Maine Legislative Indexes 1846-1850. Subjects Beginning with "S". Courtesy of the Maine State Archives Subject: Sabattis Pond and River Company Link: 10406 Description: An Act additional to an Act to incorporate the Sabattis Pond and River Company Year: 1848 Type: PS Ch 145 Access #: 236-145 Subject: Sabattis Pond Fish Preservation Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Sabbath Day Pond, Fish Preservation Link: 12327 Description: An Act to prevent the destruction of fish in Sabbath Day Pond Year: 1849 Type: PS Ch 100 Access #: 242-100 Subject: Sabbatus Pond and River Company Link: 11624 Description: Report on the Petition of Samuel Moody and others for different Acts of incorporation Year: 1848 Type: GY Access #: 199-6 Subject: Saco and Biddeford Gas Light Company Link: 13240 Description: An Act to incorporate the Saco and Biddeford Gas Light Company Year: 1850 Type: PS Ch 116 Access #: 253-116 Subject: Saco Municipal Court Link: 12292 Description: An Act to establish a Saco Municipal Court in the County of York Year: 1849 Type: PL Ch 65 Access #: 241-65 Subject: Saco River Bank Link: 12304 Description: An Act to incorporate the Saco River Bank Year: 1849 Type: PS Ch 77 Access #: 241-77 Subject: Saco Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Saco Water Power Company Link: 7885 Description: An Act in addition to an Act to incorporate the Saco Water Power Company Year: 1847 Type: PS Ch 1 Access #: 217-1 Subject: Saco, ME Link: 9590 Description: Report on the Petition of the President and Directors of the York Bank for an increase of capital stock and for liberty to remove its banking house from Saco to Biddeford Year: 1847 Type: GY Access #: 192-27 Subject: Saco, ME 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: Saco, ME Link: 13240 Description: An Act to incorporate the Saco and Biddeford Gas Light Company Year: 1850 Type: PS Ch 116 Access #: 253-116 Subject: Saco, ME Link: 6562 Description: Report on the Petition of Samuel Harthy and others for increase of license for Hawkers and Pedlars Year: 1846 Type: GY Access #: 178-7 Subject: Saco, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Saco, 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: Saco, 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: Saco,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: Sacred Music, Instruction of Link: 13484 Description: Report on the Order relative to amending the 17th Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-17 Subject: Sagadahoc Bank Link: 12037 Description: An Act to increase the capital stock of the Sagadahoc Bank Year: 1849 Type: PS Ch 6 Access #: 237-6 Subject: Sagadahoc Company Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Sagadahoc County Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Sagadahoc Ferry Company Link: 6530 Description: Report on the Petition of John Balch and others that the Charter of the Sagadahoc Ferry Company may be repealed Year: 1846 Type: GY Access #: 177-4 Subject: Saint Albans Academy Link: 11621 Description: Report on the Petition of Joseph M. Moore on behalf of the Trustees of Saint Albans Academy for a grant of land Year: 1848 Type: GY Access #: 199-3 Subject: Saint Albans Academy Link: 6624 Description: Report on a Resolve in favor of certain Academies Year: 1846 Type: GY Access #: 180-7 Subject: Saint Albans Academy Link: 13407 Description: Resolve in favor of Saint Albans Academy Year: 1850 Type: RS Ch 95 Access #: 105-95 Subject: Saint Albans, ME 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: Saint Albans, ME 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: Saint Albans, ME Link: 8521 Description: Resolve to abate a portion of the State tax to the Town of Saint Albans and to add the same to the Town of Hartland Year: 1847 Type: RS Ch 3 Access #: 91-3 Subject: Saint Albans, ME Link: 6384 Description: An Act to set off a part of Saint Albans and annex the same to the Town of Hartland and remonstrance of the Inhabitants of Saint Albans Year: 1846 Type: PS Ch 115 Access #: 214-115 Subject: Saint Albans, ME Link: 12851 Description: Report on the Petition of Calvin Blake and others relative to an Act to reannex to the Town of Saint Albans the same territory set off to Hartland in l846 and remonstrance of Samuel Holbrook and others Year: 1849 Type: GY Access #: 201-1 Subject: Saint Albans, ME Link: 13600 Description: Report on the Petition of James Moor and others that they may be set off from Hartland and annexed to Saint Albans Year: 1850 Type: GY Access #: 214-11 Subject: Saint Albans, 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: Saint Croix Insurance Company Link: 13225 Description: An Act to incorporate the Saint Croix Insurance Company Year: 1850 Type: PS Ch 101 Access #: 253-101 Subject: Saint Croix Log Driving Company Link: 8422 Description: An Act to incorporate the Saint Croix Log Driving Company Year: 1847 Type: PS Ch 108 Access #: 223-108 Subject: Saint Croix Log Driving Company Link: 12577 Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1849 Type: PS Ch 125 Access #: 244-125 Subject: Saint Croix River Bridge 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: Saint Croix River, Fish Preservation Link: 12322 Description: An Act for the preservation of fish in the Saint Croix River Year: 1849 Type: PS Ch 95 Access #: 242-95 Subject: Saint George, ME Petition Signers Link: 7904 Description: An Act giving power to the County Commissioners of Lincoln County to lay out a road over Friendship River and the remonstrance of Zenas Cook 2nd and others Year: 1847 Type: PS Ch 20 Access #: 217-20 Subject: Saint Georges River Link: 8428 Description: An Act to extend the Charter of the Thomaston Bridge Company Year: 1847 Type: PS Ch 114 Access #: 223-114 Subject: Saint John River Link: 12828 Description: Resolve making a land grant in aid of a road from the American line on the River Saint John to the Allagash River Year: 1849 Type: RS Ch 80 Access #: 99-80 Subject: Saint John River Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Saint John River Link: 13552 Description: Report on the Petition of E. P. Whitney and others for examination into the conduct of a Deputy Land Agent Year: 1850 Type: GY Access #: 212-13 Subject: Saint John River Link: 6502 Description: Resolve in favor of the Inhabitants on the River Saint John Year: 1846 Type: RS Ch 65 Access #: 89-65 Subject: Saint John River Link: 6485 Description: Resolve limiting the sale of timber on the Public Lands Year: 1846 Type: RS Ch 48 Access #: 88-48 Subject: Saint John River 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: Saint John, ME Link: 6520 Description: Resolve in favor of William Black Year: 1846 Type: RS Ch 83 Access #: 90-83 Subject: Saint John, New Brunswick Link: 13229 Description: An Act to incorporate the European and North American Railway Company (No Petition) Year: 1850 Type: PS Ch 105 Access #: 253-105 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries Link: 10257 Description: An Act to increase the salary of the Deputy Warden of State Prison Year: 1848 Type: PL Ch 100 Access #: 232-100 Subject: Salaries Link: 13178 Description: An Act establishing the salary of the County Attorney for Oxford County Year: 1850 Type: PL Ch 54 Access #: 249-54 Subject: Salaries Link: 12903 Description: Report on a Resolve in favor of the Clerks employed in the Secretary's Office Year: 1849 Type: GY Access #: 202-19 Subject: Salaries 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: Salaries 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: Salaries Link: 13135 Description: An Act to increase the salary of the County Attorney of Kennebec County Year: 1850 Type: PL Ch 22 Access #: 248-22 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries 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: Salaries Link: 13254 Description: An Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others Year: 1850 Type: PL Ch 129 Access #: 254-129 Subject: Salaries 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: Salaries Link: 12846 Description: Resolve regulating the salary of the Adjutant General Year: 1849 Type: RS Ch 98 Access #: 100-98 Subject: Salaries 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: Salaries Link: 13244 Description: An Act to increase the salary of the County Attorney for Hancock County Year: 1850 Type: PL Ch 120 Access #: 253-120 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries 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: Salaries Link: 9264 Description: Report on the Order relative to fixing by law the compensation of County Commissioners in appraising damages occasioned by the location of railroads Year: 1847 Type: GY Access #: 189-31 Subject: Salaries Link: 9089 Description: Report on an Act additional to an Act to amend Chapter l6 of the Revised Statutes Year: 1847 Type: GY Access #: 188-6 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries 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: Salaries Link: 6564 Description: Report on an Act regulating the salary of the Adjutant General Year: 1846 Type: GY Access #: 178-9 Subject: Salaries 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: Salaries 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: Sales, Timber Link: 12951 Description: Report on the Order in relation to sale of timber and timber lands in addition to an Act approved March 22, 1844 Year: 1849 Type: GY Access #: 204-2 Subject: Salmo, Joseph Lolah Link: 8532 Description: Resolve in favor of Joseph Lolah Salmo Year: 1847 Type: RS Ch 14 Access #: 91-14 Subject: Salmo, Joseph Lolah Link: 10573 Description: Resolve in favor of Joseph Lolah Salmo Year: 1848 Type: RS Ch 5 Access #: 93-5 Subject: Salmo, Joseph Lolah Link: 12768 Description: Resolve in favor of Joseph Lolah Salmo Year: 1849 Type: RS Ch 23 Access #: 97-23 Subject: Salmon 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: Salmon Brook, 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: Salt Pond Bridge Link: 12220 Description: An Act authorizing the Citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1849 Type: PS Ch 51 Access #: 240-51 Subject: Salt Water Falls Company Link: 6635 Description: Report on the Petition of William Freeman that the doings of the Salt Water Falls Company may be made valid and remonstrance of Albert Church and others Year: 1846 Type: GY Access #: 180-18 Subject: Salt Water Falls Company Link: 9896 Description: An Act to change the name of the Salt Water Falls Company and to extend the time of completing its works Year: 1848 Type: PS Ch 16 Access #: 225-16 Subject: Saltwater Falls Company Link: 11614 Description: Report on the Petition of William Freeman for extension of the Charter of Saltwater Falls Company Year: 1848 Type: GY Access #: 198-27 Subject: Sanborn, Abraham Link: 13378 Description: Resolve in favor of Abraham Sanborn Year: 1850 Type: RS Ch 68 Access #: 104-68 Subject: Sanborn, Abraham and others Link: 6681 Description: Report on the Petition of Abraham Sanborn and others for the incorporation of a Town by the name of Kenduskeag and remonstrance of Lewis Bean and others Year: 1846 Type: GY Access #: 181-29 Subject: Sanborn, Daniel and others Link: 12216 Description: An Act to dissolve the bond of martimony between Caleb M. Jackson and Betsey Jackson Year: 1849 Type: PS Ch 47 Access #: 240-47 Subject: Sanborn, William Link: 10844 Description: Resolve in favor of William Sanborn Year: 1848 Type: RS Ch 67 Access #: 95-67 Subject: Sandybay, ME Link: 11593 Description: Report on the Petition of Elisha Hilton of Township 5, Range 3, Sandybay for compensation for feeding immigrants on the Canada Road Year: 1848 Type: GY Access #: 198-6 Subject: Sanford, 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: Sanford, 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: Sanger, Zebulon and others Link: 13136 Description: An Act to incorporate the Waterville Bank Year: 1850 Type: PS Ch 23 Access #: 248-23 Subject: Sangerville, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Sarcalexis, Tomah Link: 12980 Description: Report on the Petition of Tomah Sarcalexis for money to support a priest Year: 1849 Type: GY Access #: 205-3 Subject: Sargent, Daniel 2nd and others Link: 13549 Description: Report on the Petition of Daniel Sargent 2nd and others to be set off from the Town of Orrington and annexed to the Town of Brewer and remonstrance of James Brooks and others Year: 1850 Type: GY Access #: 212-10 Subject: Sargent, John Junior 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: Sargent, John O. and others 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: Savage, Nelson and others Link: 10260 Description: An Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others Year: 1848 Type: PS Ch 103 Access #: 233-103 Subject: Savings Banks Link: 9085 Description: Report on an Act in relation to savings banks Year: 1847 Type: GY Access #: 188-2 Subject: Sawtelle, Bradford and others Link: 9268 Description: Report on the Petition of Bradford Sawtelle and others for authority to sell the First Baptist Meeting House in Sidney and remonstrance of John Sawtelle and others Year: 1847 Type: GY Access #: 189-35 Subject: Sawtelle, John and others Link: 9268 Description: Report on the Petition of Bradford Sawtelle and others for authority to sell the First Baptist Meeting House in Sidney and remonstrance of John Sawtelle and others Year: 1847 Type: GY Access #: 189-35 Subject: Sawyer, James and others Link: 13009 Description: Report on the Petition of James Sawyer and others that they may be set off from the Town of Hodgdon and annexed to the Town of Linneus Year: 1849 Type: GY Access #: 206-6 Subject: Sawyer, Samuel and others Link: 6536 Description: Report on the Petition of Samuel Sawyer and others to be set off from the Town of Fryeburg and annexed to Sweden Year: 1846 Type: GY Access #: 177-10 Subject: Sayward, William T. Link: 10833 Description: Resolve in favor of William T. Sayward Year: 1848 Type: RS Ch 56 Access #: 95-56 Subject: Sayward, William T. Link: 6685 Description: Report on the Petition of William T. Sayward for remuneration for military services and expenses Year: 1846 Type: GY Access #: 181-33 Subject: Scales Link: 12810 Description: Resolves to provide for the reception of the standard weights of the United States Year: 1849 Type: RS Ch 62 Access #: 99-62 Subject: Scarboro, ME Link: 6687 Description: Report on the Petition of Sarah M. Waterhouse that she may be divorced from the bands of matrimony from Frederick Waterhouse Year: 1846 Type: GY Access #: 181-35 Subject: Scarboro, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Scarboro, 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: Scarboro, ME Petition Signers Link: 12881 Description: Report on the Petition of the Inhabitants of Scarboro for repeal of an Act to revise and modify all Acts for the Government of the Insane Hospital Year: 1849 Type: GY Access #: 201-28 Subject: