Maine Legislative Indexes 1846-1850. Subjects Beginning with "W". Courtesy of the Maine State Archives Subject: Wade, 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: Wadleigh Ira and others Link: 6426 Description: An Act to incorporate the Penobscot Log Driving Company Year: 1846 Type: PS Ch 157 Access #: 216-157 Subject: Wadleigh, Charles and others Link: 6619 Description: Report on the Petition of Charles Wadleigh and others asking for an alteration of the laws of this State relating to the competency of witnesses Year: 1846 Type: GY Access #: 180-2 Subject: Wadleigh, Clara to Clara Augusta Brick Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Wadleigh, Ira Link: 11628 Description: Report on the Petition of Ira Wadleigh for a grant of land Year: 1848 Type: GY Access #: 199-10 Subject: Wadleigh, Ira and others Link: 12227 Description: An Act to incorporate the Souednehunk Dam and Sluice Company Year: 1849 Type: PS Ch 58 Access #: 240-58 Subject: Waite Plantation, ME Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Waite Plantation, ME Link: 12770 Description: Resolve in favor of Waite Plantation Year: 1849 Type: RS Ch 25 Access #: 97-25 Subject: Waite Plantation, ME Link: 10839 Description: Resolve in favor of Waite Plantation Year: 1848 Type: RS Ch 62 Access #: 95-62 Subject: Waite, Charles and others Link: 12983 Description: Report on the Petition of Charles Waite and others for an amendment to the Act of 1848 incorporating the Baring Boom Company and remonstrance of Charles Hamilton and others Year: 1849 Type: GY Access #: 205-6 Subject: Waite, ME Link: 11490 Description: Report on the Petition of B. M. Flint for compensation for money and labor expended by him on Huntley Brook in the Indian Township Year: 1848 Type: GY Access #: 197-6 Subject: Waite, ME Link: 13515 Description: Report on the Petition of Benjamin Bradford and others that Resolve, Chapter 146 of 1849 relating to cutting grass on public lots on Waite Township, may be rescinded Year: 1850 Type: GY Access #: 211-6 Subject: Waldo Agricultural Society Link: 8488 Description: An Act incorporating the Waldo Agricultural Society (No Petition) Year: 1847 Type: PS Ch 117 Access #: 223-117 Subject: Waldo County Link: 13625 Description: Report on the Petition of James Lenfest and Nicholas H. Lenfest that they may be set off from Palermo in Waldo County and annexed to the Town of Washington in Lincoln County Year: 1850 Type: GY Access #: 214-26 Subject: Waldo County Commissioners Link: 10590 Description: Resolve for the relief of Bickford C. Mathews Year: 1848 Type: RS Ch 22 Access #: 94-22 Subject: Waldo County District Court Link: 13256 Description: An Act altering the time of holding the February term of the District Court in the County of Waldo Year: 1850 Type: PL Ch 131 Access #: 255-131 Subject: Waldo County Fish Warden Link: 11598 Description: Report on the Petition of Isaac Woodman and others that the office of Fish Warden in the County of Waldo, be abolished Year: 1848 Type: GY Access #: 198-11 Subject: Waldo County Petition Signers Link: 11598 Description: Report on the Petition of Isaac Woodman and others that the office of Fish Warden in the County of Waldo, be abolished Year: 1848 Type: GY Access #: 198-11 Subject: Waldo County Petition Signers Link: 10023 Description: An Act in addition to an Act establishing Town Courts approved March 22, l844 Year: 1848 Type: PL Ch 41 Access #: 227-41 Subject: Waldo County Petition Signers Link: 12941 Description: Report on the Petition of Reuben Hill and others for an alteration in the Constitution providing for biennial instead of annual sessions of the Legislature Year: 1849 Type: GY Access #: 203-30 Subject: Waldo County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Waldo County Tax Link: 12824 Description: Resolve laying a tax on the Counties of Cumberland, Waldo and Penobscot Year: 1849 Type: RS Ch 76 Access #: 99-76 Subject: Waldo County Washingtonian Total Abstinence Society Link: 6534 Description: Report on the Petition of the Waldo County Washingtonian Total Abstinence Society for a law for the suppression of drinking houses and tippling shops Year: 1846 Type: GY Access #: 177-8 Subject: Waldo County, Fish Warden Link: 12884 Description: Report on the Petition of the Selectmen of Prospect and others that the office of Fish Warden not be abolished Year: 1849 Type: GY Access #: 201-31 Subject: Waldo County, Judge of Probate Link: 10264 Description: An Act to increase the salary of the Judge of Probate for the County of Waldo Year: 1848 Type: PL Ch 107 Access #: 233-107 Subject: Waldo County, Justice of Peace Link: 9273 Description: Report on the Order in relation to powers of Justice of the Peace for Waldo County Year: 1847 Type: GY Access #: 190-4 Subject: Waldo County, ME Petition Signers Link: 12985 Description: Report on the Petition of Joseph Williamson and others of Waldo County for an amendment of the Constitution so as to limit the annual session of the Legislature to forty days Year: 1849 Type: GY Access #: 205-8 Subject: Waldo County, 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: Waldo County, 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: Waldo Mutual Insurance Company Link: 8065 Description: An Act to incorporate the Waldo Mutual Insurance Company Year: 1847 Type: PS Ch 63 Access #: 220-63 Subject: Waldoboro Village Corporation Link: 13217 Description: An Act to incorporte the Waldoboro Village Corporation Year: 1850 Type: PS Ch 93 Access #: 252-93 Subject: Waldoboro, 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: Waldoboro, 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: Waldron, Amy Link: 12987 Description: Report on the Petition of Amy Waldron for divorce from her husband, Richard Waldron Year: 1849 Type: GY Access #: 205-10 Subject: