Maine Legislative Indexes 1846-1850. Subjects Beginning with "R". Courtesy of the Maine State Archives Subject: Rackliff, Edward chto Edward Radcliff Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Radcliff, Edward chfm Edward Rackliff Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Railroad Charter Link: 13006 Description: Report on the Petition of Jonathan Russ and others that they may have a railroad charter Year: 1849 Type: GY Access #: 206-3 Subject: Railroad Companies Link: 9194 Description: Report on the Order relative to passing a general law for the incorporation of railroad companies Year: 1847 Type: GY Access #: 189-18 Subject: Railroad Companies Link: 13295 Description: An Act in relation to railroad companies Year: 1850 Type: PL Ch 168 Access #: 256-168 Subject: Railroad Corporations Link: 13464 Description: Report on an Order in relation to the appraisal of damages for lands taken for railroad corporations Year: 1850 Type: GY Access #: 209-19 Subject: Railroad Corporations, Returns Link: 12730 Description: An Act in relation to the returns of railroad corporations Year: 1849 Type: PL Ch 160 Access #: 246-160 Subject: Railroads Link: 12958 Description: Report on the Order relating to the extension of the power of railroads in certain cases Year: 1849 Type: GY Access #: 204-9 Subject: Railroads Link: 12894 Description: Report on an Act to tax railroads Year: 1849 Type: GY Access #: 202-10 Subject: Railroads Obstructions Link: 6378 Description: An Act for the prevention and punishment of the willful and malicious obstruction of railroads Year: 1846 Type: PL Ch 86 Access #: 213-86 Subject: Ramsdell, William and others Link: 12424 Description: An Act additional to an Act entitled an Act respecting lumber in the Mattawamkeag River, approved July 29, 1846 Year: 1849 Type: PS Ch 121 Access #: 244-121 Subject: Rand, Lorana Huntoon from Lorana Huntoon Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Rand, Louisa Huntoon from Louisa Huntoon Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Randall, Frances Helen from Elizabeth Ann Mills Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Randall, Isaac Link: 10832 Description: Resolve in favor of Isaac Randall Year: 1848 Type: RS Ch 55 Access #: 95-55 Subject: Rate of Interest Link: 10954 Description: Report on an Act establishing a legal interest rate Year: 1848 Type: GY Access #: 194-4 Subject: Rawson, E. G. 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: Rawson, E. G. 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: Raymond, ME Link: 6678 Description: Report on the Petition of Simon S. Nash that he may set off from Raymond and annexed to the Town of Casco Year: 1846 Type: GY Access #: 181-26 Subject: Raymond, 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: Raymond, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Rea, Benjamin Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Readfield Woolen Manufacturing Company Link: 6398 Description: An Act to Incorporate the Readfield Woolen Manufacturing Company Year: 1846 Type: PS Ch 12 Access #: 215-129 Subject: Readfield, ME Link: 9428 Description: Report on the Petition of Samuel H. Richardson that he may be set off from Readfield and annexed to Mount Vernon Year: 1847 Type: GY Access #: 191-18 Subject: Readfield, ME Link: 12326 Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1849 Type: PS Ch 99 Access #: 242-99 Subject: Readfield, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Readfield, 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: Readfield, ME Petition Signers 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: Real Actions 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: Real Actions 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: Real Estate Link: 11708 Description: Report on the Petition of Mary Walker for authority to sell real estate Year: 1848 Type: GY Access #: 199-25 Subject: Real Estate Link: 11404 Description: Report on an Order relative to the Registry of Deeds of real estate Year: 1848 Type: GY Access #: 196-24 Subject: Real Estate Link: 11257 Description: Report on Orders relative to costs in actions of escape; exempting a specified amount of property from attachment instead of specific