Scarborough Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Scarborough, 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: Schoodiac River Link: 12051 Description: An Act to incorporate the Sprague's Falls Bridge Company Year: 1849 Type: PS Ch 20 Access #: 238-20 Subject: School Agents Link: 11271 Description: Report on an Order relative to altering the law in relation to the election of school agents Year: 1848 Type: GY Access #: 196-18 Subject: School Agents Link: 10027 Description: An Act respecting school agents Year: 1848 Type: PL Ch 45 Access #: 227-45 Subject: School Commitees Link: 6515 Description: Resolve providing for the transmission of a certain Act to School Committees Year: 1846 Type: RS Ch 78 Access #: 90-78 Subject: School Committees Link: 12945 Description: Report on the Order in relation to changing the law that superintending school committees may be elected for three years Year: 1849 Type: GY Access #: 203-34 Subject: School Committees Link: 13045 Description: Report on the Petition of Albion E. Bradbury and others that towns may have authority to direct school committees when and how often to visit schools Year: 1849 Type: GY Access #: 207-17 Subject: School Committees Link: 9261 Description: Report on the Petition relative to making the neglect of Superintending School Committees, a penal offense Year: 1847 Type: GY Access #: 189-28 Subject: School Committees, Returns Link: 11270 Description: Report on an Order in relation to returns of school committees Year: 1848 Type: GY Access #: 196-17 Subject: School District 6, Cherryfield Link: 12317 Description: An Act respecting School District Number 6 in Cherryfield Year: 1849 Type: PS Ch 90 Access #: 242-90 Subject: School Districts Link: 13172 Description: An Act authorizing School District Number 1 in Gardiner to raise money for the support of schools Year: 1850 Type: PS Ch 48 Access #: 249-48 Subject: School Districts Link: 13151 Description: An Act to make valid the doings of the several school districts in the Town of Belfast Year: 1850 Type: PS Ch 34 Access #: 248-34 Subject: School Districts Link: 12943 Description: Report on the Order in relation to the returns of scholars in school districts Year: 1849 Type: GY Access #: 203-32 Subject: School Districts Link: 12889 Description: Report on the Petition of Stephen Coburn and others regarding an Act in relation to school districts Year: 1849 Type: GY Access #: 202-5 Subject: School Districts Link: 6403 Description: An Act to authorize school districts to borrow money Year: 1846 Type: PL Ch 134 Access #: 215-134 Subject: School Districts Link: 6528 Description: Report on a Resolve authorizing the south School District in Eastport to borrow money Year: 1846 Type: GY Access #: 177-2 Subject: School Districts Link: 12947 Description: Report on the Order relative to extending the privileges of directors of village school districts Year: 1849 Type: GY Access #: 203-36 Subject: School Districts Link: 9492 Description: Report on the Petition of William Staples and others that so much of Searsport as was originally School District 12 and 18 in Belfast be reannexed to Belfast Year: 1847 Type: GY Access #: 191-21 Subject: School Districts Link: 6503 Description: Resolve in favor of the Fourth School District in Biddeford Year: 1846 Type: RS Ch 66 Access #: 89-66 Subject: School Districts Link: 12946 Description: Report on the Order relative to amending the 2nd Section of the 17th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 203-35 Subject: School Districts Link: 13506 Description: Report on an Act authorizing school districts to appropriate land for the location of school houses Year: 1850 Type: GY Access #: 210-31 Subject: School Districts Link: 6669 Description: Report on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others Year: 1846 Type: GY Access #: 181-17 Subject: School Districts Link: 13572 Description: Report on the Petition of Luther Billings and others for a law authorizing School Districts Number 6 and l7 in Bridgton to raise money for certain purposes and remonstrance of George Hall and others Year: 1850 Type: GY Access #: 213-12 Subject: School Districts Link: 12414 Description: An Act giving further powers to the Augusta Village School District Year: 1849 Type: PS Ch 111 Access #: 243-111 Subject: School Districts 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: School Districts Link: 9337 Description: Report on the Petition of Joseph Braddock and others that they may be set off from School District 5 in the Town of Knox and annexed to School District 8 in the Town of Brooks Year: 1847 Type: GY Access #: 190-16 Subject: School Districts Link: 11109 Description: Report on an Order relative to compeling school districts to provide themselves with suitable school houses Year: 1848 Type: GY Access #: 195-25 Subject: School Districts 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: School Districts Link: 12596 Description: An Act authorizing the election of collectors of taxes in school districts Year: 1849 Type: PL Ch 144 Access #: 245-144 Subject: School Fund Link: 10574 Description: Resolve in relation to the distribution of the annual school fund Year: 1848 Type: RS Ch 6 Access #: 93-6 Subject: School Fund Link: 13372 Description: Resolve for a permanent school fund Year: 1850 Type: RS Ch 62 Access #: 104-62 Subject: School Fund Link: 10760 Description: Resolve in favor of the Town of Waterford Year: 1848 Type: RS Ch 35 Access #: 94-35 Subject: School Fund Link: 9504 Description: Report on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others Year: 1847 Type: GY Access #: 191-33 Subject: School Fund Link: 9276 Description: Report on the Order relative to providing by law for the distribution of the income arising from the permanent school fund Year: 1847 Type: GY Access #: 190-7 Subject: School Fund Link: 13319 Description: Resolve for the distribution of the annual school fund Year: 1850 Type: RS Ch 17 Access #: 101-17 Subject: School Fund Link: 8520 Description: Resolve in relation to the distribution of the annual school fund Year: 1847 Type: RS Ch 2 Access #: 91-2 Subject: School Fund Link: 12744 Description: Resolve in relation to the distribution of the annual school fund Year: 1849 Type: RS Ch 3 Access #: 96-3 Subject: School Fund Link: 12425 Description: An Act to appropriate the interest upon the permanent school fund to the support of primary schools Year: 1849 Type: PL Ch 122 Access #: 244-122 Subject: School Fund Link: 9515 Description: Report on the Petition of J. S. Holmes and others that the annual school fund arising from the Bank tax be appropriated to establish Normal Schools in each County in this State Year: 1847 Type: GY Access #: 192-10 Subject: School Fund Link: 9282 Description: Report on the Petition of the Selectmen of Anson that the Act relating to the distribution of the School Fund in said Town may be repealed Year: 1847 Type: GY Access #: 190-13 Subject: School Fund Link: 9284 Description: Report on the Petition of Joseph Bartlett and others that the annual School Fund may be applied to the education of common school teachers Year: 1847 Type: GY Access #: 190-15 Subject: School Fund Link: 13402 Description: Resolve in favor of Long Island Plantation in the County of Hancock Year: 1850 Type: RS Ch 90 Access #: 105-90 Subject: School Funds Link: 6438 Description: Resolve in relation to the distribution of the annual School Fund Year: 1846 Type: RS Ch 1 Access #: 87-1 Subject: School Funds Link: 11601 Description: Report on the Petition of the Selectmen of Etna for an Act to make legal the doings of said Town Year: 1848 Type: GY Access #: 198-14 Subject: School Funds Link: 6471 Description: Resolve in favor of Plantation Letter A Number 2, Oxford County Year: 1846 Type: RS Ch 34 Access #: 88-34 Subject: School Funds Link: 9263 Description: Report on the Order relative to authorizing the State Treasurer to pay money to unincorporated places for educational purposes Year: 1847 Type: GY Access #: 189-30 Subject: School Funds Link: 12814 Description: Resolve in relation to certain school funds belonging to the Madawaska Plantations in the County of Aroostook Year: 1849 Type: RS Ch 66 Access #: 99-66 Subject: School Funds Link: 10007 Description: An Act in further regulation of the annual school funds Year: 1848 Type: PL Ch 25 Access #: 226-25 Subject: School Funds Link: 13024 Description: Report on the Petition of the Selectmen of Castine for an Act converting the ministerial fund of said Town into a school fund and remonstrance of William Witherle and others Year: 1849 Type: GY Access #: 206-21 Subject: School Funds 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: School Funds Link: 10766 Description: Resolve relating to portions of school funds belonging to certain Plantations Year: 1848 Type: RS Ch 41 Access #: 94-41 Subject: School Funds Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: School Funds Link: 13401 Description: Resolve in favor of the Inhabitants of the Town of Chester Year: 1850 Type: RS Ch 89 Access #: 105-89 Subject: School Funds Link: 13312 Description: Resolve in favor of the Treasurer of the County of Aroostook Year: 1850 Type: RS Ch 10 Access #: 101-10 Subject: School Funds Link: 13474 Description: Report on the Petition of the Inhabitants of Lovell for removal of their school funds from control of the Trustees Year: 1850 Type: GY Access #: 210-7 Subject: School House Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: School House Lots Link: 11417 Description: Report on an Order relative to towns taking land for school house lots in the same manner that land is taken for highways Year: 1848 Type: GY Access #: 196-37 Subject: School Houses Link: 11109 Description: Report on an Order relative to compeling school districts to provide themselves with suitable school houses Year: 1848 Type: GY Access #: 195-25 Subject: School Houses Link: 12962 Description: Report on the Order in relation to school houses Year: 1849 Type: GY Access #: 204-13 Subject: School Houses Link: 10116 Description: An Act making further provision for locating school houses in certain cases Year: 1848 Type: PL Ch 76 Access #: 230-76 Subject: School Houses Link: 9262 Description: Report on the Order relative to the location of school houses Year: 1847 Type: GY Access #: 189-29 Subject: School Houses Link: 13506 Description: Report on an Act authorizing school districts to appropriate land for the location of school houses Year: 1850 Type: GY Access #: 210-31 Subject: School Lands Link: 13486 Description: Report on the Order relative to an Act authorizing the Town of Durham to convey certain lands Year: 1850 Type: GY Access #: 210-19 Subject: School 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: School Laws Link: 13334 Description: Resolve in favor of Oliver L. Currier and Oliver R. Merrill Year: 1850 Type: RS Ch 29 Access #: 102-29 Subject: School Laws 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: School Laws Link: 13419 Description: Resolve providing for the publication of the school laws Year: 1850 Type: RS Ch 100 Access #: 105-100 Subject: School Laws Link: 8580 Description: Resolve authorizing the publication of the school laws of this State Year: 1847 Type: RS Ch 47 Access #: 92-47 Subject: School Returns Link: 12943 Description: Report on the Order in relation to the returns of scholars in school districts Year: 1849 Type: GY Access #: 203-32 Subject: School Statistics Link: 13341 Description: Resolve providing for the collection of statistics in relation to the several colleges and academies in this State Year: 1850 Type: RS Ch 36 Access #: 102-36 Subject: School Teachers 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: School Teachers Link: 9284 Description: Report on the Petition of Joseph Bartlett and others that the annual School Fund may be applied to the education of common school teachers Year: 1847 Type: GY Access #: 190-15 Subject: School Teachers Link: 12726 Description: An Act to amend an Act establishing teachers institutes Year: 1849 Type: PL Ch 156 Access #: 246-156 Subject: Schools Link: 10103 Description: An Act respecting the Brunswick Village District Year: 1848 Type: PS Ch 63 Access #: 230-63 Subject: Schools 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: 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: Schools Link: 12952 Description: Report on the Order relative to amending Section 43 and 44 of Chapter 17 of the Revised Statutes Year: 1849 Type: GY Access #: 204-3 Subject: Schools Link: 10412 Description: An Act granting further powers to the Augusta Village District Year: 1848 Type: PS Ch 151 Access #: 236-151 Subject: Schools Link: 13045 Description: Report on the Petition of Albion E. Bradbury and others that towns may have authority to direct school committees when and how often to visit schools Year: 1849 Type: GY Access #: 207-17 Subject: Schools Link: 12772 Description: Resolve requiring certain duties of the Board of Education Year: 1849 Type: RS Ch 27 Access #: 97-27 Subject: Schools Link: 9504 Description: Report on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others Year: 1847 Type: GY Access #: 191-33 Subject: Schools Link: 6598 Description: Report on the Order relative to all children being vaccinated before being admitted to public schools Year: 1846 Type: GY Access #: 179-16 Subject: Schools 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: Schools Link: 6579 Description: Report on the Order relating to granting authority to the Treasurer of Aroostook County to pay over certain money Year: 1846 Type: GY Access #: 178-25 Subject: Schools Link: 13023 Description: Report on the Petition of John Crawford and others for the repeal of an Act establishing a village school in the Town of Brunswick and remonstrance of Robert P. Dunlap and others Year: 1849 Type: GY Access #: 206-20 Subject: Schools Link: 6502 Description: Resolve in favor of the Inhabitants on the River Saint John Year: 1846 Type: RS Ch 65 Access #: 89-65 Subject: Schools Link: 9515 Description: Report on the Petition of J. S. Holmes and others that the annual school fund arising from the Bank tax be appropriated to establish Normal Schools in each County in this State Year: 1847 Type: GY Access #: 192-10 Subject: Schools Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Schools, Public Link: 13501 Description: Report on the Order relative to alteration of Section 6 of the laws relating to public schools Year: 1850 Type: GY Access #: 210-26 Subject: Schools, Public 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: Schools, Public 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: Scientific Exchanges, Vattemare Link: 8531 Description: Resolves relating to the Vattemare Scientific Exchanges Year: 1847 Type: RS Ch 13 Access #: 91-13 Subject: Scientific Exchanges, Vattemare Link: 6500 Description: Resolve in relation to the Vattemare Scientific Exchanges Year: 