Waldron, Richard Link: 12987 Description: Report on the Petition of Amy Waldron for divorce from her husband, Richard Waldron Year: 1849 Type: GY Access #: 205-10 Subject: Wales Mutual Fire Insurance Company Link: 6651 Description: Report on the Petition of Samuel Getchell and others that they may be incorporated by the name of the Wales Mutual Fire Insurance Company Year: 1846 Type: GY Access #: 180-34 Subject: Wales, ME Link: 11603 Description: Report on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others Year: 1848 Type: GY Access #: 198-16 Subject: Wales, ME Petition Signers Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Walker, Mary Link: 11708 Description: Report on the Petition of Mary Walker for authority to sell real estate Year: 1848 Type: GY Access #: 199-25 Subject: Walker, Nathan Link: 6582 Description: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County Year: 1846 Type: GY Access #: 178-28 Subject: Walker, Nathan and others Link: 8408 Description: An Act to establish a dividing line between the Town of Orland and the Towns of Ellsworth and Dedham and remonstrance of John L. Parker and others Year: 1847 Type: PS Ch 94 Access #: 222-94 Subject: Walker, William M. (Late) Link: 11708 Description: Report on the Petition of Mary Walker for authority to sell real estate Year: 1848 Type: GY Access #: 199-25 Subject: Waltham, ME Petition Signers 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: Waltham, 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: War of 1812 Link: 12773 Description: Resolve in favor of Thomas Briggs Year: 1849 Type: RS Ch 28 Access #: 97-28 Subject: War of 1812 Link: 13558 Description: Report on the Petition of Joseph Pomroy of Levant for an increase of his pension Year: 1850 Type: GY Access #: 212-19 Subject: War of 1812 Link: 13581 Description: Report on the Petition of Eli French that a pension may be given to him for injuries which he received at Edgecomb in 1814 Year: 1850 Type: GY Access #: 213-21 Subject: War of 1812 Link: 10769 Description: Resolve in favor of Ephraim Sheldon Year: 1848 Type: RS Ch 44 Access #: 95-44 Subject: War of 1812 Link: 12979 Description: Report on the Petition of Joseph Pomroy of Levant, for arrearages of pension Year: 1849 Type: GY Access #: 205-2 Subject: War of 1812 Link: 10596 Description: Resolve in favor of Joseph Pomroy Year: 1848 Type: RS Ch 28 Access #: 94-28 Subject: Wards Link: 6602 Description: Report on the Order relative to guardians carrying into effect the contracts of their Wards Year: 1846 Type: GY Access #: 179-20 Subject: Wardwell, Vespasian and others Link: 13364 Description: Resolve providing for an amendment to the Constitution in relation to the meeting of the Legislature Year: 1850 Type: RS Ch 54 Access #: 104-54 Subject: Ware, Ashur and others 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: Warren, Henry Link: 6384 Description: An Act to set off a part of Saint Albans and annex the same to the Town of Hartland and remonstrance of the Inhabitants of Saint Albans Year: 1846 Type: PS Ch 115 Access #: 214-115 Subject: Warren, 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: Warren, 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: Warren, Phineas B. and others Link: 13499 Description: Report on the Petition of Joseph Miller and others for alteration in school laws Year: 1850 Type: GY Access #: 210-24 Subject: Warterhouse, Sarah M. Link: 6687 Description: Report on the Petition of Sarah M. Waterhouse that she may be divorced from the bands of matrimony from Frederick Waterhouse Year: 1846 Type: GY Access #: 181-35 Subject: Warumbo Manufacturing Company Link: 7977 Description: An Act to incorporate the Warumbo Manufacturing Company Year: 1847 Type: PS Ch 36 Access #: 218-36 Subject: Washburn, Isreal, Junior and others 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: Washington Abstinence Society 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: Washington County Agricultural Society Link: 6608 Description: Report on the returns of several Agricultural Societies Year: 1846 Type: GY Access #: 179-26 Subject: Washington County Bank Link: 6547 Description: Report on a Resolve relative to the Washington County Bank Year: 1846 Type: GY Access #: 177-21 Subject: Washington County Commissioners Link: 9885 Description: An Act changing the time of meeting of the Washington County Commissioners Year: 1848 Type: PS Ch 5 Access #: 225-5 Subject: Washington County Commissioners 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: Washington County Petition Signers Link: 12206 Description: An Act for the benefit of schools in Plantations organized for election purposes only Year: 1849 Type: PL Ch 37 Access #: 239-37 Subject: Washington County Petition Signers 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: Washington County Petition Signers 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: Washington County Tax Link: 12742 Description: Resolve laying a tax on the several counties in this State Year: 1849 Type: RS Ch 1 Access #: 96-1 Subject: Washington County Tax Link: 13314 Description: Resolve laying a tax on the several Counties of the State herein named for the year of our Lord, 185l Year: 1850 Type: RS Ch 12 Access #: 101-12 Subject: Washington County, Judge of Probate 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: Washington County, ME Link: 9419 Description: Report on the Petition of James Nichols for a law giving enlarged powers to the constables in certain towns in Washington County Year: 1847 Type: GY Access #: 191-9 Subject: Washington County, Register of Probate Link: 9353 Description: Report on the Petition of Albert G. Lane and others that the compensation of the Register of Probate of Washington County may be increased Year: 1847 Type: GY Access #: 190-32 