articles; amending Section 20 of Chapter 98 of the Revised Statutes, and exempting two horses from attachment Year: 1848 Type: GY Access #: 196-4 Subject: Real Estate Link: 10972 Description: Report on an Act to exempt a dwelling house and lot from attachment Year: 1848 Type: GY Access #: 194-22 Subject: Real Estate Link: 10410 Description: An Act in addition to the 147th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 149 Access #: 236-149 Subject: Real Estate Link: 10247 Description: An Act giving further remedies to tenants in common Year: 1848 Type: PL Ch 90 Access #: 231-90 Subject: Real Estate Link: 10581 Description: Resolve on the Petition of Sarah W. Hale Year: 1848 Type: RS Ch 13 Access #: 93-13 Subject: Real Estate 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: Real Estate Link: 10831 Description: Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased Year: 1848 Type: RS Ch 54 Access #: 95-54 Subject: Real Estate Link: 11710 Description: Report on the Petition of George Wells and others for a law exempting certain real estate from attachment Year: 1848 Type: GY Access #: 199-27 Subject: Real Estate 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: Real Estate Link: 12765 Description: Resolve in favor of Sarah W. Hale Year: 1849 Type: RS Ch 20 Access #: 97-20 Subject: Real Estate Link: 11107 Description: Report on an Order relative to a Bill in relation to liens Year: 1848 Type: GY Access #: 195-23 Subject: Real Estate 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: Real Estate Link: 11411 Description: Report on the Order relative to an Act allowing aliens to hold real estate Year: 1848 Type: GY Access #: 196-31 Subject: Real Estate Link: 12409 Description: An Act to authorize the taxation of real estate owned by literary institutions Year: 1849 Type: PL Ch 106 Access #: 243-106 Subject: Real Estate Link: 12305 Description: An Act additional to an Act concerning assignments Year: 1849 Type: PL Ch 78 Access #: 241-78 Subject: Real Estate Link: 12223 Description: An Act to amend the 114th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 54 Access #: 240-54 Subject: Real Estate Link: 10829 Description: Resolve in favor of Moses Peirce Year: 1848 Type: RS Ch 52 Access #: 95-52 Subject: Real Estate Link: 9502 Description: Report on the Petition of Eleanor Tallman that she may have authority to sell certain real estate Year: 1847 Type: GY Access #: 191-31 Subject: Real Estate Link: 13580 Description: Report on the Petition of Jeremiah Fisk for a release to him from the State of its interest in certain property Year: 1850 Type: GY Access #: 213-20 Subject: Real Estate 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: Real Estate Link: 6581 Description: Report on the Order relative to the amendment of the 125th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 178-27 Subject: Real Estate Link: 9591 Description: Report on a Resolve in favor of Isaac Fletcher Year: 1847 Type: GY Access #: 192-28 Subject: Real Estate 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: Real Estate Link: 8414 Description: An Act authorizing the taxation of equitable interests in real estate in certain cases Year: 1847 Type: PL Ch 100 Access #: 222-100 Subject: Real Estate Link: 9191 Description: Report on an Act to amend the 38th Section of Chapter ll4 of the Revised Statutes Year: 1847 Type: GY Access #: 189-15 Subject: Real Estate Link: 8412 Description: An Act additional to Chapter 94 of the Revised Statutes Year: 1847 Type: PL Ch 98 Access #: 222-98 Subject: Real Estate Link: 7901 Description: An Act to repeal the proviso in the 5th Section of Chapter l28 of the Revised Statutes Year: 1847 Type: PL Ch l7 Access #: 217-l7 Subject: Real Estate Link: 13234 Description: An Act authorizing the Trustees of Union Academy to dispose of their property Year: 1850 Type: PS Ch 110 Access #: 253-110 Subject: Real Estate Partition Link: 10004 Description: An Act relative to the partition of Real Estate Year: 1848 Type: PL Ch 22 Access #: 226-22 Subject: Real Estate Taxes Link: 10955 Description: Report on an Act concerning the collection of real estate taxes Year: 1848 Type: GY Access #: 194-5 Subject: Real Estate Taxes Link: 12930 Description: Report on the Order