Maine Legislative Indexes 1846-1850. Subjects Beginning with "T". Courtesy of the Maine State Archives Subject: Talbot, J. C. Link: 13405 Description: Resolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness Year: 1850 Type: RS Ch 93 Access #: 105-93 Subject: Talbot, John C. 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: Talbot, John C. and others Link: 9501 Description: Report on the Petition of John C. Talbot and others that an alteration be made in the law relating to building pounds Year: 1847 Type: GY Access #: 191-30 Subject: Talbot, M. J. and others Link: 11632 Description: Report on the Petition of M. J. Talbot and others for certain alterations of the pauper laws Year: 1848 Type: GY Access #: 199-14 Subject: Talbot, Nathaniel Emmons to Nathaniel Tobey Talbot Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Talbot, Nathaniel Tobey from Nathaniel Emmons Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Tallman, Eleanor Link: 9502 Description: Report on the Petition of Eleanor Tallman that she may have authority to sell certain real estate Year: 1847 Type: GY Access #: 191-31 Subject: Tallman, Jonathan S. and others 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: Tallman, Peleg (Late) Link: 9502 Description: Report on the Petition of Eleanor Tallman that she may have authority to sell certain real estate Year: 1847 Type: GY Access #: 191-31 Subject: Talmadge, ME Link: 6452 Description: Resolve in favor of the Proprietors of Township numbered three, second range called the Tallmadge Township Year: 1846 Type: RS Ch 15 Access #: 87-15 Subject: Tanneries Link: 12295 Description: An Act to incorporate the Bloomfield Leather and Shoe Manufacturing Company Year: 1849 Type: PS Ch 68 Access #: 241-68 Subject: Tarbox, Samuel and others Link: 8344 Description: An Act to incorporate the Proprietors of Westport Bridge Year: 1847 Type: PS Ch 8l Access #: 221-8l Subject: Tariff Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Tariff 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: Taverns Link: 11030 Description: Report on an Act relating to Innholders Year: 1848 Type: GY Access #: 195-3 Subject: Taverns Link: 7905 Description: An Act to incorporate the Sagadahoc Company Year: 1847 Type: PS Ch 21 Access #: 218-21 Subject: Tax Abatement Link: 13551 Description: Report on the Petition of Ezekiel E. Merrill for remission of tax on land forfeited to Massachusetts Year: 1850 Type: GY Access #: 212-12 Subject: Tax Abatement 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: Tax Abatement 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: Tax Abatement Link: 13339 Description: Resolve in favor of Oliver Herrick Year: 1850 Type: RS Ch 34 Access #: 102-34 Subject: Tax Abatement Link: 10391 Description: An Act for the relief of the Towns of Fryeburg and Denmark Year: 1848 Type: PS Ch 130 Access #: 234-130 Subject: Tax Abatement Link: 13514 Description: Report on a Resolve abating the taxes on land granted to Belfast Academy Year: 1850 Type: GY Access #: 211-5 Subject: Tax Abatement Link: 11592 Description: Report on the Petition of Wiggin Hill for an abatement of taxes, Bangor Year: 1848 Type: GY Access #: 198-5 Subject: Tax Abatement 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: Tax Abatement 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: Tax Abatement Link: 6599 Description: Report on the Petition of the Selectmen of Byron for an alteration in the law exempting property owned by Literary Institutions from taxation and for an abatement of State tax Year: 1846 Type: GY Access #: 179-17 Subject: Tax Abatement Link: 12924 Description: Report on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes Year: 1849 Type: GY Access #: 203-16 Subject: Tax Abatement 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: Tax Abatement 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: Tax Abatement Link: 10762 Description: Resolve abating the tax on Township 2, Oxford County, south of Rumford Year: 1848 Type: RS Ch 37 Access #: 94-37 Subject: Tax Abatement Link: 13306 Description: Resolve abating a State tax on the Town of Hartland Year: 1850 Type: RS Ch 4 Access #: 101-4 Subject: Tax Abatement Link: 6477 Description: Resolve authorizing the abatement of certain taxes upon Township Letter D in Franklin County Year: 1846 Type: RS Ch 40 Access #: 88-40 Subject: Tax Abatement Link: 6473 Description: Resolve fixing the valuation of the Towns of Machias and Machiasport and also authorizing the Treasurer of the State to refund and abate a portion of taxes to the said Towns of Machias and Machiasport Year: 1846 Type: RS Ch 36 Access #: 88-36 Subject: Tax Abatement Link: 6510 Description: Resolve abating the taxes on Township 6 Range 9 WELS Year: 1846 Type: RS Ch 73 Access #: 90-73 Subject: Tax Abatement Link: 12761 Description: Resolve authorizing the State Treasurer to credit to the County of Oxford a certain part of their County Tax for 1848 Year: 1849 Type: RS Ch 16 Access #: 96-16 Subject: Tax Abatement Link: 13325 Description: Resolve in favor of Joseph Tobin and others Year: 1850 Type: RS Ch 20 Access #: 101-20 Subject: Tax Abatement Link: 10589 Description: Resolve in favor of the Proprietors of Township 5, Range 1 in Oxford County Year: 1848 Type: RS Ch 21 Access #: 94-21 Subject: Tax Abatement 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: Tax Abatement Link: 10578 Description: Resolve in favor of J. P. Martin Year: 1848 Type: RS Ch 10 Access #: 93-10 Subject: Tax Abatement Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Tax Abatement Link: 13336 Description: Resolve in favor of Israel T. Linnell and others Year: 1850 Type: RS Ch 31 Access #: 102-31 Subject: Tax Abatement Link: 12779 Description: Resolve refunding certain money to the Town of Dresden Year: 1849 Type: RS Ch 34 Access #: 97-34 Subject: Tax Abatement 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: Tax Abatement, Highway Tax Link: 13320 Description: Resolve in favor of Alpheus Lyon Year: 1850 Type: RS Ch 18 Access #: 101-18 Subject: Tax Abatement, Road Tax 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: Tax Assessment 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: Tax Assessment Link: 12595 Description: An Act additional for the assessment and collection of taxes in unincorporated places Year: 1849 Type: PL Ch 143 Access #: 245-143 Subject: Tax Assessment Link: 12722 Description: An Act additional to an Act entitled, of the assessment and collection of taxes Year: 1849 Type: PL Ch 152 Access #: 245-152 Subject: Tax Assessment Link: 10757 Description: Resolve in favor of J. T. K. Hayward, J. B. Foster and William W. Thomas Year: 1848 Type: RS Ch 32 Access #: 94-32 Subject: Tax Assessment 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: Tax Assessment Link: 11273 Description: Report on an Order relative to authorizing County Commissioners to assess a yearly tax for the repair of highways in unincorporated places Year: 1848 Type: GY Access #: 196-20 Subject: Tax Assessment Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Tax Assessment Link: 11261 Description: Report on an Order in relation to the assessment and collection of taxes Year: 1848 Type: GY Access #: 196-8 Subject: Tax Assessment Link: 13269 Description: An Act authorizing the Town of Brighton to assess a tax Year: 1850 Type: PS Ch 143 Access #: 255-143 Subject: Tax Assessment Link: 12293 Description: An Act additional to an Act entitled an Act concerning the assessment of taxes Year: 1849 Type: PL Ch 66 Access #: 241-66 Subject: Tax Assessment Link: 10409 Description: An Act in relation to the assessment and collection of taxes on lands in unincorporated places Year: 1848 Type: PL Ch 148 Access #: 236-148 Subject: Tax Assessment Link: 10387 Description: An Act authorizing the assessment of a certain tax upon the Town of Bridgton Year: 1848 Type: PS Ch 126 Access #: 234-126 Subject: Tax Assessment Link: 13473 Description: Report on an Act to amend an Act entitled an Act concerning the assessment of taxes Year: 1850 Type: GY Access #: 210-6 Subject: Tax Assessment Link: 13227 Description: An Act authorizing the County Commissioners of Franklin County to assess certain taxes Year: 1850 Type: PS Ch 103 Access #: 253-103 Subject: Tax Assessment Link: 13215 Description: An Act additional to an Act to incorporate the Lewiston Falls Village Corporation Year: 1850 Type: PS Ch 91 Access #: 252-91 Subject: Tax Axt Link: 11260 Description: Report on an Order in relation to amending the tax act Year: 1848 Type: GY Access #: 196-7 Subject: Tax Exemption Link: 13046 Description: Report on the Petition of John Bennoch and others that they may be exempt from taxes Year: 1849 Type: GY Access #: 207-18 Subject: Tax Exemption Link: 12781 Description: Resolve in favor of the Town of Byron Year: 1849 Type: RS Ch 36 Access #: 97-36 Subject: Tax Exemption Link: 6578 Description: Report on an Order relating to exemption of property from taxes twice Year: 1846 Type: GY Access #: 178-24 Subject: Tax Exemption Link: 6599 Description: Report on the Petition of the Selectmen of Byron for an alteration in the law exempting property owned by Literary Institutions from taxation and for an abatement of State tax Year: 1846 Type: GY Access #: 179-17 Subject: Tax Exemption Link: 11608 Description: Report on the Petition of Eliot Powers and others that they may be exempted from payment of taxes in the Town of Brownville Year: 1848 Type: GY Access #: 198-21 Subject: Tax Exemption Link: 11509 Description: Report on the Petition of the Jay Bridge Corporation to be exempt from taxes for a term of years and also to be exempt from lighting said Bridge Year: 1848 Type: GY Access #: 197-25 Subject: Taxation Link: 13621 Description: Report on the Petition of Daniel Howard and others in relation to assessors requiring an inventory verified by oath of the property of persons taxed Year: 1850 Type: GY Access #: 214-22 Subject: Taxation Link: 12959 Description: Report on the Order in relation to taxing property of married women Year: 1849 Type: GY Access #: 204-10 Subject: Taxation 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: Taxation Link: 6680 Description: Report on the Petition of the Selectmen of Old Town that the Penobscot Boom Company may be made real estate for the purposes of taxation Year: 1846 Type: GY Access #: 181-28 Subject: Taxation 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: Taxation 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: Taxation Link: 13616 Description: Report on the Petition of Francis J. Day and others that bank stock owned by individuals out of the State may be taxed to the cashiers of banks Year: 1850 Type: GY Access #: 214-17 Subject: Taxation Link: 8414 Description: An Act authorizing the taxation of equitable interests in real estate in certain cases Year: 1847 Type: PL Ch 100 Access #: 222-100 Subject: Taxation Link: 6605 Description: Report on the Order relative to taxing of sheep Year: 1846 Type: GY Access #: 179-23 Subject: Taxation Link: 12409 Description: An Act to authorize the taxation of real estate owned by literary institutions Year: 1849 Type: PL Ch 106 Access #: 243-106 Subject: Taxes Link: 9339 Description: Report on the Petition of the Selectmen and Assessors of Cooper that the doings of said Town may be made legal from l840 to l845 in relation to the collection of taxes Year: 1847 Type: GY Access #: 190-18 Subject: Taxes 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: Taxes 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: Taxes Link: 13211 Description: An Act additional to the 14th Chapter of the Revised Statutes Year: 1850 Type: PL Ch 87 Access #: 251-87 Subject: Taxes Link: 9413 Description: Report on the Petition of William H. Mills that Section ll of Chapter l8 of the Revised Statutes respecting the payment of taxes on Pews be repealed Year: 1847 Type: GY Access #: 191-3 Subject: Taxes Link: 13260 Description: An Act additional for the assessment and collection of taxes Year: 1850 Type: PL Ch 135 Access #: 255-135 Subject: Taxes 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: Taxes Link: 13293 Description: An Act to amend Section 57 of the 14th Chapter of the Revised Statutes concerning the collection of taxes Year: 1850 Type: PL Ch 167 Access #: 256-167 Subject: Taxes Link: 12578 Description: An Act additional to the 65th Chapter of the Laws of Maine entitled an Act giving further time to redeem lands forfeited for taxes and for the disposition of which may hereafter become forfeited Year: 1849 Type: PS Ch 126 Access #: 244-126 Subject: Taxes Link: 10771 Description: Resolve laying a tax on the County of Cumberland Year: 1848 Type: RS Ch 46 Access #: 95-46 Subject: Taxes 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: Taxes Link: 10592 Description: Resolve in favor of the Town of Whitneyville Year: 1848 Type: RS Ch 24 Access #: 94-24 Subject: Taxes Link: 10843 Description: Resolve in favor of Madawaska, Hancock and Van Buren Plantations Year: 1848 Type: RS Ch 66 Access #: 95-66 Subject: Taxes Link: 10952 Description: Report on an Act additional respecting the collection of taxes Year: 1848 Type: GY Access #: 194-2 Subject: Taxes Link: 10955 Description: Report on an Act concerning the collection of real estate taxes Year: 1848 Type: GY Access #: 194-5 Subject: Taxes Link: 11267 Description: Report on an Order in relation to tax on pressed hay Year: 1848 Type: GY Access #: 196-14 Subject: Taxes Link: 11587 Description: Report on the Petition of the Selectmen of Kilmarnock for an amendment of the Statute respecting the collection of taxes Year: 1848 Type: GY Access #: 197-37 Subject: Taxes 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: Taxes 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: Taxes Link: 7898 Description: An Act granting proprietors and owners of lands forfeited to the State for non-payment of taxes the right to redeem the same Year: 1847 Type: PL Ch l4 Access #: 217-l4 Subject: Taxes Link: 12589 Description: An Act additional to the 123rd Chapter of the Laws of this State approved March 22, 1844 in relation to the collection of taxes in incorporated places Year: 1849 Type: PL Ch 137 Access #: 245-137 Subject: Taxes 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: Taxes 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: Taxes 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: Taxes Link: 12722 Description: An Act additional to an Act entitled, of the assessment and collection of taxes Year: 1849 Type: PL Ch 152 Access #: 245-152 Subject: Taxes Link: 12731 Description: An Act in relation