Subject: Washington National Monument Association Link: 12783 Description: Resolve in favor of the Washington National Monument Association Year: 1849 Type: RS Ch 38 Access #: 97-38 Subject: Washington, George Link: 9153 Description: Report on the Order relative to purchasing the portrait of George Washington for this State which now hangs in the Council Chamber Year: 1847 Type: GY Access #: 188-22 Subject: Washington, ME Link: 13625 Description: Report on the Petition of James Lenfest and Nicholas H. Lenfest that they may be set off from Palermo in Waldo County and annexed to the Town of Washington in Lincoln County Year: 1850 Type: GY Access #: 214-26 Subject: Washington, 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: Washington, Treaty of 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: Washington, Treaty of Link: 6520 Description: Resolve in favor of William Black Year: 1846 Type: RS Ch 83 Access #: 90-83 Subject: Washington, Treaty of Link: 6486 Description: Resolve authorizing the Treasurer to receive certain monies allowed under the Treaty of Washington Year: 1846 Type: RS Ch 49 Access #: 89-49 Subject: Washingtonian Total Abstinence Society, Waldo County Link: 6534 Description: Report on the Petition of the Waldo County Washingtonian Total Abstinence Society for a law for the suppression of drinking houses and tippling shops Year: 1846 Type: GY Access #: 177-8 Subject: Water Companies 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: Water Companies Link: 13231 Description: An Act to supply the people of Rockland with pure water and remonstrance of Edward Robinson and others Year: 1850 Type: PS Ch 107 Access #: 253-107 Subject: Water Power Companies Link: 7885 Description: An Act in addition to an Act to incorporate the Saco Water Power Company Year: 1847 Type: PS Ch 1 Access #: 217-1 Subject: Water Power Companies Link: 12045 Description: An Act to increase the capital stock of the Lewiston Water Power Company Year: 1849 Type: PS Ch 14 Access #: 238-14 Subject: Water Power Companies 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: Water Power Companies Link: 9881 Description: An Act additional respecting the Augusta Water Power Company Year: 1848 Type: PS Ch 1 Access #: 225-1 Subject: Waterboro, ME Link: 8069 Description: An Act to set off certain lands from Waterboro and annex the same to Alfred and the remonstrance of the Town of Waterboro Year: 1847 Type: PS Ch 67 Access #: 220-67 Subject: Waterboro, ME 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: Waterboro, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Waterford Mutual Fire Insurance Company Link: 6418 Description: An Act to incorporate the Waterford Mutual Fire Insurance Company Year: 1846 Type: PS Ch 149 Access #: 216-149 Subject: Waterford, ME Link: 10760 Description: Resolve in favor of the Town of Waterford Year: 1848 Type: RS Ch 35 Access #: 94-35 Subject: Waterford, 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: Waterhouse, Charles to Robert B. Thomas Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Waterhouse, Daniel and others Link: 6560 Description: Report on the Petition of Daniel Waterhouse and others for a pension Year: 1846 Type: GY Access #: 178-5 Subject: Waterhouse, Ezekiel and others Link: 13195 Description: An Act to incorporate the Town of West Gardiner and remonstrance of Ezekiel Waterhouse and others Year: 1850 Type: PS Ch 71 Access #: 250-71 Subject: Waterhouse, Frederick Link: 6687 Description: Report on the Petition of Sarah M. Waterhouse that she may be divorced from the bands of matrimony from Frederick Waterhouse Year: 1846 Type: GY Access #: 181-35 Subject: Waterhouse, Isaiah Link: 13201 Description: An Act to increase the salary of the County Attorney of the County of Penobscot Year: 1850 Type: PL Ch 77 Access #: 251-77 Subject: Waterhouse, Samuel and others Link: 13569 Description: Report on the Petition of Joseph Cook and others for division of the Town of Wellington and Brighton and forming a new Town by the name of Middleton and remonstrance of Samuel Waterhouse and others Year: 1850 Type: GY Access #: 213-9 Subject: Watertown, ME Link: 6552 Description: Report on the Petition of Dennis Gillet and others, Inhabitants of Bethel, Greenwood and Hamlins Grant for the incorporation of a new Town to be called Watertown and remonstrance of a Committee from Greenwood Year: 1846 Type: GY Access #: 177-26 Subject: Waterville 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: Waterville Bank Link: 13136 Description: An Act to incorporate the Waterville Bank Year: 1850 Type: PS Ch 23 Access #: 248-23 Subject: Waterville College Link: 13535 Description: Report of the Trustees of Waterville College for aid Year: 1850 Type: GY Access #: 211-26 Subject: Waterville College Link: 8560 Description: Resolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University Year: 1847 Type: RS Ch 36 Access #: 92-36 Subject: Waterville, ME Link: 13089 Description: Report of the Committee relative to pardon of Valorus P. Coolidge and Governor's Message on same Year: 1849 Type: GY Access #: 208-32 Subject: Waterville, ME Link: 11583 Description: Report on the Petition of Paul Brown and others that all that part of the Town of Winslow which lies between Sebasticook and Kennebec Rivers may be annexed to the Town of Waterville and remonstrance of the Selectmen of Winslow Year: 1848 Type: GY Access #: 197-33 Subject: Waterville, ME Link: 6377 Description: An Act to incorporate the Ticonic Dam Corporation Year: 1846 Type: PS Ch 85 Access #: 213-85 Subject: Waterville, ME Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Waterville, ME Link: 10036 Description: An Act to establish the Belfast and Waterville Railroad Company Year: 1848 Type: PS Ch 54 Access #: 228-54 Subject: Waterville, ME Petition