, John H. and others Link: 11702 Description: Report on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others Year: 1848 Type: GY Access #: 199-19 Subject: Piscataquis County Link: 10577 Description: Resolve amending the apportionment Resolve of 1842 Year: 1848 Type: RS Ch 9 Access #: 93-9 Subject: Piscataquis County Link: 10010 Description: An Act additional to an Act establishing the County of Piscataquis Year: 1848 Type: PS Ch 28 Access #: 226-28 Subject: Piscataquis County Judge of Probate Link: 9884 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis Year: 1848 Type: PL Ch 4 Access #: 225-4 Subject: Piscataquis County Register of Probate Link: 9884 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis Year: 1848 Type: PL Ch 4 Access #: 225-4 Subject: Piscataquis County Tax Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Piscataquis County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Piscataquis County Teachers Association Link: 13042 Description: Report on the Petition of George Babb and others for the repeal of the law establishing a Board of Education and remonstrance of the Piscataquis County Teachers Association Year: 1849 Type: GY Access #: 207-14 Subject: Piscataquis County Valuation Link: 12224 Description: An Act to adjust and correct the valuation of the Towns of Shirley, Greenville and Elliotsville in the County of Piscataquis Year: 1849 Type: PS Ch 55 Access #: 240-55 Subject: Piscataquis County, 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: Piscataquis Falls Link: 13451 Description: Petition of Amos M. Roberts and others for a dam at Piscataquis Falls and Five Island Rips on the Penobscot River Year: 1850 Type: GY Access #: 209-6 Subject: Piscataquis Ferry 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: Piscataquis River 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: Piscataquis River Link: 13029 Description: Report on the Petition of P. P. Furber for a Charter to make navigable the Piscataquis River and its branches Year: 1849 Type: GY Access #: 207-1 Subject: Piscataquis River 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: Pittsfield, ME Link: 6474 Description: Resolve in favor of the Towns of Canaan and Pittsfield Year: 1846 Type: RS Ch37 Access #: 88-37 Subject: Pittsfield, 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: Pittston, ME Link: 11582 Description: Report on the Petition of John Blanchard and others to be set off from the West Pittston Village Fire Corporation and remonstrance of Stephen Young and others Year: 1848 Type: GY Access #: 197-32 Subject: Pittston, ME Link: 9340 Description: Report on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company Year: 1847 Type: GY Access #: 190-19 Subject: Pittston, 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: Pittston, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Pittston, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Pittston, 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: Plantation 4, ME Link: 12203 Description: An Act to set off a part of the Town of Carthage and to incorporate the same into a Plantation by the name of Plantation Number Four Year: 1849 Type: PS Ch 34 Access #: 239-34 Subject: Plantation 5, Oxford County, ME Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Plantation 9 Range 4 NBPP, ME Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Plantations Link: 10574 Description: Resolve in relation to the distribution of the annual school fund Year: 1848 Type: RS Ch 6 Access #: 93-6 Subject: Plantations Link: 12744 Description: Resolve in relation to the distribution of the annual school fund Year: 1849 Type: RS Ch 3 Access #: 96-3 Subject: Plantations Link: 9150 Description: Report on an Act additional to an Act in relation to schools in certain Plantations Year: 1847 Type: GY Access #: 188-19 Subject: Plantations 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: Plantations Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: Plantations 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: Plantations Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Plantations Link: 6600 Description: Report on the Order relative to Assessors and Clerks of Plantations selling timber on reserved lots Year: 1846 Type: GY Access #: 179-18 Subject: Plantations 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: Plantations 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: Plantations Link: 12924 Description: Report on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes Year: 1849 Type: GY Access #: 203-16 Subject: Plantations Link: 13250 Description: An Act additional to an Act authorizing plantations organized for election purposes to choose constables, approved June 17, 1848 Year: 1850 Type: PL Ch 125 Access #: 254-125 Subject: Plantations, Unincorporated Link: 11039 Description: Report on the Order in relation to providing by law that unincorporated plantations may be allowed to draw jury men Year: 1848 Type: GY Access #: 195-12 Subject: Plantations, Valuation Link: 10763 Description: Resolve correcting the valuation of the County of Oxford Year: 1848 Type: RS Ch 38 Access #: 94-38 Subject: Pleas Link: 10956 Description: Report on an Act to repeal the Act of August 10, l846 regulating the time of filing certain pleas Year: 1848 Type: GY Access #: 194-6 Subject: Pleas Link: 6424 Description: An Act to regulate the time pleading certain pleas in real actions Year: 1846 Type: PL Ch 155 Access #: 216-155 Subject: Pleasant Point, ME Link: 12751 Description: Resolve in favor of certain members of the Passamaquoddy Indians Year: 1849 Type: RS Ch 10 Access #: 96-10 Subject: Pleasant Point, ME Link: 12750 Description: Resolve in favor of certain members of the tribe of Passamaquoddy Indians Year: 1849 Type: RS Ch 9 Access #: 96-9 Subject: Pleasant Ridge, ME Link: 13313 Description: Resolve abating the interest on the road tax in Number l, Range 2, Somerset County, west of the Kennebec River Year: 1850 Type: RS Ch 11 Access #: 101-11 Subject: Pleasant River Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Plumer, Ira and others Link: 8088 Description: An Act to set off a part of Unity Gore to the Town of Sebasticook Year: 1847 Type: PS Ch 74 Access #: 221-74 Subject: Plumer, Otis S. and others Link: 13003 Description: Report on