to the payment of taxes Year: 1849 Type: PL Ch 161 Access #: 246-161 Subject: Taxes Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Taxes Link: 12792 Description: Resolve in favor of the Proprietors of Annsburg or Number l7 and Number 29 Middle Division Year: 1849 Type: RS Ch 44 Access #: 98-44 Subject: Taxes Link: 12795 Description: Resolve in favor of Edward Blake Year: 1849 Type: RS Ch 47 Access #: 98-47 Subject: Taxes Link: 12831 Description: Resolve in favor of Hancock Plantation Year: 1849 Type: RS Ch 83 Access #: 100-83 Subject: Taxes 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: Taxes Link: 12894 Description: Report on an Act to tax railroads Year: 1849 Type: GY Access #: 202-10 Subject: Taxes Link: 12915 Description: Report on an Order in relation to exonerating preachers of the gospel from paying poll taxes Year: 1849 Type: GY Access #: 203-7 Subject: Taxes Link: 12921 Description: Report on the Petition of Bion Bradbury and others for repeal of their dog law and remonstrance of Daniel T. Granger and others Year: 1849 Type: GY Access #: 203-13 Subject: Taxes Link: 10256 Description: An Act giving further time to redeem lands forfeited to the State for non-payment of taxes and for the disposition of land which may hereafter become forfeited Year: 1848 Type: PL Ch 99 Access #: 232-99 Subject: Taxes Link: 8519 Description: Resolve laying a tax on the several Counties in this State Year: 1847 Type: RS Ch 1 Access #: 91-1 Subject: Taxes 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: Taxes Link: 13326 Description: Resolve in favor of Henry F. Eaton and Joseph E. Eaton Year: 1850 Type: RS Ch 21 Access #: 102-21 Subject: Taxes 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: Taxes Link: 13367 Description: Resolve in favor of Hancock and Madawaska Plantations Year: 1850 Type: RS Ch 57 Access #: 104-57 Subject: Taxes Link: 13342 Description: Resolve in relation to taxes on certain lands in Mars Hill Year: 1850 Type: RS Ch 37 Access #: 102-37 Subject: Taxes Link: 13495 Description: Report on the Order relative to an alteration in the law relating to the collection of taxes on lands of non-resident proprietors Year: 1850 Type: GY Access #: 210-20 Subject: Taxes Link: 13380 Description: Resolve for extending the time for payment of taxes on Township 3, Range 3 in the County of Somerset Year: 1850 Type: RS Ch 70 Access #: 104-70 Subject: Taxes Link: 6440 Description: Resolve laying a Tax on the several Counties of this State Year: 1846 Type: RS Ch 3 Access #: 87-3 Subject: Taxes Link: 13519 Description: Report on an Act additional to an Act entitled, of the assessment and collection of taxes Year: 1850 Type: GY Access #: 211-10 Subject: Taxes, County Link: 13307 Description: Resolve laying a tax on the several Counties of the State for the year of our Lord, 1850 Year: 1850 Type: RS Ch 5 Access #: 101-5 Subject: Taxes, County Link: 10569 Description: Resolve laying a tax on the several counties of this State Year: 1848 Type: RS Access #: 93-1 Subject: Taxes, County 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: Taxes, Non-payment of Link: 13500 Description: Report on the Order relative to towns being authorized to convey lands by covenants of warranty which may have been forfeited for non-payment of taxes Year: 1850 Type: GY Access #: 210-25 Subject: Taxes, Oxford County Link: 13308 Description: Resolve laying a tax on the County of Oxford in said State for the year of our Lord, 1850 Year: 1850 Type: RS Ch 6 Access #: 101-6 Subject: Taxes, Real Estate Link: 12930 Description: Report on the Order in relation to amending Chapter 123 of the Revised Statutes Year: 1849 Type: GY Access #: 203-22 Subject: Taxes, 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: Taxes,Non-resident Link: 6659 Description: Report on the Petition of Moses Littlefield for an alteration of the law relative to advertising non-resident taxes Year: 1846 Type: GY Access #: 181-7 Subject: Taylor, Samuel Junior and others Link: 13565 Description: Report on the Petition of John Kendall and others that the Town of Fairfield may be divided and remonstrance of Samuel Taylor, Junior and others Year: 1850 Type: GY Access #: 213-5 Subject: Taylor, Samuel, Junior and others Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Taylor, Sarah Maria from Sarah Maria Maxey Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Taylor, Zachary $cUnited States President Link: 13054 Description: Letter from Zachary Taylor, President of the United States, relative to a visit to Maine Year: 1849 Type: GY Access #: 208-1 Subject: Taylor, Zachary $cUnited States President (Late) Link: 13344 Description: Resolve providing for the payment of the expenses incurred in the observance of the obsequies of President Taylor Year: 1850 Type: RS Ch 39 Access #: 102-39 Subject: Taylor, Zachary (Late) Link: 13655 Description: Resolve of thanks to the Honorable George Evans relaive to address upon occasion of the death of President Taylor Year: 1850 Type: GY Access #: 215-30 Subject: Taylor, Zachary (Late) $cUnited States President Link: 13652 Description: Report of the Committee on Arrangements on the occasion of the death of United States President, Zachary Taylor Year: 1850 Type: GY Access #: 215-27 Subject: Teachers 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: Teachers Link: 8424 Description: An Act in relation to public schools Year: 1847 Type: PL Ch 110 Access #: 223-110 Subject: Teachers Institute 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: Teachers Institutes Link: 12726 Description: An Act to amend an Act establishing teachers institutes Year: 1849 Type: PL Ch 156 Access #: 246-156 Subject: Teachers Institutes Link: 7963 Description: An Act to establish teachers institutes Year: 1847 Type: PL Ch 22 Access #: 218-22 Subject: Teague, Samuel and others Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: Telegraph Companies Link: 11418 Description: Report on the Petition of James P. White and others to be incorporated as the Maine Magnetic Telegraph Company Year: 1848 Type: GY Access #: 196-38 Subject: Telegraph Companies Link: 10259 Description: An Act to incorporate the Maine Telegraph Company (No Petition) Year: 1848 Type: PS Ch 102 Access #: 232-102 Subject: Telegraph Companies Link: 13184 Description: An Act to incorporate the Boston and Portland Telegraph Company Year: 1850 Type: PS Ch 60 Access #: 249-60 Subject: Telegraph Companies Link: 13278 Description: An Act to incorporate the Kennebec Telegraph Company Year: 1850 Type: PS Ch 152 Access #: 255-152 Subject: Telegraph Companies Link: 10267 Description: An Act to incorporate the Eastern Telegraph Company Year: 1848 Type: PS Ch 110 Access #: 233-110 Subject: Telegraph Companies 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: Telos Canal Company Link: 6387 Description: An Act to incorporate the Telos Canal Company Year: 1846 Type: PS Ch 118 Access #: 215-118 Subject: 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: Temperance 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: Temperance Link: 6395 Description: An Act to restrict the sale of intoxicating drinks Year: 1846 Type: PL Ch 126 Access #: 215-126 Subject: Temperance 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: Temperance Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Temperance 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: Temperance 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: Temperance 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: Temperance 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: Temperance 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: Temperance Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Temperance 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: Temperance 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: Temperance 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: Tenants Link: 12111 Description: An Act in relation to the process of forcible entry and detainer Year: 1849 Type: PL Ch 25 Access #: 238-25 Subject: Tenants Link: 10385 Description: An Act to amend the l45th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 124 Access #: 234-124 Subject: Tenants in Common Link: 10120 Description: An Act to authorize partition of time between tenants in common of saw mills Year: 1848 Type: PL Ch 80 Access #: 231-80 Subject: Tenants In Common Link: 10247 Description: An Act giving further remedies to tenants in common Year: 1848 Type: PL Ch 90 Access #: 231-90 Subject: Tennessee Resolution Link: 9176 Description: Resolutions from the States of Connecticut, Rhode Island and Tennessee relative to Asa Whitney's plan for a railroad to the Pacific Year: 1847 Type: GY Access #: 188-25 Subject: Texas Resolution 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: Thayer, Soloman and others Link: 8418 Description: An Act to authorize the Proprietors of the First Congregational Meeting House in Lubec, to sell the same Year: 1847 Type: PS Ch 104 Access #: 222-104 Subject: Thing, Abner and others Link: 9500 Description: Report on the Petition of Abner Thing and others for a division of the Town of Waterboro Year: 1847 Type: GY Access #: 191-29 Subject: Thing, Samuel Link: 12798 Description: Resolve in favor of certain Members of the Legislature who visited the State Prison Year: 1849 Type: RS Ch 50 Access #: 98-50 Subject: Thomas, Amos L. to Amos L. Osgood Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Thomas, Benjamin Link: 10765 Description: Resolve in favor of certain members of the Legislature who visited the State Prison Year: 1848 Type: RS Ch 40 Access #: 94-40 Subject: Thomas, Benjamin B. Link: 12840 Description: Resolve in favor of certain persons Year: 1849 Type: RS Ch 92 Access #: 100-92 Subject: Thomas, Elias and others Link: 13149 Description: An Act additional in relation to the process of forcible entry and detainer Year: 1850 Type: PL Ch 32 Access #: 248-32 Subject: Thomas, James and others Link: 8417 Description: An Act to construct fishways and remove obstructions in Ducktrap Stream and remonstrance of David P. Andrews and others Year: 1847 Type: PS Ch 103 Access #: 222-103 Subject: Thomas, Leonard Link: 11633 Description: Report on the Petition of Leonard Thomas, Public Administrator in the County of Hancock, for remuneration for expenses incurred in the discharge of certain duties of his office Year: 1848 Type: GY- Access #: 199-15 Subject: Thomas, Robert B. from Charles Waterhouse Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Thomas, William W. Link: 10248 Description: An Act granting W. W. Thomas the right of redeeming Township 5, Range 5 Year: 1848 Type: PS Ch 91 Access #: 232-91 Subject: Thomas, William W. Link: 10757 Description: Resolve in favor of J. T. K. Hayward, J. B. Foster and William W. Thomas Year: 1848 Type: RS Ch 32 Access #: 94-32 Subject: Thomaston Bridge Link: 6572 Description: Report on an Act to repeal the Charter of the Proprietors of Thomaston Bridge Year: 1846 Type: GY Access #: 178-17 Subject: Thomaston Bridge Link: 11620 Description: Report on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston Year: 1848 Type: GY Access #: 199-2 Subject: Thomaston Bridge Company Link: 8428 Description: An Act to extend the Charter of the Thomaston Bridge Company Year: 1847 Type: PS Ch 114 Access #: 223-114 Subject: Thomaston Mutual Fire Insurance Company Link: 13561 Description: Report on the Petition of James H. Rivers and others for appointment of a committee to investigate affairs of a fire insurance company Year: 1850 Type: GY Access #: 213-1 Subject: Thomaston, ME Link: 12207 Description: An Act to set off part of the farm of William Butler from the Town of Thomaston and annex the same to the Town of East Thomaston Year: 1849 Type: PS Ch 38 Access #: 239-38 Subject: Thomaston, ME Link: 6458 Description: Resolve for the benefit of the Heirs of John Baker Year: 1846 Type: RS Ch 21 Access #: 88-21 Subject: Thomaston, ME 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: Thomaston, ME Link: 9503 Description: Report on the Petition of Jeremiah Tolman and others relative to draining lime quarries Year: 1847 Type: GY Access #: 191-32 Subject: 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: 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: Thomaston, ME Link: 11599 Description: Report on the Petition of John Tyler and others that Thomaston may be divided into two towns (No Petition) Year: 1848 Type: GY Access #: 198-12 Subject: Thomaston, ME Petition Signers Link: 8492 Description: An Act to change the places of holding the District Court and Court of County Commissioners in the County of Lincoln and remonstrance of Nathaniel Dennett and others Year: 1847 Type: PL Ch 121 Access #: 224-121 Subject: Thomaston, ME Petition Signers Link: 11620 Description: Report on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston Year: 1848 Type: GY Access #: 199-2 Subject: Thomaston, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Thomaston, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Thomaston, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Thomaston, ME Petition Signers Link: 9182 Description: Report on the Petition of Thomas J. Rider and others requesting an investigation of certain charges against the Warden of the State Prison Year: 1847 Type: GY Access #: 189-6 Subject: Thomaston, 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: Thomaston, ME Wharf Link: 8068 Description: An Act authorizing the erection of a wharf in the tide waters of Thomaston Year: 1847 Type: PS Ch 66 Access #: 220-66 Subject: Thompson, A. B. and others Link: 12788 Description: Resolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased Year: 1849 Type: RS Ch 40 Access #: 98-40 Subject: Thompson, Abner B. Link: 10831 Description: Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased Year: 1848 Type: RS Ch 54 Access #: 95-54 Subject: Thompson, Benjamin and others Link: 13587 Description: Report on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol Year: 1850 Type: GY Access #: 213-27 Subject: Thompson, Christopher and others Link: 13439 Description: Resolve for building a bridge across Moose River Year: 1850 Type: RS Ch 120 Access #: 105-120 Subject: Thompson, Eli W. and others Link: 11631 Description: Report on the Petition of Eli W. Thompson and others that he may be set off from Embden and annexed to North Anson Year: 1848 Type: GY Access #: 199-13 Subject: Thompson, Isaac and others 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: Thompson, John and others 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: Thompson, Samuel Link: 10108 Description: An Act authorizing Samuel Thompson to maintain a dam and slip in Kezar River Year: 1848 Type: PS Ch 68 Access #: 230-68 Subject: Thompson, Samuel and others Link: 9497 Description: Report on the Petition of Samuel Thompson and others to be incorporated into a Company called the Upper Keezer Sluiceway Company Year: 1847 Type: GY Access #: 191-26 Subject: Thompson, William and others Link: 11028 Description: Report on the Petition of William Thompson and others to be set off from Eden and annexed to Trenton Year: 1848 Type: GY Access #: 195-1 Subject: Thorndike, ME Link: 11712 Description: Report on the Petition of William Parsons and others that the location of a road may be made valid Year: 1848 Type: GY Access #: 199-29 Subject: Thorndike, 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: Thorndike, ME Petition Signers Link: 13626 Description: Report of the Joint Select Committee on the Governor's Message relating to summer sessions Year: 1850 Type: GY Access #: 215-1 Subject: Thorp, Charles Lee from Charles Pennell Thorp Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Thorp, Charles Pennell to Charles Lee Thorp Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Thurston, David and others Link: 12966 Description: Report on the Petition of David Thurston and others in relation to judicial oaths Year: 1849 Type: GY Access #: 204-17 Subject: Tibbetts, Andrew and others Link: 11021 Description: Report on an Act additional to an Act to incorporate the Vassalboro Boom Company and remonstrance of Andrew S. Tibbetts and others Year: 1848 Type: GY Access #: 194-29 Subject: Ticonic Bank Link: 13557 Description: Report on the Petition of the President and Directors of Ticonic Bank for an increase of capital stock Year: 1850 Type: GY Access #: 212-18 Subject: Ticonic Bank Link: 12844 Description: Resolve in favor of James B. Norris Year: 1849 Type: RS Ch 96 Access #: 100-96 Subject: Ticonic Dam Corporation Link: 6377 Description: An Act to incorporate the Ticonic Dam Corporation Year: 1846 Type: PS Ch 85 Access #: 213-85 Subject: Ticonic Falls Company Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Tilden, ME Link: 13153 Description: An Act to divide the Town of Mariaville and incorporate the Town of Tilden and remonstrance of Richard Goodwin and others Year: 1850 Type: PS Ch 36 Access #: 248-36 Subject: Timber Link: 12227 Description: An Act to incorporate the Souednehunk Dam and Sluice Company Year: 1849 Type: PS Ch 58 Access #: 240-58 Subject: Timber Link: 6614 Description: Report on a Resolve suspending the sale of timber onthe Penobscot Waters Year: 1846 Type: GY Access #: 179-32 Subject: Timber 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: Timber Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Timber Link: 6600 Description: Report on the Order relative to Assessors and Clerks of Plantations selling timber on reserved lots Year: 1846 Type: GY Access #: 179-18 Subject: Timber Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: 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: Timber 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: Timber Link: 6628 Description: Report on a Resolve authorizing the Land Agent to make deduction on timber in certain cases Year: 1846 Type: GY Access #: 180-11 Subject: Timber Link: 13025 Description: Report on the Petition of Leonard Long and others that they may have leave to remove obstructions in McCard's Stream Year: 1849 Type: GY Access #: 206-22 Subject: Timber Link: 8551 Description: Resolve in favor of George W. Hackett Year: 1847 Type: RS Ch 27 Access #: 92-27 Subject: Timber 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: Timber and Grass 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: Timber Lands 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: Timber Sales Link: 6485 Description: Resolve limiting the sale of timber on the Public Lands Year: 1846 Type: RS Ch 48 Access #: 88-48 Subject: Time, Partition of Link: 10120 Description: An Act to authorize partition of time between tenants in common of saw mills Year: 1848 Type: PL Ch 80 Access #: 231-80 Subject: Tippling Shops Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Tippling Shops Link: 13446 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-1 Subject: Tisdale, Seth and others Link: 6375 Description: An Act to incorporate the Union River Railroad Company Year: 1846 Type: PS Ch 83 Access #: 213-83 Subject: Titcomb, Lewis Link: 9498 Description: Report on the Petition of Lewis Titcomb for compensation for services to the State in l839 Year: 1847 Type: GY Access #: 191-27 Subject: Tobie, C.C. 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: Tobin, Joseph and others Link: 13325 Description: Resolve in favor of Joseph Tobin and others Year: 1850 Type: RS Ch 20 Access #: 101-20 Subject: Toll Bridges Link: 11034 Description: Report on the Order relative to making all toll bridges free Year: 1848 Type: GY Access #: 195-7 Subject: Toll Houses Link: 13457 Description: Report on an Order relative to the authority of the County Commissioners to locate toll houses for ferries and bridges Year: 1850 Type: GY Access #: 209-12 Subject: Tolls Link: 8426 Description: An Act regulating the amount of tolls to be received by the Chesuncook Company and the North Twin Dam Company Year: 1847 Type: PS Ch 112 Access #: 223-112 Subject: Tolman, Jeremiah and others Link: 9503 Description: Report on the Petition of Jeremiah Tolman and others relative to draining lime quarries Year: 1847 Type: GY Access #: 191-32 Subject: Toma, Peol Link: 6632 Description: Report on the Petition of the Penobscot Indians that a grant of money be made to build a house for the Priest and to pay Peol Toma two dollars a day while he remains in Augusta Year: 1846 Type: GY Access #: 180-15 Subject: Topsfield, ME Link: 6465 Description: Resolve in favor of Christopher C. Farrar and John N. Farrar Year: 1846 Type: RS Ch 28 Access #: 88-28 Subject: Topsham 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: Topsham, ME Link: 12287 Description: An Act to incorporate the Lincoln Flax and Hemp Company Year: 1849 Type: PS Ch 60 Access #: 240-60 Subject: Topsham, ME Link: 10400 Description: An Act to establish the Lewiston and Topsham Railroad Company Year: 1848 Type: PS Ch 139 Access #: 235-139 Subject: Topsham, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Topsham, ME Petition Signers Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Topsham, 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: Topsham, 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: Topsham, ME Petition Signers Link: 13624 Description: Report on the Petition of Freeman Clark and others that a new county may be formed by the name of Sagadahoc County and remonstrance of Isaac Heaton and others Year: 1850 Type: GY Access #: 214-25 Subject: Topsham, ME Petition Signers Link: 12988 Description: Report on the Petition of Moses Townes and others that a new County may be formed from portions of Lincoln and Cumberland Counties and remonstrance of Cyrus Cotter and others Year: 1849 Type: GY Access #: 205-11 Subject: Torsey, Henry P. Link: 12978 Description: Report on the Petition of Stephen Allen and Henry P. Torsey in behalf of the Trustees of the Maine Wesleyan Seminary, for aid in purchasing chemical apparatus Year: 1849 Type: GY Access #: 205-1 Subject: Totman, Ezra and others 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: Town Bridges 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: Town Courts Link: 13155 Description: An Act additional to an Act establishing Town Courts Year: 1850 Type: PL Ch 38 Access #: 248-38 Subject: Town Courts 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: Town Courts Link: 6658 Description: Report on the Petition of Frederic A. Lewis and others that the law establishing town courts may be repealed and remonstrance of Daniel G. Adams and others Year: 1846 Type: GY Access #: 181-6 Subject: Town Courts Link: 12582 Description: An Act to establish a town court in the Town of East Thomaston in the County of Lincoln Year: 1849 Type: PL Ch 130 Access #: 244-130 Subject: Town Courts Link: 8423 Description: An Act to exempt certain towns in the County of Waldo from establishing town courts Year: 1847 Type: PL Ch 109 Access #: 223-109 Subject: Town Courts Link: 13232 Description: An Act granting a review of actions commenced and determined in the town courts for Waldo County Year: 1850 Type: PL Ch 108 Access #: 253-108 Subject: Town Courts Link: 6428 Description: An Act in addition to an Act establishing Town Courts,approved March 22,1844 Year: 1846 Type: PL Ch 159 Access #: 216-159 Subject: Town Courts Link: 12221 Description: An Act additional to an Act establishing town courts approved March 22, 1844 Year: 1849 Type: PL Ch 52 Access #: 240-52 Subject: Town Courts, Recorders Link: 10411 Description: An Act granting further powers to recorders of town courts Year: 1848 Type: PL Ch 150 Access #: 236-150 Subject: Town Landings Link: 6643 Description: Report on the Petition of the Selectmen of Brewer that they may be empowered to sell or lease certain town landings Year: 1846 Type: GY Access #: 180-26 Subject: Town Landings Link: 6595 Description: Report on the Order relating to the establishment of town landings Year: 1846 Type: GY Access #: 179-13 Subject: Town Meetings Link: 6459 Description: Resolve making valid the doings of the Town of Dennysville Year: 1846 Type: RS Ch 22 Access #: 88-22 Subject: Town Meetings Link: 6454 Description: Resolve making valid the doings of the Inhabitants of the Town of Whitefield Year: 1846 Type: RS Ch 17 Access #: 87-17 Subject: Town Meetings Link: 9890 Description: An Act respecting the legality of town meetings Year: 1848 Type: PL Ch 10 Access #: 225-10 Subject: Town Officers Link: 12869 Description: Report on an Act in addition to Chapter 5 of the Revised Statutes Year: 1849 Type: GY Access #: 201-19 Subject: Town Officers 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: Town Officers Link: 12855 Description: Report on a Resolve in relation to the State Printing Year: 1849 Type: GY Access #: 201-5 Subject: Town Officers Link: 12890 Description: Report on the Petition of the Selectmen and Inhabitants of the Town of Cooper relative to an Act to make valid the doings of certain Officers of said Town Year: 1849 Type: GY Access #: 202-6 Subject: Town Orders Link: 9192 Description: Report on a Resolve passed by the Inhabitants of Gorham relative to passage of a law by which towns may be enabled to stop accuring interest on town orders Year: 1847 Type: GY Access #: 189-16 Subject: Town Records 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: Town Road Link: 11712 Description: Report on the Petition of William Parsons and others that the location of a road may be made valid Year: 1848 Type: GY Access #: 199-29 Subject: Town Treasurer Link: 13386 Description: Resolve in favor of William D. Hoar Year: 1850 Type: RS Ch 74 Access #: 104-74 Subject: Town Ways Link: 11259 Description: Report on an Order in relation to taking lands for burying grounds on the same conditions lands are taken for town ways Year: 1848 Type: GY Access #: 196-6 Subject: Townes, Moses and others Link: 12988 Description: Report on the Petition of Moses Townes and others that a new County may be formed from portions of Lincoln and Cumberland Counties and remonstrance of Cyrus Cotter and others Year: 1849 Type: GY Access #: 205-11 Subject: Towns Link: 10574 Description: Resolve in relation to the distribution of the annual school fund Year: 1848 Type: RS Ch 6 Access #: 93-6 Subject: Towns Link: 12924 Description: Report on the Order relative to costs of Cities, Towns and Plantations whose individuals make application to County Commissioners for abatement of taxes Year: 1849 Type: GY Access #: 203-16 Subject: Towns Link: 12744 Description: Resolve in relation to the distribution of the annual school fund Year: 1849 Type: RS Ch 3 Access #: 96-3 Subject: Towns, Division of Link: 6565 Description: Report on an Act additional to several Acts dividing towns Year: 1846 Type: GY Access #: 178-10 Subject: Towns, Indictments Link: 10034 Description: An Act regulating costs in indictments against towns Year: 1848 Type: PL Ch 52 Access #: 228-52 Subject: Townsend, 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: Townsend, 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: Townsend, Orlando chto Orlando Jaquith Townsend Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Townsend, Orlando Jaquith chfm Orlando Townsend Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Townsend, Thomas and others Link: 12598 Description: An Act to exempt homesteads from attachment and levy or sale on execution Year: 1849 Type: PL Ch 146 Access #: 245-146 Subject: Township 1 IP, ME Link: 6516 Description: Resolve remitting settling duties on certain lots in Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 79 Access #: 90-79 Subject: Township 1 IP, ME Link: 6493 Description: Resolve remitting certain settling duties on Township Number 1 Indian Purchase Year: 1846 Type: RS Ch 56 Access #: 89-56 Subject: Township 1 IP, ME Link: 10831 Description: Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased Year: 1848 Type: RS Ch 54 Access #: 95-54 Subject: Township 1 Range 2 BKP WKR, ME Link: 13313 Description: Resolve abating the interest on the road tax in Number l, Range 2, Somerset County, west of the Kennebec River Year: 1850 Type: RS Ch 11 Access #: 101-11 Subject: Township 1 Range 3 BKP WKR, ME Link: 13320 Description: Resolve in favor of Alpheus Lyon Year: 1850 Type: RS Ch 18 Access #: 101-18 Subject: Township 1 Range 3 WELS, ME Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Township 1 Range 3 WELS, ME Link: 13592 Description: Report on the Petition of Saint John Smith and others to be refunded an excess of interest paid to the State Year: 1850 Type: GY Access #: 214-3 Subject: Township 1 Range 5 WBKP, ME Link: 12764 Description: Resolve in favor of Joseph Johnson Year: 1849 Type: RS Ch 19 Access #: 97-19 Subject: Township 10 Range 5 WELS, ME Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Township 10 Range 5 WELS, ME Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Township 11 Range 5 WELS, ME Link: 13032 Description: Report on the Petition of David G. Cook and others that Township 11, Range 5 WELS may be incorporated into a Town called Aroostook Year: 1849 Type: GY Access #: 207-4 Subject: Township 11 Range 5 WELS, ME Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Township 11 Range 5 WELS, ME Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Township 