Signers Link: 10401 Description: An Act to incorporate the Somerset and Kennebec Railroad Company and remonstrance of James M. Hilton and others Year: 1848 Type: PS Ch 140 Access #: 236-140 Subject: Waterville, 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: Waterville, ME Petition Signers Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Waterville, 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: Waterville, 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: Waterville, ME Petition Signers Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Wayne, ME Link: 10112 Description: An Act to incorporate the North Wayne Scythe Company Year: 1848 Type: PS Ch 72 Access #: 230-72 Subject: Wayne, ME Link: 11613 Description: Report on the Petition of Eben Stinchfield and others that they may be set off from Leeds and annexed to Wayne and remonstrance of Stillman Howard and others Year: 1848 Type: GY Access #: 198-26 Subject: Wayne, 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: Ways, Private Link: 6639 Description: Report on the Petition of William Brown and others for an amendment of the law relating to private ways Year: 1846 Type: GY Access #: 180-22 Subject: Weare, Sarah W. from Theodocia W. Weare Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Weare, Theodocia W. to Sarah W. Weare Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Webb, Edward Link: 6494 Description: Resolve in favor of James Webb Year: 1846 Type: RS Ch 57 Access #: 89-57 Subject: Webb, James Link: 6494 Description: Resolve in favor of James Webb Year: 1846 Type: RS Ch 57 Access #: 89-57 Subject: Webber, George Link: 12914 Description: Report on the Petition of George Webber for alteration of the law regulating public worship Year: 1849 Type: GY Access #: 203-6 Subject: Webber, Sarah J. Link: 13399 Description: Resolve in favor of Sarah J. Webber Year: 1850 Type: RS Ch 87 Access #: 105-87 Subject: Webber, Sarah T. Link: 13394 Description: Resolve in favor of Sarah T. Webber Year: 1850 Type: RS Ch 82 Access #: 104-82 Subject: Webber, Thomas M. (Late) Link: 13399 Description: Resolve in favor of Sarah J. Webber Year: 1850 Type: RS Ch 87 Access #: 105-87 Subject: Webber, Thomas M. (Late) Link: 13394 Description: Resolve in favor of Sarah T. Webber Year: 1850 Type: RS Ch 82 Access #: 104-82 Subject: Webber, Thomas W. and others Link: 12990 Description: Report on the Petition of Joseph Smith for leave to build a wharf at Muscongus Harbor in Bremen Year: 1849 Type: GY Access #: 205-13 Subject: Webster Pond Link: 6388 Description: An Act to incorporate the Lake Telos and Webster Pond Dam and Sluiceway and the remonstrance of Eli Hoskins and others Year: 1846 Type: PS Ch 119 Access #: 215-119 Subject: Webster Pond Link: 6387 Description: An Act to incorporate the Telos Canal Company Year: 1846 Type: PS Ch 118 Access #: 215-118 Subject: Webster, Ebenezer Link: 10767 Description: Resolve in favor of Jacob McGaw Year: 1848 Type: RS Ch 42 Access #: 94-42 Subject: Webster, John W. Link: 13644 Description: Report of the Committee on votes for Messenger and Assistant Messenger of the Senate Year: 1850 Type: GY Access #: 215-19 Subject: Webster, John W. Link: 11718 Description: Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger Year: 1848 Type: GY Access #: 200-5 Subject: Webster, ME Link: 6439 Description: Resolve in favor of the Town of Webster Year: 1846 Type: RS Ch 2 Access #: 87-2 Subject: Webster, ME 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: Webster, ME Link: 6445 Description: Resolves in relation to certain judicial proceedings Year: 1846 Type: RS Ch 8 Access #: 87-8 Subject: Webster, ME Link: 11603 Description: Report on the Petition of John Lombard and others for the alteration of the town lines of Greene, Wales and Webster and remonstrance of the Selectmen of Greene and others Year: 1848 Type: GY Access #: 198-16 Subject: Webster, ME Link: 8085 Description: An Act to set off certain lands from the Town of Webster and annex the same to the Town of Lisbon Year: 1847 Type: PS Ch 71 Access #: 221-71 Subject: Webster, ME Petition Signers Link: 13186 Description: An Act to prevent the destruction of pickerel in Sabattis Pond Year: 1850 Type: PS Ch 62 Access #: 250-62 Subject: Week's Mills, ME (Brighton) 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: Weeks, Joseph Lemuel chfm Joseph Weeks, Junior Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Weeks, Joseph, Junior chto Joseph Lemuel Weeks Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Weights Link: 12810 Description: Resolves to provide for the reception of the standard weights of the United States Year: 1849 Type: RS Ch 62 Access #: 99-62 Subject: Weights and Measures Link: 13481 Description: Report on the Order in relation to standard weights and measures Year: 1850 Type: GY Access #: 210-14 Subject: Weights and Measures Link: 11508 Description: Report on the Petition of William Cole and others for an alteration of the law relative to weights and measures Year: 1848 Type: GY Access #: 197-25 Subject: Weights and Measures Link: 12204 Description: An Act to amend the 70th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 35 Access #: 239-35 Subject: Weirs Link: 6604 Description: Report on the Petition of the Selectmen of Friendship that all weirs on the Damariscotta River that are covered by nets, may not be stripped until the first day of October Year: 1846 Type: GY Access #: 179-22 Subject: Weld, ME Link: 9504 Description: Report on the Petition of the Inhabitants of Weld that the Ministerial and School Funds may be put into one fund the interest of which shall go to the benefit of common schools in said Town and remonstrance of Elisha Holman and others Year: 1847 Type: GY Access #: 191-33 Subject: Weld, 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: Weld, ME Petition Signers Link: 6674 Description: Report on the Petition of John Stockbridge and others for the formation of a new County from eastern part of Oxford and western part of Franklin Counties and remonstrance of John W. Keene and others Year: 1846 Type: GY Access #: 181-22 Subject: Wellington, Joel Link: 9591 Description: Report on a Resolve in favor of Isaac Fletcher Year: 1847 Type: GY Access #: 192-28 Subject: Wellington, ME Link: 13615 Description: Report on the Petition of Luther Davis and others that a part of the Town of Brighton may be annexed to the Town of Wellington and remonstrance of Daniel Evans and others Year: 1850 Type: GY Access #: 214-16 Subject: Wellington, ME Link: 13569 Description: Report on the Petition of Joseph Cook and others for division of the Town of Wellington and Brighton and forming a new Town by the name of Middleton and remonstrance of Samuel Waterhouse and others Year: 1850 Type: GY Access #: 213-9 Subject: Wellington, 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: Wells Harbor 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: Wells Valuation Link: 6444 Description: Resolve fixing the valuation of certain towns in this State Year: 1846 Type: RS Ch 7 Access #: 87-7 Subject: Wells, George and others Link: 11710 Description: Report on the Petition of George Wells and others for a law exempting certain real estate from attachment Year: 1848 Type: GY Access #: 199-27 Subject: Wells, John A. from John Whitney Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Wells, ME Link: 10951 Description: Report on a Resolve in favor of the Town of Wells Year: 1848 Type: GY Access #: 194-1 Subject: Wells, ME Link: 13015 Description: Report on the Petition of Charles Mildram and others that they may be set off from Wells and annexed to Kennebunk and remonstrance of Barnabas Palmer and others (No Petition) Year: 1849 Type: GY Access #: 206-12 Subject: Wells, ME Link: 6460 Description: Resolve authorizing the Treasurer of State to refund money received for State Taxes and to abate certain taxes assessed and not yet paid Year: 1846 Type: RS Ch 23 Access #: 88-23 Subject: Wells, 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: Wells, ME Petition Signers 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: Wells, ME Petition Signers Link: 12981 Description: Report on the Petition of Horace Bodwell and others to remove the York County Courts from Alfred to Saco and remonstrance of James Neal and others Year: 1849 Type: GY Access #: 205-4 Subject: Wells, ME Petition Signers Link: 12902 Description: Report on the Petition of Ashur Ware and others for the Portland, Saco and Portsmouth Railroad Company to be authorized to make leases or contracts with the Boston and Maine Railroad Company and the Eastern Railroad Company, Corporations under the Commonw Year: 1849 Type: GY Access #: 202-18 Subject: Wentworth, Asa Link: 13658 Description: Resolves respecting the message of the Governor relating to the case of the Wentworths Year: 1850 Type: GY Access #: 215-33 Subject: Wentworth, Henry T. Link: 13658 Description: Resolves respecting the message of the Governor relating to the case of the Wentworths Year: 1850 Type: GY Access #: 215-33 Subject: Wentworth, Moses and others Link: 12982 Description: Report on the Petition of Moses Wentworth and others that they may be set off from Hancock and annexed to Franklin and remonstrance of Calvin Berry and others Year: 1849 Type: GY Access #: 205-5 Subject: Wescott, Elliot and others Link: 13566 Description: Report on the Petition of Joseph Broad and others that their lands may be set off from the Town of Cape Elizabeth and annexed to the Town of Westbrook and remonstrance of Elliot Wescott and others Year: 1850 Type: GY Access #: 213-6 Subject: Weskeag Bank Link: 13187 Description: An Act to incorporate the Weskeag Bank (No Petition) Year: 1850 Type: PS Ch 63 Access #: 250-63 Subject: West Aroostook Road Link: 6593 Description: Report on the Order asking for an appropriation for the repair of the Preque Isle and West Aroostook Road Year: 1846 Type: GY Access #: 179-11 Subject: West Bath, ME Link: 9181 Description: Report on the Petition of James Rogers and others for a repeal of the Act incorporating West Bath Year: 1847 Type: GY Access #: 189-5 Subject: West Bath, ME Link: 9355 Description: Report on the Petition of Samuel McCutcheon and Alfred Lemont to be set off from West Bath and annexed to Bath and remonstrance of Selectmen of West Bath Year: 1847 Type: GY Access #: 190-34 Subject: West Bath, ME Link: 6639 Description: Report on the Petition of William Brown and others for an amendment of the law relating to private ways Year: 1846 Type: GY Access #: 180-22 Subject: West Bath, ME Link: 6543 Description: Report on the Petition of Alfred Lemont and Samuel A. McCutcheon to be set off from West Bath and annexed to Bath Year: 1846 Type: GY Access #: 177-17 Subject: West Buxton, ME Petition Signers Link: 7891 Description: An Act to repeal an Act to prevent imposition in the sale of medicine Year: 1847 Type: PL Ch 7 Access #: 217-7 Subject: West Gardiner, ME Link: 13195 Description: An Act to incorporate the Town of West Gardiner and remonstrance of Ezekiel Waterhouse and others Year: 1850 Type: PS Ch 71 Access #: 250-71 Subject: West Pittston Fire Engine Company Link: 9340 Description: Report on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company Year: 1847 Type: GY Access #: 190-19 Subject: West Pittston Village Fire Company Link: 7986 Description: An Act to incorporate the West Pittston Village Fire Company (No Petition) Year: 1847 Type: PS Ch 45 Access #: 219-45 Subject: West Pittston Village Fire Corporation Link: 11582 Description: Report on the Petition of John Blanchard and others to be set off from the West