the Petition of Otis S. Plumer and others that they may be set off from Columbia and annexed to Harrington and remonstrance of the Inhabitants of Harrington Year: 1849 Type: GY Access #: 205-20 Subject: Plummer, Arthur and others Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: Plummer, B. W. Link: 13176 Description: An Act to incorporate the Damariscotta Baptist Benevolent Society Year: 1850 Type: PS Ch 52 Access #: 249-52 Subject: Plummer, George W. and others Link: 6418 Description: An Act to incorporate the Waterford Mutual Fire Insurance Company Year: 1846 Type: PS Ch 149 Access #: 216-149 Subject: Plymouth, ME Link: 13033 Description: Report on the Petition of William Lyon and others that they may be set off from Plymouth and annexed to Detroit and remonstrance of the Selectmen of Plymouth Year: 1849 Type: GY Access #: 207-5 Subject: Plymouth, 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: Plymouth, 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: Poland, ME 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: Poland, ME Link: 6560 Description: Report on the Petition of Daniel Waterhouse and others for a pension Year: 1846 Type: GY Access #: 178-5 Subject: Poland, ME Link: 12773 Description: Resolve in favor of Thomas Briggs Year: 1849 Type: RS Ch 28 Access #: 97-28 Subject: Poland, 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: Police Link: 9259 Description: Report on the Petition of the Town of Bucksport for an Act to establish a preventive police in said Town and to regulate the same Year: 1847 Type: GY Access #: 189-26 Subject: Police 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: Police Protection Link: 10379 Description: An Act to establish a preventive police in the Towns of Berwick and South Berwick and to regulate the same Year: 1848 Type: PS Ch 118 Access #: 233-118 Subject: Polis, Peter and others Link: 13305 Description: Resolve in favor of certain Members of the Passamaquoddy Tribe of Indians Year: 1850 Type: RS Ch 3 Access #: 101-3 Subject: Polk, James K. Link: 9724 Description: Communications relative to receiving the President of the United States together with his letter of acceptance Year: 1847 Type: GY Access #: 193-24 Subject: Polk, James K. Link: 8581 Description: Resolve providing for the payment of expenses of the President's visit Year: 1847 Type: RS Ch 48 Access #: 92-48 Subject: Poll Taxes 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: Polleys, John and others Link: 8427 Description: An Act to incorporate the Baring and Bog Brook Railway Company Year: 1847 Type: PS Ch 113 Access #: 223-113 Subject: Polls Link: 11041 Description: Report on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections Year: 1848 Type: GY Access #: 195-14 Subject: Pomroy, Joseph Link: 12979 Description: Report on the Petition of Joseph Pomroy of Levant, for arrearages of pension Year: 1849 Type: GY Access #: 205-2 Subject: Pomroy, Joseph Link: 10596 Description: Resolve in favor of Joseph Pomroy Year: 1848 Type: RS Ch 28 Access #: 94-28 Subject: Pomroy, Joseph 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: Pool, James and others Link: 11617 Description: Report on the Petition of James Pool and others for an alteration in the law of attachment relative to truckmen Year: 1848 Type: GY Access #: 198-30 Subject: Pool, Napoleon Bonaparte chto Charles Frederick Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Poor 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: Poor Debtors Link: 10404 Description: An Act additional for the relief of poor debtors Year: 1848 Type: PL Ch 143 Access #: 236-143 Subject: Poor Debtors Link: 13485 Description: Report on the Order relative to abolishing imprisonment for debt Year: 1850 Type: GY Access #: 210-18 Subject: Poor, John A. and others Link: 13560 Description: Report on the Petition of John A. Poor and others relative to a railway through the State of Maine to the lower British Provinces Year: 1850 Type: GY Access #: 212-21 Subject: Poor, William Junior Link: 12771 Description: Resolve in favor of William Poor, Junior Year: 1849 Type: RS Ch 26 Access #: 97-26 Subject: Poor, William O. Link: 12928 Description: Report on the Petition of William O. Poor and others for an alteration in the law relating to Hawkers and Pedlars Year: 1849 Type: GY Access #: 203-20 Subject: Poor, William, Junior Link: 8537 Description: Resolve in favor of William Poor, Junior Year: 1847 Type: RS Ch 19 Access #: 91-19 Subject: Pope, Alton Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Port Watson, ME 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: Port Watson, ME Link: 12034 Description: An Act to divide the Town of Sedgwick and incorporate the Town of Port Watson in the County of Hancock and remonstrance of Stephen Allen and others Year: 1849 Type: PS Ch 3 Access #: 237-3 Subject: Portage Lake to Fort Kent Road Link: 12805 Description: Resolve for the repair of the road from Portage Lake to Fort Kent Year: 1849 Type: RS Ch 57 Access #: 98-57 Subject: Portage Lake, ME Link: 10570 Description: Resolve in favor of James Doughty Year: 1848 Type: RS Ch 2 Access #: 93-2 Subject: Portage Lake, ME Link: 12807 Description: Resolve in favor of Dependence Doughty Year: 1849 Type: RS Ch 59 Access #: 98-59 Subject: Portage Lake, ME Link: 12800 Description: Resolve in favor of George K. Jewett and Leonard March Year: 1849 Type: RS Ch 52 Access #: 98-52 Subject: Porter, Asa Link: 12725 Description: An Act to encourage and protect the planting of oysters Year: 1849 Type: PL Ch 155 Access #: 246-155 Subject: Porter, B. B., Major General and others 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: Porter, Calvin and others 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: Porter, Horace and others Link: 11703 Description: Report on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company Year: 1848 Type: GY Access #: 199-20 Subject: Porter, Joseph W. 