11 Range 5 WELS, ME Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Township 11 Range 6 WELS, ME Link: 6480 Description: Resolve in favor of Ira Fish Year: 1846 Type: RS Ch 43 Access #: 88-43 Subject: Township 13 Range 4 WELS, ME Link: 13623 Description: Report on the Petition of Daniel Johnson for two lots of land from the State Year: 1850 Type: GY Access #: 214-24 Subject: Township 13 Range 6 WELS, ME Link: 10570 Description: Resolve in favor of James Doughty Year: 1848 Type: RS Ch 2 Access #: 93-2 Subject: Township 13 Range 6 WELS, ME Link: 12800 Description: Resolve in favor of George K. Jewett and Leonard March Year: 1849 Type: RS Ch 52 Access #: 98-52 Subject: Township 13 Range 6 WELS, ME Link: 12807 Description: Resolve in favor of Dependence Doughty Year: 1849 Type: RS Ch 59 Access #: 98-59 Subject: Township 17 MD, ME Link: 12792 Description: Resolve in favor of the Proprietors of Annsburg or Number l7 and Number 29 Middle Division Year: 1849 Type: RS Ch 44 Access #: 98-44 Subject: Township 2 IP, ME Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Township 2 IP, ME Link: 6494 Description: Resolve in favor of James Webb Year: 1846 Type: RS Ch 57 Access #: 89-57 Subject: Township 2 IP, ME Link: 11590 Description: Report on the Petition of David Kirby for authority to select certain lots of land Year: 1848 Type: GY Access #: 198-3 Subject: Township 2 Range 13 WELS, ME Link: 11628 Description: Report on the Petition of Ira Wadleigh for a grant of land Year: 1848 Type: GY Access #: 199-10 Subject: Township 2 Range 2 BKP WKR, ME Link: 13318 Description: Resolve in favor of Thaddeus Bemis Year: 1850 Type: RS Ch 16 Access #: 101-16 Subject: Township 2 Range 2 BKP WKR, ME Link: 13598 Description: Report on the Petition of Lucinda S. Abbott for a divorce from Reuben W. Abbott Year: 1850 Type: GY Access #: 214-9 Subject: Township 2 Range 2 TS, ME Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: Township 2 Range 3 WELS, ME Link: 13331 Description: Resolve providing for the repair of the Military Road Year: 1850 Type: RS Ch 26 Access #: 102-26 Subject: Township 2, ME (Oxford County) Link: 10762 Description: Resolve abating the tax on Township 2, Oxford County, south of Rumford Year: 1848 Type: RS Ch 37 Access #: 94-37 Subject: Township 29 MD, ME Link: 12792 Description: Resolve in favor of the Proprietors of Annsburg or Number l7 and Number 29 Middle Division Year: 1849 Type: RS Ch 44 Access #: 98-44 Subject: Township 29 MD, ME Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Township 2IP, ME Petition Signers Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Township 3 R 2 TS, ME Link: 6452 Description: Resolve in favor of the Proprietors of Township numbered three, second range called the Tallmadge Township Year: 1846 Type: RS Ch 15 Access #: 87-15 Subject: Township 3 Range 13 WELS, ME Link: 6506 Description: Resolve authorizing a settlement of certain claims against William Emerson Year: 1846 Type: RS Ch 69 Access #: 89-69 Subject: Township 3 Range 3 BKP WKR, ME Link: 13380 Description: Resolve for extending the time for payment of taxes on Township 3, Range 3 in the County of Somerset Year: 1850 Type: RS Ch 70 Access #: 104-70 Subject: Township 3 Range 5 WELS, 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: Township 3 Range 5 WELS, ME Petition Signers Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Township 3 Range 6 WELS, 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: Township 3 Range 6 WELS, 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: Township 3 Range 8 NWP, ME Link: 13330 Description: Resolve in favor of Thomas S. Roberts Year: 1850 Type: RS Ch 25 Access #: 102-25 Subject: Township 34 MD BPP, ME Link: 9510 Description: Report on the Petition of Edward Howe and others for an Act of incorporation for the Alligator Dam and Sluice Company Year: 1847 Type: GY Access #: 192-5 Subject: Township 36 MD BPP, ME Link: 11409 Description: Report on the Petition of William H. Hemmenway for an Act of incorporation to build a dam across Machias River in Township 36 and remonstrance of the Directors of the Machias River Company Year: 1848 Type: GY Access #: 196-29 Subject: Township 4 Range 13 WELS, ME Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: Township 4 Range 5 WELS, ME Link: 12822 Description: Resolve in relation to the sale of certain State lands Year: 1849 Type: RS Ch 74 Access #: 99-74 Subject: Township 4 Range 5 WELS, ME Petition Signers Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Township 5 Range 1 WBKP, ME Link: 10589 Description: Resolve in favor of the Proprietors of Township 5, Range 1 in Oxford County Year: 1848 Type: RS Ch 21 Access #: 94-21 Subject: Township 5 Range 11 WELS, ME Link: 13383 Description: Resolve in favor of Daniel B. Hinckley Year: 1850 Type: RS Ch 71 Access #: 104-71 Subject: Township 5 Range 11, WELS, ME Link: 13362 Description: Resolve in favor of Daniel B. Hinckley Year: 1850 Type: RS Ch 52 Access #: 103-52 Subject: Township 5 Range 13 WELS, ME Link: 12754 Description: Resolve for the equitable settlement of claims against Nathaniel H. Dillingham and others Year: 1849 Type: RS Ch 13 Access #: 96-13 Subject: Township 5 Range 3 NBKP, 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: Township 5 Range 5 WBKP, ME Link: 13339 Description: Resolve in favor of Oliver Herrick Year: 1850 Type: RS Ch 34 Access #: 102-34 Subject: Township 5 Range 5 WELS, ME Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Township 5 Range 5 WELS, ME Link: 10248 Description: An Act granting W. W. Thomas the right of redeeming Township 5, Range 5 Year: 1848 Type: PS Ch 91 Access #: 232-91 Subject: Township 5 Range 6 WELS, ME Petition Signers Link: 8563 Description: Resolve in favor of Houlton and Patten Academies Year: 1847 Type: RS Ch 39 Access #: 92-39 Subject: Township 5 Range l WBKP, ME Link: 13336 Description: Resolve in favor of Israel T. Linnell and others Year: 1850 Type: RS Ch 31 Access #: 102-31 Subject: Township 6 R 11 WELS, ME Link: 6387 Description: An Act to incorporate the Telos Canal Company Year: 1846 Type: PS Ch 118 Access #: 215-118 Subject: Township 6 R 8 WELS, ME Link: 6389 Description: An Act to incorporate the Grand Lake Dam Company (No Petition) Year: 1846 Type: PS Ch 120 Access #: 215-120 Subject: Township 6 Range 2 NBPP, ME Link: 13326 Description: Resolve in favor of Henry F. Eaton and Joseph E. Eaton Year: 1850 Type: RS Ch 21 Access #: 102-21 Subject: Township 6 Range 5 WELS, ME Link: 12935 Description: Report on the Order in relation to the road in Township 6, Range 5 WELS Year: 1849 Type: GY Access #: 203-27 Subject: Township 6 Range 9 WELS, ME Link: 6510 Description: Resolve abating the taxes on Township 6 Range 9 WELS Year: 1846 Type: RS Ch 73 Access #: 90-73 Subject: Township 7 Range 11 WELS, ME Link: 12797 Description: Resolve in relation to the sale of Township 7, Range ll WELS Year: 1849 Type: RS Ch 49 Access #: 98-49 Subject: Township 8 Range 3 WELS, ME Link: 6494 Description: Resolve in favor of James Webb Year: 1846 Type: RS Ch 57 Access #: 89-57 Subject: Township 8 Range 3 WELS, ME Link: 10578 Description: Resolve in favor of J. P. Martin Year: 1848 Type: RS Ch 10 Access #: 93-10 Subject: Township 9 R 3 NBPP, ME Link: 6422 Description: An Act to incorporate the Baskahegan Dam Company Year: 1846 Type: PS Ch 153 Access #: 216-153 Subject: Township 9 Range 1 WELS, ME Link: 10757 Description: Resolve in favor of J. T. K. Hayward, J. B. Foster and William W. Thomas Year: 1848 Type: RS Ch 32 Access #: 94-32 Subject: Township 9 Range 3 NBPP, ME Link: 9514 Description: Report on the Petition of Thomas Harlow and others relative to location of the Public Lots in Township 9, Range 3 NBPP Year: 1847 Type: GY Access #: 192-9 Subject: Township 9 Range 6 WELS, ME Link: 12796 Description: Resolve in favor of Benjamin H. Hewes Year: 1849 Type: RS Ch 48 Access #: 98-48 Subject: Township A 2, Oxford County Link: 6471 Description: Resolve in favor of Plantation Letter A Number 2, Oxford County Year: 1846 Type: RS Ch 34 Access #: 88-34 Subject: Township A Range 2, ME (Oxford County) Link: 13248 Description: An Act to incorporate the Umbagog Plank Road Company Year: 1850 Type: PS Ch 123 Access #: 254-123 Subject: Township A Range 4 WELS, ME Petition Signers Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Township A Range 5 WELS, ME Petition Signers Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Township B Oxford County, ME Link: 6567 Description: Report on the Petition of Hiram F. Goud and others for the incorporation of a part of Letter B, Oxford County, into a town called Grafton Year: 1846 Type: GY Access #: 178-12 Subject: Township D Range 1 WELS, 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: Township D Range 1 WELS, ME Link: 13333 Description: Resolve granting to Alphonso Rogers a lot of settling land Year: 1850 Type: RS Ch 28 Access #: 102-28 Subject: Township D Range 1 WELS, ME Link: 10586 Description: Resolve in favor of Mary Dorsey Year: 1848 Type: RS Ch 18 Access #: 94-18 Subject: Township D Range 2 WELS, ME Link: 13338 Description: Resolve in favor of Hannah Whiting Year: 1850 Type: RS Ch 33 Access #: 102-33 Subject: Township D Range 2 WELS, ME Link: 13359 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 49 Access #: 103-49 Subject: Township D Range 2 WELS, ME Link: 13437 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 118 Access #: 105-118 Subject: Township D Range 2 WELS, ME Link: 11590 Description: Report on the Petition of David Kirby for authority to select certain lots of land Year: 1848 Type: GY Access #: 198-3 Subject: Township E Range 1 WELS, ME Link: 8576 Description: Resolve in favor of Benjamin D. Eastman and George A. Nourse Year: 1847 Type: RS Ch 43 Access #: 92-43 Subject: Township E Range 1 WELS, ME Link: 6615 Description: Report on a Resolve in favor of Benjamin D. Eastman and Mark Trafton, Junior Year: 1846 Type: GY Access #: 179-33 Subject: Township E Range 2 WELS, ME Link: 13378 Description: Resolve in favor of Abraham Sanborn Year: 1850 Type: RS Ch 68 Access #: 104-68 Subject: Township F Range 2 WELS, ME Link: 12811 Description: Resolve in favor of Gowen Wilson Year: 1849 Type: RS Ch 63 Access #: 99-63 Subject: Township H Range 2 WELS, ME Link: 13373 Description: Resolve in relation to the repair of the road through Letter H. Year: 1850 Type: RS Ch 63 Access #: 104-63 Subject: Township H Range 2 WELS, ME Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Township H Range 2 WELS, ME Link: 12776 Description: Resolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State Year: 1849 Type: RS Ch 31 Access #: 97-31 Subject: Township H Range 2 WELS, 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: Township H Range 2 WELS, ME Link: 6523 Description: Resolve in relation to the conflicting claims of Alexander Crockran and Hiram Hall to lot of land numbered three in Township Letter H, Range 2 in the County of Aroostook Year: 1846 Type: RS Ch 86 Access #: 90-86 Subject: Township H Range 2 WELS, ME Link: 6640 Description: Report on the Petition of Charles Boobar for a deed of two lots of land in Letter H., Range 2 WELS Year: 1846 Type: GY Access #: 180-23 Subject: Township H Range 2 WELS, ME Link: 8523 Description: Resolve in favor of Ivory Hardison Year: 1847 Type: RS Ch 5 Access #: 91-5 Subject: Township H Range 2 WELS, ME Link: 10587 Description: Resolve in favor of Washington A. Vaughan and Samuel W. Collins Year: 1848 Type: RS Ch 19 Access #: 94-19 Subject: Township l IP, ME Link: 12788 Description: Resolve in favor of A. B. Thompson and others and the heirs of Roscoe G. Greene, deceased Year: 1849 Type: RS Ch 40 Access #: 98-40 Subject: Township l4 ED BPP, ME Link: 13463 Description: Report on an Order granting powers to Inhabitants of Number 14 ED Year: 1850 Type: GY Access #: 209-18 Subject: Township l7 MD, ME Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Township l7 MD, ME Link: 9592 Description: Report on the Petition of Jacob S. Gould and others that they may be incorporated into a town by the name of Annsburg and remonstrance of T. Archibald and others Year: 1847 Type: GY Access #: 192-29 Subject: Township Letter D, Franklin County, ME Link: 6477 Description: Resolve authorizing the abatement of certain taxes upon Township Letter D in Franklin County Year: 1846 Type: RS Ch 40 Access #: 88-40 Subject: Township ll Range 5 WELS, ME Link: 12822 Description: Resolve in relation to the sale of certain State lands Year: 1849 Type: RS Ch 74 Access #: 99-74 Subject: Townships, Unincorporated 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: Trafton, H. B. Link: 13520 Description: Report on a Resolve in favor of H. B. Trafton Year: 1850 Type: GY Access #: 211-11 Subject: Trafton, Mark $cRepresentative Link: 13425 Description: Resolve in favor of Mark Trafton Year: 1850 Type: RS Ch 106 Access #: 105-106 Subject: Trafton, Mark Junior Link: 6615 Description: Report on a Resolve in favor of Benjamin D. Eastman and Mark Trafton, Junior Year: 1846 Type: GY Access #: 179-33 Subject: Transitory Actions Link: 9277 Description: Report on the Order relative to all personal and transitory actions where the Plantiff lives without the State and the Defendant lives within Year: 1847 Type: GY Access #: 190-8 Subject: Transportation $xBridges Link: 13343 Description: Resolve making appropriation for building a bridge across Fish River Year: 1850 Type: RS Ch 38 Access #: 102-38 Subject: Transportation $xBridges Link: 9278 Description: Report on the Petition of the Selectmen of Bath for repeal of part of an Act to authorize the building of a bridge over the New Meadows River Year: 1847 Type: GY Access #: 190-9 Subject: Transportation $xBridges Link: 8416 Description: An Act to incorporate the Great Marsh Stream Bridge Year: 1847 Type: PS Ch 102 Access #: 222-102 Subject: Transportation $xBridges Link: 6684 Description: Report on the Petition of the Assessors and others of Wetmore Isle Plantation that the doings of the Plantation relative to a bridge leading from said Plantation to Bucksport may be legalized Year: 1846 Type: GY Access #: 181-32 Subject: Transportation $xBridges Link: 10006 Description: An Act to incorporate the Proprietors of Carratunk Falls Bridge Year: 1848 Type: PS Ch 24 Access #: 226-24 Subject: Transportation $xBridges Link: 7991 Description: An Act authorizing the erection of a bridge across the Kennebec River at Kendall's Mills in Fairfield Year: 1847 Type: PS Ch 50 Access #: 219-50 Subject: Transportation $xBridges Link: 8061 Description: An Act to authorize the Inhabitants of Wetmore Isle Plantation