Maine Legislative Indexes 1846-1850. Subjects Beginning with "V". Courtesy of the Maine State Archives Subject: Vaccination of Children Link: 13554 Description: Report on the Petition of Ezekiel Richardson and others for a law providing for the vaccination of children prior to their admission into public schools Year: 1850 Type: GY Access #: 212-15 Subject: Vaccinations Link: 6598 Description: Report on the Order relative to all children being vaccinated before being admitted to public schools Year: 1846 Type: GY Access #: 179-16 Subject: Valuation Link: 13311 Description: Resolve in relation to the State Valuation Year: 1850 Type: RS Ch 9 Access #: 101-9 Subject: Valuation Link: 12842 Description: Resolve in favor of the Towns of Hartland and Canaan Year: 1849 Type: RS Ch 94 Access #: 100-94 Subject: Valuation Link: 13650 Description: Report of the Committee relating to State Valuation Year: 1850 Type: GY Access #: 215-25 Subject: Valuation Link: 10763 Description: Resolve correcting the valuation of the County of Oxford Year: 1848 Type: RS Ch 38 Access #: 94-38 Subject: Valuation Link: 11595 Description: Report on the Petition of John F. Harris and others for an alteration of the time of taking the valuation Year: 1848 Type: GY Access #: 198-8 Subject: Valuation Link: 8565 Description: Resolve correcting a clerical error in the valuation of the Towns of Bucksport and Seaville and for correcting the State and County Tax in said Towns Year: 1847 Type: RS Ch 41 Access #: 92-41 Subject: Valuation 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: 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: Valuation Link: 12746 Description: Resolve relating to the valuation of the Towns of Harrington and Milbridge Year: 1849 Type: RS Ch 5 Access #: 96-5 Subject: Valuation Link: 10591 Description: Resolve relating to the State Valuation Year: 1848 Type: RS Ch 23 Access #: 94-23 Subject: 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: Valuation 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: Valuation Link: 13400 Description: Resolve relating to the valuation of the Town of Kennebec Year: 1850 Type: RS Ch 88 Access #: 105-88 Subject: Valuation Link: 13416 Description: Resolve regulating the valuation of Bucksport Year: 1850 Type: RS Ch 97 Access #: 105-97 Subject: Valuation Link: 12737 Description: An Act to provide for taking a State valuation Year: 1849 Type: PL Ch 167 Access #: 246-167 Subject: Valuation Link: 9882 Description: An Act to adjust and correct the valuation and State tax of the Towns of Nobleboro, Bristol and Damariscotta Year: 1848 Type: PS Ch 2 Access #: 225-2 Subject: Valuation Committee, Clerk 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: Valuation, Piscataquis County Link: 12224 Description: An Act to adjust and correct the valuation of the Towns of Shirley, Greenville and Elliotsville in the County of Piscataquis Year: 1849 Type: PS Ch 55 Access #: 240-55 Subject: Van Buren Plantation, ME Link: 10843 Description: Resolve in favor of Madawaska, Hancock and Van Buren Plantations Year: 1848 Type: RS Ch 66 Access #: 95-66 Subject: Van Buren, ME 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: Van Buren, ME Petition Signers Link: 13604 Description: Report on the Petition of Paul Cyr and others for a law allowing cattle to roam at large Year: 1850 Type: GY Access #: 214-15 Subject: Vassalboro Boom Company 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: Vassalboro Congregational Church Link: 9589 Description: Report on the Petition of the Vassalboro Congregational Church that they may be exempt from military duty Year: 1847 Type: GY Access #: 192-26 Subject: Vassalboro, ME Link: 12319 Description: An Act to incorporate the Kennebec Woolen Mills Year: 1849 Type: PS Ch 92 Access #: 242-92 Subject: Vassalboro, ME Link: 9347 Description: Report on the Petition of Livonia Bassett for a divorce from Jabez Bassett Year: 1847 Type: GY Access #: 190-26 Subject: Vassalboro, ME Link: 13204 Description: An Act to set off the Towns of Sidney and Vassalboro from the Kennebec to the North Kennebec Agricultural and Horticultural Society Year: 1850 Type: PS Ch 80 Access #: 251-80 Subject: Vassalboro, ME Petition Signers Link: 13540 Description: Report on the Petition of William Bradstreet and others for an Act of incorporation to build a bridge between Gardiner and Pittston and remonstrance of Alfred Redington and others Year: 1850 Type: GY Access #: 212-1 Subject: Vassalboro, 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: Vattemare Collection Link: 12108 Description: An Act additional in relation to the State Library Year: 1849 Type: PL Ch 22 Access #: 238-22 Subject: Vattemare Scientific Exchanges Link: 8531 Description: Resolves relating to the Vattemare Scientific Exchanges Year: 1847 Type: RS Ch 13 Access #: 91-13 Subject: Vattemare Scientific Exchanges Link: 6500 Description: Resolve in relation to the Vattemare Scientific Exchanges Year: 1846 Type: RS Ch 63 Access #: 89-63 Subject: Vattemare, M. Link: 12829 Description: Resolve relative to M. Vattemare's System of International Exchange Year: 1849 Type: RS Ch 81 Access #: 100-81 Subject: Vattemare, M. Alexander Link: 8559 