Pittston Village Fire Corporation and remonstrance of Stephen Young and others Year: 1848 Type: GY Access #: 197-32 Subject: West River Company Link: 12412 Description: An Act to incorporate the West River Company Year: 1849 Type: PS Ch l09 Access #: 243-109 Subject: West Somerset Agricultural Society Link: 10380 Description: An Act to incorporate the West Somerset Agricultural Society Year: 1848 Type: PS Ch 119 Access #: 233-119 Subject: West, John and others Link: 11027 Description: Report on the Petition of John West and others for an Act to incorporate the Hog Bay Stream Log Driving Company Year: 1848 Type: GY Access #: 194-35 Subject: Westbrook Seminary Link: 13366 Description: Resolve in favor of the Westbrook Seminary Year: 1850 Type: RS Ch 56 Access #: 104-56 Subject: Westbrook, ME Link: 13579 Description: Report on the Petition of Edward Anderson and others that they may be set off from the Town of Windham and annexed to Westbrook Year: 1850 Type: GY Access #: 213-19 Subject: Westbrook, ME Link: 13455 Description: Petition of Charles Q. Clapp and others that they may be incorporated into a company for the construction of a tide basin and dock in Back Cove in Portland and Westbrook and remonstrance of Edward Oxnard and others Year: 1850 Type: GY Access #: 209-10 Subject: Westbrook, ME Link: 13566 Description: Report on the Petition of Joseph Broad and others that their lands may be set off from the Town of Cape Elizabeth and annexed to the Town of Westbrook and remonstrance of Elliot Wescott and others Year: 1850 Type: GY Access #: 213-6 Subject: Westbrook, 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: Westmore Isle Bridge 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: Weston, Edward and others Link: 9415 Description: Report on the Petition of Edward Weston and others that they may be set off from Solon and annexed to Athens and remonstrance of the Selectmen of Solon Year: 1847 Type: GY Access #: 191-5 Subject: Weston, ME 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: Westport Bridge Link: 8344 Description: An Act to incorporate the Proprietors of Westport Bridge Year: 1847 Type: PS Ch 8l Access #: 221-8l Subject: Westport, ME 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: Westport, 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: Wetmore Isle Plantation, 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: Wetmore Isle Plantation, ME 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: Wetmore Isle Plantation, ME 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: Wharves Link: 12990 Description: Report on the Petition of Joseph Smith for leave to build a wharf at Muscongus Harbor in Bremen Year: 1849 Type: GY Access #: 205-13 Subject: Wharves and Piers 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: Wheeler, James P. and others Link: 13129 Description: An Act to incorporate the Eastern Steamboat Company Year: 1850 Type: PS Ch 16 Access #: 247-16 Subject: White, Greenlief and others 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: White, James 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: White, James Link: 6703 Description: Annual Report of the State Treasurer Year: 1846 Type: GY Access #: 182-14 Subject: White, James P. Link: 13175 Description: An Act in addition to the 106th Chapter of the Revised Statutes in relation to the publication of notices ordered by any Judge of Probate Year: 1850 Type: PL Ch 51 Access #: 249-51 Subject: White, James P. and others 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: White, James Washington from James Caton Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Whitefield, ME 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: Whitefield, 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: Whitefield, 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: Whitefield, 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: Whiting, Hannah Link: 13338 Description: Resolve in favor of Hannah Whiting Year: 1850 Type: RS Ch 33 Access #: 102-33 Subject: Whitmore, Albert Wallace to Albert Wallace Freeman Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Whitmore, James C. and others Link: 13546 Description: Report on the Petition of Richard Morse and others that the Town of Phippsburg may be divided and remonstrance of James C. Whitmore and others Year: 1850 Type: GY Access #: 212-7 Subject: Whitney, Asa 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: Whitney, Asa 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: Whitney, Asa 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: Whitney, Constant H. Link: 12721 Description: An Act to dissolve the bonds of matrimony between Olive H. Whitney and Constant H. Whitney Year: 1849 Type: PS Ch 151 Access #: 245-151 Subject: Whitney, Doty L. and others Link: 13037 Description: Report on the Petition of Hall Clements for a right to turn the waters of a pond in the Towns of Belmont and Knox into Meadow Brook so called Year: 1849 Type: GY Access #: 207-9 Subject: Whitney, E. P. and others 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: Whitney, John to John A. Wells Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Whitney, Mrs. Lemuel B. Link: 13377 Description: Resolve in favor of Mrs. Lemuel B. Whitney and Mrs. James W. Babcock, heirs at law of Timothy Miller late of Cold Stream, so called, now Lowell, in the County of Penobscot Year: 1850 Type: RS Ch 67 Access #: 104-67 Subject: Whitney, Olive H. Link: 12721 Description: An Act to dissolve the bonds of matrimony between Olive H. Whitney and Constant H. Whitney Year: 1849 Type: PS Ch 151 Access #: 245-151 Subject: Whitneyville, ME Link: 10592 Description: Resolve in favor of the Town of Whitneyville Year: 1848 Type: RS Ch 24 Access #: 94-24 Subject: Whitneyville, 