to receive a transfer of the franchise of the Wetmore Isle Bridge and remonstrance of Richard C. Abbott and others Year: 1847 Type: PS Ch 59 Access #: 220-59 Subject: Transportation $xBridges Link: 10005 Description: An Act to incorporate the Proprietors of Boothbay Bridge and remonstrance of James Brown and others Year: 1848 Type: PS Ch 23 Access #: 226-23 Subject: Transportation $xBridges Link: 10121 Description: An Act to establish the North Haven Bridge Company Year: 1848 Type: PS Ch 81 Access #: 231-81 Subject: Transportation $xBridges Link: 10122 Description: An Act to authorize the Town of Milo to erect and maintain a toll bridge for a limited time Year: 1848 Type: PS Ch 82 Access #: 231-82 Subject: Transportation $xBridges Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Transportation $xBridges Link: 10022 Description: An Act to incorporate the Rumford Falls Bridge Company Year: 1848 Type: PS Ch 40 Access #: 227-40 Subject: Transportation $xBridges Link: 8344 Description: An Act to incorporate the Proprietors of Westport Bridge Year: 1847 Type: PS Ch 8l Access #: 221-8l Subject: Transportation $xBridges Link: 10268 Description: An Act additional to an Act to incroporate the Proprietors of Wiscasset Bridge Year: 1848 Type: PS Ch 111 Access #: 233-111 Subject: Transportation $xBridges Link: 9084 Description: Report on the survey of the Penobscot River and bridge to Orson Island relative to Resolves for the relief of the Town of Old Town approved July 27, 1846 Year: 1847 Type: GY Access #: 188-1 Subject: Transportation $xBridges Link: 10019 Description: An Act to revive the Charter of the Great Works Bridge and to grant further time for the construction thereof (No Petition) Year: 1848 Type: PS Ch 37 Access #: 227-37 Subject: Transportation $xBridges Link: 9418 Description: Report on the Petition of Gideon J. Newton and others that aid may be granted them to build a road and bridges at Orson Island Year: 1847 Type: GY Access #: 191-8 Subject: Transportation $xBridges Link: 6587 Description: Report on the Order relative to alerting or repealing part of the 76th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-5 Subject: Transportation $xBridges Link: 7990 Description: An Act authorizing the Town of Eastport to maintain a bridge over tide water from the Town of Eastport to the Town of Perry and remonstrance of the Proprietors of the Eastport Bridge Year: 1847 Type: PS Ch 49 Access #: 219-49 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 9889 Description: An Act for the preservation of bridges Year: 1848 Type: PL Ch 9 Access #: 225-9 Subject: Transportation $xBridges Link: 8428 Description: An Act to extend the Charter of the Thomaston Bridge Company Year: 1847 Type: PS Ch 114 Access #: 223-114 Subject: Transportation $xBridges Link: 9579 Description: Report on the Petition of the Committee of the Town of Fryeburg for a grant of land to aid them in supporting their roads and bridges Year: 1847 Type: GY Access #: 192-16 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 9507 Description: Report on the Petition of Samuel M. Brackett and others for an Act further in relation to bridges Year: 1847 Type: GY Access #: 192-2 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Link: 7892 Description: An Act for the preservation of Mattawamkeag Bridge Year: 1847 Type: PS Ch 8 Access #: 217-8 Subject: Transportation $xBridges Link: 12581 Description: An Act to amend Chapter 80 of the Revised Statutes Year: 1849 Type: PL Ch 129 Access #: 244-129 Subject: Transportation $xBridges Link: 11626 Description: Report on the Petition of the Proprietors of Old Town Bridge Company against revival of the Charter of the Great Works Company Year: 1848 Type: GY Access #: 199-8 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 13564 Description: Report on the Petition of Ransom Nash and others that an alteration may be made in an Act passed January 21, 1823 authorizing the Town of Addison to build a bridge Year: 1850 Type: GY Access #: 213-4 Subject: Transportation $xBridges Link: 6610 Description: Report on the Order in relation to an appropriation to build a bridge across Presque Isle River Year: 1846 Type: GY Access #: 179-28 Subject: Transportation $xBridges Link: 12051 Description: An Act to incorporate the Sprague's Falls Bridge Company Year: 1849 Type: PS Ch 20 Access #: 238-20 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Link: 12299 Description: An Act to incorporate the Centre Bridge Company Year: 1849 Type: PS Ch 72 Access #: 241-72 Subject: Transportation $xBridges Link: 13556 Description: Report on the Petition of the Selectmen of North Yarmouth for permission to remove the draw in the bridge over Cousins River in said Town Year: 1850 Type: GY Access #: 212-17 Subject: Transportation $xBridges Link: 6592 Description: Report on the Order in relation to privileges of minority in bridge corporations Year: 1846 Type: GY Access #: 179-10 Subject: Transportation $xBridges Link: 11116 Description: Report on the Order relative to Orson Island Bridge Year: 1848 Type: GY Access #: 195-32 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 13309 Description: Resolve making an appropriation for repairing a bridge across the mouth of the Mattawamkeag River Year: 1850 Type: RS Ch 7 Access #: 101-7 Subject: Transportation $xBridges Link: 12815 Description: Resolve making an appropriation for building a bridge at the forks of the Mattawamkeag River on the Military Road Year: 1849 Type: RS Ch 67 Access #: 99-67 Subject: Transportation $xBridges Link: 6474 Description: Resolve in favor of the Towns of Canaan and Pittsfield Year: 1846 Type: RS Ch37 Access #: 88-37 Subject: Transportation $xBridges Link: 13014 Description: Report on the Petition of the Selectmen of Old Town for aid to build bridges to and from Orson Island Year: 1849 Type: GY Access #: 206-11 Subject: Transportation $xBridges Link: 6466 Description: Resolves for the relief of the Town of Old Town Year: 1846 Type: RS Ch 29 Access #: 88-29 Subject: Transportation $xBridges Link: 10772 Description: Resolve to aid in the construction of the Great Machias Bridge Year: 1848 Type: RS Ch 47 Access #: 95-47 Subject: Transportation $xBridges Link: 13140 Description: An Act additional to an Act entitled an Act for incorporating certain persons for building a bridge over Androscoggin River between Lisbon and Durham and for supporting the same, approved February 27, 1813 Year: 1850 Type: PS Ch 27 Access #: 248-27 Subject: Transportation $xBridges Link: 12419 Description: An Act to authorize the Proprietors of Lewiston Bridge to reduce their tolls Year: 1849 Type: PS Ch 116 Access #: 243-116 Subject: Transportation $xBridges Link: 13439 Description: Resolve for building a bridge across Moose River Year: 1850 Type: RS Ch 120 Access #: 105-120 Subject: Transportation $xBridges Link: 13040 Description: Report on the Petition of Thomas Boyd and another for a charter to build a toll bridge from the main land to Marsh Island in Old Town Year: 1849 Type: GY Access #: 207-12 Subject: Transportation $xBridges Link: 6518 Description: Resolve in relation to the Charter of York Bridge and remonstrance of the Town of York Year: 1846 Type: Rs Ch 81 Access #: 90-81 Subject: Transportation $xBridges Link: 13222 Description: An Act to incorporate the Narrows Bridge Company at Bethel Year: 1850 Type: PS Ch 98 Access #: 252-98 Subject: Transportation $xBridges Link: 6572 Description: Report on an Act to repeal the Charter of the Proprietors of Thomaston Bridge Year: 1846 Type: GY Access #: 178-17 Subject: Transportation $xBridges Link: 13223 Description: An Act additional to an Act incorporating the Dresden Neck Bridge Year: 1850 Type: PS Ch 99 Access #: 252-99 Subject: Transportation $xBridges Link: 13238 Description: An Act to incorporate the Hemlock Island Bridge Company Year: 1850 Type: PS Ch 114 Access #: 253-114 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Link: 11509 Description: Report on the Petition of the Jay Bridge Corporation to be exempt from taxes for a term of years and also to be exempt from lighting said Bridge Year: 1848 Type: GY Access #: 197-25 Subject: Transportation $xBridges Link: 13357 Description: Resolve providing for the rebuilding of a bridge over Chesley Brook in the Town of Mattamiscontis Year: 1850 Type: RS Ch 47 Access #: 103-47 Subject: Transportation $xBridges Link: 6663 Description: Report on the Petition of John Rigby and others for an appropriation to build a bridge at Orson Island in Old Town Year: 1846 Type: GY Access #: 181-11 Subject: Transportation $xBridges Link: 11625 Description: Report on the Petition of Charles Newton and others of Argyle for aid in constructing a bridge at Orson Island Year: 1848 Type: GY Access #: 199-7 Subject: Transportation $xBridges Link: 11034 Description: Report on the Order relative to making all toll bridges free Year: 1848 Type: GY Access #: 195-7 Subject: Transportation $xBridges Link: 6435 Description: An Act to extend the limits of the Charter of the Penobscot Bridge Corporation Year: 1846 Type: PS Ch 166 Access #: 216-166 Subject: Transportation $xBridges Link: 6650 Description: Report on the Petition of Jeremiah O'Brien and others for the repeal of the Machiasport and East Machias Toll Bridge and remonstrance of the Officers of said Bridge Company Year: 1846 Type: GY Access #: 180-33 Subject: Transportation $xBridges Link: 6645 Description: Report on the Petition of Isaiah Bradford and others that the County Commissioners of Lincoln County may be authorized to lay out a bridge acroos Friendship River and remonstrance of Thomas C. Kelleran and others Year: 1846 Type: GY Access #: 180-28 Subject: Transportation $xBridges Link: 13374 Description: Resolve in relation to Portsmouth Bridge Year: 1850 Type: RS Ch 64 Access #: 104-64 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 6634 Description: Report on the Petition of William Gerrish and others for a Charter to build a bridge across the Androscoggin River and remonstrance of Robert Jack and others Year: 1846 Type: GY Access #: 180-17 Subject: Transportation $xBridges Link: 6443 Description: Resolve in favor of the Town of Enfield Year: 1846 Type: RS Ch 6 Access #: 87-6 Subject: Transportation $xBridges Link: 6633 Description: Report on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County Year: 1846 Type: GY Access #: 180-16 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 13587 Description: Report on the Petition of Benjamin Thompson and others that a draw may be made in the bridge from Bristol to Rutherfords Island in Bristol Year: 1850 Type: GY Access #: 213-27 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Link: 11620 Description: Report on the Petition of William Malcolm and others for repeal of a charter for a bridge at Thomaston Year: 1848 Type: GY Access #: 199-2 Subject: Transportation $xBridges 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: Transportation $xBridges Link: 13457 Description: Report on an Order relative to the authority of the County Commissioners to locate toll houses for ferries and bridges Year: 1850 Type: GY Access #: 209-12 Subject: Transportation $xBridges Link: 6407 Description: An Act addtional to an Act entitled an Act additional to an Act to incorporate the Proprietors of Old Town Bridge Year: 1846 Type: PS Ch 138 Access #: 215-138 Subject: Transportation $xCanals 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: Transportation $xCanals Link: 11702 Description: Report on the Petition of John H. Pilsbury and others for an Act of incorporation under the name of the Bangor and Pushaw Water Company and remonstrance of Edward Kent and others Year: 1848 Type: GY Access #: 199-19 Subject: Transportation $xCanals Link: 10020 Description: An Act to incorporate the Little River Canal Company for the improvement of Wells Harbor Year: 1848 Type: PS Ch 38 Access #: 227-38 Subject: Transportation $xCanals 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: Transportation $xCanals 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: Transportation $xCanals Link: 11504 Description: Report on the Petition of Benjamin Dyer and others for an Act authorizing them to build dams on the outlet of Pushaw Pond also to cut a canal from said Pond to the Kenduskeag or Penobscot River in the City of Bangor and remonstrance of John Bennock and ot Year: 1848 Type: GY Access #: 197-20 Subject: Transportation $xCanals Link: 6387 Description: An Act to incorporate the Telos Canal Company Year: 1846 Type: PS Ch 118 Access #: 215-118 Subject: Transportation $xCanals 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: Transportation $xCanals Link: 6393 Description: An Act additional to an Act to incorporate the Georges Canal Company passed July 2, 1846 Year: 1846 Type: PS Ch 124 Access #: 215-124 Subject: Transportation $xCanals Link: 8415 Description: An Act additional to an Act to incorporate the Kennebec Locks and Canals Company Year: 1847 Type: PS Ch 101 Access #: 222-101 Subject: Transportation $xCanals 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: Transportation $xCanals 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: Transportation $xFerries 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: Transportation $xFerries Link: 13507 Description: Report on the Order relative to repealing an Act in relation to ferries, approved March 14, 1842 Year: 1850 Type: GY Access #: 210-32 Subject: Transportation $xFerries Link: 10974 Description: Report on an Act in addition to the 22nd Chapter of the Revised Statutes Year: 1848 Type: GY Access #: 194-24 Subject: Transportation $xFerries Link: 6541 Description: Communication from the Penobscot County Commissioners relative to a Charter for a Steam or Horse Power Ferry from Bangor to Brewer Year: 1846 Type: GY Access #: 177-15 Subject: Transportation $xFerries Link: 11602 Description: Report on the Petition of Timothy B. Grant and others that a small boat ferry may be granted from the Prospect side of the Penobscot River to Bucksport Year: 1848 Type: GY Access #: 198-15 Subject: Transportation $xFerries Link: 13210 Description: An Act to incorporate the Cobscook Ferry Company Year: 1850 Type: PS Ch 86 Access #: 251-86 Subject: Transportation $xFerries Link: 6545 Description: Report on the Petition of Samuel Orr and others for a longer time to complete the Harpswell and Orr's Island Ferry Year: 1846 Type: GY Access #: 177-19 Subject: Transportation $xFerries Link: 7979 Description: An Act to incorporate the Portland and Cape Elizabeth Ferry Company Year: 1847 Type: PS Ch 38 Access #: 218-38 Subject: Transportation $xFerries Link: 13457 Description: Report on an Order relative to the authority of the County Commissioners to locate toll houses for ferries and bridges Year: 1850 Type: GY Access #: 209-12 Subject: Transportation $xHorse Ferry Link: 10958 Description: Report on the Petition of Nathaniel Jones and others to incorporate a horse ferry boat at Piscataquis Ferry and remonstrance of James Merrill and others Year: 1848 Type: GY Access #: 194-8 Subject: Transportation $xMarine Railways Link: 13144 Description: An Act in addition to an Act to establish the Portland Marine Railway Year: 1850 Type: PS Ch 31 Access #: 248-31 Subject: Transportation $xMarine Railways Link: 13143 Description: An Act to incorporate the Belfast Marine Railway Company Year: 1850 Type: PS Ch 30 Access #: 248-30 Subject: Transportation $xMarine Railways Link: 13208 Description: An Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company (No Petition) Year: 1850 Type: PS Ch 84 Access #: 251-84 Subject: Transportation $xMarine Railways Link: 12587 Description: An Act to incorporate the Sullivan Marine Railway Company (No Petition) Year: 1849 Type: PS Ch 135 Access #: 244-135 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 13044 Description: Report on the Petition of William Buxton and another of North Yarmouth for a charter for a railroad Year: 1849 Type: GY Access #: 207-16 Subject: Transportation $xRailroads Link: 13295 Description: An Act in relation to railroad companies Year: 1850 Type: PL Ch 168 Access #: 256-168 Subject: Transportation $xRailroads Link: 9176 Description: Resolutions from the States of Connecticut, Rhode Island and Tennessee relative to Asa Whitney's plan for a railroad to the Pacific Year: 1847 Type: GY Access #: 188-25 Subject: Transportation $xRailroads Link: 13048 Description: Report on the Petition of Joseph Addition and others for an extension of the Androscoggin Railroad Charter from Jay Bridge to Bartletts Corner Year: 1849 Type: GY Access #: 207-20 Subject: Transportation $xRailroads Link: 13050 Description: Report on the Petition of Leander Boardman and others of Farmington for a charter for a railroad from Leeds to Farmington Village (No Petition) Year: 1849 Type: GY Access #: 207-22 Subject: Transportation $xRailroads Link: 13290 Description: An Act to amend the 54th Chapter of the Special Laws of 1847 Year: 1850 Type: PS Ch 164 Access #: 256-164 Subject: Transportation $xRailroads Link: 13483 Description: Report on the Order relative to amending the 81st Chapter of the Revised Statutes Year: 1850 Type: GY Access #: 210-16 Subject: Transportation $xRailroads Link: 9195 Description: Report on the Order relative to establishing by law a uniform gauge for the construction of railroads in this State Year: 1847 Type: GY Access #: 189-19 Subject: Transportation $xRailroads Link: 13464 Description: Report on an Order in relation to the appraisal of damages for lands taken for railroad corporations Year: 1850 Type: GY Access #: 209-19 Subject: Transportation $xRailroads Link: 13123 Description: An Act additional to an Act to establish the Atlantic and Saint Lawrence Railroad Company Year: 1850 Type: PS Ch 10 Access #: 247-10 Subject: Transportation $xRailroads Link: 9194 Description: Report on the Order relative to passing a general law for the incorporation of railroad companies Year: 1847 Type: GY Access #: 189-18 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 13230 Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad (No Petition) Year: 1850 Type: PS Ch 106 Access #: 253-106 Subject: Transportation $xRailroads Link: 9417 Description: Report on the Petition of Edward Little and others for an alteration in the Charter of the Kennebec and Androscoggin Railroad Year: 1847 Type: GY Access #: 191-7 Subject: Transportation $xRailroads Link: 13169 Description: An Act additional to an Act to establish the York and Cumberland Railroad Company Year: 1850 Type: PS Ch 45 Access #: 249-45 Subject: Transportation $xRailroads Link: 13173 Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1850 Type: PS Ch 49 Access #: 249-49 Subject: Transportation $xRailroads Link: 13193 Description: An Act to incorporate the Damariscotta Railroad Company Year: 1850 Type: PS Ch 69 Access #: 250-69 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 13214 Description: An Act to authorize certain cities and towns to grant aid in the construction and completion of the Kennebec and Portland Railroad and remonstrance of Thomas Given, 2nd and others Year: 1850 Type: PS Ch 90 Access #: 252-90 Subject: Transportation $xRailroads Link: 8486 Description: An Act to establish the Bangor and Orono Railroad and remonstrance of William Jameson and others Year: 1847 Type: PS Ch 115 Access #: 223-115 Subject: Transportation $xRailroads Link: 12591 Description: An Act to establish the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 139 Access #: 245-139 Subject: Transportation $xRailroads Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 10107 Description: An Act to incorporate the South Thomaston Railroad Company Year: 1848 Type: PS Ch 67 Access #: 230-67 Subject: Transportation $xRailroads Link: 12329 Description: An Act to increase the capital stock of the Buckfield Branch Railroad Company Year: 1849 Type: PS Ch 102 Access #: 242-102 Subject: Transportation $xRailroads Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Transportation $xRailroads Link: 13560 Description: Report on the Petition of John A. Poor and others relative to a railway through the State of Maine to the lower British Provinces Year: 1850 Type: GY Access #: 212-21 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 9508 Description: Report on the Petition of the Selectmen of Hebron that they may be authorized to subscribe for stock in the comtemplated Buckfield Railroad Year: 1847 Type: GY Access #: 192-3 Subject: Transportation $xRailroads Link: 6721 Description: Annual Report of the Boston and Maine Railroad Company Year: 1846 Type: GY Access #: 183-7 Subject: Transportation $xRailroads Link: 12730 Description: An Act in relation to the returns of railroad corporations Year: 1849 Type: PL Ch 160 Access #: 246-160 Subject: Transportation $xRailroads Link: 10399 Description: An Act to establish the Androscoggin and Franklin Railroad Company Year: 1848 Type: PS Ch 138 Access #: 235-138 Subject: Transportation $xRailroads Link: 10400 Description: An Act to establish the Lewiston and Topsham Railroad Company Year: 1848 Type: PS Ch 139 Access #: 235-139 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 11414 Description: Resolutions from the States of Georgia, Maryland and Ohio relative to the plan of Asa Whitney for a railroad to the Pacific Year: 1848 Type: GY Access #: 196-34 Subject: Transportation $xRailroads Link: 6378 Description: An Act for the prevention and punishment of the willful and malicious obstruction of railroads Year: 1846 Type: PL Ch 86 Access #: 213-86 Subject: Transportation $xRailroads Link: 6709 Description: Resolutions in relation to the Atlantic and Saint Lawrence Railroad Company Year: 1846 Type: GY Access #: 182-20 Subject: Transportation $xRailroads Link: 8525 Description: Resolve relating to the construction of a Lake Michigan to the Pacific Railroad Year: 1847 Type: RS Ch 7 Access #: 91-7 Subject: Transportation $xRailroads Link: 6375 Description: An Act to incorporate the Union River Railroad Company Year: 1846 Type: PS Ch 83 Access #: 213-83 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 9895 Description: An Act to authorize the Androscoggin and Kennebec Railroad Company to increase its capital stock Year: 1848 Type: PS Ch 15 Access #: 225-15 Subject: Transportation $xRailroads Link: 13022 Description: Report on the Petition of Oliver L. Currier and others for an Act to authorize the Town of New Sharon to pledge her credit to be invested in the Franklin and Kennebec Railroad and remonstrance of George Crumpton and others Year: 1849 Type: GY Access #: 206-19 Subject: Transportation $xRailroads 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: Transportation $xRailroads Link: 13012 Description: Report on the Petition of the Selectmen of Mercer for an Act authorizing said Town to borrow money and invest in the Franklin and Kennebec Railroad Year: 1849 Type: GY Access #: 206-9 Subject: Transportation $xRailroads Link: 13006 Description: Report on the Petition of Jonathan Russ and others that they may have a railroad charter Year: 1849 Type: GY Access #: 206-3 Subject: Transportation $xRailroads Link: 12321 Description: An Act to authorize the Town of Orono to subscribe for shares in the capital stock of the Bangor and Orono Railroad Company in an amount not exceeding twenty-five dollars Year: 1849 Type: PS Ch 94 Access #: 242-94 Subject: Transportation $xRailroads Link: 9886 Description: An Act to authorize the Kennebec and Portland Railroad Company to increase its capital Year: 1848 Type: PS Ch 6 Access #: 225-6 Subject: Transportation $xRailroads Link: 9888 Description: An Act to revive and establish the Great Falls and South Berwick Branch Railroad Company Year: 1848 Type: PS Ch 8 Access #: 225-8 Subject: Transportation $xRailroads Link: 13509 Description: Report on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Railroad Company and remonstrance of Walter Foss and others Year: 1850 Type: GY Access #: 210-34 Subject: Transportation $xRailroads Link: 12421 Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1849 Type: PS Ch 118 Access #: 243-118 Subject: Transportation $xRailroads Link: 9892 Description: An Act to unite the Great Falls and South Berwick Branch Railroad Company in Maine with the Great Falls and Conway Railroad Company in New Hampshire Year: 1848 Type: PS Ch 12 Access #: 225-12 Subject: Transportation $xRailroads Link: 12732 Description: An Act to change the name of the Penobscot and Kennebec Railroad Company Year: 1849 Type: PS Ch 162 Access #: 246-162 Subject: Transportation $xRailroads Link: 10025 Description: An Act in addition to an Act to establish the Franklin and Kennebec Railroad Company and remonstrance of Freeman Brown and others Year: 1848 Type: PS Ch 43 Access #: 227-43 Subject: Transportation $xRailroads Link: 8071 Description: An Act to establish the Buckfield Branch Railroad Company Year: 1847 Type: PS Ch 69 Access #: 220-69 Subject: Transportation $xRailroads Link: 12971 Description: Report on the Petition of Job Prince and others for an Act to establish the Lewiston Falls and Rumford Falls Railroad Company Year: 1849 Type: GY Access #: 204-22 Subject: Transportation $xRailroads Link: 10036 Description: An Act to establish the Belfast and Waterville Railroad Company Year: 1848 Type: PS Ch 54 Access #: 228-54 Subject: Transportation $xRailroads Link: 12958 Description: Report on the Order relating to the extension of the power of railroads in certain cases Year: 1849 Type: GY Access #: 204-9 Subject: Transportation $xRailroads Link: 12894 Description: Report on an Act to tax railroads Year: 1849 Type: GY Access #: 202-10 Subject: Transportation $xRailroads Link: 9898 Description: An Act in addition to an Act to establish the York and Cumberland Railroad Company Year: 1848 Type: PS - Ch 1 Access #: 225-18 Subject: Transportation $xRailroads Link: 10039 Description: An Act to authorize the City of Portland to aid the construction of the Atlantic and Saint Lawrence Railroad and remonstrance of Reuben G. York and others Year: 1848 Type: PS Ch 57 Access #: 229-57 Subject: Transportation $xRailways Link: 8404 Description: An Act to incorporate the Moosehead Lake Railway Company Year: 1847 Type: PS Ch 90 Access #: 221-90 Subject: Transportation $xRailways Link: 13270 Description: An Act concerning the European and North American Railway Company Year: 1850 Type: PS Ch 144 Access #: 255-144 Subject: Transportation $xRailways Link: 8427 Description: An Act to incorporate the Baring and Bog Brook Railway Company Year: 1847 Type: PS Ch 113 Access #: 223-113 Subject: Transportation $xRailways 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: Transportation $xRailways Link: 12296 Description: An Act additional to an Act to incorporate the Calais Railway Company and the several Acts additional thereto Year: 1849 Type: PS Ch 69 Access #: 241-69 Subject: Transportation $xRailways Link: 13393 Description: Resolve in regard to the European and North American Railway Company Year: 1850 Type: RS Ch 81 Access #: 104-81 Subject: Transportation $xRailways 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: Transportation $xRoads, Highways and Turnpikes Link: 6406 Description: An Act authorizing the Kennebec County Commissioners to lay out a road over tide waters in the Town of Gardiner Year: 1846 Type: PS Ch 137 Access #: 215-137 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6496 Description: Resolve in relation to expenditures of money by the State on roads Year: 1846 Type: RS Ch 59 Access #: 89-59 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 6679 Description: Report on the Petition of James Pratt and others that a grant of money may be made to them to build a road on East Indian Township Year: 1846 Type: GY Access #: 181-27 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 6671 Description: Report on the Petition of James McClure and others for an alteration of the law regulating the transportation of loads over the road from Bangor to Houlton Year: 1846 Type: GY Access #: 181-19 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6652 Description: Report on the Petition of Daniel Hewett and others that an appropriation may be made by the State to repair the Dead River road Year: 1846 Type: GY Access #: 180-35 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6633 Description: Report on the Petition of Charles Leach and others that all bridges crossing any stream, river or pond on newly laid out County Roads costing three hundred dollars or more shall be built at the expense of the County Year: 1846 Type: GY Access #: 180-16 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6631 Description: Report on the Petition of Lot Barstow and others that the County Commissioners of Lincoln County be authorized to lay out a road over tide waters Year: 1846 Type: GY Access #: 180-14 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6612 Description: Report on the Order relative to altering the 25th Chapter of the Revised Statutes Year: 1846 Type: GY Access #: 179-30 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 6593 Description: Report on the Order asking for an appropriation for the repair of the Preque Isle and West Aroostook Road Year: 1846 