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: Porter, Joseph W. Link: 6670 Description: Report on the Petition of Joseph W. Porter that capital punishment may be abolished in this State Year: 1846 Type: GY Access #: 181-18 Subject: Porter, ME Link: 10966 Description: Report on the Petition of David Colcord and others for an Act to annex the Town of Porter to the County of York Year: 1848 Type: GY Access #: 194-16 Subject: Porter, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Porter, 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: Portland Academy Grant, ME Link: 12795 Description: Resolve in favor of Edward Blake Year: 1849 Type: RS Ch 47 Access #: 98-47 Subject: Portland and Cape Elizabeth Ferry Company Link: 7979 Description: An Act to incorporate the Portland and Cape Elizabeth Ferry Company Year: 1847 Type: PS Ch 38 Access #: 218-38 Subject: Portland Arsenal Link: 8585 Description: Resolve making appropriations for military purposes Year: 1847 Type: RS Ch 52 Access #: 92-52 Subject: Portland Artillery Gun House Link: 12802 Description: Resolve providing for the sale of the Portland Artillery Gun House Year: 1849 Type: RS Ch 54 Access #: 98-54 Subject: Portland Athenaeum Link: 12827 Description: Resolve in favor of the Portland Athenaeum Year: 1849 Type: RS Ch 79 Access #: 99-79 Subject: Portland Bank Link: 13277 Description: An Act to incorporate the Atlantic Bank at Portland Year: 1850 Type: PS Ch 151 Access #: 255-151 Subject: Portland Company 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: Portland Gas Light Company Link: 12592 Description: An Act to incorporate the Portland Gas Light Company Year: 1849 Type: PS Ch 140 Access #: 245-140 Subject: Portland Harbor Link: 12289 Description: An Act additional concerning the City of Portland Year: 1849 Type: PS Ch 62 Access #: 240-62 Subject: Portland House Proprietary Link: 12735 Description: An Act to incorporate the Portland House Proprietary Year: 1849 Type: PS Ch 165 Access #: 246-165 Subject: Portland Iron Manufacturing Company 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: Portland Light Infantry Link: 13324 Description: Resolve in favor of the Portland Light Infantry Year: 1850 Type: RS Ch 19 Access #: 101-19 Subject: Portland Marine Railway Link: 13144 Description: An Act in addition to an Act to establish the Portland Marine Railway Year: 1850 Type: PS Ch 31 Access #: 248-31 Subject: Portland Ministry At Large 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: Portland Mutual Fire Insurance Company Link: 13142 Description: An Act additional to an Act to incorporate the Portland Mutual Fire Insurance Company Year: 1850 Type: PS Ch 29 Access #: 248-29 Subject: Portland Saco and Portsmouth Railroad Company Link: 11703 Description: Report on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company Year: 1848 Type: GY Access #: 199-20 Subject: Portland Society of Natural History Link: 13120 Description: An Act to incorporate the Portland Society of Natural History Year: 1850 Type: PS Ch 7 Access #: 247-7 Subject: Portland State Arsenal Link: 12812 Description: Resolve making appropriation for the repair and painting of the Portland State Arsenal Year: 1849 Type: RS Ch 64 Access #: 99-64 Subject: Portland Sugar Company Link: 10041 Description: An Act to incorporate the Portland Sugar Company Year: 1848 Type: PS Ch 59 Access #: 229-59 Subject: Portland Valuation Link: 11606 Description: Report on the Petition of the City of Portland that the State Valuation affixed to the said City may be reduced and a portion of the tax abated Year: 1848 Type: GY Access #: 198-19 Subject: Portland Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Portland Widows' Wood Society Link: 13118 Description: An Act to incorporate the Portland Widows' Wood Society Year: 1850 Type: PS Ch 5 Access #: 247-5 Subject: Portland, ME Link: 6676 Description: Report on the Memorial of the City Council of the City of Portland for leave to regulate the erecting of wooden buildings in said City and remonstrance of George Pearson and others Year: 1846 Type: GY Access #: 181-24 Subject: Portland, ME Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: Portland, ME Link: 6688 Description: Report on the Petition of David and Nathaniel Ross that they may be authorized to build a dam across Back Cove Year: 1846 Type: GY Access #: 181-36 Subject: Portland, ME Link: 7976 Description: An Act supplementary to an Act to incorporate the City of Portland Year: 1847 Type: PS Ch 35 Access #: 218-35 Subject: Portland, ME Link: 8413 Description: An Act concerning elections in the City of Portland Year: 1847 Type: PS Ch 99 Access #: 222-99 Subject: Portland, ME Link: 8086 Description: An Act to incorporate the Munjoy Company Year: 1847 Type: PS Ch 72 Access #: 221-72 Subject: Portland, ME Link: 9093 Description: Report on an Act providing for the removal of the seat of Government from Augusta to Portland Year: 1847 Type: GY Access #: 188-10 Subject: Portland, ME Link: 9585 Description: Report on the Petition of Harris Dresser that he may be divorced from his wife Rebecca Dresser Year: 1847 Type: GY Access #: 192-22 Subject: Portland, 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: Portland, ME Link: 7978 Description: An Act to incorporate the Maine Manufacturing Company Year: 1847 Type: PS Ch 37 Access #: 218-37 Subject: Portland, ME Link: 7888 Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1847 Type: PS Ch 4 Access #: 217-4 Subject: Portland, ME Link: 9886 Description: An Act to authorize the Kennebec and Portland Railroad Company to increase its capital Year: 1848 Type: PS Ch 6 Access #: 225-6 Subject: Portland, ME Link: 6381 Description: An Act respecting juvenile offenders in the city of Portland Year: 1846 Type: PS Ch 89 Access #: 213-89 Subject: Portland, ME Link: 13280 Description: An Act in addition to an Act concerning elections in the City of Portland Year: 1850 Type: PS Ch 154 Access #: 255-154 Subject: Portland, ME Link: 12992 Description: Report on the Petition of Smith and Robinson that money paid by them as a reward for the detection of robbers, may be refunded Year: 1849 Type: GY Access #: 205-15 Subject: Portland, 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: Portland, ME Link: 10768 Description: Resolve in favor of the Widow and Children of John G. Deane Year: 1848 Type: RS Ch 43 Access #: 95-43 Subject: Portland, ME Link: 12875 Description: Report on a Resolve fixing the place for the meeting of the next Legislature of this State Year: 1849 Type: GY Access #: 201-25 Subject: Portland, ME Link: 13123 Description: An Act additional to an Act to establish the Atlantic and Saint Lawrence Railroad Company