in relation to amending Chapter 123 of the Revised Statutes Year: 1849 Type: GY Access #: 203-22 Subject: Real Estate, Mortgaged 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: Real Estate, Womens Rights Link: 8487 Description: An Act to amend an Act to secure to married women their rights in property Year: 1847 Type: PL Ch 116 Access #: 223-116 Subject: Recorders, Town Courts Link: 10411 Description: An Act granting further powers to recorders of town courts Year: 1848 Type: PL Ch 150 Access #: 236-150 Subject: Redington, Alfred Link: 12846 Description: Resolve regulating the salary of the Adjutant General Year: 1849 Type: RS Ch 98 Access #: 100-98 Subject: Redington, Alfred Link: 6699 Description: Annual Report of the Adjutant General Year: 1846 Type: GY Access #: 182-10 Subject: Redington, Alfred and others 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: Reed, Isaac 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: Reed, 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: Reed, ME Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Reed, Nathaniel C. and others Link: 6397 Description: An Act to incorporate the Trustees of Phippsburg Academy Year: 1846 Type: PS Ch 128 Access #: 215-128 Subject: Reed, Robert and others Link: 6662 Description: Report on the Petition of Robert Reed and others that they may be set off from Dresden and annexed to Richmond and remonstrance of Ebenezer Hatch and others Year: 1846 Type: GY Access #: 181-10 Subject: Reed, Thomas M. and others Link: 13282 Description: An Act to regulate the salmon, shad and alewive fisheries in the Kennebec River Year: 1850 Type: PS Ch 156 Access #: 256-156 Subject: Register of Deeds Link: 11262 Description: Report on an Order relative to allowing Registers of Deeds to depute some person to perform the duties in case of sickness or necessary absence of the Register Year: 1848 Type: GY Access #: 196-9 Subject: Register of Deeds, Fees Link: 13011 Description: Report on the Petition of John Merrill and others for a reduction of the fees of Register of Deeds Year: 1849 Type: GY Access #: 206-8 Subject: Register of Probate, Hancock County Link: 13251 Description: An Act to increase the salary of the Register of Probate for Hancock County Year: 1850 Type: PL Ch 126 Access #: 254-126 Subject: Registers of Deeds Link: 8421 Description: An Act respecting the election of certain officers Year: 1847 Type: PL Ch 107 Access #: 223-107 Subject: Registry of Deeds Link: 11404 Description: Report on an Order relative to the Registry of Deeds of real estate Year: 1848 Type: GY Access #: 196-24 Subject: Religious Societies Link: 12931 Description: Report on the Order in relation to repealing or amending so much of the 49th Chapter of the Revised Statutes as relates to taxation of ministerial funds held by religious societies Year: 1849 Type: GY Access #: 203-23 Subject: Religious 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: Religious Worship Link: 10105 Description: An Act to prevent disturbances of religious worship Year: 1848 Type: PL Ch 65 Access #: 230-65 Subject: Replevin Link: 6603 Description: Report on the Order relating to the replevy of a person Year: 1846 Type: GY Access #: 179-21 Subject: Reporter of Decisions Link: 10029 Description: An Act to relating to the duties of the Reporter of Decisions of the Supreme Judicial Court Year: 1848 Type: PL Ch 47 Access #: 228-47 Subject: Reports Link: 12843 Description: Resolve in favor of the Town of Passadumkeag Year: 1849 Type: RS Ch 95 Access #: 100-95 Subject: Representative, House Link: 13631 Description: Report on a Resolve in favor of Stephen Gordon Year: 1850 Type: GY Access #: 215-6 Subject: Representative, House Link: 12818 Description: Resolve in favor of Isaiah Bruce Year: 1849 Type: RS Ch 70 Access #: 99-70 Subject: Representative, House Link: 12823 Description: Resolve in favor of George Hathaway Year: 1849 Type: RS Ch 75 Access #: 99-75 Subject: Representative, House Link: 12837 Description: Resolve in favor of William Merriam and George C. Harriman Year: 1849 Type: RS Ch 89 Access #: 100-89 Subject: Representative, House Link: 12834 Description: Resolve in favor of Simeon Robbins Year: 1849 Type: RS Ch 86 Access #: 100-86 Subject: Representatives Link: 6625 Description: Report on a Resolve providing for an amendment to the Constitution in relation to the choice of Representatives to the legislature Year: 1846 Type: GY Access #: 180-8 Subject: Representatives Link: 8578 Description: Resolves providing for an amendment of the Constitution in relation to the election of Governor, Senators and Members of the House of Representatives Year: 1847 Type: RS Ch 45 Access #: 92-45 Subject: Representatives Link: 10756 Description: Resolve declaratory of amendments to the Constitution Year: 1848 Type: RS Ch 31 Access #: 94-31 Subject: Representatives to Congress Link: 8421 Description: An Act respecting the election of certain officers Year: 1847 Type: PL Ch 107 Access #: 223-107 Subject: Representatives, Apportionment Link: 10577 Description: Resolve amending the apportionment Resolve of 1842 Year: 1848 Type: RS Ch 9 Access #: 93-9 Subject: Representatives, House Link: 13049 Description: Report on the Petition of Asa Austin and others that the number of Representatives of the Legislature of Maine may be reduced to 75 Year: 1849 Type: GY Access #: 207-21 Subject: Reserved 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: Reserved Lands Link: 13372 Description: Resolve for a permanent school fund Year: 1850 Type: RS Ch 62 Access #: 104-62 Subject: Reserved Lands Link: 10403 Description: An Act in relation to lands reserved for public uses Year: 1848 Type: PL Ch 142 Access #: 236-142 Subject: Reserved Lands Link: 13299 Description: An Act in relation to lands reserved for public uses Year: 1850 Type: PL Ch 172 Access #: 256-172 Subject: Retailers Link: 11030 Description: Report on an Act relating to Innholders Year: 1848 Type: GY Access #: 195-3 Subject: Returns, Railroad Corporations Link: 12730 Description: An Act in relation to the returns of railroad corporations Year: 1849 Type: PL Ch 160 Access #: 246-160 Subject: Returns, School Committees Link: 11270 Description: Report on an Order in relation to returns of school committees Year: 1848 Type: GY Access #: 196-17 Subject: Returns, Stockholders Link: 11514 Description: Report on the Petition of Brooksville Manufacturing Company that they may be discharged from certain liabilities Year: 1848 Type: GY Access #: 197-30 Subject: Review, Actions of Link: 11402 Description: Report on the Order in relation to actions of review Year: 1848 Type: GY Access #: 196-22 Subject: Revolutionary War Link: 12880 Description: Report on the Petition of Elizabeth Reynolds for a grant of State land Year: 1849 Type: GY Access #: 201-27 Subject: Revolutionary War Link: 6677 Description: Report on the Petition for a pension Year: 1846 Type: GY Access #: 181-25 Subject: Revolutionary War Pension Link: 11623 Description: Report on the Petition of Hannah Murphy that a pension may be granted to her Year: 1848 Type: GY Access #: 199-5 Subject: Revolutionary War Veteran Link: 6636 Description: Report on the Petition of Elliot Frost for a change of pension from an allowance in land to an allowance of money Year: 1846 Type: GY Access #: 180-19 Subject: Revolutionary War Veteran Link: 6576 Description: Report on a Resolve in favor of Joel Pelton Year: 1846 Type: GY Access #: 178-22 Subject: Revolutionary War Veteran Link: 6511 Description: Resolve in favor of Joel Pelton Year: 1846 Type: RS Ch 74 Access #: 90-74 Subject: Revolutionary War Veteran Link: 10769 Description: Resolve in favor of Ephraim Sheldon Year: 1848 Type: RS Ch 44 Access #: 95-44 Subject: Revolutionary War Veteran Link: 6475 Description: Resolve in favor of Iarael Hutchinson Year: 1846 Type: RS Ch 38 Access #: 88-38 Subject: Revolutionary War Veteran Link: 13583 Description: Report on the Petition of John G. Bowen asking for bounty land as heir of Michael Bowen, a Revolutionary War Veteran Year: 1850 Type: GY Access #: 213-23 Subject: Revolutionary War Veterans Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Revolutionary War Veterans Link: 6623 Description: Report on a Resolve in favor of certain non-commissioned Officers and Soldiers of the Revolutionary War Year: 1846 Type: GY Access #: 180-6 Subject: Reynolds, Elizabeth Link: 12880 Description: Report on the Petition of Elizabeth Reynolds for a grant of State land