Type: GY Access #: 179-11 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8405 Description: An Act authorizing the County Commissioners of Washington County to lay out a road over tide waters Year: 1847 Type: PS Ch 91 Access #: 221-91 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6509 Description: Resolve for the repair of the road from Fort Kent to the east line of the State Year: 1846 Type: RS Ch 72 Access #: 90-72 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6417 Description: An Act additional to Chapter 25 of the Revised Statutes of the State of Maine Year: 1846 Type: PL Ch 148 Access #: 216-148 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6488 Description: Resolve for the repair of the Machias Aroostook Road Year: 1846 Type: RS Ch 51 Access #: 89-51 Subject: Transportation $xRoads, HIghways and Turnpikes Link: 6481 Description: Resolve providing for the repair of the Military Road Year: 1846 Type: RS Ch 44 Access #: 88-44 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6467 Description: Resolve providing for the opening and repairing of the State Road from Week's Mills in Brighton to Moosehead Lake Year: 1846 Type: RS Ch 30 Access #: 88-30 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6466 Description: Resolves for the relief of the Town of Old Town Year: 1846 Type: RS Ch 29 Access #: 88-29 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6461 Description: Resolve making an appropriation for the repair of the Canada Road Year: 1846 Type: RS Ch 24 Access #: 88-24 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6457 Description: Resolve providing for the repair of the Baring and Houlton Road Year: 1846 Type: RS Ch 20 Access #: 87-20 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 6452 Description: Resolve in favor of the Proprietors of Township numbered three, second range called the Tallmadge Township Year: 1846 Type: RS Ch 15 Access #: 87-15 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8419 Description: An Act authorizing the Lincoln County Commissioners to lay out a road over tide waters Year: 1847 Type: PS Ch 105 Access #: 222-105 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6443 Description: Resolve in favor of the Town of Enfield Year: 1846 Type: RS Ch 6 Access #: 87-6 Subject: Transportation $xRoads, Highways and Turnpikes Link: 6571 Description: Report on an Act relating to roads Year: 1846 Type: GY Access #: 178-16 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11405 Description: Report on an Order relative to making owners of unincorporated townships liable for damages and injuries sustained through defects in roads in such townships Year: 1848 Type: GY Access #: 196-25 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 8524 Description: Resolve for the repair of the Eastern Aroostook Road Year: 1847 Type: RS Ch 6 Access #: 91-6 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13310 Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1850 Type: RS Ch 8 Access #: 101-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11712 Description: Report on the Petition of William Parsons and others that the location of a road may be made valid Year: 1848 Type: GY Access #: 199-29 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11711 Description: Report on the Petition of Rufus Viles and others that an appropriation may be made on the road from Lexington to Dead River Year: 1848 Type: GY Access #: 199-28 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 13320 Description: Resolve in favor of Alpheus Lyon Year: 1850 Type: RS Ch 18 Access #: 101-18 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11597 Description: Report on the Petition of Charles Gower and others that an appropriation may be made to build a road on the shore of Moosehead Lake to Black Brook Year: 1848 Type: GY Access #: 198-10 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 10755 Description: Resolve for the repairs of the Canada Road Year: 1848 Type: RS Ch 30 Access #: 94-30 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 13331 Description: Resolve providing for the repair of the Military Road Year: 1850 Type: RS Ch 26 Access #: 102-26 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11273 Description: Report on an Order relative to authorizing County Commissioners to assess a yearly tax for the repair of highways in unincorporated places Year: 1848 Type: GY Access #: 196-20 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11112 Description: Report on the Order relative to amending Chapter 99 of the Revised Statutes so as to give County Commissioners power to determine the grade of hills on County Roads Year: 1848 Type: GY Access #: 195-28 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11044 Description: Report on an Act relative to amending the 25th Chapter of the Revised Statutes so as to limit the time of making town ways Year: 1848 Type: GY Access #: 195-17 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13385 Description: Resolve in favor of Patricktown Plantation Year: 1850 Type: RS Ch 73 Access #: 104-73 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13388 Description: Resolve authorizing the Land Agent to dispose of lands in Orient in the County of Aroostook for road labor Year: 1850 Type: RS Ch 76 Access #: 104-76 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13396 Description: Resolve providing for repairing the County Road from Kingsbury to Moosehead Lake Year: 1850 Type: RS Ch 84 Access #: 105-84 Subject: Transportation $xRoads, Highways and Turnpikes Link: 10834 Description: Resolve in favor of the Proprietors of Annsburg or Township l7 Middle Division and Township 29 Middle Division in the County of Washington Year: 1848 Type: RS Ch 57 Access #: 95-57 Subject: Transportation $xRoads, Highways and Turnpikes Link: 10830 Description: Resolve making provision for the repairs of the Baring and Houlton Road Year: 1848 Type: RS Ch 53 Access #: 95-53 Subject: Transportation $xRoads, Highways and Turnpikes Link: 10775 Description: Resolve providing for the repair of the Aroostook Road Year: 1848 Type: RS Ch 50 Access #: 95-50 Subject: Transportation $xRoads, Highways and Turnpikes Link: 11588 Description: Report on the Petition of Jefferson Lake and others that an appropriation may be made on the supply road to Chamberlain Lake Year: 1848 Type: GY Access #: 198-1 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12815 Description: Resolve making an appropriation for building a bridge at the forks of the Mattawamkeag River on the Military Road Year: 1849 Type: RS Ch 67 Access #: 99-67 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13039 Description: Report on the Petition of the Selectmen of Belmont for help in building their county roads Year: 1849 Type: GY Access #: 207-11 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13036 Description: Report on the Petition of Alex Crawford and others for a law making counties liable for damages in highways through unincorporated lands Year: 1849 Type: GY Access #: 207-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13016 Description: Report on the Petition of Joseph Patant and others that aid may be granted them to open a road from Van Buren and Madawaska Settlements to the Aroostook River Year: 1849 Type: GY Access #: 206-13 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 12973 Description: Report on the Order in relation to injuries or damages sustained in consequence of defects in highways Year: 1849 Type: GY Access #: 204-24 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12953 Description: Report on the Order relative to amending the law respecting highways Year: 1849 Type: GY Access #: 204-4 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12935 Description: Report on the Order in relation to the road in Township 6, Range 5 WELS Year: 1849 Type: GY Access #: 203-27 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12916 Description: Report on an Order in relation to authorizing County Commissioners to lay out roads over tide waters Year: 1849 Type: GY Access #: 203-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13066 Description: Report relative to the amounts assessed, paid and due the State for building and repair of roads in unincorporated places Year: 1849 Type: GY Access #: 208-9 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12886 Description: Report on the Petition of the Selectmen and Inhabitants of the Town of Marion for an appropriation for the building and repairing of County Roads through said Town Year: 1849 Type: GY Access #: 202-2 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13248 Description: An Act to incorporate the Umbagog Plank Road Company Year: 1850 Type: PS Ch 123 Access #: 254-123 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 13239 Description: An Act to incorporate the Penobscot Plank Road Company (No Petition) Year: 1850 Type: PS Ch 115 Access #: 253-115 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12808 Description: Resolve providing for the repair of the Baring and Houlton Road in Orient Year: 1849 Type: RS Ch 60 Access #: 98-60 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 12796 Description: Resolve in favor of Benjamin H. Hewes Year: 1849 Type: RS Ch 48 Access #: 98-48 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12792 Description: Resolve in favor of the Proprietors of Annsburg or Number l7 and Number 29 Middle Division Year: 1849 Type: RS Ch 44 Access #: 98-44 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 12784 Description: Resolve providing for the repair of the Aroostook Road Year: 1849 Type: RS Ch 39 Access #: 98-39 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12776 Description: Resolve authorizing the opening of a road across Township Letter H in the County of Aroostook in the second range, west of the east line of the State Year: 1849 Type: RS Ch 31 Access #: 97-31 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12752 Description: Resolve for the repair of the Baring and Houlton Road through the Indian Township Year: 1849 Type: RS Ch 11 Access #: 96-ll Subject: Transportation $xRoads, Highways and Turnpikes Link: 13179 Description: An Act granting certain privileges to the Inhabitants of the Town of Vinalhaven in the County of Waldo Year: 1850 Type: PS Ch 55 Access #: 249-55 Subject: Transportation $xRoads, Highways and Turnpikes Link: 12328 Description: An Act to authorize the laying out a road over tide waters in the Towns of Georgetown and Arrowsic in the County of Lincoln Year: 1849 Type: PS Ch 101 Access #: 242-101 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 12872 Description: Report on an Act to amend the 25th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 201-22 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9420 Description: Report on the Petition of Edward Oaks and others for aid in making a road in Greenbush Year: 1847 Type: GY Access #: 191-10 Subject: Transportation $xRoads, Highways and Turnpikes Link: 10016 Description: An Act to authorize the laying out a road over tide waters in the Town of Bowdoinham Year: 1848 Type: PS Ch 34 Access #: 227-34 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9146 Description: Report on the Petition of John Gardner and others relative to a Resolve providing for the repair of the road from Patten to Chamberlain Lake Year: 1847 Type: GY Access #: 188-15 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9187 Description: Report on the Order relative to amending Section 26 of Chapter 25 of the Revised Statutes Year: 1847 Type: GY Access #: 189-11 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9258 Description: Report on the Order relative to providing by law that all complaints against towns for deficiencies of highways shall be made to County Commissioners Year: 1847 Type: GY Access #: 189-25 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9280 Description: Report on the Petition of the Selectmen of Alton for relief to said Town Year: 1847 Type: GY Access #: 190-11 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13462 Description: Report on an Order amending laws in regard to land taken for highways Year: 1850 Type: GY Access #: 209-17 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13555 Description: Report on the Petition of William Moulton and others for the repeal of the law authorizing the City of Portland to lay out and construct streets over tide waters Year: 1850 Type: GY Access #: 212-16 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13482 Description: Report on the Order in relation to powers and duties of highway surveyors Year: 1850 Type: GY Access #: 210-15 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9145 Description: Report on the Petition of Warren Brown and others relative to a Resolve providing for the repair and improvement of the road from Katahdin Iron Works to Chamberlain Lake Year: 1847 Type: GY Access #: 188-14 Subject: Transportation $xRoads, Highways and Turnpikes Link: 10028 Description: An Act authorizing the Hancock County Commissioners to lay out a road over tide waters Year: 1848 Type: PS Ch 46 Access #: 227-46 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 10585 Description: Resolve providing for the repair of the Military Road Year: 1848 Type: RS Ch 17 Access #: 93-17 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9505 Description: Report on the Petition of the Selectmen of Woodstock that the doings of said Town relating to roads may be made legal and remonstrance of Edmund Bowker Year: 1847 Type: GY Access #: 191-34 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13373 Description: Resolve in relation to the repair of the road through Letter H. Year: 1850 Type: RS Ch 63 Access #: 104-63 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9579 Description: Report on the Petition of the Committee of the Town of Fryeburg for a grant of land to aid them in supporting their roads and bridges Year: 1847 Type: GY Access #: 192-16 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13518 Description: Report on an Act additional to the 25th Chapter of the Revised Statutes in relation to highway surveyors Year: 1850 Type: GY Access #: 211-9 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9418 Description: Report on the Petition of Gideon J. Newton and others that aid may be granted them to build a road and bridges at Orson Island Year: 1847 Type: GY Access #: 191-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13574 Description: Report on the Petition of Amos Decker and others for an appropriation on the county road from