1846 Type: RS Ch 63 Access #: 89-63 Subject: Scribner, Ebenezer H. and others Link: 6377 Description: An Act to incorporate the Ticonic Dam Corporation Year: 1846 Type: PS Ch 85 Access #: 213-85 Subject: Scrip Link: 12809 Description: Resolve authorizing the Treasurer of State to sell and dispose of United States Stock and purchase scrip of this State Year: 1849 Type: RS Ch 61 Access #: 99-61 Subject: Seamen, Colored Link: 13628 Description: Report on a Resolve in relation to colored seamen unjustly imprisoned in southern ports Year: 1850 Type: GY Access #: 215-3 Subject: Seante Payroll Link: 8586 Description: Resolve on the pay roll of the Senate Year: 1847 Type: RS Ch 53 Access #: 92-53 Subject: Seantor to Congress, Vote Return Link: 13642 Description: Reports of the Committee appointed to receive votes for United States Senator Year: 1850 Type: GY Access #: 215-17 Subject: Searsmont, ME Link: 6380 Description: An Act to repeal an Act entitled an Act to incorporate the Montville and Searsmont Canal approved January 21, 1823 and the remonstrance of Isaac Thompson and others Year: 1846 Type: PS Ch 88 Access #: 213-88 Subject: Searsmont, ME Petition Signers Link: 9265 Description: Report on the Petition of Charles Kendall and others to remove obstructions in George's River Year: 1847 Type: GY Access #: 189-32 Subject: Searsport, ME Link: 6672 Description: Report on the Petition of Hugh Shirley and others that they may be set off from Searsport and reannexed to Belfast Year: 1846 Type: GY Access #: 181-20 Subject: Searsport, 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: Searsport, ME Link: 9492 Description: Report on the Petition of William Staples and others that so much of Searsport as was originally School District 12 and 18 in Belfast be reannexed to Belfast Year: 1847 Type: GY Access #: 191-21 Subject: Searsport, ME 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: Searsport, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Searsport, ME Petition Signers Link: 10023 Description: An Act in addition to an Act establishing Town Courts approved March 22, l844 Year: 1848 Type: PL Ch 41 Access #: 227-41 Subject: Seat of Government Link: 11110 Description: Report on an Act for the removal of the seat of Government Year: 1848 Type: GY Access #: 195-26 Subject: Seaville Valuation Link: 8565 Description: Resolve correcting a clerical error in the valuation of the Towns of Bucksport and Seaville and for correcting the State and County Tax in said Towns Year: 1847 Type: RS Ch 41 Access #: 92-41 Subject: Sebago and Long Pond Steam Navigation Company Link: 7982 Description: An Act in addition to an Act incorporating the Sebago and Long Pond Steam Navigation Company Year: 1847 Type: PS Ch 4l Access #: 219-41 Subject: Sebago and Long Pond Steam Navigation Company Link: 12316 Description: An Act additional to an Act to incorporate the Sebago and Long Pond Steam Navigation Company Year: 1849 Type: PS Ch 89 Access #: 242-89 Subject: Sebago, ME Link: 13563 Description: Report on the Petition of Herman and Joseph Wight that they may be set off from the Town of Sebago and annexed to the Town of Naples Year: 1850 Type: GY Access #: 213-3 Subject: Sebago, ME Link: 12205 Description: An Act to set off a part of the Town of Sebago and annex the same to the Town of Naples Year: 1849 Type: PS Ch 36 Access #: 239-36 Subject: Sebago, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Sebasticook County (Proposed New County) Link: 11026 Description: Report on the Petition of Daniel H. Brown and others relative to an Act establishing the County of Sebasticook and remonstrance of Inhabitants of Albion Year: 1848 Type: GY Access #: 194-34 Subject: Sebasticook River Link: 11627 Description: Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others Year: 1848 Type: GY Access #: 199-9 Subject: Sebasticook River 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: Sebasticook River Link: 12984 Description: Report on the Petition of John Wilshire for the right to navigate the Sebasticook River and Moose Pond Year: 1849 Type: GY Access #: 205-7 Subject: Sebasticook River Link: 13010 Description: Report on the Petition of James Moor for the right to navigate Moose Pond by steamboats and improve the navigation of Sebasticook River Year: 1849 Type: GY Access #: 206-7 Subject: Sebasticook River Link: 11583 Description: Report on the Petition of Paul Brown and others that all that part of the Town of Winslow which lies between Sebasticook and Kennebec Rivers may be annexed to the Town of Waterville and remonstrance of the Selectmen of Winslow Year: 1848 Type: GY Access #: 197-33 Subject: Sebasticook, ME Link: 13197 Description: An Act to make valid the proceedings of the Town of Sebasticook Year: 1850 Type: PS Ch 73 Access #: 250-73 Subject: Sebasticook, ME Link: 13133 Description: An Act to change the name of the Town of Sebasticook Year: 1850 Type: PS Ch 20 Access #: 247-20 Subject: Sebasticook, ME 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: Sebasticook, ME Petition Signers Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Sebasticook, ME Petition Signers Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Sebec, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Sebois, ME Link: 13330 Description: Resolve in favor of Thomas S. Roberts Year: 1850 Type: RS Ch 25 Access #: 102-25 Subject: Second Parish in Camden 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: Secretary of State Link: 9722 Description: Communications of the Secretary of State Year: 1847 Type: GY Access #: 193-22 Subject: Secretary of State Link: 11724 Description: Report of the Committee to receive and count votes for Secretary of State Year: 1848 Type: GY Access #: 200-11 Subject: Secretary of State Link: 6691 Description: Communication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb Year: 1846 Type: GY Access #: 182-2 Subject: Secretary of State Link: 6690 Description: Communication from the Secretary of State relative to abstracts from the returns of the Clerks of the Judicial Courts Year: 1846 Type: GY Access #: 182-1 Subject: Secretary of State Link: 11843 Description: Communication from the Secretary of State Year: 1848 Type: GY Access #: 200-30 Subject: Secretary of State Link: 13078 Description: Report on the Committee on Elections for votes for Secretary of State Year: 1849 Type: GY Access #: 208-21 Subject: Secretary of State Link: 6583 Description: Report on a Communication from the Secretary of State respecting Inspectors of Fish in the several Counties Year: 1846 Type: GY Access #: 179-1 Subject: Secretary of State, Communications Link: 13071 Description: Communications from the Secretary of State Year: 1849 Type: GY Access #: 208-14 Subject: Secretary of State, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Secretary of State, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Securities Link: 6504 Description: Resolve to authorize the Treasurer of State to invest a portion of the money now in the Tresaury in some safe and productive securities Year: 1846 Type: RS Ch 67 Access #: 89-67 Subject: Sedgwick, ME Link: 13114 Description: An Act to adjust and correct the valuation and State tax of the Towns of North Yarmouth, Sedgwick and Brooklin Year: 1850 Type: PS Ch 1 Access #: 247-1 Subject: Sedgwick, ME Link: 13028 Description: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed Year: 1849 Type: GY Access #: 206-25 Subject: Sedgwick, 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: Sedgwick, ME Link: 10114 Description: An Act to regulate the taking of alewives in the stream leading from Gray's Pond in the Towns of Sedgwick and Brooksville Year: 1848 Type: PS Ch 74 Access #: 230-74 Subject: Sedgwick, ME Petition Signers Link: 12220 Description: An Act authorizing the Citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1849 Type: PS Ch 51 Access #: 240-51 Subject: Sedgwick, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Sedgwick, ME Petition Signers Link: 9279 Description: Report on the Petition of Samuel Herrick and others for a division of the Town of Sedgwick and remonstrance of Inhabitants of Sedgwick Year: 1847 Type: GY Access #: 190-10 Subject: Selectmen Link: 9094 Description: Report on a Act to make valid the doings of town officers in certain cases Year: 1847 Type: GY Access #: 188-11 Subject: Seminaries Link: 13126 Description: An Act to incorporate the Trustees of the East Maine Conference Seminary Year: 1850 Type: PS Ch 13 Access #: 247-13 Subject: Senate Link: 13426 Description: Resolve in favor of Nehemiah Bartlett Year: 1850 Type: RS Ch 107 Access #: 105-107 Subject: Senate Chamber, Chairs Link: 12956 Description: Report on the Order in relation to new chairs for the Senate Chamber Year: 1849 Type: GY Access #: 204-7 Subject: Senate Chaplain Link: 6702 Description: Report of the Committee relating to acceptance of Reverend John H. Ingraham as Chaplain to the Senate Year: 1846 Type: GY Access #: 182-13 Subject: Senate Chaplain Link: 9717 Description: Report of the Committee to inform the Reverend John H. Ingraham of his election as Senate Chaplain Year: 1847 Type: GY Access #: 193-18 Subject: Senate Chaplin Link: 12866 Description: Report of the Committee appointed to wait on the Chaplin Year: 1849 Type: GY Access #: 201-16 Subject: Senate Journal 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: Senate Payroll Link: 10845 Description: Resolve on the pay roll of the Senate Year: 1848 Type: RS Ch 68 Access #: 95-68 Subject: Senate Payroll Link: 12839 Description: Resolve on the payroll of the Senate Year: 1849 Type: RS Ch 91 Access #: 100-91 Subject: Senate Payroll Link: 13436 Description: Resolve on the payroll of the Senate Year: 1850 Type: RS Ch 117 Access #: 105-117 Subject: Senate Payroll Link: 6526 Description: Resolve on the Pay Roll of the Senate Year: 1846 Type: RS Ch 89 Access #: 90-89 Subject: Senate President Link: 11722 Description: Report of the Committee to receive and count votes for Senate President Year: 1848 Type: GY Access #: 200-9 Subject: Senate President Link: 13068 Description: Resolve relative to a vote of thanks to the Senate President Year: 1849 Type: GY Access #: 208-11 Subject: Senate President Link: 13082 Description: Report on the votes for President of the Senate Year: 1849 Type: GY Access #: 208-25 Subject: Senate President Link: 6710 Description: Resolve regarding vote of thanks to Honorable Stephen H. Chase resigned as Senate President Year: 1846 Type: GY Access #: 182-21 Subject: Senate President Link: 6711 Description: Vote of thanks to David Dunn as Senate President Year: 1846 Type: GY Access #: 182-22 Subject: Senate President Link: 13656 Description: Resolve of thanks to President of the Senate Year: 1850 Type: GY Access #: 215-31 Subject: Senate President Link: 9721 Description: Communication from the Senate President Year: 1847 Type: GY Access #: 193-21 Subject: Senate President Link: 11834 Description: Communications from the Senate President Year: 1848 Type: GY Access #: 200-21 Subject: Senate President 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: Senate President Pro Tempore, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Senate President Pro-tempore 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: Senate President Pro-tempore Link: 13073 Description: Report of the Committee on Elections of Senate President Pro-tempore Year: 1849 Type: GY Access #: 208-16 Subject: Senate President Pro-tempore, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Senate President, Address Link: 6694 Description: Addresses of Presiding Officers of the Senate Year: 1846 Type: GY Access #: 182-5 Subject: Senate President, Communication Link: 13072 Description: Communication from the Senate President Year: 1849 Type: GY Access #: 208-15 Subject: Senate President, Pro-tempore Link: 11719 Description: Report of the Committee to receive and count votes for Senate President, Pro-tempore Year: 1848 Type: GY Access #: 200-6 Subject: Senate President, Pro-tempore, Address Link: 6694 Description: Addresses of Presiding Officers of the Senate Year: 1846 Type: GY Access #: 182-5 Subject: Senate President, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Senate President, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Senate Seats Link: 12864 Description: Report relative to altering the seats in the Senate Chamber Year: 1849 Type: GY Access #: 201-14 Subject: Senate Secretary 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: Senate Secretary Link: 12903 Description: Report on a Resolve in favor of the Clerks employed in the Secretary's Office Year: 1849 Type: GY Access #: 202-19 Subject: Senate Secretary Link: 6713 Description: Vote of thanks to Daniel T. Pike, Senate Secretary Year: 1846 Type: GY Access #: 182-24 Subject: Senate Secretary and Assistant Link: 13645 Description: Report of the Committee on votes for Secretary and Assistant Secretary of the Senate Year: 1850 Type: GY Access #: 215-20 Subject: Senate Secretary Assistant Link: 6714 Description: Vote of thanks to Charles C. Harmon, Assistant Secretary of the Senate Year: 1846 Type: GY Access #: 182-25 Subject: Senate Secretary Assistant Link: 6517 Description: Resolve in favor of Nathaniel Patterson and Charles C. Harmon Year: 1846 Type: RS Ch 80 Access #: 90-80 Subject: Senate Secretary Assistant Link: 13083 Description: Report on the votes for Assistant Secretary of the Senate Year: 1849 Type: GY Access #: 208-26 Subject: Senate Secretary, Assistant Link: 11717 Description: Report of the Committee to receive and count votes for Assistant Secretary of the Senate Year: 1848 Type: GY Access #: 200-4 Subject: Senate Secretary, Pro-tempore Link: 13080 Description: Report of the Committee on votes for a Senate Secretary Pro-tempore Year: 1849 Type: GY Access #: 208-23 Subject: Senate Secretary, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Senate Secretary, Return of Votes Link: 13079 Description: Report to the Committee on Elections for votes for Secretary of the Senate Year: 1849 Type: GY Access #: 208-22 Subject: Senate Secretary, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Senate Vacancies, Return of Votes Link: 13086 Description: Report on the votes to fill Senate vacancies in several districts Year: 1849 Type: GY Access #: 208-29 Subject: Senate Vacancy Link: 11720 Description: Report on the Committees to receive and count votes for Senators and Senate vacancies Year: 1848 Type: GY Access #: 200-7 Subject: Senate Vacancy Link: 6701 Description: Resignation of Levi J. Ham as Senator and Report regarding said vacancy in the First Senate District, York Year: 1846 Type: GY Access #: 182-12 Subject: Senate Vote Return Link: 13641 Description: Report of the Select Committee on Senatorial Votes Year: 1850 Type: GY Access #: 215-16 Subject: Senate Vote Return Link: 6706 Description: Report of the Committee on the Senate Vote Return Year: 1846 Type: GY Access #: 182-17 Subject: Senate, Return of Votes Link: 9599 Description: Report of the Select Committee on Senatorial Votes Year: 1847 Type: GY Access #: 193-6 Subject: Senate, Return of Votes Link: 13085 Description: Report of the Select Committee on the Senatorial votes Year: 1849 Type: GY Access #: 208-28 Subject: Senate, Roll Call Votes Link: 6692 Description: Record of the Yeas and Nays taken in the Senate for 1846, all Bills Year: 1846 Type: GY Access #: 182-3 Subject: Senator to Congress Link: 11716 Description: Resolve providing for the election of United States Senator Year: 1848 Type: GY Access #: 200-3 Subject: Senator to Congress Link: 13654 Description: Report on a Resolve providing for the election of United States Senator and Order to postpone balloting for same Year: 1850 Type: GY Access #: 215-29 Subject: Senator, Cumberland County Link: 13097 Description: Resolves on the death of Honorable William H. Morse, Senator, Cumberland County Year: 1848 Type: GY Access #: 199-31 Subject: Senator, Resignation of Link: 9720 Description: Letter of Resignation of Moses McDonald from the Senate Year: 1847 Type: GY Access #: 193-20 Subject: Senators Link: 11720 Description: Report on the Committees to receive and count votes for Senators and Senate vacancies Year: 1848 Type: GY Access #: 200-7 Subject: Senators Link: 10756 Description: Resolve declaratory of amendments to the Constitution Year: 1848 Type: RS Ch 31 Access #: 94-31 Subject: Senators 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: Senators, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: Senators, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: Servants Link: 6569 Description: Report on an Act in addition to an Act in relation to Masters, Apprentices and Servants Year: 1846 Type: GY Access #: 178-14 Subject: Set Off, Demand In Link: 8411 Description: An Act to amend Chapter ll5, Section 25 of the Revised Statutes Year: 1847 Type: PL Ch 97 Access #: 222-97 Subject: Settlers Link: 6519 Description: Resolve authorizing the Land Agent to release the claim of the State to certain lands conveyed to settlers by conditional deed Year: 1846 Type: RS Ch 82 Access #: 90-82 Subject: Settlers Link: 10959 Description: Report on an Act to amend the 122nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-9 Subject: Settlers Link: 6499 Description: Resolve explanatory of and additional to a Resolve entitled ""Resolve to quiet certain settlers and obtain title to certain lands sold and claimed by the State" Year: 1846 Type: -0- Access #: -0- Subject: Settlers Link: 6462 Description: Resolve to quiet certain settlers and to obtain a title to certain lands sold and claimed by the State Year: 1846 Type: RS Ch 25 Access #: 88-25 Subject: Settlers Link: 12790 Description: Resolve in favor of certain settlers upon the Public Lands Year: 1849 Type: RS Ch 42 Access #: 98-42 Subject: Settlers Link: 8579 Description: Resolve in favor of Samuel Sterling Year: 1847 Type: RS Ch 46 Access #: 92-46 Subject: Settlers Link: 12989 Description: Report on the Petition of John Thompson and others for relief under the provisions of the Treaty of Washington Year: 1849 Type: GY Access #: 205-12 Subject: Settling Duties Link: 6493 Description: Resolve remitting certain settling duties on Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 56 Access #: 89-56 Subject: Settling Duties Link: 10586 Description: Resolve in favor of Mary Dorsey Year: 1848 Type: RS Ch 18 Access #: 94-18 Subject: Settling Duties Link: 6470 Description: Resolve in favor of Samuel Chesley Year: 1846 Type: RS Ch 33 Access #: 88-33 Subject: Settling Duties Link: 6516 Description: Resolve remitting settling duties on certain lots in Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 79 Access #: 90-79 Subject: Settling Duties Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Settling Land Link: 13333 Description: Resolve granting to Alphonso Rogers a lot of settling land Year: 1850 Type: RS Ch 28 Access #: 102-28 Subject: Settling Lands Link: 8576 Description: Resolve in favor of Benjamin D. Eastman and George A. Nourse Year: 1847 Type: RS Ch 43 Access #: 92-43 Subject: Settling 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: Settling Lands Link: 13359 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 49 Access #: 103-49 Subject: Settling Lands Link: 13437 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 118 Access #: 105-118 Subject: Settling Lot Link: 13377 Description: Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot Year: 1850 Type: RS Ch 67 Access #: 104-67 Subject: Settling Lots, Indians Link: 12813 Description: Resolve in favor of the Passamaquoddy Indians Year: 1849 Type: RS Ch 65 Access #: 99-65 Subject: Severance, Lucinda Phelps Link: 13547 Description: Report on the Petition of Seth Severance that he may be divorced from his wife, Lucinda Year: 1850 Type: GY Access #: 212-8 Subject: Severance, Seth Link: 13547 Description: Report on the Petition of Seth Severance that he may be divorced from his wife, Lucinda Year: 1850 Type: GY Access #: 212-8 Subject: Severy, Jacob and others Link: 11705 Description: Report on the Petition of Jacob Severy and others that they may be set off from Dixfield and annexed to Jay and remonstrance of the Town of Jay Year: 1848 Type: GY Access #: 199-22 Subject: Sewall, G. P. 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: Sewall, William D. and others Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Sewall, William D. and others Link: 10015 Description: An Act to incorporate the Lincoln Mutual Fire Insurance Company Year: 1848 Type: PS Ch 33 Access #: 226-33 Subject: Shad Link: 6566 Description: Report on the Petition of the Selectmen and others for the preservation of shad in Friendship River Year: 1846 Type: GY Access #: 178-11 Subject: Shad 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: Shapleigh Valuation Link: 8554 Description: Resolve correcting the valuation of the Towns of Newfield and Shapleigh Year: 1847 Type: RS Ch 30 Access #: 92-30 Subject: Shapleigh, ME Link: 7980 Description: An Act to incorporate the Ossipee Manufacturing Company Year: 1847 Type: PS Ch 39 Access #: 219-39 Subject: Shapleigh, 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: Shattuck, Thomas and others Link: 10021 Description: An Act to authorize the laying out of a road over tide waters in the Town of Westport Year: 1848 Type: PS Ch 39 Access #: 227-39 Subject: Shaw, Alpheus and others Link: 13527 Description: Report on an Act to establish a criminal court for the County of Cumberland Year: 1850 Type: GY Access #: 211-18 Subject: Shaw, Benjamin Link: 11032 Description: Communication of Benjamin Shaw, Fish Warden, relative to Penobscot River Fisheries Year: 1848 Type: GY Access #: 195-5 Subject: Shaw, Frederic E. Link: 13645 Description: Report of the Committee on votes for Secretary and Assistant Secretary of the Senate Year: 1850 Type: GY Access #: 215-20 Subject: Sheep Link: 6605 Description: Report on the Order relative to taxing of sheep Year: 1846 Type: GY Access #: 179-23 Subject: Sheepscot Bridge Link: 12323 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of the Proprietors of Sheepscot Bridge Year: 1849 Type: PS Ch 96 Access #: 242-96 Subject: Sheldon, Ephraim Link: 10769 Description: Resolve in favor of Ephraim Sheldon Year: 1848 Type: RS Ch 44 Access #: 95-44 Subject: Shepherd, Albert from Albert Palmer Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Shepherd, Almond from Almond Palmer Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Shepley, George F. Link: 13433 Description: Resolve in favor of re-organizing the Judicial Courts Year: 1850 Type: RS Ch 114 Access #: 105-114 Subject: Sherborn, Lewis F. Link: 6398 Description: An Act to Incorporate the Readfield Woolen Manufacturing Company Year: 1846 Type: PS Ch 12 Access #: 215-129 Subject: Sheriff, Oxford County Link: 13418 Description: Resolve in favor of Samuel Gibson Year: 1850 Type: RS Ch 99 Access #: 105-99 Subject: Sheriffs Link: 8536 Description: Resolve in favor of Asa Bailey Year: 1847 Type: RS Ch 18 Access #: 91-18 Subject: Sheriffs Link: 6584 Description: Report on the Order relating to amending the 7th Section of Chapter 152 of the Revised Statutes Year: 1846 Type: GY Access #: 179-2 Subject: Sheriffs Link: 9419 Description: Report on the Petition of James Nichols for a law giving enlarged powers to the constables in certain towns in Washington County Year: 1847 Type: GY Access #: 191-9 Subject: Sheriffs 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: Sheriffs 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: Sheriffs Link: 9199 Description: Report on the Order relative to amending Chapter l52, Article l, Section 7 of the Revised Statutes Year: 1847 Type: GY Access #: 189-23 Subject: Sheriffs Fees Link: 13578 Description: Report on the Petition of James W. Joy for an alteration and increase of the fees of sheriffs and deputies Year: 1850 Type: GY Access #: 213-18 Subject: Sheriffs Fees Link: 12961 Description: Report on the Order relative to fees of sheriffs and their deputies Year: 1849 Type: GY Access #: 204-12 Subject: Sherman, Ignatius 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: Sherman, ME Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Sherman, ME 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: Ship Timber Link: 10970 Description: Report on an Act to render the admeasurement of timber uniform throughout this State Year: 1848 Type: GY Access #: 194-20 Subject: Shirley 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: Shirley, Hugh and others Link: 6672 Description: Report on the Petition of Hugh Shirley and others that they may be set off from Searsport and reannexed to Belfast Year: 1846 Type: GY Access #: 181-20 Subject: Shirley, ME Link: 10260 Description: An Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others Year: 1848 Type: PS Ch 103 Access #: 233-103 Subject: Shows, Public Link: 12601 Description: An Act additional respecting public shows and exhibitions Year: 1849 Type: PL Ch 149 Access #: 245-149 Subject: Sibley Bridge Link: 6474 Description: Resolve in favor of the Towns of Canaan and Pittsfield Year: 1846 Type: RS Ch37 Access #: 88-37 Subject: Sidney First Baptist Meeting House Link: 9268 Description: Report on the Petition of Bradford Sawtelle and others for authority to sell the First Baptist Meeting House in Sidney and remonstrance of John Sawtelle and others Year: 1847 Type: GY Access #: 189-35 Subject: Sidney, ME Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Sidney, ME Link: 13581 Description: Report on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 1814 Year: 1850 Type: GY Access #: 213-21 Subject: Sidney, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Sidney, 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: Silsby, Benjamin and others Link: 11023 Description: Report on the Petition of Benjamin Silsby and others for an Act of incorporation to improve the navigation of Union River and its tributaries with exclusive right to navigate the same by steam and remonstrance of Elliot Jordan and others Year: 1848 Type: GY Access #: 194-31 Subject: Skillin, Randall Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Skillin, Randall Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Skillings, Edward True to Edward True Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Skowhegan, ME Link: 6673 Description: Report on the Petition of the Selectmen of Skowhegan that they may have leave to apply the Ministerial Fund to the building of a Town House Year: 1846 Type: GY Access #: 181-21 Subject: Skowhegan, ME Link: 10965 Description: Report on a Bill to improve Kennebec River Navigation between Kendalls Mills and Skowhegan Year: 1848 Type: GY Access #: 194-15 Subject: Skowhegan, ME Link: 6665 Description: Report on the Petition of Edward McClellan and others for a law relative to stud horses Year: 1846 Type: GY Access #: 181-13 Subject: Skowhegan, 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: Skowhegan, 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: Skowhegan, 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: Skowhegan, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Skowhegan, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Skowhegan, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Slavery Link: 11412 Description: Report on a Resolve in relation to the power of Congress over the institution of slavery Year: 1848 Type: GY Access #: 196-32 Subject: Slavery Link: 11497 Description: Resolutions from Alabama and Texas relative to slavery, the tariff and the war against Mexico Year: 1848 Type: GY Access #: 197-13 Subject: Slavery Link: 11715 Description: Minority report of the Joint Select Committee relative to salvery to newly acquired territory Year: 1848 Type: GY Access #: 200-2 Subject: Slavery Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Slavery, Abolition of Link: 6529 Description: Report on a Resolve relating to slavery Year: 1846 Type: GY Access #: 177-3 Subject: Slavery, Abolition of Link: 12957 Description: Report on Resolutions of the State of Virginia, South Carolina and Missouri upon the subject of slavery Year: 1849 Type: GY Access #: 204-8 Subject: Slavery, Extension of Link: 12847 Description: Resolves in relation to the introduction and extension of slavery in newly acquired territory Year: 1849 Type: RS Ch 99 Access #: 100-99 Subject: Slavery, Extension of Link: 9087 Description: Report on Resolves relating to the extension of slavery in newly acquired territory Year: 1847 Type: GY Access #: 188-4 Subject: Slaves, Fugitive 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: Sleighs 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: Small, Albert H. Link: 13645 Description: Report of the Committee on votes for Secretary and Assistant Secretary of the Senate Year: 1850 Type: GY Access #: 215-20 Subject: Small, Albert H., $cSenate Secretary Assistant Link: 13083 Description: Report on the votes for Assistant Secretary of the Senate Year: 1849 Type: GY Access #: 208-26 Subject: Small, Hannah chfm Hannah Gowdy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Small, Harrison and others Link: 13116 Description: An Act to incorporate the Trustees of East Pittston Academy Year: 1850 Type: PS Ch 3 Access #: 247-3 Subject: Smart, George Reuel from George Reuel Sprague Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Smith and Robinson 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: Smith and Robinson and others 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: Smith B. 2nd and others Link: 6546 Description: Report on the Petition of James Heald and William B.Moore that they may be set off from the Town of Bingham and annexed to Moscow and remonstrance of B. Smith 2nd and others Year: 1846 Type: GY Access #: 177-20 Subject: Smith Jane from Jane McKenny Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Smith, Aaron and others Link: 7989 Description: An Act to change the name of the Town of Fox Isle in the County of Waldo to that of North Haven Year: 1847 Type: PS Ch 48 Access #: 219-48 Subject: Smith, Ansel Link: 12994 Description: Report on the Petition of Ansel Smith for right to build a boom above Chesuncook Lake Year: 1849 Type: GY Access #: 205-17 Subject: Smith, Charles B. and others Link: 9193 Description: Report on the Petition of Charles B. Smith and others for the repeal of an Act to prevent imposition in the sale of medicine Year: 1847 Type: GY Access #: 189-17 Subject: Smith, Charles from Patten McKenny Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Smith, Charles G. Link: 12315 Description: An Act to incorporate the Franklin Flax and Hemp Company Year: 1849 Type: PS Ch 88 Access #: 242-88 Subject: Smith, Edward 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: Smith, Elliot and others Link: 13281 Description: An Act creating the Norway Village Corporation Year: 1850 Type: PS Ch 155 Access #: 255-155 Subject: Smith, Ezra to Ezra Smith Bradlee Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Smith, Francis Albert chfm John Tyng Smith Link: 10269 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 112 Access #: 233-112 Subject: Smith, Francis O. J. 