Year: 1849 Type: GY Access #: 201-27 Subject: Reynolds, Nathan and others Link: 10265 Description: An Act to incorporate the Lewiston Bank Year: 1848 Type: PS Ch 108 Access #: 233-108 Subject: Reynolds, Thomas (Late) Link: 12880 Description: Report on the Petition of Elizabeth Reynolds for a grant of State land Year: 1849 Type: GY Access #: 201-27 Subject: Rhode Island Resolution Link: 11413 Description: Resolutions from the States of Connecticut, Ohio and Rhode Island relative to the Mexican War Year: 1848 Type: GY Access #: 196-33 Subject: Rhode Island Resolution 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: Rhode Island Resolution Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Rhode Island Resolutions Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Rice John and others Link: 6518 Description: Resolve in relation to the Charter of York Bridge and remonstrance of the Town of York Year: 1846 Type: Rs Ch 81 Access #: 90-81 Subject: Rice, John and others Link: 13570 Description: Report on the Petition of Mark Dennett and others that the Town of Kittery may be divided and remonstrance of John Rice and others Year: 1850 Type: GY Access #: 213-10 Subject: Rice, John H. and others Link: 8092 Description: An Act to incorporate the Stockholders of Monson Academy Year: 1847 Type: PS Ch 78 Access #: 221-78 Subject: Rice, John H. and others Link: 9421 Description: Report on the Petition of John H. Rice and others that a Teachers Institute may be established in Monson Year: 1847 Type: GY Access #: 191-11 Subject: Rich, Abraham and others Link: 13297 Description: An Act to incorporate the City of Hallowell Year: 1850 Type: PS Ch 170 Access #: 256-170 Subject: Richardson, Ezekiel and others Link: 13554 Description: Report on the Petition of Ezekiel Richardson and others for a law providing for the vaccination of children prior to their admission into public schools Year: 1850 Type: GY Access #: 212-15 Subject: Richardson, Israel Link: 10378 Description: An Act additional in relation to the Maine Bank Year: 1848 Type: PS Ch 117 Access #: 233-117 Subject: Richardson, Miller and others Link: 11025 Description: Report on the Petition of Calvin Blake and others for an Act to set off a part of the Town of Hartland and reannex the same to the Town of Saint Albans and remonstrance of Miller Richardson and others Year: 1848 Type: GY Access #: 194-33 Subject: Richardson, Samuel H. Link: 9428 Description: Report on the Petition of Samuel H. Richardson that he may be set off from Readfield and annexed to Mount Vernon Year: 1847 Type: GY Access #: 191-18 Subject: Richmond Bank Link: 13283 Description: An Act to incorporate the Richmond Bank Year: 1850 Type: PS Ch 157 Access #: 256-157 Subject: Richmond, ME Link: 9512 Description: Report on the Petition of Hartley Hunter and others that they may be set off from Bowdoinham and annexed to Richmond Year: 1847 Type: GY Access #: 192-7 Subject: Richmond, ME Link: 6662 Description: Report on the Petition of Robert Reed and others that they may be set off from Dresden and annexed to Richmond and remonstrance of Ebenezer Hatch and others Year: 1846 Type: GY Access #: 181-10 Subject: Richmond, ME 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: Ricker, Hiram Link: 10022 Description: An Act to incorporate the Rumford Falls Bridge Company Year: 1848 Type: PS Ch 40 Access #: 227-40 Subject: Rider, Thomas J. and others Link: 9182 Description: Report on the Petition of Thomas J. Rider and others requesting an investigation of certain charges against the Warden of the State Prison Year: 1847 Type: GY Access #: 189-6 Subject: Rifles, Militia 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: Rigby, John and others Link: 6663 Description: Report on the Petition of John Rigby and others for an appropriation to build a bridge at Orson Island in Old Town Year: 1846 Type: GY Access #: 181-11 Subject: Rights of Married Women Link: 11500 Description: Report on the Petition of Mrs. H. B. Dillingham and other widows of Augusta, for alteration of the law affecting the rights of married women Year: 1848 Type: GY Access #: 197-16 Subject: Riley Plantation, ME Link: 11609 Description: Report on the Petition of the Assessors of Riley Plantation that the