Year: 1850 Type: PS Ch 10 Access #: 247-10 Subject: Portland, ME Link: 12748 Description: Resolve in favor of the widow and children of John G. Deane Year: 1849 Type: RS Ch 7 Access #: 96-7 Subject: Portland, ME Link: 12289 Description: An Act additional concerning the City of Portland Year: 1849 Type: PS Ch 62 Access #: 240-62 Subject: Portland, ME Link: 11713 Description: Report on the Petition of Smith and Robinson and others that a reward of $200 paid by them for the recovery of their goods and the apprehension of the persons who had stolen them, may be repaid Year: 1848 Type: GY Access #: 199-30 Subject: Portland, ME Link: 13173 Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1850 Type: PS Ch 49 Access #: 249-49 Subject: Portland, ME Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Portland, ME Link: 13184 Description: An Act to incorporate the Boston and Portland Telegraph Company Year: 1850 Type: PS Ch 60 Access #: 249-60 Subject: Portland, ME 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: Portland, ME Link: 12880 Description: Report on the Petition of Elizabeth Reynolds for a grant of State land Year: 1849 Type: GY Access #: 201-27 Subject: Portland, ME Link: 13279 Description: An Act concerning elections in the City of Portland Year: 1850 Type: PS Ch 153 Access #: 255-153 Subject: Portland, ME Link: 13168 Description: An Act additional to the several Acts incorporating the City of Portland Year: 1850 Type: PS Ch 44 Access #: 249-44 Subject: Portland, ME Link: 13301 Description: An Act to incorporate the Franklin Wharf Company (No Petition) Year: 1850 Type: PS Ch 174 Access #: 256-174 Subject: Portland, ME Link: 13324 Description: Resolve in favor of the Portland Light Infantry Year: 1850 Type: RS Ch 19 Access #: 101-19 Subject: Portland, ME Link: 11703 Description: Report on the Petition of Horace Porter and others for an Act of incorporation for a railroad from South Berwick to Portland and remonstrance of the Portland, Saco and Portsmouth Railroad Company Year: 1848 Type: GY Access #: 199-20 Subject: Portland, ME Link: 13455 Description: Petition of Charles Q. Clapp and others that they may be incorporated into a company for the construction of a tide basin and dock in Back Cove in Portland and Westbrook and remonstrance of Edward Oxnard and others Year: 1850 Type: GY Access #: 209-10 Subject: Portland, ME Link: 11118 Description: Report on the Petition of the Maine Historical Society for aid (Petition missing) Year: 1848 Type: GY Access #: 195-34 Subject: Portland, ME Link: 13530 Description: Report relative to removing the seat of government from Augusta to Portland Year: 1850 Type: GY Access #: 211-21 Subject: Portland, ME 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: Portland, ME 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: Portland, ME Link: 13592 Description: Report on the Petition of Saint John Smith and others to be refunded an excess of interest paid to the State Year: 1850 Type: GY Access #: 214-3 Subject: Portland, ME Link: 11617 Description: Report on the Petition of James Pool and others for an alteration in the law of attachment relative to truckmen Year: 1848 Type: GY Access #: 198-30 Subject: Portland, ME 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: Portland, ME Link: 10039 Description: An Act to authorize the City of Portland to aid the construction of the Atlantic and Saint Lawrence Railroad and remonstrance of Reuben G. York and others Year: 1848 Type: PS Ch 57 Access #: 229-57 Subject: Portland, ME Link: 11110 Description: Report on an Act for the removal of the seat of Government Year: 1848 Type: GY Access #: 195-26 Subject: 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: Portland, ME Petition Signers 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: Portland, ME Petition Signers Link: 13026 Description: Report on the Petition of Henry S. Loring and others for an amendment to the license laws Year: 1849 Type: GY Access #: 206-23 Subject: Portland, ME Petition Signers Link: 9507 Description: Report on the Petition of Samuel M. Brackett and others for an Act further in relation to bridges Year: 1847 Type: GY Access #: 192-2 Subject: Portland, ME Petition Signers 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: Portland, ME Petition Signers Link: 13276 Description: An Act relating to the surrender of toll bridges and turnpikes to public uses Year: 1850 Type: PL Ch 150 Access #: 255-150 Subject: Portland, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Portland, ME Petition Signers Link: 10251 Description: An Act additional in relation to hawkers and pedlars Year: 1848 Type: PL Ch 94 Access #: 232-94 Subject: Portland, ME Petition Signers Link: 13149 Description: An Act additional in relation to the process of forcible entry and detainer Year: 1850 Type: PL Ch 32 Access #: 248-32 Subject: Portland, Saco and Portsmouth Railroad Company 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: Portland, Saco and Portsmouth Railroad Company Link: 10102 Description: An Act authorizing the Portland, Saco and Portsmouth Railroad Company to increase their capital stock and for other purposes Year: 1848 Type: PS Ch 62 Access #: 229-62 Subject: Portrait Link: 9153 Description: Report on the Order relative to purchasing the portrait of George Washington for this State which now hangs in the Council Chamber Year: 1847 Type: GY Access #: 188-22 Subject: Portsmouth, New Hampshire Link: 10102 Description: An Act authorizing the Portland, Saco and Portsmouth Railroad Company to increase their capital stock and for other purposes Year: 1848 Type: PS Ch 62 Access #: 229-62 Subject: Portsmouth, NH Bridge Link: 13374 Description: Resolve in relation to Portsmouth Bridge Year: 1850 Type: RS Ch 64 Access #: 104-64 Subject: Portsmouth, NH Petition Signers 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: Porus, Joseph Link: 13317 Description: Resolve in favor of Joseph Porus Year: 1850 Type: RS Ch 15 Access #: 101-15 Subject: Pot and Pearl Ash Inspection Link: 13286 Description: An Act to amend the 52nd Chapter of the Revised Statutes Year: 1850 Type: PL Ch 160 Access #: 256-160 Subject: Potatoes Link: 12204 Description: An Act to amend the 70th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 35 Access #: 239-35 Subject: Potter, William and others Link: 12210 Description: An Act to incorporate the Proprietors of Arrowsic Bridge and remonstrance of William Pierce and others Year: 1849 Type: PS Ch 41 Access #: 239-41 Subject: Pounds Link: 9501 Description: Report on the Petition of John C. Talbot and others that an alteration be made in the law relating to building pounds Year: 1847 Type: GY Access #: 191-30 Subject: Pounds 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: Powers, Eliot and others Link: 11608 Description: Report on the Petition of Eliot Powers and others that they may be exempted from payment of taxes in the Town of Brownville Year: 1848 Type: GY Access #: 198-21 Subject: Powers, Nathan H. and others 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: Pownal, ME Link: 13534 Description: Report on an Act authorizing cities and towns to tax dogs Year: 1850 Type: GY Access #: 211-25 Subject: Pownal, ME Petition Signers Link: 10124 Description: An Act for the regulation of bowling alleys Year: 1848 Type: PL Ch 84 Access #: 231-84 Subject: Pratt, James and others Link: 6679 Description: Report on the Petition of James Pratt and others that a grant of money may be made to them to build a road on East Indian Township Year: 1846 Type: GY Access #: 181-27 Subject: Pratt, Levi H. and others Link: 7899 Description: An Act to incorporate the North Yarmouth Manufacturing Company Year: 1847 Type: PS Ch l5 Access #: 217-l5 Subject: Pratt, Samuel and others Link: 10242 Description: An Act to incorporate the Trustees of the Union Academy at Oldtown Year: 1848 Type: PS Ch 85 Access #: 231-85 Subject: Pratt, Stephen and others Link: 13513 Description: Report on an Act to amend an Act to incorporate the Town of Yarmouth and remonstrance of Daniel Staples and others Year: 1850 Type: GY Access #: 211-4 Subject: Pratt, William and others Link: 13548 Description: Report on the Petition of William Pratt and others that the Town of Hebron be incorporated into a school district Year: 1850 Type: GY Access #: 212-9 Subject: Prescott, Samuel E. and others Link: 13553 Description: Report on the Petition of Samuel E. Prescott and others that a part of Hartland may be reannexed to Saint Albans and remonstrance of Peleg C. Haskell and others Year: 1850 Type: GY Access #: 212-14 Subject: Prescott, W. R. and others Link: 7987 Description: An Act to authorize the First Baptist Society in Hallowell to alter the arrangement of the pews in their meetinghouse Year: 1847 Type: PS Ch 46 Access #: 219-46 Subject: Preservation, Newspaper Literature Link: 12803 Description: Resolve for the preservation of newspaper literature in the several Counties Year: 1849 Type: RS Ch 55 Access #: 98-55 Subject: Presidential Elections Link: 11041 Description: Report on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections Year: 1848 Type: GY Access #: 195-14 Subject: Presque Isle Academy Link: 13634 Description: Report on the Petition of John Allen and others that they may be incorporated as the Trustees of Presque Isle Academy Year: 1850 Type: GY Access #: 215-9 Subject: Presque Isle and West Aroostook Road Link: 6593 Description: Report on the Order asking for an appropriation for the repair of the Preque Isle and West Aroostook Road Year: 1846 Type: GY Access #: 179-11 Subject: Presque Isle River Bridge Link: 6610 Description: Report on the Order in relation to an appropriation to build a bridge across Presque Isle River Year: 1846 Type: GY Access #: 179-28 Subject: Presque Isle, 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: Presque Isle, ME Link: 12811 Description: Resolve in favor of Gowen Wilson Year: 1849 Type: RS Ch 63 Access #: 99-63 Subject: Presque Isle, ME Link: 11622 Description: Report on the Petition of Gowen Wilson and others that money paid for land may be refunded Year: 1848 Type: GY Access #: 199-4 Subject: Priest Link: 12980 Description: Report on the Petition of Tomah Sarcalexis for money to support a priest Year: 1849 Type: GY Access #: 205-3 Subject: Prince, Job and others Link: 12971 Description: Report on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Falls Railroad Company Year: 1849 Type: GY Access #: 204-22 Subject: Prince, Job and others Link: 13509 Description: Report on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Railroad Company and remonstrance of Walter Foss and others Year: 1850 Type: GY Access #: 210-34 Subject: Princeton, ME 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: Prisoners Link: 6627 Description: Report on an Act in addition to the Act regulating the compensation of jailors for the support of prisoners in County Jails Year: 1846 Type: GY Access #: 180-10 Subject: Prisons Link: 11104 Description: Report on the Petition of Nathan Fisk and others relative to prohibiting the use of prisons of the State for the confinement of fugitive slaves Year: 1848 Type: GY Access #: 195-20 Subject: Probate Court 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: Probate Court Link: 9190 Description: Report on the Order relative to an Act making further provisions for the use of depositions Year: 1847 Type: GY Access #: 189-14 Subject: Probate Court, Estates Link: 12043 Description: An Act additional to the 108th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 12 Access #: 237-12 Subject: Probate Courts Link: 13253 Description: An Act giving further power to courts of probate Year: 1850 Type: PL Ch 128 Access #: 254-128 Subject: Probate Judge 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: Probate Judge, Cumberland County Link: 7903 Description: An Act to increase the salary of the Judge of Probate for the County of Cumberland Year: 1847 Type: PL Ch l9 Access #: 217-l9 Subject: Probate Judge, Franklin County Link: 8402 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Franklin Year: 1847 Type: PL Ch 88 Access #: 221-88 Subject: Probate Judge, Hancock County Link: 12044 Description: An Act to increase the salary of the Judge of Probate for the County of Hancock Year: 1849 Type: PL Ch 13 Access #: 238-13 Subject: Probate Judge, Hancock County Link: 11629 Description: Report on the Petition of Parker Tuck for increase of salary of Judge of Probate for Hancock County Year: 1848 Type: GY Access #: 199-11 Subject: Probate Judge, Kennebec County Link: 12426 Description: An Act to increase the