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: Smith, Franklin and others 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: Smith, Franklin and others Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: Smith, George W. Link: 12110 Description: An Act to incorporte the Great Pond Mining and Agricultural Company Year: 1849 Type: PS Ch 24 Access #: 238-24 Subject: Smith, George W. and others Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Smith, George William from George William McKenny Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Smith, Gorham Lovell from Gorham Lovell McKenny Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Smith, H. P. A. and others Link: 12412 Description: An Act to incorporate the West River Company Year: 1849 Type: PS Ch l09 Access #: 243-109 Subject: Smith, Isaac 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: Smith, Isaac S. and others Link: 13008 Description: Report on the Petition of Isaac S. Smith and others that Dallas Plantation may be incorporated as a Town and remonstrance of William Toothaker and others Year: 1849 Type: GY Access #: 206-5 Subject: Smith, John and others 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: Smith, John B. and others Link: 6682 Description: Report on the Petition of John B. Smith and others that they may be invested with the powers and privileges that are enjoyed by towns in certain cases; also to assess a tax for repair of their roads Year: 1846 Type: GY Access #: 181-30 Subject: Smith, John B. and others 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: Smith, John Tyng chto Francis Albert Smith Link: 10269 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 112 Access #: 233-112 Subject: Smith, Joseph 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: Smith, Joseph and others 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: Smith, Joseph M. Link: 11701 Description: Report on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others Year: 1848 Type: GY Access #: 199-18 Subject: Smith, Joseph M. and others Link: 9429 Description: Report on the Petition of Joseph M. Smith and others that they may be set off from Anson and annexed to North Anson Year: 1847 Type: GY Access #: 191-19 Subject: Smith, Manasseh H. Link: 11721 Description: Report of the Committee to receive and count votes for Executive Councilors Year: 1848 Type: GY Access #: 200-8 Subject: Smith, Manasseh H. Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Smith, S. W. Link: 11701 Description: Report on the Petition of S. W. and Joseph M. Smith that they may be set off from Anson and annexed to North Anson and remonstrance of Arthur Dinsmore and others Year: 1848 Type: GY Access #: 199-18 Subject: Smith, Saint John and others 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: Smith, Saint John and others Link: 12735 Description: An Act to incorporate the Portland House Proprietary Year: 1849 Type: PS Ch 165 Access #: 246-165 Subject: Smith, Sarah Ann to Sarah Ann Parrott Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Smith, W. H. and others Link: 13524 Description: Report on the Order relative to altering the Charter of the Heron Lake Dam Company Year: 1850 Type: GY Access #: 211-15 Subject: Smith, Walter B. 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: Smith, William H. Link: 12777 Description: Resolve in favor of the Union Academy Year: 1849 Type: RS Ch 32 Access #: 97-32 Subject: Smith, William H. and others Link: 12310 Description: An Act to incorporate the Lumbermen's Bank Year: 1849 Type: PS Ch 83 Access #: 241-83 Subject: Smith, William H. and others 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: Smithfield, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Smithfield, 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: Smithfield, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Snow Pond, Fish Preservation 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: Snow, Colyer and others Link: 12993 Description: Report on the Petition of Colyer Snow and others that they may be set off from Bucksport and annexed to Orrington Year: 1849 Type: GY Access #: 205-16 Subject: Snow, Colyer and others 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: Snow, Harrison from William Henry Harrison Snow Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Snow, Joab and others Link: 10114 Description: An Act to regulate the taking of alewives in the stream leading from Gray's Pond in the Towns of Sedgwick and Brooksville Year: 1848 Type: PS Ch 74 Access #: 230-74 Subject: Snow, William Henry Harrison to Harrison Snow Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Snow, William R. Link: 13375 Description: Resolve in favor of William R. Snow Year: 1850 Type: RS Ch 65 Access #: 104-65 Subject: Socabeson, Peol 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: Societies, Lodges and Associations Link: 13118 Description: An Act to incorporate the Portland Widows' Wood Society Year: 1850 Type: PS Ch 5 Access #: 247-5 Subject: Societies, Lodges and Associations Link: 9083 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 #: 187-1+ Subject: Societies, Lodges and Associations Link: 13521 Description: Report on an Act changing the time of holding the Supreme Judicial Courts Year: 1850 Type: GY Access #: 211-12 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 13512 Description: Report on a Resolve for the purchase of the publications of the Maine Historical Society Year: 1850 Type: GY Access #: 211-3 Subject: Societies, Lodges and Associations Link: 13448 Description: Resolve of the Washington Abstinence Society in relation to the sale of intoxicating drinks Year: 1850 Type: GY Access #: 209-3 Subject: Societies, Lodges and Associations Link: 9346 Description: Report on the Petition of John Burnham and others of Orland that the interest arising from the Ministerial Fund may be applied for the support of the gospel according to the number of rateable polls in each society Year: 1847 Type: GY Access #: 190-25 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Societies, Lodges and Associations Link: 11496 Description: Communication from the President of the New Jersey Historical Society Year: 1848 Type: GY Access #: 197-12 Subject: Societies, Lodges and Associations Link: 6455 Description: Resolve making valid the doings of the Calvinistic Baptist Society of the Town of Freeport Year: 1846 Type: RS Ch 18 Access #: 87-18 Subject: Societies, Lodges and Associations Link: 8066 Description: An Act to authorize the incorporation of charitable and benevolent societies Year: 1847 Type: PL Ch 64 Access #: 220-64 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 6608 Description: Report on the returns of several Agricultural Societies Year: 1846 Type: GY Access #: 179-26 Subject: Societies, Lodges and Associations Link: 13176 Description: An Act to incorporate the Damariscotta Baptist Benevolent Society Year: 1850 Type: PS Ch 52 Access #: 249-52 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Societies, Lodges and Associations Link: 11494 Description: Report on the Petition of William R. Frye and others to be incorporated into a Library Society Year: 1848 Type: GY Access #: 197-10 Subject: Societies, Lodges and Associations Link: 13156 Description: An Act to incorporate the North Aroostook Agricultural and Horticultural Society Year: 1850 Type: PS Ch 39 Access #: 248-39 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 7890 Description: An Act to change the name of the Ossipee Agricultural Association Year: 1847 Type: PS Ch 6 Access #: 217-6 Subject: Societies, Lodges and Associations Link: 13589 Description: Report on the Petition of John G. Moseley and others that they may be incorporated into a body to be called the Independent Order of United Brothers Year: 1850 Type: GY Access #: 213-29 Subject: Societies, Lodges and Associations Link: 9412 Description: Report on the Petition of Sewall Lake for renewal of an Act of incorporation of Felicity Lodge of Masons in Bucksport Year: 1847 Type: GY Access #: 191-2 Subject: Societies, Lodges and Associations Link: 12883 Description: Report on the Petition of the Cumberland County Total Abstinence Society for an Act amending the Act restraining the traffic in intoxicating liquors (No Petition) Year: 1849 Type: GY Access #: 201-30 Subject: Societies, Lodges and Associations Link: 12211 Description: An Act to incorporate the Bangor Horticultural Society Year: 1849 Type: PS Ch 42 Access #: 239-42 Subject: Societies, Lodges and Associations Link: 12882 Description: Report on the Petition of the Kennebec County Agricultural Society for an Act by which monies appropriated to Kennebec County for agricultural purposes shall not be paid out to individuals not belonging to the County (No Petition) Year: 1849 Type: GY Access #: 201-29 Subject: Societies, Lodges and Associations Link: 6657 Description: Report on the Petition of Nathan Knight and others that they may be incorporated into a body by the name of the Lincolnville Centre Free Meeting House Society Year: 1846 Type: GY Access #: 181-5 Subject: Societies, Lodges and Associations Link: 12827 Description: Resolve in favor of the Portland Athenaeum Year: 1849 Type: RS Ch 79 Access #: 99-79 Subject: Societies, Lodges and Associations Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Societies, Lodges and Associations Link: 12783 Description: Resolve in favor of the Washington National Monument Association Year: 1849 Type: RS Ch 38 Access #: 97-38 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Link: 11118 Description: Report on the Petition of the Maine Historical Society for aid (Petition missing) Year: 1848 Type: GY Access #: 195-34 Subject: Societies, Lodges and Associations Link: 8912 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 #: 184-1+ Subject: Societies, Lodges and Associations Link: 8488 Description: An Act incorporating the Waldo Agricultural Society (No Petition) Year: 1847 Type: PS Ch 117 Access #: 223-117 Subject: Societies, Lodges and Associations Link: 13120 Description: An Act to incorporate the Portland Society of Natural History Year: 1850 Type: PS Ch 7 Access #: 247-7 Subject: Societies, Lodges and Associations Link: 6534 Description: Report on the Petition of the Waldo County Washingtonian Total Abstinence Society for a law for the suppression of drinking houses and tippling shops Year: 1846 Type: GY Access #: 177-8 Subject: Societies, Lodges and Associations Link: 10380 Description: An Act to incorporate the West Somerset Agricultural Society Year: 1848 Type: PS Ch 119 Access #: 233-119 Subject: Sockbasin, Joe Link: 13316 Description: Resolve in favor of Joe Sockbasin Year: 1850 Type: RS Ch 14 Access #: 101-14 Subject: Sockias, Peol 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: Socklexis, Tomar 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: Soclexis, Toma 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: Soils Analization Link: 11255 Description: Report on an Order relative to providing for a chemical analization of the soils in the several towns in this State Year: 1848 Type: GY Access #: 196-2 Subject: Solon, ME Link: 9415 Description: Report on the Petition of Edward Weston and others that they may be set off from Solon and annexed to Athens and remonstrance of the Selectmen of Solon Year: 1847 Type: GY Access #: 191-5 Subject: Solon, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Somerset Academy Link: 12806 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1849 Type: RS Ch 58 Access #: 98-58 Subject: Somerset Academy Link: 10764 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1848 Type: RS Ch 39 Access #: 94-39 Subject: Somerset and Kennebec Railroad Company Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Somerset County Link: 12290 Description: An Act to set off Lorenzo Gerald together with his estate from Clinton in the County of Kennebec to Canaan in the County of Somerset Year: 1849 Type: PS Ch 63 Access #: 241-63 Subject: Somerset County District Court Link: 6433 Description: An Act additional to an Act changing the times of holding the District Court in the County of Somerset Year: 1846 Type: PL Ch 164 Access #: 216-164 Subject: Somerset County Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Somerset County Supreme Judicial Court Link: 6661 Description: Report on the Petition of John S. Abbot and others that the time of holding the Supreme Judicial Court in Somerset County may be changed from September to November Year: 1846 Type: GY Access #: 181-9 Subject: Somerset 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: Somerset 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: Somerset County, Judge of Probate 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: Somerset County, Judge of Probate 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: Somerset County, ME Petition Signers 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: Somerset Flax and Hemp Company Link: 12112 Description: An Act to incorporate the Somerset Flax and Hemp Company Year: 1849 Type: PS Ch 26 Access #: 238-26 Subject: Somerville, ME Link: 12818 Description: Resolve in favor of Isaiah Bruce Year: 1849 Type: RS Ch 70 Access #: 99-70 Subject: Somerville, ME Link: 13385 Description: Resolve in favor of Patricktown Plantation Year: 1850 Type: RS Ch 73 Access #: 104-73 Subject: Sons of Temperance Link: 9083 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 #: 187-1+ Subject: Sons of Temperance, Grand Division Link: 9144 Description: Report on an Act incorporating the Officers and Members of the Grand Division of the Sons of Temperance for the State of Maine Year: 1847 Type: GY Access #: 