Description: Resolve in favor of M. Alexander Vattemare Year: 1847 Type: RS Ch 35 Access #: 92-35 Subject: Vaughan, Elliott G. and others 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: Vaughan, Washington A. Link: 10587 Description: Resolve in favor of Washington A. Vaughan and Samuel W. Collins Year: 1848 Type: RS Ch 19 Access #: 94-19 Subject: Veazie Bank Link: 10008 Description: An Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1848 Type: PS Ch 26 Access #: 226-26 Subject: Veazie Bank Link: 12422 Description: An Act additional to an Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1849 Type: PS Ch 119 Access #: 243-119 Subject: Veazie, Samuel 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: Veazie, Samuel and others Link: 12422 Description: An Act additional to an Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1849 Type: PS Ch 119 Access #: 243-119 Subject: Veazie, Samuel and others Link: 10008 Description: An Act to incorporate the President, Directors and Company of the Veazie Bank of Bangor Year: 1848 Type: PS Ch 26 Access #: 226-26 Subject: Veazie, Samuel and others Link: 7992 Description: An Act to incorporate the Bangor Manufacturing Company and remonstrance of John Goddard and others Year: 1847 Type: PS Ch 5l Access #: 219-5l Subject: Venires, Return of Link: 12964 Description: Report on the Order in relation to return of venires by constables Year: 1849 Type: GY Access #: 204-15 Subject: Vermont Resolution Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Verona, ME 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: Verrill, Benjamin and others Link: 6392 Description: An Act to amend the 160th Chapter of the Revised Statutes Year: 1846 Type: PL Ch 123 Access #: 215-123 Subject: Vessels 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: Vessels, Liens on Link: 10390 Description: An Act in relation to the lien of mechanics and others upon vessels Year: 1848 Type: PL Ch 129 Access #: 234-129 Subject: Vickery, Matthias and others Link: 12322 Description: An Act for the preservation of fish in the Saint Croix River Year: 1849 Type: PS Ch 95 Access #: 242-95 Subject: Victuallers, Common Link: 11030 Description: Report on an Act relating to Innholders Year: 1848 Type: GY Access #: 195-3 Subject: Vienna, ME Link: 8495 Description: An Act to set off certain lands from Vienna and to annex the same to Chesterville and remonstrance of Nathaniel Graves and others Year: 1847 Type: PS Ch 124 Access #: 224-124 Subject: Vienna, ME Petition Signers 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: Viles, Rufus and others 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: Village School Districts Link: 12947 Description: Report on the Order relative to extending the privileges of directors of village school districts Year: 1849 Type: GY Access #: 203-36 Subject: Vinalhaven, ME 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: Vinalhaven, ME Link: 8423 Description: An Act to exempt certain towns in the County of Waldo from establishing town courts Year: 1847 Type: PL Ch 109 Access #: 223-109 Subject: Vinton, W. H. and others Link: 12986 Description: Report on the Petition of W. H. Vinton and others in relation to bowling alleys Year: 1849 Type: GY Access #: 205-9 Subject: Vinton, Warren Howard from Warren Whitefield Bessey Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Vinton, William H. Link: 12725 Description: An Act to encourage and protect the planting of oysters Year: 1849 Type: PL Ch 155 Access #: 246-155 Subject: Violette, Lewis and others Link: 11706 Description: Report on the Petition of Lewis Violette and others of Madawaska that they may be permitted to pay for their land in labor Year: 1848 Type: GY Access #: 199-23 Subject: Violette, Louis 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: Virginia Resolution Link: 9708 Description: Communications and Resolutions from New Hampshire, Rhode Island, Vermont and Virginia Year: 1847 Type: GY Access #: 193-9 Subject: Virginia Resolution Link: 12957 Description: Report on Resolutions of the State of Virginia, South Carolina and Missouri upon the subject of slavery Year: 1849 Type: GY Access #: 204-8 Subject: Volunteer Corps Link: 6722 Description: Governor's Messages for the year 1846 Year: 1846 Type: GY Access #: 183-8 Subject: Vose, R. H. Link: 13135 Description: An Act to increase the salary of the County Attorney of Kennebec County Year: 1850 Type: PL Ch 22 Access #: 248-22 Subject: Voters Check List, Kennebec, ME Link: 13345 Description: Resolve in relation to a check list in the Town of Kennebec Year: 1850 Type: RS Ch 40 Access #: 102-40 Subject: Votes, Roll Call Link: 6692 Description: Record of the Yeas and Nays taken in the Senate for 1846, all Bills Year: 1846 Type: GY Access #: 182-3 Subject: Voting Link: 11041 Description: Report on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections Year: 1848 Type: GY Access #: 195-14 Subject: Voting List Link: 9279 Description: Report on the Petition of Samuel Herrick and others for a division of the Town of Sedgwick and remonstrance of Inhabitants of Sedgwick Year: 1847 Type: GY Access #: 190-10 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.