Kingsbury to Moosehead Lake Year: 1850 Type: GY Access #: 213-14 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8528 Description: Resolve for the repair of the Military Road Year: 1847 Type: RS Ch l0 Access #: 91-10 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13406 Description: Resolve in favor of John Huckins Year: 1850 Type: RS Ch 94 Access #: 105-94 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 8527 Description: Resolve providing for the repairing of the Baring and Houlton Road Year: 1847 Type: RS Ch 9 Access #: 91-9 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13440 Description: Resolve in favor of the Baring and Houlton Road Year: 1850 Type: RS Ch 121 Access #: 105-121 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13423 Description: Resolve providing for repairing the Fish River Road Year: 1850 Type: RS Ch 104 Access #: 105-104 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8556 Description: Resolve for the repair and improvement of Fish River Road Year: 1847 Type: RS Ch 32 Access #: 92-32 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13568 Description: Report on the Petition of James Goff, Junior that a special Act be passed in relation to damages from a highway laid out across his land Year: 1850 Type: GY Access #: 213-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13588 Description: Report on the Petition of P. P. Quimby and others for a law relating to fences on commons and highways Year: 1850 Type: GY Access #: 213-28 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Link: 10115 Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road over tide waters and remonstrance of Samuel Teague and others Year: 1848 Type: PS Ch 75 Access #: 230-75 Subject: Transportation $xRoads, Highways and Turnpikes Link: 9091 Description: Report on the Petition of Thadeus Bemis and others relative to a Resolve providing for the repair and improvement of the road from Lexington to Dead River Year: 1847 Type: GY Access #: 188-8 Subject: Transportation $xRoads, Highways and Turnpikes Link: 13424 Description: Resolve for the repair of the Dead River Road, so called, in the County of Somerset Year: 1850 Type: RS Ch 105 Access #: 105-105 Subject: Transportation $xRoads, Highways and Turnpikes Link: 8575 Description: Resolve for the repair of the road and bridge in the Indian Township on the Houlton and Baring Road Year: 1847 Type: RS Ch 42 Access #: 92-42 Subject: Transportation $xStage Lines Link: 10119 Description: An Act to incorporate the Bangor, Garland and Moosehead Lake Stage Company Year: 1848 Type: PS Ch 79 Access #: 231-79 Subject: Transportation $xSteam Navigation Link: 13029 Description: Report on the Petition of P. P. Furber for a Charter to make navigable the Piscataquis River and its branches Year: 1849 Type: GY Access #: 207-1 Subject: Transportation $xSteam Navigation Link: 8409 Description: An Act accepting the surrender of the Charter of the Kennebec and Boston Steam Packet Company Year: 1847 Type: PS Ch 95 Access #: 222-95 Subject: Transportation $xSteam Navigation Link: 13125 Description: An Act extending the time allowed the Mousam Navigation Company to complete their improvements Year: 1850 Type: PS Ch 12 Access #: 247-12 Subject: Transportation $xSteam Navigation Link: 6544 Description: Report on the Petition of Asa P. Coburn for renewal of the Charter incorporating the Moosehead Lake Steam Navigation Company Year: 1846 Type: GY Access #: 177-18 Subject: Transportation $xSteam Navigation Link: 9180 Description: Report on the Petition of Jewett and March for an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1847 Type: GY Access #: 189-4 Subject: Transportation $xSteam Navigation Link: 13129 Description: An Act to incorporate the Eastern Steamboat Company Year: 1850 Type: PS Ch 16 Access #: 247-16 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Link: 13449 Description: Petition of Benjamin A. Fisk for right to exclusive navigation by steam of the Penobscot River between foot of Five Islands and Nickatow Year: 1850 Type: GY Access #: 209-4 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Link: 10384 Description: An Act to incorporate the Chesuncook Steam Navigation Company Year: 1848 Type: PS Ch 123 Access #: 234-123 Subject: Transportation $xSteam Navigation Link: 10266 Description: An Act additional to the 154th Chapter of the Revised Statutes Year: 1848 Type: PL Ch 109 Access #: 233-109 Subject: Transportation $xSteam Navigation Link: 11105 Description: Report on an Act to incorporate the Bangor and Old Town Steam Navigation Company Year: 1848 Type: GY Access #: 195-21 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Link: 11499 Description: Report on the Petition of Oliver Eveleth and others for an Act of incorporation for the purpose of improving the navigation of the West Branch of the Penobscot River and Chesuncook Lake Year: 1848 Type: GY Access #: 197-15 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Link: 12308 Description: An Act to incorporate the Moosehead Lake Steam Navigation Company Year: 1849 Type: PS Ch 81 Access #: 241-81 Subject: Transportation $xSteam Navigation Link: 12320 Description: An Act to incorporate the Chesuncook Steam Navigation Company Year: 1849 Type: PS Ch 93 Access #: 242-93 Subject: Transportation $xSteam Navigation Link: 10109 Description: An Act to incorporate the Forks and Carratunk Steam Navigation Company Year: 1848 Type: PS Ch 69 Access #: 230-69 Subject: Transportation $xSteam Navigation Link: 8063 Description: An Act to incorporate the Narraguagus Steam Navigation Company Year: 1847 Type: PS Ch 61 Access #: 220-61 Subject: Transportation $xSteam Navigation Link: 8093 Description: An Act to incorporate the North Pond Steam Boat Company Year: 1847 Type: PS Ch 79 Access #: 221-79 Subject: Transportation $xSteam Navigation Link: 11106 Description: Report on the Petition of P. P. Furber and others relative to an Act to promote improvement of the navigation of the Penobscot and Piscataquis Rivers Year: 1848 Type: GY Access #: 195-22 Subject: Transportation $xSteamboats 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: Trask, Susan chto Susan Folsom Link: 6415 Description: An Act to change the name of Susan Trask Year: 1846 Type: PS Ch 146 Access #: 216-146 Subject: Treasurer Aroostook County 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: Treasurer's Accounts Link: 11831 Description: Report of the Joint Select Committee on the Treasurer's Accounts Year: 1848 Type: GY Access #: 200-18 Subject: Treasurer's Bond Link: 11829 Description: Report of the Committee on the Treasurer's Bond Year: 1848 Type: GY Access #: 200-16 Subject: Treasurer's Bond Link: 9711 Description: Report on the Order relative to the Treasurer's Bond Year: 1847 Type: GY Access #: 193-12 Subject: Treasurer's Bond 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: Treasurer's Bond Link: 13061 Description: Report on the Committee on the Treasurer's Bond Year: 1849 Type: GY Access #: 208-4 Subject: Treasurer's Report Link: 13063 Description: Report on the Order of the Committee on the Treasurer's Report Year: 1849 Type: GY Access #: 208-6 Subject: Treasurer, Aroostook County Link: 13312 Description: Resolve in favor of the Treasurer of the County of Aroostook Year: 1850 Type: RS Ch 10 Access #: 101-10 Subject: Treasurer, Aroostook County Link: 10579 Description: Resolve authorizing the Treasurer of Aroostook County to borrow money Year: 1848 Type: RS Ch 11 Access #: 93-11 Subject: Treasurer, York County Link: 6446 Description: Resolve authorizing the Treasurer of the County of York to borrow money Year: 1846 Type: RS Ch 9 Access #: 87-9 Subject: Treat's Falls Water Power Company 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: Treat, Andrew chfm Andrew Jacobs Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Treat, Nathaniel and others Link: 13466 Description: Report on the Petition of Nathaniel Treat and others for a Charter to authorize them to improve the navigation of the Penobscot River between Bangor and Oldtown Year: 1850 Type: GY Access #: 209-21 Subject: Treat, Upham S. and others Link: 8060 Description: An Act to set off a part of the Town of Lubec and annex the same to Eastport in the County of Washington and remonstrance of the Inhabitants of Lubec Year: 1847 Type: PS Ch 58 Access #: 220-58 Subject: Treaty of Washington 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: Tremont Valuation Link: 12749 Description: Resolve relating to the valuation of the Towns of Mount Desert and Tremont Year: 1849 Type: RS Ch 8 Access #: 96-8 Subject: Tremont Valuation Link: 12036 Description: An Act to adjust and correct the valuation and State tax of the Towns of Mount Desert and Tremont Year: 1849 Type: PS Ch 5 Access #: 237-5 Subject: Tremont, ME Link: 9883 Description: An Act to incorporate the Town of Mansel Year: 1848 Type: PS Ch 3 Access #: 225-3 Subject: Tremont, ME Link: 10012 Description: An Act to amend an Act incorporating the Town of Mansel, approved June 3, l848 Year: 1848 Type: PS Ch 30 Access #: 226-30 Subject: Tremont, ME Link: 10250 Description: An Act to change the name of the Town of Mansel Year: 1848 Type: PS Ch 93 Access #: 232-93 Subject: Trenton, ME Link: 11028 Description: Report on the Petition of William Thompson and others to be set off from Eden and annexed to Trenton Year: 1848 Type: GY Access #: 195-1 Subject: Trenton, ME Link: 6644 Description: Report on the Petition of Robert Berry and others for a division of the Town of Trenton and remonstrance of William King and others Year: 1846 Type: GY Access #: 180-27 Subject: Trescott, ME Link: 7973 Description: An Act to set off a part of Trescott and annex the same to the Town of Lubec and remonstrance of William Chaloner and others Year: 1847 Type: PS Ch 32 Access #: 218-32 Subject: Trescott, ME Link: 6668 Description: Report on the Petition of the Selectmen of Trescott that the doings of said Town may be made valid Year: 1846 Type: GY Access #: 181-16 Subject: Trespass Link: 6611 Description: Report on the Order relative to trespass on property Year: 1846 Type: GY Access #: 179-29 Subject: Trespass Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: Trespassers Link: 8526 Description: Resolve in favor of the Passamaquoddy Indians Year: 1847 Type: RS Ch 8 Access #: 91-8 Subject: Trial Justices Link: 12221 Description: An Act additional to an Act establishing town courts approved March 22, 1844 Year: 1849 Type: PL Ch 52 Access #: 240-52 Subject: Tripp, William $cSenate President Link: 13082 Description: Report on the votes for President of the Senate Year: 1849 Type: GY Access #: 208-25 Subject: Tripp, William $cSenate President Link: 13068 Description: Resolve relative to a vote of thanks to the Senate President Year: 1849 Type: GY Access #: 208-11 Subject: Tripp, William $cSenate President Link: 13072 Description: Communication from the Senate President Year: 1849 Type: GY Access #: 208-15 Subject: Troy, Bridget chfm Bridget Higgins Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Troy, Joseph chfm Joseph Higgins Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Troy, ME Link: 10389 Description: An Act to improve the Carlton Stream in Troy for running logs and other lumber Year: 1848 Type: PS Ch 128 Access #: 234-128 Subject: Troy, 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: Troy, Stephen chfm Stephen Higgins Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Truants Link: 13618 Description: Report on the Petition of the Cities of Bangor and Bath for a law to prevent truants Year: 1850 Type: GY Access #: 214-19 Subject: Truckmen Link: 11617 Description: Report on the Petition of James Pool and others for an alteration in the law of attachment relative to truckmen Year: 1848 Type: GY Access #: 198-30 Subject: True, Edward from Edward True Skillins Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Trueworthy, Charles Henry chfm Israel C. Trueworthy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Trueworthy, Israel C. chto Charles Henry Trueworthy Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Trustee Process Link: 6617 Description: Report on an Act further regulating the Trustee Process Year: 1846 Type: GY Access #: 179-35 Subject: Trustee Process Link: 11033 Description: Report on an Order relative to the trustee process Year: 1848 Type: GY Access #: 195-6 Subject: Trustee Process Link: 12897 Description: Report on an Act additional to the 119th Chapter of the Revised Statutes Year: 1849 Type: GY Access #: 202-13 Subject: Tuck, Parker 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: Tuck, Peter 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: Tuck, William and others Link: 13534 Description: Report on an Act authorizing cities and towns to tax dogs Year: 1850 Type: GY Access #: 211-25 Subject: Tucker, D. H. and others Link: 6655 Description: Report on the Petition of David B. Keith and others to incorporate the Plantation of Annsburg and remonstrance of D. H. Tucker and others Year: 1846 Type: GY Access #: 181-3 Subject: Tupper, Wilson C. to Lewis C. Wilson Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Turner Flax and Hemp Company Link: 12213 Description: An Act to incorporate the Turner Flax and Hemp Company Year: 1849 Type: PS Ch 44 Access #: 239-44 Subject: Turner, Abel and others Link: 13357 Description: Resolve providing for the rebuilding of a bridge over Chesley Brook in the Town of Mattamiscontis Year: 1850 Type: RS Ch 47 Access #: 103-47 Subject: Turner, Levi F. to Levi F. Dean Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 Subject: Turner, 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: Turner, Samuel and others Link: 6548 Description: Report on the Petition of Samuel Turner and others that a part of Palermo may be set off and annexed to the Town of Liberty Year: 1846 Type: GY Access #: 177-22 Subject: Twitchell, Jeremiah Nelson to Jeremiah Nelson Howe Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Twitchell, Orren P. chto Orren P. Mitchell Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Tyler, John and others Link: 11599 Description: Report on the Petition of John Tyler and others that Thomaston may be divided into two towns (No Petition) Year: 1848 Type: GY Access #: 198-12 Subject: Tyler, Lendal and others Link: 8422 Description: An Act to incorporate the Saint Croix Log Driving Company Year: 1847 Type: PS Ch 108 Access #: 223-108 Subject: Tyler, Ruby Nelson from Ruby Strout Link: 13241 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 117 Access #: 253-117 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.