salary of the Judge and Register of Probate for the County of Kennebec Year: 1849 Type: PL Ch 123 Access #: 244-123 Subject: Probate Judge, Lincoln County Link: 10413 Description: An Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1848 Type: PL Ch 152 Access #: 236-152 Subject: Probate Judge, Lincoln County Link: 13633 Description: Report on an Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1850 Type: GY Access #: 215-8 Subject: Probate Judge, Oxford County Link: 13189 Description: An Act to increase the salary of the Judge of Probate for Oxford County Year: 1850 Type: PL Ch 65 Access #: 250-65 Subject: Probate Judge, Penobscot County Link: 11611 Description: Report on the Petition of E. G. Rawson for an increase of salary for the Judge of Probate of Penobscot County Year: 1848 Type: GY- Access #: 198-24 Subject: Probate Judge, Penobscot County Link: 13199 Description: An Act to increase the salary of the Judge of Probate for the County of Penobscot Year: 1850 Type: PL Ch 75 Access #: 251-75 Subject: Probate Judge, Piscataquis County Link: 9884 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis Year: 1848 Type: PL Ch 4 Access #: 225-4 Subject: Probate Judge, Somerset County Link: 13233 Description: An Act regulating the salary of the Judge of Probate for Somerset County Year: 1850 Type: PL Ch 109 Access #: 253-109 Subject: Probate Judge, Somerset County Link: 10382 Description: An Act to increase the salary of the Judge of Probate in Somerset County Year: 1848 Type: PL Ch 121 Access #: 234-121 Subject: Probate Judge, Waldo County 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: Probate Judge, Washington County Link: 7974 Description: An Act to increase the salary of the Judge of Probate for the County of Washington Year: 1847 Type: PL Ch 33 Access #: 218-33 Subject: Probate Judge, York County Link: 10003 Description: An Act to establish the salary of Judge of Probate in the County of York Year: 1848 Type: PL Ch 21 Access #: 226-21 Subject: Probate Judges 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: Probate Law Link: 10383 Description: An Act to amend the 5th Chapter of the Laws of l847 Year: 1848 Type: PL Ch 122 Access #: 234-122 Subject: Probate of Wills Link: 7902 Description: An Act to amend the 105th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 18 Access #: 217-l8 Subject: Probate Register, Cumberland County Link: 9496 Description: Report on the Petition of C. C. Tobie of the Register of Probate of Cumberland County, for an increase in salary Year: 1847 Type: GY Access #: 191-25 Subject: Probate Register, Franklin County Link: 8402 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Franklin Year: 1847 Type: PL Ch 88 Access #: 221-88 Subject: Probate Register, Kennebec County Link: 12426 Description: An Act to increase the salary of the Judge and Register of Probate for the County of Kennebec Year: 1849 Type: PL Ch 123 Access #: 244-123 Subject: Probate Register, Lincoln County Link: 12417 Description: An Act to increase the salary of the Register of Probate for the County of Lincoln Year: 1849 Type: PL Ch 114 Access #: 243-114 Subject: Probate Register, Oxford County Link: 13183 Description: An Act to increase the salary of the Register of Probate for the County of Oxford Year: 1850 Type: PL Ch 59 Access #: 249-59 Subject: Probate Register, Penobscot County Link: 11707 Description: Report on the Petition of John Williams, Register of Probate for Penobscot County for an increase of salary Year: 1848 Type: GY Access #: 199-24 Subject: Probate Register, Piscataquis County Link: 9884 Description: An Act to increase the salaries of the Judge and Register of Probate for the County of Piscataquis Year: 1848 Type: PL Ch 4 Access #: 225-4 Subject: Probate Register, Washington County Link: 9353 Description: Report on the Petition of Albert G. Lane and others that the compensation of the Register of Probate of Washington County may be increased Year: 1847 Type: GY Access #: 190-32 Subject: Probate Registers Link: 13461 Description: Report on an Order that Sheriffs and Registers of Probate may be elected by the people Year: 1850 Type: GY Access #: 209-16 Subject: Probate, Estates Link: 12046 Description: An additional Act concerning executors Year: 1849 Type: PL Ch 15 Access #: 238-15 Subject: Promissory Note Cancelled Link: 6478 Description: Resolve in favor of Samuel Chesley Year: 1846 Type: RS Ch 41 Access #: 88-41 Subject: Promissory Notes Link: 13362 Description: Resolve in favor of Daniel B. Hinckley Year: 1850 Type: RS Ch 52 Access #: 103-52 Subject: Promissory Notes Canceled Link: 13335 Description: Resolve in favor of William Emerson Year: 1850 Type: RS Ch 30 Access #: 102-30 Subject: Promissory Notes Canceled Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: Promissory Notes Canceled Link: 12797 Description: Resolve in relation to the sale of Township 7, Range ll WELS Year: 1849 Type: RS Ch 49 Access #: 98-49 Subject: Promissory Notes, Cancelled Link: 6465 Description: Resolve in favor of Christopher C. Farrar and John N. Farrar Year: 1846 Type: RS Ch 28 Access #: 88-28 Subject: Promissory Notes, Cancelled Link: 6506 Description: Resolve authorizing a settlement of certain claims against William Emerson Year: 1846 Type: RS Ch 69 Access #: 89-69 Subject: Property Link: 10247 Description: An Act giving further remedies to tenants in common Year: 1848 Type: PL Ch 90 Access #: 231-90 Subject: Property Attachment Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Property Attachment Link: 11037 Description: Report on the Order in relation to a bankrupt law Year: 1848 Type: GY Access #: 195-10 Subject: Property Attachment Link: 10962 Description: Report on an Act in addition to an Act to secure a certain amount of property from attachment approved August 2, 1847 Year: 1848 Type: GY Access #: 194-12 Subject: Property Attachment Link: 13471 Description: Report on an Order relative to amending the law exempting certain property from attachment Year: 1850 Type: GY Access #: 210-4 Subject: Property Attachment Link: 8496 Description: An Act to secure a certain amount of property from attachment Year: 1847 Type: PL Ch 125 Access #: 224-125 Subject: Property Damage Link: 6571 Description: Report on an Act relating to roads Year: 1846 Type: GY Access #: 178-16 Subject: Property