doings of said Plantation may be legalized from the time of its organization to the present time Year: 1848 Type: GY Access #: 198-22 Subject: Ring, Andrew and others Link: 11612 Description: Report on the Petition of Andrew Ring and others that School District 1 in Lubec may be authorized to collect certain balances of a tax Year: 1848 Type: GY Access #: 198-25 Subject: Ring, Daniel (Late) Link: 13408 Description: Resolve in favor of the heirs of Daniel Ring, deceased, late a Member of the Legislature of 1850 Year: 1850 Type: RS Ch 96 Access #: 105-96 Subject: Ring, Daniel (Late) $cRepresentative Link: 13434 Description: Resolve for payment of expenses incurred in the funeral of Daniel Ring, deceased Year: 1850 Type: RS Ch 115 Access #: 105-115 Subject: Riots 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: Riots Link: 13324 Description: Resolve in favor of the Portland Light Infantry Year: 1850 Type: RS Ch 19 Access #: 101-19 Subject: Ripley, Jacob W. and others Link: 13252 Description: An Act to amend the 51st Chapter of the Revised Statutes relating to lime and lime casks Year: 1850 Type: PL Ch 127 Access #: 254-127 Subject: Ritchie, William and others Link: 12867 Description: Report of the Committee on Agricultural Schools and Petition of William Ritchie and others of Searsport on same Year: 1849 Type: GY Access #: 201-17 Subject: Rivers, James H.. and others Link: 13561 Description: Report on the Petition of James H. Rivers and others for appointment of a committee to investigate affairs of a fire insurance company Year: 1850 Type: GY Access #: 213-1 Subject: Rivers, Navigation of Link: 11119 Description: Report on the Order relative to the navigation of rivers in this State Year: 1848 Type: GY Access #: 196-1 Subject: Roach, James H. chto James H. Laroche Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Road Labor Link: 12796 Description: Resolve in favor of Benjamin H. Hewes Year: 1849 Type: RS Ch 48 Access #: 98-48 Subject: Road Labor Link: 8579 Description: Resolve in favor of Samuel Sterling Year: 1847 Type: RS Ch 46 Access #: 92-46 Subject: Road Labor Link: 13388 Description: Resolve authorizing the Land Agent to dispose of lands in Orient in the County of Aroostook for road labor Year: 1850 Type: RS Ch 76 Access #: 104-76 Subject: Road Labor Link: 11706 Description: Report on the Petition of Lewis Violette and others of Madawaska that they may be permitted to pay for their land in labor Year: 1848 Type: GY Access #: 199-23 Subject: Road Repair Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Road Repair 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: Road Repair Link: 6509 Description: Resolve for the repair of the road from Fort Kent to the east line of the State Year: 1846 Type: RS Ch 72 Access #: 90-72 Subject: Road Repair Link: 6452 Description: Resolve in favor of the Proprietors of Township numbered three, second range called the Tallmadge Township Year: 1846 Type: RS Ch 15 Access #: 87-15 Subject: Road Repair Link: 6488 Description: Resolve for the repair of the Machias Aroostook Road Year: 1846 Type: RS Ch 51 Access #: 89-51 Subject: Road Repair 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: Road Repair Link: 6481 Description: Resolve providing for the repair of the Military Road Year: 1846 Type: RS Ch 44 Access #: 88-44 Subject: Road Repair Link: 6457 Description: Resolve providing for the repair of the Baring and Houlton Road Year: 1846 Type: RS Ch 20 Access #: 87-20 Subject: Road Repair Link: 6652 Description: Report on the Petition of Daniel Hewett and others that an appropriation may be made by the State to repair the Dead River road Year: 1846 Type: GY Access #: 180-35 Subject: Road Repair Link: 8556 Description: Resolve for the repair and improvement of Fish River Road Year: 1847 Type: RS Ch 32 Access #: 92-32 Subject: Road Repair Link: 9091 Description: Report on the Petition of Thadeus Bemis and others relative to a Resolve providing for the repair and improvement of the road from Lexington to Dead River Year: 1847 Type: GY Access #: 188-8 Subject: Road Repair Link: 9145 Description: Report on the Petition of Warren Brown and others relative to a Resolve providing for the repair and improvement of the road from Katahdin