188-13 Subject: Soper, Elisha and others Link: 11615 Description: Report on the Petition of Elisha Soper and others that they may be set off from Orland and annexed to Bucksport and remonstrance of the Town of Orland Year: 1848 Type: GY Access #: 198-28 Subject: Soper, Jesse and others Link: 8495 Description: An Act to set off certain lands from Vienna and to annex the same to Chesterville and remonstrance of Nathaniel Graves and others Year: 1847 Type: PS Ch 124 Access #: 224-124 Subject: Souednehunk Dam and Sluice Company Link: 12227 Description: An Act to incorporate the Souednehunk Dam and Sluice Company Year: 1849 Type: PS Ch 58 Access #: 240-58 Subject: Soule, Moses and others Link: 7982 Description: An Act in addition to an Act incorporating the Sebago and Long Pond Steam Navigation Company Year: 1847 Type: PS Ch 4l Access #: 219-41 Subject: Soule, Philander and others Link: 11627 Description: Report on the Petition of Philander Soule and others for an Act of incorporation to improve the channel of the Sebasticook River and remonstrance of Ebenezer Frye and others Year: 1848 Type: GY Access #: 199-9 Subject: South Bay Meadow Dam Company 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: South Bay Meadow Dam Company Link: 10254 Description: An Act additional to an Act entitled an Act to incorporate the South Bay Meadow Dam Company, passed in the year of our Lord l846 and remonstrance of Simeon Allen and others Year: 1848 Type: PS Ch 97 Access #: 232-97 Subject: South Bay Meadow Dam Company Link: 13028 Description: Report on the Petition of Reuben H. Gray and others that the Charter of the South Bay Meadow Dam Company may be repealed Year: 1849 Type: GY Access #: 206-25 Subject: South Berewick to Portland Railroad 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: South Berwick Bank Link: 13190 Description: An Act to authorize the South Berwick Bank to receive money on deposit, and loan the same as a Savings Institution (No Petition) Year: 1850 Type: PS Ch 66 Access #: 250-66 Subject: South Berwick Bank Link: 7967 Description: An Act additional to incorporate the South Berwick Bank Year: 1847 Type: PS Ch 26 Access #: 218-26 Subject: South Berwick Steam Manufacturing Company Link: 10018 Description: An Act to incorporate the South Berwick Steam Manufacturing Company Year: 1848 Type: PS Ch 36 Access #: 227-36 Subject: South Berwick Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: South Berwick, ME Link: 9581 Description: Report on the Petition of J. P. Foye and others that they may be set off from Berwick and annexed to South Berwick and remonstrance of Elijah Hayes Junior and others Year: 1847 Type: GY Access #: 192-18 Subject: South Berwick, ME Link: 12114 Description: An Act to incorporate the Dean Manufacturing Company Year: 1849 Type: PS Ch 28 Access #: 238-28 Subject: South Berwick, ME Link: 10375 Description: An Act in addition to an Act to establish the Great Falls and South Berwick Branch Railroad Company Year: 1848 Type: PS Ch 114 Access #: 233-114 Subject: South Berwick, ME Link: 13047 Description: Report on the Petition of Ellis Aspinwall for a divorce from his wife, Sarah Aspinwall Year: 1849 Type: GY Access #: 207-19 Subject: South Berwick, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: South Berwick, ME Link: 12987 Description: Report on the Petition of Amy Waldron for divorce from her husband, Richard Waldron Year: 1849 Type: GY Access #: 205-10 Subject: South Berwick, ME 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: South Berwick, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: South Carolina Resolution Link: 12957 Description: Report on Resolutions of the State of Virginia, South Carolina and Missouri upon the subject of slavery Year: 1849 Type: GY Access #: 204-8 Subject: South Paris, ME Link: 12286 Description: An Act to incorporate the Proprietors of Oxford Normal Institute at South Paris Year: 1849 Type: PS Ch 59 Access #: 240-59 Subject: South Thomaston Bank Link: 13187 Description: An Act to incorporate the Weskeag Bank (No Petition) Year: 1850 Type: PS Ch 63 Access #: 250-63 Subject: South Thomaston Railroad Company Link: 10107 Description: An Act to incorporate the South Thomaston Railroad Company Year: 1848 Type: PS Ch 67 Access #: 230-67 Subject: South Thomaston, ME Link: 13550 Description: Report on the Petition of George S. Williams and others that they may be set off from South Thomaston and annexed to Thomaston Year: 1850 Type: GY Access #: 212-11 Subject: South Thomaston, ME Link: 10263 Description: An Act additional incorporating the Towns of East Thomaston and South Thomaston Year: 1848 Type: PS Ch 106 Access #: 233-106 Subject: South Thomaston, ME Link: 10035 Description: An Act to incorporate the Towns of East Thomaston and South Thomaston and remonstrance of William McLoon and others Year: 1848 Type: PS Ch 53 Access #: 228-53 Subject: South West Bend Bridge Company Link: 10968 Description: Report on the Order relative to repealing the 4th Section of the Act of incorporation of the South West Bend Bridge Company Year: 1848 Type: GY Access #: 194-18 Subject: South West Bend Bridge Company Link: 8494 Description: An Act incorporating the South West Bend Bridge Company and remonstrance of the Selectmen of Durham Year: 1847 Type: PS Ch 123 Access #: 224-123 Subject: Southport, ME Link: 13124 Description: An Act to change the name of the Town of Townsend Year: 1850 Type: PS Ch 11 Access #: 247-11 Subject: Southport, ME Petition Signers 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: Spaulding, Christopher C. Link: 12769 Description: Resolve in favor of Christopher C. Spaulding and his wife Year: 1849 Type: RS Ch 24 Access #: 97-24 Subject: Spaulding, Joseph and others Link: 10006 Description: An Act to incorporate the Proprietors of Carratunk Falls Bridge Year: 1848 Type: PS Ch 24 Access #: 226-24 Subject: Spaulding, Lydia Ann Link: 12769 Description: Resolve in favor of Christopher C. Spaulding and his wife Year: 1849 Type: RS Ch 24 Access #: 97-24 Subject: Spear, William A. and others Link: 12995 Description: Report on the Petition of William A. Spear and others for a bounty on wild cats Year: 1849 Type: GY Access #: 205-18 Subject: Specimens, Minerology Link: 12967 Description: Report on the Order in relation to presenting the Lee Normal Institute with specimens from the cabinet Year: 1849 Type: GY Access #: 204-18 Subject: Spiritous Liquor 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: Spiritous Liquor Link: 8913 Description: Sundry Petitions and Remonstrances relative to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 (alphabetical by town) Year: 1847 Type: GY Access #: 185-1+ Subject: Spiritous Liquor Link: 11513 Description: Report on the Petition of the Selectmen of Bath for an addition to the Act restricting the sale of intoxicating drinks Year: 1848 Type: GY Access #: 197-29 Subject: Spiritous Liquor Link: 9083 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 #: 187-1+ Subject: Spiritous Liquor Link: 8912 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 #: 184-1+ Subject: Spiritous Liquor Link: 9189 Description: Report on the Order relative to amending an Act to restrict the sale of intoxicating drinks in Sections 5 and 8 Year: 1847 Type: GY Access #: 189-13 Subject: Spiritous Liquor Link: 10258 Description: An Act additional to an Act to restrict the sale of intoxicating drinks, approved August 7, l846 Year: 1848 Type: PL Ch 101 Access #: 232-101 Subject: Spiritous Liquors Link: 13291 Description: An Act in relation to common sellers of intoxicating liquors Year: 1850 Type: PL Ch 165 Access #: 256-165 Subject: Spiritous Liquors Link: 6534 Description: Report on the Petition of the Waldo County Washingtonian Total Abstinence Society for a law for the suppression of drinking houses and tippling shops Year: 1846 Type: GY Access #: 177-8 Subject: Spiritous Liquors Link: 9520 Description: Report on the Petition of J. B. Currier and others that the Legislature not repeal the present license law but add imprisonment of from ten to thirty days to the fines now imposed by law Year: 1847 Type: GY Access #: 192-15 Subject: Spiritous Liquors Link: 9709 Description: Report on the Order of the Committee on the License Law of the number of Petitions and Remonstrances Year: 1847 Type: GY Access #: 193-10 Subject: Spiritous Liquors Link: 6395 Description: An Act to restrict the sale of intoxicating drinks Year: 1846 Type: PL Ch 126 Access #: 215-126 Subject: Spofford, John and others Link: 10392 Description: An Act to incorporate the East Thomaston Bank Year: 1848 Type: PS Ch 131 Access #: 234-131 Subject: Sprague's Falls Bridge Company Link: 12051 Description: An Act to incorporate the Sprague's Falls Bridge Company Year: 1849 Type: PS Ch 20 Access #: 238-20 Subject: Sprague, George Reuel to George Reuel Smart Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Springfield, ME Link: 6648 Description: Report on the Petition of George W. Grant that the Land Agent may be authorized to deed to him a certain lot of land and remonstrance of S.C. Clark and others Year: 1846 Type: GY Access #: 180-31 Subject: Springfield, ME 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: Springfield, ME Link: 12769 Description: Resolve in favor of Christopher C. Spaulding and his wife Year: 1849 Type: RS Ch 24 Access #: 97-24 Subject: Springvale Manufacturing Company Link: 6402 Description: An act to increase the Capital Stock of the Springvale Manufacturing Company Year: 1846 Type: PS Ch 133 Access #: 215-133 Subject: Sproul, William Miller from William Sproul Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Sproul, William to William Miller Sproul Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Stacyville, 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: Stacyville, 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: Standard Weights, United States Link: 12810 Description: Resolves to provide for the reception of the standard weights of the United States Year: 1849 Type: RS Ch 62 Access #: 99-62 Subject: Standish Academy Link: 10246 Description: An Act to incorporate the Trustees of Standish Academy Year: 1848 Type: PS Ch 89 Access #: 231-89 Subject: Standish Academy Link: 12782 Description: Resolve in favor of Standish Academy Year: 1849 Type: RS Ch 37 Access #: 97-37 Subject: Standish, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Stanley, David and others Link: 12326 Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1849 Type: PS Ch 99 Access #: 242-99 Subject: Stanwood, Daniel C. Link: 6521 Description: Resolve for the payment of accounts against the State Year: 1846 Type: RS Ch 84 Access #: 90-84 Subject: Staples, Daniel 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: Staples, William and others Link: 9492 Description: Report on the Petition of William Staples and others that so much of Searsport as was originally School District 12 and 18 in Belfast be reannexed to Belfast Year: 1847 Type: GY Access #: 191-21 Subject: Starks, ME Link: 6532 Description: Report on the Petition of James Hilton and others that a part of the Town of Starks may be set off and annexed to the Town of Norridgewock and remonstrance of the Town of Starks Year: 1846 Type: GY Access #: 177-6 Subject: Starr, George A. and others Link: 8066 Description: An Act to authorize the incorporation of charitable and benevolent societies Year: 1847 Type: PL Ch 64 Access #: 220-64 Subject: Starrett, Caroline Langdon Storer from Caroline L.S. Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: State Arsenal, Bangor Link: 12799 Description: Resolve providing for the repair and painting of the State Arsenal, at Bangor Year: 1849 Type: RS Ch 51 Access #: 98-51 Subject: State Arsenal, Portland 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: State Bank Link: 13591 Description: Report on the Petition of John McDonald and others that they may be incorporated into a company under the name of the State Bank Year: 1850 Type: GY Access #: 214-2 Subject: State Debt Link: 8553 Description: Resolve providing for an amendment of the Constitution in relation to loaning the credit of the State and creating a State debt Year: 1847 Type: RS Ch 29 Access #: 92-29 Subject: State Expenditures Link: 6425 Description: An Act to provide in part for the expenditures of Government Year: 1846 Type: PS Ch 156 Access #: 216-156 Subject: State Expenditures Link: 6559 Description: Report on the Petition of a Committee of the Town of Montville chosen for that purpose relative to economy in State expenditures Year: 1846 Type: GY Access #: 178-4 Subject: State Expenditures Link: 8500 Description: An Act providing in part for the expenditures of Government Year: 1847 Type: PS Ch 129 Access #: 224-129 Subject: State Expenditures Link: 13137 Description: An Act to provide in part for the expenditures of Government Year: 1850 Type: PS Ch 24 Access #: 248-24 Subject: State Expenditures Link: 12042 Description: An Act to provide in part for the expenditures of Government Year: 1849 Type: PS Ch 11 Access #: 237-11 Subject: State Expenditures Link: 13296 Description: An Act to provide in part for the expenditures of government Year: 1850 Type: PS Ch 169 Access #: 256-169 Subject: State Expenditures Link: 9894 Description: An Act to to provide in part for the expenditures of Government Year: 1848 Type: PS Ch 14 Access #: 225-14 Subject: State Expenditures Link: 10407 Description: An Act to provide in part for the expenditures of Government Year: 1848 Type: PS Ch 146 Access #: 236-146 Subject: State Expenditures Link: 12736 Description: An Act to provide in part for the expenditures of government Year: 1849 Type: PS Ch 166 Access #: 246-166 Subject: State Expenditures Link: 7964 Description: An Act to provide in part for the expenditures of Government Year: 1847 Type: PS Ch 23 Access #: 218-23 Subject: State House Repair Link: 13398 Description: Resolve for repairs of State House Year: 1850 Type: RS Ch 86 Access #: 105-86 Subject: State Land Link: 6609 Description: Report on the Order relative to extending time for payment of land purchased of the State Year: 1846 Type: GY Access #: 179-27 Subject: State Lands Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: State Lands Link: 12584 Description: An Act in relation to the sale of the timber lands appropriated for the benefit of education Year: 1849 Type: PL Ch 132 Access #: 244-132 Subject: State Lands Link: 12777 Description: Resolve in favor of the Union Academy Year: 1849 Type: RS Ch 32 Access #: 97-32 Subject: State Lands Link: 12782 Description: Resolve in favor of Standish Academy Year: 1849 Type: RS Ch 37 Access #: 97-37 Subject: State Lands Link: 12822 Description: Resolve in relation to the sale of certain State lands Year: 1849 Type: RS Ch 74 Access #: 99-74 Subject: State Lands Link: 12780 Description: Resolve in favor of Litchfield Academy Year: 1849 Type: RS Ch 35 Access #: 97-35 Subject: State 