Inventory Link: 13621 Description: Report on the Petition of Daniel Howard and others in relation to assessors requiring an inventory verified by oath of the property of persons taxed Year: 1850 Type: GY Access #: 214-22 Subject: Property Taxes, Married Women Link: 12959 Description: Report on the Order in relation to taxing property of married women Year: 1849 Type: GY Access #: 204-10 Subject: Property, Destroyed Link: 12888 Description: Report on an Act relating to property feloniously destroyed Year: 1849 Type: GY Access #: 202-4 Subject: Property, Personal Link: 13622 Description: Report of the Petition of Lloyd W. Drake and others that personal property be holden for the payment of taxes Year: 1850 Type: GY Access #: 214-23 Subject: Property, Personal Link: 12922 Description: Report on the Order relative to amending the law concerning personal property taken on execution Year: 1849 Type: GY Access #: 203-14 Subject: Property, Personal Link: 11038 Description: Report on the Order relative to the sale of personal property on execution Year: 1848 Type: GY Access #: 195-11 Subject: Property, Womens Right to Link: 10377 Description: An Act in addition to an Act to secure to married women their right to property Year: 1848 Type: PL Ch 116 Access #: 233-116 Subject: Proposed New County 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: Proposed New Town Link: 9511 Description: Report on the Petition of Elijah Howland and others of Phillips, Avon and Freeman, for a new town Year: 1847 Type: GY Access #: 192-6 Subject: Prosecutions Link: 6607 Description: Report on a Bill relating to certain Judicial Proceedings to insurance and to prosecutions for violation of license law Year: 1846 Type: GY Access #: 179-25 Subject: Prospect Harbor, ME Link: 7896 Description: An Act to cede to the United States of America the jurisdiction of Little River Island in the Town of Cutler and of a piece of land in Prospect Harbor in the Town of Gouldsboro Year: 1847 Type: PS Ch l2 Access #: 217-l2 Subject: Prospect, ME Link: 12884 Description: Report on the Petition of the Selectmen of Prospect and others that the office of Fish Warden not be abolished Year: 1849 Type: GY Access #: 201-31 Subject: Prospect, ME Link: 11602 Description: Report on the Petition of Timothy B. Grant and others that a small boat ferry may be granted from the Prospect side of the Penobscot River to Bucksport Year: 1848 Type: GY Access #: 198-15 Subject: Prospect, ME Link: 11600 Description: Report on the Petition of Pelatiah Freeman and others that certain real estate may be exempt from attachment and sale on execution Year: 1848 Type: GY Access #: 198-13 Subject: Protection Mutual Fire Insurance Company Link: 10037 Description: An Act to incorporate the Protection Mutual Fire Insurance Company (No Petition) Year: 1848 Type: PS Ch 55 Access #: 229-55 Subject: Public Administrator, Hancock County Link: 11633 Description: Report on the Petition of Leonard Thomas, Public Administrator in the County of Hancock, for remuneration for expenses incurred in the discharge of certain duties of his office Year: 1848 Type: GY- Access #: 199-15 Subject: Public Assistance 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: Public Assistance 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: Public Assistance Link: 6538 Description: A list of paupers on the Town of Nobleboro Year: 1846 Type: GY Access #: 177-12 Subject: Public Assistance Link: 8541 Description: Resolve in favor of the Town of Cherryfield Year: 1847 Type: RS Ch 23 Access #: 91-23 Subject: Public Assistance Link: 6400 Description: An Act in relation to the removal of insane State paupers Year: 1846 Type: PL Ch 131 Access #: 215-131 Subject: Public Assistance Link: 13265 Description: An Act in relation to persons falling into distress beyond the limits of towns Year: 1850 Type: PL Ch 140 Access #: 255-140 Subject: Public Assistance Link: 13456 Description: Report on an Act additional to the 32nd Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 209-11 Subject: Public Assistance 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: Public Assistance Link: 13435 Description: Resolve in favor of the Town of Brewer Year: 1850 Type: RS Ch 116 Access #: 105-116 Subject: Public Assistance Link: 13458 Description: Report on an Act to amend Chapter 33 of the Public Laws of this State for the year 1847 Year: 1850 Type: GY Access #: 209-13 Subject: Public Assistance 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: Public Assistance Link: 10951 Description: Report on a Resolve in favor of the Town of Wells Year: 1848 Type: GY Access #: 194-1 Subject: Public Assistance 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: Public Assistance Link: 10759 Description: Resolve in favor of the Town of Belmont Year: 1848 Type: RS Ch 34 Access #: 94-34 Subject: Public Assistance 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: Public Assistance Link: 12891 Description: Report on a Resolve in favor of the Town of Limington Year: 1849 Type: GY Access #: 202-7 Subject: Public Assistance 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: Public Assistance Link: 7988 Description: An Act in relation to the support of paupers Year: 1847 Type: PL Ch 47 Access #: 219-47 Subject: Public Assistance 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: Public Building Repair Link: 9595 Description: Report on the Order relative to repairing the Public Buildings Year: 1847 Type: GY Access #: 193-2 Subject: Public Debt Link: 13438 Description: Resolve setting apart the proceeds of the Public Lands as a fund for the payment of public debt Year: 1850 Type: RS Ch 119 Access #: 105-119 Subject: Public Documents Link: 11496 Description: Communication from the President of the New Jersey Historical Society Year: 1848 Type: GY Access #: 197-12 Subject: Public Documents Link: 8560 Description: Resolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University Year: 1847 Type: RS Ch 36 Access #: 92-36 Subject: Public Grounds Link: 12766 Description: Resolve making an appropriation for the improvement of the public grounds Year: 1849 Type: RS Ch 21 Access #: 97-21 Subject: Public Houses Link: 13130 Description: An Act to incorporate the Eastport Hotel Company Year: 1850 Type: PS Ch 17 Access #: 247-17 Subject: Public