Iron Works to Chamberlain Lake Year: 1847 Type: GY Access #: 188-14 Subject: Road Repair 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: Road Tax Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Robbins, John Link: 12294 Description: An Act to set off certain land of John Robbins from Mercer to Norridgewock Year: 1849 Type: PS Ch 67 Access #: 241-67 Subject: Robbins, Simeon Link: 12834 Description: Resolve in favor of Simeon Robbins Year: 1849 Type: RS Ch 86 Access #: 100-86 Subject: Robbinston, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Roberts, A. M. Link: 9593 Description: Communication of A. M. Roberts relative to Eastern Bank of Bangor Year: 1847 Type: GY Access #: 192-30 Subject: Roberts, A.M. and others Link: 6535 Description: Report on the Petition of A.M. Roberts and others for the right of appeal from the decisions of County Commissioners Year: 1846 Type: GY Access #: 177-9 Subject: Roberts, Amos and others 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: Roberts, Amos M. and others 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: Roberts, Thomas S. Link: 13330 Description: Resolve in favor of Thomas S. Roberts Year: 1850 Type: RS Ch 25 Access #: 102-25 Subject: Robinson, Edward and others Link: 12895 Description: Report on the Petition of Edward Robinson and others relative to an Act additional to the 29th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-11 Subject: Robinson, Edward and others Link: 13231 Description: An Act to supply the people of Rockland with pure water and remonstrance of Edward Robinson and others Year: 1850 Type: PS Ch 107 Access #: 253-107 Subject: Robinson, Harvey Link: 6575 Description: Report on a Resolve in favor of Harvey Robinson of Glenburn Year: 1846 Type: GY Access #: 178-21 Subject: Robinson, Henry K. and others 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: Robinson, Jacob and others Link: 7985 Description: An Act additional relating to the Commercial Bank Year: 1847 Type: PS Ch 44 Access #: 219-44 Subject: Robinson, James Link: 10595 Description: Resolve in favor of James Robinson Year: 1848 Type: RS Ch 27 Access #: 94-27 Subject: Robinson, Spaulding and others Link: 6689 Description: Report on the Petition of Spaulding Robinson and others that the Land Agent may be authorized to obtain certain lands in Township 3 Range 5 WELS, Aroostook County belonging to the Commonwealth of Massachusetts Year: 1846 Type: GY Access #: 181-37 Subject: Robinson, Thomas and others Link: 12052 Description: An Act to incorporate the Hancock Insurance Company Year: 1849 Type: PS Ch 21 Access #: 238-21 Subject: Robinson, Thomas and others Link: 12209 Description: An Act to incorporate the Ellsworth Bank Year: 1849 Type: PS Ch 40 Access #: 239-40 Subject: Rockabema, 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: Rockland Municipal Court Link: 13182 Description: An Act to establish a municipal court for the Town of Rockland in the County of Lincoln Year: 1850 Type: PL Ch 58 Access #: 249-58 Subject: Rockland Water Company Link: 13231 Description: An Act to supply the people of Rockland with pure water and remonstrance of Edward Robinson and others Year: 1850 Type: PS Ch 107 Access #: 253-107 Subject: Rockland, ME Link: 13152 Description: An Act to change the name of the Town of East Thomaston and remonstrance of John S. Lovejoy and others Year: 1850 Type: PS Ch 35 Access #: 248-35 Subject: Rockland, ME Link: 13231 Description: An Act to supply the people of Rockland with pure water and remonstrance of Edward Robinson and others Year: 1850 Type: PS Ch 107 Access #: 253-107 Subject: Rocks, Blasting Link: 13584 Description: Report on the Petition of John Smith and others for a law regulating the blasting of rocks and for the better security of their property Year: 1850 Type: GY Access #: 213-24 Subject: Rogers, Alphonso Link: 13333 Description: Resolve granting to Alphonso Rogers a lot of settling land Year: 1850 Type: RS Ch 28 Access #: 102-28 Subject: Rogers, James Link: 11610 Description: Report on the Petition of James Rogers that an allowance may be made him in the scale of logs Year: 1848 Type: GY Access #: 198-23 Subject: Rogers, James and others Link: 9181 Description: Report on the Petition of