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: Whittier, S. C. and others Link: 13213 Description: An Act to divide the Town of Hallowell and incorporate the Town of Chelsea and remonstrance of Jesse Aiken and others Year: 1850 Type: PS Ch 89 Access #: 251-89 Subject: Widden, Charles R. and others Link: 13355 Description: Resolve respecting the artillery gun house in Calais Year: 1850 Type: RS Ch 45 Access #: 103-45 Subject: Widows Rights Link: 12043 Description: An Act additional to the 108th Chapter of the Revised Statutes Year: 1849 Type: PL Ch 12 Access #: 237-12 Subject: Wiggin, Benjamin Link: 13077 Description: Report of the Committee on Election on votes for Executive Councilors Year: 1849 Type: GY Access #: 208-20 Subject: Wight, Herman Link: 13563 Description: Report on the Petition of Herman and Joseph Wight that they may be set off from the Town of Sebago and annexed to the Town of Naples Year: 1850 Type: GY Access #: 213-3 Subject: Wight, Joseph Link: 13563 Description: Report on the Petition of Herman and Joseph Wight that they may be set off from the Town of Sebago and annexed to the Town of Naples Year: 1850 Type: GY Access #: 213-3 Subject: Wilbur, Adam Junior and others Link: 6539 Description: Report on the Petition of Adam Wilbur, Junior and others that they may be set off from Belgrade and annexed to Rome Year: 1846 Type: GY Access #: 177-13 Subject: Wild Cat Bounty Link: 12995 Description: Report on the Petition of William A. Spear and others for a bounty on wild cats Year: 1849 Type: GY Access #: 205-18 Subject: Wiley, John Robinson from John Wiley Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Wiley, John to John Robinson Wiley Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Willey, James B. and others Link: 6669 Description: Report on the Petition of James B. Willey and others that School District 7 may be set off from the Town of Steuben and annexed to the Town of Cherryfield and remonstrance of William Haskell and others Year: 1846 Type: GY Access #: 181-17 Subject: William, Hanson chto William Hanson Parker Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Williams College Grant Plantation, ME Link: 6489 Description: Resolve in favor of William's College Grant Plantation Year: 1846 Type: RS Ch 52 Access #: 89-52 Subject: Williams College Grant, 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: Williams, Daniel 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: Williams, George S. and others 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: Williams, George S. from Paul S. Williams Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Williams, H. and others Link: 13521 Description: Report on an Act changing the time of holding the Supreme Judicial Courts Year: 1850 Type: GY Access #: 211-12 Subject: Williams, Jarvis and others Link: 13240 Description: An Act to incorporate the Saco and Biddeford Gas Light Company Year: 1850 Type: PS Ch 116 Access #: 253-116 Subject: Williams, John Link: 11707 Description: Report on the Petition of John Williams, Register of Probate for Penobscot County for an increase of salary Year: 1848 Type: GY Access #: 199-24 Subject: Williams, Paul S. to George S. Williams Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Williams, William H. from William H. Nutt Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Williamson, Joseph and others Link: 13256 Description: An Act altering the time of holding the February term of the District Court in the County of Waldo Year: 1850 Type: PL Ch 131 Access #: 255-131 Subject: Williamson, Joseph and others Link: 12985 Description: Report on the Petition of Joseph Williamson and others of Waldo County for an amendment of the Constitution so as to limit the annual session of the Legislature to forty days Year: 1849 Type: GY Access #: 205-8 Subject: Williamson, Joseph and others Link: 12307 Description: An Act in addition to an Act concerning assignments Year: 1849 Type: PL Ch 80 Access #: 241-80 Subject: Williamson`s History of Maine Link: 8557 Description: Resolve for the purchase of an additional number of copies of Williamson's History of Maine Year: 1847 Type: RS Ch 33 Access #: 92-33 Subject: Willis, Adam and others Link: 9506 Description: Report on the Petition of David Elliot and others that they may be set off from the Town of Rumford and annexed to Hanover and remonstrance of Adam Willis and others Year: 1847 Type: GY Access #: 192-1 Subject: Willis, Isaiah Link: 6498 Description: Resolve in favor of Moses Hammond Year: 1846 Type: RS Ch 61 Access #: 89-61 Subject: Wills Link: 12046 Description: An additional Act concerning executors Year: 1849 Type: PL Ch 15 Access #: 238-15 Subject: Wills Link: 7902 Description: An Act to amend the 105th Chapter of the Revised Statutes Year: 1847 Type: PL Ch 18 Access #: 217-l8 Subject: Willston, George Link: 6514 Description: Resolve in favor of George Willston Year: 1846 Type: RS Ch 77 Access #: 90-77 Subject: Wilmot Proviso 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: Wilshire, John 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: Wilson Flax and Hemp Company Link: 12303 Description: An Act to incorporate the Wilton Flax and Hemp Company Year: 1849 Type: PS Ch 76 Access #: 241-76 Subject: Wilson, Gowen Link: 12811 Description: Resolve in favor of Gowen Wilson Year: 1849 Type: RS Ch 63 Access #: 99-63 Subject: Wilson, Gowen and others Link: 11622 Description: Report on the Petition of Gowen Wilson and others that money paid for land may be refunded Year: 1848 Type: GY Access #: 199-4 Subject: Wilson, John Link: 13236 Description: An Act to annex to the Town of Brunswick a tract of land now lying in the Town of Freeport and the remonstrance of the Selectmen of Freeport Year: 1850 Type: PS Ch 112 Access #: 253-112 Subject: Wilson, Lewis C. from Wilson