Houses Link: 12413 Description: An Act to incorporate the Newcastle Hotel Company Year: 1849 Type: PS Ch 110 Access #: 243-110 Subject: Public Houses Link: 12580 Description: An Act to incorporate the Damariscotta Company (No Petition) Year: 1849 Type: PS Ch 128 Access #: 244-128 Subject: Public Houses Link: 11030 Description: Report on an Act relating to Innholders Year: 1848 Type: GY Access #: 195-3 Subject: Public Houses Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Public Houses Link: 13218 Description: An Act to incorporate the Lewiston Hotel Company (No Petition) Year: 1850 Type: PS Ch 94 Access #: 252-94 Subject: Public Houses Link: 12735 Description: An Act to incorporate the Portland House Proprietary Year: 1849 Type: PS Ch 165 Access #: 246-165 Subject: Public Lands Link: 13508 Description: Report on the Order relative to directing the Land Agent to sell two townships of Public Lands and distributing the proceeds of the same for the public schools Year: 1850 Type: GY Access #: 210-33 Subject: Public Lands Link: 6419 Description: An Act to in relation to the public lots in unincorporated townships Year: 1846 Type: PL Ch 150 Access #: 216-150 Subject: Public Lands Link: 13438 Description: Resolve setting apart the proceeds of the Public Lands as a fund for the payment of public debt Year: 1850 Type: RS Ch 119 Access #: 105-119 Subject: Public Lands Link: 13468 Description: Report on an Order relative to distribution of the Public Lands among the counties Year: 1850 Type: GY Access #: 210-1 Subject: Public Lands Link: 13515 Description: Report on the Petition of Benjamin Bradford and others that Resolve, Chapter 146 of 1849 relating to cutting grass on public lots on Waite Township, may be rescinded Year: 1850 Type: GY Access #: 211-6 Subject: Public Lands Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: Public Lands Link: 12602 Description: An Act additional to an Act in relation to land reserved for public uses, approved July 11, 1848 Year: 1849 Type: PL Ch 150 Access #: 245-150 Subject: Public Lands Link: 12733 Description: An Act to promote the sale and settlement of the public domain Year: 1849 Type: PL Ch 163 Access #: 246-163 Subject: Public Lands Link: 8550 Description: Resolve in relation to the settlement of stumpage of ton-timber cut on the public lands upon the Aroostook and Saint John waters under permits granted in the year l845 Year: 1847 Type: RS Ch 26 Access #: 92-26 Subject: Public Lands Link: 12764 Description: Resolve in favor of Joseph Johnson Year: 1849 Type: RS Ch 19 Access #: 97-19 Subject: Public Lands Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Public Lands Link: 12790 Description: Resolve in favor of certain settlers upon the Public Lands Year: 1849 Type: RS Ch 42 Access #: 98-42 Subject: Public Lands Link: 13034 Description: Report on the Petition of John L. Gray and others that one million acres of the Public Land of this State be appropriated for a Primary School Fund Year: 1849 Type: GY Access #: 207-6 Subject: Public Lands Link: 10959 Description: Report on an Act to amend the 122nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-9 Subject: Public Lands Link: 13030 Description: Report on the Petition of the Selectmen of Dedham that the State would grant the Inhabitants of said Town, a lot of land Year: 1849 Type: GY Access #: 207-2 Subject: Public Lands Link: 10403 Description: An Act in relation to lands reserved for public uses Year: 1848 Type: PL Ch 142 Access #: 236-142 Subject: Public Lands Link: 6485 Description: Resolve limiting the sale of timber on the Public Lands Year: 1846 Type: RS Ch 48 Access #: 88-48 Subject: Public Lands Link: 13318 Description: Resolve in favor of Thaddeus Bemis Year: 1850 Type: RS Ch 16 Access #: 101-16 Subject: Public Lands Link: 13300 Description: An Act additional to an Act entitled an Act additional to an Act in relation to the Public Lands Year: 1850 Type: PL Ch 173 Access #: 256-173 Subject: Public Lands Link: 13401 Description: Resolve in favor of the Inhabitants of the Town of Chester Year: 1850 Type: RS Ch 89 Access #: 105-89 Subject: Public Lands Link: 13299 Description: An Act in relation to lands reserved for public uses Year: 1850 Type: PL Ch 172 Access #: 256-172 Subject: Public Lands Link: 9514 Description: Report on the Petition of Thomas Harlow and others relative to location of the Public Lots in Township 9, Range 3 NBPP Year: 1847 Type: GY Access #: 192-9 Subject: Public Lands Link: 13267 Description: An Act additional to Chapter 123 of the Revised Statutes Year: 1850 Type: PL Ch 141 Access #: 255-141 Subject: Public Lands Link: 6594 Description: Report on an Order to sell timber and grass on reserved lots for schools Year: 1846 Type: GY Access #: 179-12 Subject: Public Lands Link: 6600 Description: Report on the Order relative to Assessors and Clerks of Plantations selling timber on reserved lots Year: 1846 Type: GY Access #: 179-18 Subject: Public Lands, Commissioners Link: 13632 Description: Resolve for the appointment of Commissioners to Public Lands Year: 1850 Type: GY Access #: 215-7 Subject: Public Laws, Binding of Link: 12745 Description: Resolve in relation to binding the Public Laws of this State Year: 1849 Type: RS Ch 4 Access #: 96-4 Subject: Public Schools Link: 8424 Description: An Act in relation to public schools Year: 1847 Type: PL Ch 110 Access #: 223-110 Subject: Public Shows and Exhibitions Link: 12601 Description: An Act additional respecting public shows and exhibitions Year: 1849 Type: PL Ch 149 Access #: 245-149 Subject: Public Worship Link: 12914 Description: Report on the Petition of George Webber for alteration of the law regulating public worship Year: 1849 Type: GY Access #: 203-6 Subject: Purinton, Nathaniel and others 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: Pushaw Falls 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: Pushaw Falls Link: 12868 Description: Report on an Act to provide for the erection of a lock at the Pushaw Falls in Old Town Year: 1849 Type: GY Access #: 201-18 Subject: Pushaw Pond Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Putnam, Joshua Link: 13312 Description: Resolve in favor of the Treasurer of the County of Aroostook Year: 1850 Type: RS Ch 10 Access #: 101-10 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.