James Rogers and others for a repeal of the Act incorporating West Bath Year: 1847 Type: GY Access #: 189-5 Subject: Rogers, Thomas and others Link: 13007 Description: Report on the Petition of Thomas Rogers and others of Franklin County for an alteration of the law in relation to hawkers and pedlars Year: 1849 Type: GY Access #: 206-4 Subject: Rolf, Putnam and others Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Rollins, John and others Link: 9427 Description: Report on the Petition of John Rollins and others for an appropriation to build a bridge across the Saint Croix River in the Town of Masardis Year: 1847 Type: GY Access #: 191-17 Subject: Rome, ME Link: 6539 Description: Report on the Petition of Adam Wilbur, Junior and others that they may be set off from Belgrade and annexed to Rome Year: 1846 Type: GY Access #: 177-13 Subject: Rome, ME Petition Signers Link: 8093 Description: An Act to incorporate the North Pond Steam Boat Company Year: 1847 Type: PS Ch 79 Access #: 221-79 Subject: Rose, Hiram and others Link: 9517 Description: Report on the Petition of Noah K. George and others that they may be set off from the Town of Newport and annexed to Stetson and remonstrance of Hiram Rose and others Year: 1847 Type: GY Access #: 192-12 Subject: Ross, David 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: Ross, Nathaniel 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: Rowell, John and others Link: 13048 Description: Report on the Petition of Joseph Addition and others for an extension of the Androscoggin Railroad Charter from Jay Bridge to Bartletts Corner Year: 1849 Type: GY Access #: 207-20 Subject: Rule of Evidence Link: 6420 Description: An Act to change the Rule of Evidence in certain cases Year: 1846 Type: PL Ch 151 Access #: 216-151 Subject: Rule of Evidence Link: 10961 Description: Report on a Bill to change the rule of evidence in certain cases Year: 1848 Type: GY Access #: 194-11 Subject: Rules of the Road Link: 11596 Description: Report on the Petition of Abner Hoxie and others that a law may be passed restricting loads to forty hundred pounds Year: 1848 Type: GY Access #: 198-9 Subject: Rules of the Road Link: 11704 Description: Report on the Petition of Mark S. Stiles and others for an amendment of the 57th Section of the 25th Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 199-21 Subject: Rules of the Road Link: 12918 Description: Report on the Order relative to keeping the tracks of covered bridges covered with snow in sleding time Year: 1849 Type: GY Access #: 203-10 Subject: Rules of the Road Link: 6671 Description: Report on the Petition of James McClure and others for an alteration of the law regulating the transportation of loads over the road from Bangor to Houlton Year: 1846 Type: GY Access #: 181-19 Subject: Rumford Falls Bridge Company Link: 10022 Description: An Act to incorporate the Rumford Falls Bridge Company Year: 1848 Type: PS Ch 40 Access #: 227-40 Subject: Rumford, ME Link: 10762 Description: Resolve abating the tax on Township 2, Oxford County, south of Rumford Year: 1848 Type: RS Ch 37 Access #: 94-37 Subject: Rumford, ME 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: Rumford, ME 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: Rumford, ME Link: 9506 Description: Report on the Petition of David Elliot and others that they may be set off from the Town of Rumford and annexed to Hanover and remonstrance of Adam Willis and others Year: 1847 Type: GY Access #: 192-1 Subject: Rumford, 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: Rumford, 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: Russ, Jonathan and others Link: 13006 Description: Report on the Petition of Jonathan Russ and others that they may have a railroad charter Year: 1849 Type: GY Access #: 206-3 Subject: Russell, Joshua and others Link: 8069 Description: An Act to set off certain lands from Waterboro and annex the same to Alfred and the remonstrance of the Town of Waterboro Year: 1847 Type: PS Ch 67 Access #: 220-67 Subject: Rutherfords Island Bridge Link: 13587 Description: Report on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol Year: 1850 Type: GY Access #: 213-27 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.