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: State Lands Link: 12806 Description: Resolve in favor of the Trustees of Somerset Academy Year: 1849 Type: RS Ch 58 Access #: 98-58 Subject: State Lands Link: 12778 Description: Resolve in favor of Monson Academy Year: 1849 Type: RS Ch 33 Access #: 97-33 Subject: State Loan Link: 8530 Description: Resolve authorizing the Treasurer to make a temporary loan in behalf of the State Year: 1847 Type: RS Ch 12 Access #: 91-12 Subject: State Mutual Fire Insurance Company Link: 6430 Description: An Act to incorporate the State Mutual Fire Insurance Company (No Petition) Year: 1846 Type: PS Ch 161 Access #: 216-161 Subject: State Officers Link: 8421 Description: An Act respecting the election of certain officers Year: 1847 Type: PL Ch 107 Access #: 223-107 Subject: State Paper Link: 10836 Description: Resolve respecting the State Paper Year: 1848 Type: RS Ch 59 Access #: 95-59 Subject: State Printing Link: 6708 Description: Report of the Joint Select Committee on State Printing Year: 1846 Type: GY Access #: 182-19 Subject: State Printing Link: 11408 Description: Memorandum of an agreement made with William T. Johnson relative to State printing Year: 1848 Type: GY Access #: 196-28 Subject: State Printing Link: 12855 Description: Report on a Resolve in relation to the State Printing Year: 1849 Type: GY Access #: 201-5 Subject: State Printing Link: 13640 Description: Report on the Order relative to a contract for State Printing Year: 1850 Type: GY Access #: 215-15 Subject: State Printing Link: 13375 Description: Resolve in favor of William R. Snow Year: 1850 Type: RS Ch 65 Access #: 104-65 Subject: State Printing and Binding Link: 13062 Description: Report on the Order relative to contract for State Printing and Binding Year: 1849 Type: GY Access #: 208-5 Subject: State Printing and Binding Link: 11830 Description: Report of the Committee on State Printing and Binding Year: 1848 Type: GY Access #: 200-17 Subject: State Printing and Binding Link: 9713 Description: Report on the Order relative to contracts for State Printing and Binding Year: 1847 Type: GY Access #: 193-14 Subject: State Property Disposal Link: 12845 Description: Resolve authorizing the Acting Quarter Master General to dispose of certain articles of State Property Year: 1849 Type: RS Ch 97 Access #: 100-97 Subject: State Road 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: State Road Link: 13460 Description: Report on an Order relative to making an appropriation for the repair of bridges on the Mattanawcook and Mars Hill Road Year: 1850 Type: GY Access #: 209-15 Subject: State Road Link: 12791 Description: Resolve for the repair of the State road from Brighton to Moosehead Lake Year: 1849 Type: RS Ch 43 Access #: 98-43 Subject: State Road Link: 6461 Description: Resolve making an appropriation for the repair of the Canada Road Year: 1846 Type: RS Ch 24 Access #: 88-24 Subject: State Road Link: 12828 Description: Resolve making a land grant in aid of a road from the American line on the River Saint John to the Allagash River Year: 1849 Type: RS Ch 80 Access #: 99-80 Subject: State Road Link: 10582 Description: Resolve for the repair of the State road across the Indian Township in Washington County Year: 1848 Type: RS Ch 14 Access #: 93-14 Subject: State 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: State Road Link: 11035 Description: Report on a Resolve for the repair of the State Road leading from Brighton to Moosehead Lake Year: 1848 Type: GY Access #: 195-8 Subject: State Road Repair Link: 6456 Description: Resolve providng for repairing the State Road through the Town of Baileyville Year: 1846 Type: RS Ch 19 Access #: 87-19 Subject: State Road Repair Link: 6443 Description: Resolve in favor of the Town of Enfield Year: 1846 Type: RS Ch 6 Access #: 87-6 Subject: State Tax Link: 8565 Description: Resolve correcting a clerical error in the valuation of the Towns of Bucksport and Seaville and for correcting the State and County Tax in said Towns Year: 1847 Type: RS Ch 41 Access #: 92-41 Subject: State Tax Link: 11630 Description: Report on the Petition of Elliot G. Vaughan and others for an abatement of State Tax upon the Town of Elliotsville Year: 1848 Type: GY Access #: 199-12 Subject: State Tax Link: 6664 Description: Report on the Petition of the Inhabitants of Mason for reduction of State Tax Year: 1846 Type: GY Access #: 181-12 Subject: State Tax Link: 9882 Description: An Act to adjust and correct the valuation and State tax of the Towns of Nobleboro, Bristol and Damariscotta Year: 1848 Type: PS Ch 2 Access #: 225-2 Subject: State Tax Link: 11709 Description: Report on the Petition of the Town of Weston for an abatement of State and County Taxes Year: 1848 Type: GY Access #: 199-26 Subject: State Tax Link: 13114 Description: An Act to adjust and correct the valuation and State tax of the Towns of North Yarmouth, Sedgwick and Brooklin Year: 1850 Type: PS Ch 1 Access #: 247-1 Subject: State Tax Link: 12036 Description: An Act to adjust and correct the valuation and State tax of the Towns of Mount Desert and Tremont Year: 1849 Type: PS Ch 5 Access #: 237-5 Subject: State Tax Assessment, 1849 Link: 10398 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $200,757.23 for 1849 Year: 1848 Type: PS Ch 137 Access #: 235-137 Subject: State Tax Assessment, 1850 Link: 12594 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $200,757.23 for the year 1850 Year: 1849 Type: PS Ch 142 Access #: 245-142 Subject: State Tax Assessment, 1851 Link: 13298 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $201,377.13 for the year 1851 Year: 1850 Type: PS Ch 171 Access #: 256-171 Subject: State Tax Assessment, Clerks Link: 13432 Description: Resolve in favor of the Clerks employed assessing a State Tax Year: 1850 Type: RS Ch 113 Access #: 105-113 Subject: State Tax Assessment, l848 Link: 8059 Description: An Act to apportion and assess a State Tax of $200,820.76 for the year l848 Year: 1847 Type: PS Ch 57 Access #: 219-57 Subject: State Treasurer Link: 6704 Description: Letter of acceptance of James White as Treasurer of State and Report of the Committee on the Treasurer's Bond Year: 1846 Type: GY Access #: 182-15 Subject: State Treasurer Link: 11723 Description: Report of the Committee to receive and count votes for Treasurer of State Year: 1848 Type: GY Access #: 200-10 Subject: State Treasurer Link: 13417 Description: Resolve authorizing the Treasurer of State to sell and dispose of United States Stock Year: 1850 Type: RS Ch 98 Access #: 105-98 Subject: State Treasurer Link: 6486 Description: Resolve authorizing the Treasurer to receive certain monies allowed under the Treaty of Washington Year: 1846 Type: RS Ch 49 Access #: 89-49 Subject: State Treasurer Link: 11838 Description: Communications of the State Treasurer Year: 1848 Type: GY Access #: 200-25 Subject: State Treasurer Link: 13420 Description: Resolve authorizing the Treasurer to make a temporary loan in behalf of the State Year: 1850 Type: RS Ch 101 Access #: 105-101 Subject: State Treasurer Link: 9263 Description: Report on the Order relative to authorizing the State Treasurer to pay money to unincorporated places for educational purposes Year: 1847 Type: GY Access #: 189-30 Subject: State Treasurer Link: 9711 Description: Report on the Order relative to the Treasurer's Bond Year: 1847 Type: GY Access #: 193-12 Subject: State Treasurer Link: 10841 Description: Resolve authorizing the State Treasurer to sell and dispose of United States Stock Year: 1848 Type: RS Ch 64 Access #: 95-64 Subject: State Treasurer Link: 8530 Description: Resolve authorizing the Treasurer to make a temporary loan in behalf of the State Year: 1847 Type: RS Ch 12 Access #: 91-12 Subject: State Treasurer Link: 6504 Description: Resolve to authorize the Treasurer of State to invest a portion of the money now in the Tresaury in some safe and productive securities Year: 1846 Type: RS Ch 67 Access #: 89-67 Subject: State Treasurer Link: 9716 Description: Annual Report of the State Treasurer and Report of the Joint Select Committee on the Treasurer's Report Year: 1847 Type: GY Access #: 193-17 Subject: State Treasurer Link: 13371 Description: Resolve empowering the Treasurer of State to receive certain moneys of the United States Year: 1850 Type: RS Ch 61 Access #: 104-61 Subject: State Treasurer Link: 12809 Description: Resolve authorizing the Treasurer of State to sell and dispose of United States Stock and purchase scrip of this State Year: 1849 Type: RS Ch 61 Access #: 99-61 Subject: State Treasurer's Accounts Link: 13653 Description: Report of the Committee on the Treasurer's Account Year: 1850 Type: GY Access #: 215-28 Subject: State Treasurer, Annual Report Link: 6703 Description: Annual Report of the State Treasurer Year: 1846 Type: GY Access #: 182-14 Subject: State Treasurer, Clerk Hire Link: 13365 Description: Resolve allowing the Treasurer of State compensation for clerk hire Year: 1850 Type: RS Ch 55 Access #: 104-55 Subject: State Treasurer, Return of Votes Link: 9597 Description: Reports of the Committees on Elections Year: 1847 Type: GY Access #: 193-4 Subject: State Treasurer, Return of Votes Link: 13075 Description: Report of the Committee to receive votes for Treasurer of State Year: 1849 Type: GY Access #: 208-18 Subject: State Treasurer, Vote Return Link: 6695 Description: Report of the Committee on Elections Year: 1846 Type: GY Access #: 182-6 Subject: State Valuation Link: 6656 Description: Report on the Petition of the Selectmen of Kingsbury for a reduction of their State Valuation and also for abatement of State Tax Year: 1846 Type: GY Access #: 181-4 Subject: State Valuation Link: 12302 Description: An Act additional to an Act to set off a part of the Town of Otisfield and annex the same to the Town of Naples Year: 1849 Type: PS Ch 75 Access #: 241-75 Subject: State Valuation Link: 12737 Description: An Act to provide for taking a State valuation Year: 1849 Type: PL Ch 167 Access #: 246-167 Subject: State 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: State Valuation Link: 13395 Description: Resolve establishing a valuation for the State of Maine Year: 1850 Type: RS Ch 83 Access #: 104-83 Subject: State Valuation Link: 13650 Description: Report of the Committee relating to State Valuation Year: 1850 Type: GY Access #: 215-25 Subject: State Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: State Valuation Link: 10591 Description: Resolve relating to the State Valuation Year: 1848 Type: RS Ch 23 Access #: 94-23 Subject: State Valuation Link: 9584 Description: Report on the Petition of Aaron Capen for a reduction of the State Valuation of Deer and Sugar Islands in Moosehead Lake Year: 1847 Type: GY Access #: 192-21 Subject: State Valuation Link: 13311 Description: Resolve in relation to the State Valuation Year: 1850 Type: RS Ch 9 Access #: 101-9 Subject: State Valuation Link: 9499 Description: Report on the Petition of the Selectmen of Topsham for a reduction of their State Valuation Year: 1847 Type: GY Access #: 191-28 Subject: State Valuation Link: 9338 Description: Report on the Petition of the Selectmen of Bristol for a reduction of State Valuation Year: 1847 Type: GY Access #: 190-17 Subject: State Valuation, 1845 Link: 11837 Description: State Valuation of l845 as amended and corrected Year: 1848 Type: GY Access #: 200-24 Subject: Statistics, Schools Link: 13341 Description: Resolve providing for the collection of statistics in relation to the several colleges and academies in this State Year: 1850 Type: RS Ch 36 Access #: 102-36 Subject: Steam Boilers Link: 13525 Description: Resolve to authorize the Governor to appoint a Commission who shall report to the next Legislature as to the best mode to protect the public from the dangers of explosions of steam boilers Year: 1850 Type: GY Access #: 211-16 Subject: Steam Boilers Link: 13258 Description: An Act to prevent the explosion of steam-boilers Year: 1850 Type: PL Ch 133 Access #: 255-133 Subject: Stearns, David and others Link: 13223 Description: An Act additional to an Act incorporating the Dresden Neck Bridge Year: 1850 Type: PS Ch 99 Access #: 252-99 Subject: Stephens, Joseph S. from Joseph Stephens Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Stephens, Joseph to Joseph S. Stephens Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Sterling, Hannah to Hannah Sterling Gardner Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Sterling, Samuel Link: 8579 Description: Resolve in favor of Samuel Sterling Year: 1847 Type: RS Ch 46 Access #: 92-46 Subject: Stetson, ME Link: 9517 Description: Report on the Petition of Noah K. George and others that they may be set off from the Town of Newport and annexed to Stetson and remonstrance of Hiram Rose and others Year: 1847 Type: GY Access #: 192-12 Subject: Steuben, ME Link: 6669 Description: Report on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others Year: 1846 Type: GY Access #: 181-17 Subject: Steuben, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Stevens, Charles O. B. chto Charles O. Stevens Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Stevens, Charles O. chfm Charles O. B. Stevens Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Stevens, Ebenezer Link: 9491 Description: Report on the Petition of Ebenezer Stevens for a divorce from his wife Ursula Stevens Year: 1847 Type: GY Access #: 191-20 Subject: Stevens, Edward Varnum from Varnum Stevens Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Stevens, James and others Link: 13562 Description: Report on the Petition of James Stevens and others that they may be set off from the Town of Alna and annexed to the Town of Wiscasset Year: 1850 Type: GY Access #: 213-2 Subject: Stevens, Louisa Caroline to Louisa Caroline Fernald Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Stevens, Thomas and others Link: 9495 Description: Report on the Petition of Thomas Stevens and others for the reunion of Anson and North Anson Year: 1847 Type: GY Access #: 191-24 Subject: Stevens, Ursula Link: 9491 Description: Report on the Petition of Ebenezer Stevens for a divorce from his wife Ursula Stevens Year: 1847 Type: GY Access #: 191-20 Subject: Stevens, Varnum to Edward Varnum Stevens Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Stickney, John and others Link: 10031 Description: An Act to incorporate the Baring Boom Company and remonstrance of John L. Lovejoy and others Year: 1848 Type: PS Ch 49 Access #: 228-49 Subject: Stickney, R. C. and others Link: 13272 Description: An Act to incorporate the Milltown Aqueduct Company Year: 1850 Type: PS Ch 146 Access #: 255-146 Subject: Stiles, Mark S. and others 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: Stillwater River Link: 13545 Description: Report on the Petition of Asa W. Babcock and others to make a canal by Stillwater Falls in Orono on Marsh Island side of Stillwater River Year: 1850 Type: GY Access #: 212-6 Subject: Stillwater River Bridge Link: 13636 Description: Report on the Petition of Samuel Moor and others for a Charter to errect a toll bridge across the Stillwater River near its mouth in the Town of Orono Year: 1850 Type: GY Access #: 215-11 Subject: Stillwater Stream Bridge Link: 9088 Description: Report on the Petition of John Libby and others relative to an Act authorizing the erection of a bridge across Stillwater Stream in Orono and remonstrance of Cyrus Moore Year: 1847 Type: GY Access #: 188-5 Subject: Stinchfield, Eben and others Link: 11613 Description: Report on the Petition of Eben Stinchfield and others that they may be set off from Leeds and annexed to Wayne and remonstrance of Stillman Howard and others Year: 1848 Type: GY Access #: 198-26 Subject: Stinson, Joseph C. Link: 11700 Description: Report on the Petition of Joseph C. Stinson that the Legislature make legal, certain marriages by him solemnized Year: 1848 Type: GY Access #: 199-17 Subject: Stock, United States Link: 10841 Description: Resolve authorizing the State Treasurer to sell and dispose of United States Stock Year: 1848 Type: RS Ch 64 Access #: 95-64 Subject: Stockbridge, John and others Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: Stockholders Returns 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: Stoddard, Roxanna from Roxanna Leavitt Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Stone Lime and Lime Casks 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: Stoneham, ME Link: 9494 Description: Report on the Petition of the Selectmen of Stoneham to make valid the doings of said Town from the time their records were destroyed in 1839 Year: 1847 Type: GY Access #: 191-23 Subject: Stoneham, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Storer, Ammi and others Link: 12312 Description: An Act to incorporate the Town of Yarmouth and remonstrance of Jacob Hamilton and others Year: 1849 Type: PS Ch 85 Access #: 242-85 Subject: Storer, Mary Jane to Mary Jane Blue Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Stow, ME Link: 12576 Description: An Act to dissolve the bond of matrimony between Abner Davis and Dolly Davis and remonstrance of Moses Abbot and others Year: 1849 Type: PS Ch 124 Access #: 244-124 Subject: Stowe, ME Petition Signers Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Stratton, Mary Caroline Link: 9426 Description: Report on the Petition of William M. Stratton for a divorce from his wife Mary Caroline Stratton Year: 1847 Type: GY Access #: 191-16 Subject: Stratton, William M. Link: 9426 Description: Report on the Petition of William M. Stratton for a divorce from his wife Mary Caroline Stratton Year: 1847 Type: GY Access #: 191-16 Subject: Strickland, Hastings and others Link: 8410 Description: An Act additional to an Act to incorporate the Bangor and Piscataquis Canal and Railroad Company Year: 1847 Type: PS Ch 96 Access #: 222-96 Subject: Strickland, S. P. and others Link: 11844 Description: Report of the Judiciary Committee relative to the Petition of S. P. Strickland and others regarding pro-rata distribution among creditors Year: 1848 Type: Gy Access #: 200-31 Subject: Strickland, Samuel P.and others Link: 6431 Description: An Act to incorporate the Merchants Bank, Bangor Year: 1846 Type: PS Ch 162 Access #: 216-162 Subject: Strong, ME Link: 13018 Description: Report on the Petition of George W. Norton and others that certain lots of land may be set off from Avon and annexed to Strong Year: 1849 Type: GY Access #: 206-15 Subject: Strong, ME Petition Signers Link: 8406 Description: An Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Philip M. Stubbs and others Year: 1847 Type: PS Ch 92 Access #: 222-92 Subject: Strout, David and others Link: 13021 Description: Report on the Petition of David Strout and others for renewal of his pension and remonstrance of Cyrus Jordan Year: 1849 Type: GY Access #: 206-18 Subject: Strout, Ruby to Ruby Nelson Tyler Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Strout, Simeon Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Stubbs, James and others 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: Stubbs, Philip M. and others Link: 8406 Description: An Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Philip M. Stubbs and others Year: 1847 Type: PS Ch 92 Access #: 222-92 Subject: Stubbs, Samuel and others Link: 13637 Description: Report on the Petition of Samuel Stubbs and others that the stream of water from Jacob Bucks Pond in Bucksport to Dead Brook may be turned and conducted into Bucks Stream and remonstrance of David Martin and others Year: 1850 Type: GY Access #: 215-12 Subject: Stud Horses Link: 13585 Description: Report on the Petition of John Merry and others for a tax on stud horses Year: 1850 Type: GY Access #: 213-25 Subject: Stud Horses Link: 6665 Description: Report on the Petition of Edward McClellan and others for a law relative to stud horses Year: 1846 Type: GY Access #: 181-13 Subject: Sturdivant, Ephraim and others Link: 11616 Description: Report on the Petition of Ephraim Sturdivant and others for a law to make it the duty of towns and corporations to keep their bridges boarded as high as the top railing of all such as are or may be 100 feet in length and upward to prevent snow from blowin Year: 1848 Type: GY Access #: 198-29 Subject: Sturgis, Jonathan Link: 11634 Description: Report on the Petition of Jonathan Sturgis that a divorce from Mary Sturgis his wife, may be granted Year: 1848 Type: GY Access #: 199-16 Subject: Sturgis, Mary Link: 11634 Description: Report on the Petition of Jonathan Sturgis that a divorce from Mary Sturgis his wife, may be granted Year: 1848 Type: GY Access #: 199-16 Subject: Sugar Island Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Sugar Island (Moosehead Lake) Link: 11505 Description: Report on the Petition of Aaron Capen that an abatement may be made on his taxes on Sugar and Deer Islands Year: 1848 Type: GY Access #: 197-21 Subject: Sugar Island (Moosehead Lake) Valuation Link: 9584 Description: Report on the Petition of Aaron Capen for a reduction of the State Valuation of Deer and Sugar Islands in Moosehead Lake Year: 1847 Type: GY Access #: 192-21 Subject: Suits, Costs of Link: 11403 Description: Report on an Order relative to charging costs of suits in certain cases to the State or Counties Year: 1848 Type: GY Access #: 196-23 Subject: Sullivan Marine Railway Company Link: 12587 Description: An Act to incorporate the Sullivan Marine Railway Company (No Petition) Year: 1849 Type: PS Ch 135 Access #: 244-135 Subject: Sullivan, ME Link: 13589 Description: Report on the Petition of John G. Moseley and others that they may be incorporated into a body to be called the Independent Order of United Brothers Year: 1850 Type: GY Access #: 213-29 Subject: Sumner Powder Mills Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Sumner, ME Petition Signers Link: 9083 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 #: 187-1+ Subject: Sumner, ME Petition Signers Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Sumner, ME Petition Signers Link: 13603 Description: Report on the Petition of William R. Howe and others for a divorce from his wife Ellen R. Howe Year: 1850 Type: GY Access #: 214-14 Subject: Sumner, ME Petition Signers Link: 10261 Description: An Act to incorporate the Proprietors of the Sumner Powder Mills Year: 1848 Type: PS Ch 104 Access #: 233-104 Subject: Supreme Judicial Court Link: 8346 Description: An Act to amend Chapter l72 of the Revised Statutes Year: 1847 Type: PL Ch 83 Access #: 221-83 Subject: Supreme Judicial Court Link: 12857 Description: Report on an Act additional in relation to the Reporter of Decisions of the Supreme Judicial Court Year: 1849 Type: GY Access #: 201-7 Subject: Supreme Judicial Court Link: 13521 Description: Report on an Act changing the time of holding the Supreme Judicial Courts Year: 1850 Type: GY Access #: 211-12 Subject: Supreme Judicial Court Link: 11269 Description: Report on an Order relating to the jurisdiction of the Supreme Judicial Court in cases of insanity in the action of divorce Year: 1848 Type: GY Access #: 196-16 Subject: Supreme Judicial Court Link: 12318 Description: An Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1849 Type: PL Ch 91 Access #: 242-91 Subject: Supreme Judicial Court Link: 9275 Description: Report on the Order relative to abolishing District Court and reorganizing the Supreme Court Year: 1847 Type: GY Access #: 190-6 Subject: Supreme Judicial Court Link: 13209 Description: An Act additional to an Act entitled an Act additional to Chapter 89 of the Revised Statutes and giving further power to the Supreme Judicial Court in cases of divorce Year: 1850 Type: PL Ch 85 Access #: 251-85 Subject: Supreme Judicial Court Link: 12415 Description: An Act additional to the 115th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 112 Access #: 243-112 Subject: Supreme Judicial Court Link: 8070 Description: An Act to amend Chapter 96 of the Revised Statutes Year: 1847 Type: PL Ch 68 Access #: 220-68 Subject: Supreme Judicial Court 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: Supreme Judicial Court Link: 6561 Description: Report on the Petition of F. Allen and others for a longer term of the Supreme Judicial Court for law arguments Year: 1846 Type: GY Access #: 178-6 Subject: Supreme Judicial Court Decisions Link: 13337 Description: Resolve concerning the reports of the law decisions of the Supreme Judicial Court Year: 1850 Type: RS Ch 32 Access #: 102-32 Subject: Supreme Judicial Court Decisions Link: 13216 Description: An Act providing for the publication of the decisions of the Supreme Judicial Court Year: 1850 Type: PL Ch 92 Access #: 252-92 Subject: Supreme Judicial Court Justices Link: 6383 Description: An Act confirming certain powers upon the Justices of the Supreme Judicial Courts and the District Courts Year: 1846 Type: PL Ch 91 Access #: 213-91 Subject: Supreme Judicial Court Justices Link: 11272 Description: Report on an Order relative to amending Chapter 13 of the Revised Statutes of 1847 Year: 1848 Type: GY Access #: 196-19 Subject: Supreme Judicial Court Justices Link: 12933 Description: Report on the Order in relation to giving further discretionary powers to the Justices of the Supreme and District Courts Year: 1849 Type: GY Access #: 203-25 Subject: Supreme Judicial Court Justices Link: 13127 Description: An Act authorizing the Justices of the Supreme Judicial and District Courts to order notice of certain cases Year: 1850 Type: PL Ch 14 Access #: 247-14 Subject: Supreme Judicial Court Justices Link: 12215 Description: An Act empowering Justices of the Supreme Judicial Court or District Courts to appoint guardians ad litem for insane persons Year: 1849 Type: PL Ch 46 Access #: 239-46 Subject: Supreme Judicial Court Opinion Link: 11850 Description: Supreme Judicial Court Opinion - The Commmmonwealth of Maine and Massachusetts vs Ira Fish Year: 1848 Type: GY Access #: 200-37 Subject: Supreme Judicial Court Terms Link: 6414 Description: An Act to change the times of holding the terms of the Supreme Judicial Court Year: 1846 Type: PL Ch 145 Access #: 216-145 Subject: Supreme Judicial Court, Somerset County Link: 6661 Description: Report on the Petition of John S. Abbot and others that the time of holding the Supreme Judicial Court in Somerset County may be changed from September to November Year: 1846 Type: GY Access #: 181-9 Subject: Surry, ME Link: 12853 Description: Report on the Petitions of the Inhabitants of Surry and Calais relative to an Act authorizing towns to tax dogs Year: 1849 Type: GY Access #: 201-3 Subject: Survey, Railway Link: 13363 Description: Resolves in favor of a survey of the European and North American Railway Year: 1850 Type: RS Ch 53 Access #: 103-53 Subject: Surveyors of Highways Link: 13482 Description: Report on the Order in relation to powers and duties of highway surveyors Year: 1850 Type: GY Access #: 210-15 Subject: Swan Island 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: Swan Island, ME 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: Swan Island, 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: Swan Island, 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: Swan Island, 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: Swan, Edward and others Link: 10009 Description: An Act qualifying the Act incorporating the Kennebec Mutual Insurance Company Year: 1848 Type: PS Ch 27 Access #: 226-27 Subject: Swan, Francis W. to Francis Wilson Butler Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Swanton, John B. Junior and others Link: 13254 Description: An Act fixing the salary of the Judge of the municipal court in Bath and remonstrance of John B. Swanton Junior and others Year: 1850 Type: PL Ch 129 Access #: 254-129 Subject: Swanville, ME Link: 11501 Description: Report on the Petition of Elisha Ellis and others that they may be set off from Monroe and annexed to Swanville Year: 1848 Type: GY Access #: 197-17 Subject: Swanzey, ME (Proposed New Town) Link: 9416 Description: Report on the Petition of Joseph S. Nichols and others for a division of the Town of Moscow, the new Town to be called Swanzey and remonstrance of Allen Baker and others Year: 1847 Type: GY Access #: 191-6 Subject: Swazey, John N. Link: 6462 Description: Resolve to quiet certain settlers and to obtain a title to certain lands sold and claimed by the State Year: 1846 Type: RS Ch 25 Access #: 88-25 Subject: Swazey, John N. and others Link: 12033 Description: An Act to incorporate the Bucksport Seminary Year: 1849 Type: PS Ch 2 Access #: 237-2 Subject: Sweden, ME Link: 6536 Description: Report on the Petition of Samuel Sawyer and others to be set off from the Town of Fryeburg and annexed to Sweden Year: 1846 Type: GY Access #: 177-10 Subject: Swett, Moses and others Link: 6616 Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers Year: 1846 Type: GY Access #: 179-34 Subject: Sword Presentation Link: 12836 Description: Resolve providing for the reception of a sword presented by the Honorable Paulinus M. Foster Year: 1849 Type: RS Ch 88 Access #: 100-88 Subject: Sword, Mexican War Link: 13090 Description: Communication from Palinus M. Foster to Governor Dana relative to the sword taken by Lieutenant T. H. Crosby in the Mexican War Year: 1849 Type: GY Access #: 208-33 Subject: Sylvester, Daniel 2nd to Daniel Webster Sylvester Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Sylvester, Daniel Webster from Daniel Sylvester 2nd Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Sylvester, Philip Jr. to Phillip Hall Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Sylvester, Roxanna H. to Roxanna H. Hall Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Symonds, Andrew J. and others Link: 8533 Description: Resolves concerning the deaf, dumb and blind in this State Year: 1847 Type: RS Ch 15 Access #: 91-15 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.