C. Tupper Link: 6410 Description: An Act to change the names of certain persons Year: 1846 Type: PS Ch 141 Access #: 216-141 Subject: Wilson, ME Link: 10260 Description: An Act to divide the Town of Wilson and annex the same to the Towns of Greenville, Shirley and Elliotsville and remonstrance of Nelson Savage and others Year: 1848 Type: PS Ch 103 Access #: 233-103 Subject: Wilson, U. R. and others Link: 12317 Description: An Act respecting School District Number 6 in Cherryfield Year: 1849 Type: PS Ch 90 Access #: 242-90 Subject: Wilton Gun House Link: 12774 Description: Resolve in favor of Nathaniel H. Holly Year: 1849 Type: RS Ch 29 Access #: 97-29 Subject: Wilton Manufacturing Company Link: 13259 Description: An Act in addition to an Act establishing the Wilton Manufacturing Company Year: 1850 Type: PS Ch 134 Access #: 255-134 Subject: Wilton, ME Link: 12291 Description: An Act to dissolve the bond of matrimony between Loren and Alice Adams Year: 1849 Type: PS Ch 64 Access #: 241-64 Subject: Wilton, 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: Winchester, Thomas J. and others Link: 6641 Description: Report on the Petition of Jonathan B. Hayes and others of a Committee for a division of the Town of Brewer and remonstrance of Thomas J. Winchester and others Year: 1846 Type: GY Access #: 180-24 Subject: Windham, ME Link: 13579 Description: Report on the Petition of Edward Anderson and others that they may be set off from the Town of Windham and annexed to Westbrook Year: 1850 Type: GY Access #: 213-19 Subject: Windham, 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: Windham, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Windsor, 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: Windsor, 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: Wing, Aaron and others Link: 12600 Description: An Act to incorporate the Kenduskeag Log Driving Company Year: 1849 Type: PS Ch 148 Access #: 245-148 Subject: Winnegance Mill Company Link: 11488 Description: Report on the Petition of John Agry for the repeal of the Charter of the Winnegance Mill Company Year: 1848 Type: GY Access #: 197-4 Subject: Winslow, Edward and others Link: 7980 Description: An Act to incorporate the Ossipee Manufacturing Company Year: 1847 Type: PS Ch 39 Access #: 219-39 Subject: Winslow, ME Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Winslow, ME Link: 12408 Description: An Act to incorporate the Ticonic Falls Company (No Petition) Year: 1849 Type: PS Ch 105 Access #: 243-105 Subject: Winslow, ME Link: 13596 Description: Report on the Petition of Isaiah Hamlin for a divorce from his wife, Polly Year: 1850 Type: GY Access #: 214-7 Subject: Winslow, ME Petition Signers Link: 8407 Description: An Act to incorporate the North Kennebec Agricultural and Horticultural Society Year: 1847 Type: PS Ch 93 Access #: 222-93 Subject: Winslow, 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: Winslow, ME Petition Signers Link: 13447 Description: Petitions for the suppression of drinking houses and tippling shops Year: 1850 Type: GY Access #: 209-2 Subject: Winslow, ME Petition Signers Link: 13542 Description: Report on the Petition of Robert R. Drummond and others for a boom in Sebasticook River at a place called Dead Water in the Town of Winslow and remonstrance of David Hunter, 2nd and others Year: 1850 Type: GY Access #: 212-3 Subject: Winslow, ME Selectmen Link: 11583 Description: Report on the Petition of Paul Brown and others that all that part of the Town of Winslow which lies between Sebasticook and Kennebec Rivers may be annexed to the Town of Waterville and remonstrance of the Selectmen of Winslow Year: 1848 Type: GY Access #: 197-33 Subject: Winthrop and Readfield Bank Link: 12326 Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1849 Type: PS Ch 99 Access #: 242-99 Subject: Winthrop, ME Link: 6531 Description: Report on the Memorial of Ezekiel Holmes and others of Winthrop, respecting the Flowage Law Year: 1846 Type: GY Access #: 177-5 Subject: Winthrop, 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: Wiscasset Armory Link: 13575 Description: Report on the Petition of B. F. Holbrook and others of Wiscasset that military property in that Town may be removed Year: 1850 Type: GY Access #: 213-15 Subject: Wiscasset Bridge, Proprietors of 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: Wiscasset Engine Company Number 1 Link: 13593 Description: Report on the Petition of Alexander Johnston, Junior and others that they may be incorporated as an engine company called the Wiscasset Engine Company Number 1 Year: 1850 Type: GY Access #: 214-4 Subject: Wiscasset, ME Link: 12050 Description: An Act to incorporate the Trustees of the East Maine Conference of the Methodist Episcopal Church Year: 1849 Type: PS Ch 19 Access #: 238-19 Subject: Wiscasset, ME Link: 13562 Description: Report on the Petition of James Stevens and others that they may be set off from the Town of Alna and annexed to the Town of Wiscasset Year: 1850 Type: GY Access #: 213-2 Subject: Wiscasset, ME Link: 13219 Description: An Act to incorporate the Clark Steam Mill Company (No Petition) Year: 1850 Type: PS Ch 95 Access #: 252-95 Subject: Wiscasset, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Wiscasset, 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: Wiswell, Arno Link: 13244 Description: An Act to increase the salary of the County Attorney for Hancock County Year: 1850 Type: PL Ch 120 Access #: 253-120 Subject: Witham, Alphonzo chto Alphonzo Howard Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Witham, Ann Bethiah chto Ann Bethiah Howard Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Witham, George Francis chto George Francis Howard Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Witham, John Henry chto John Henry Howard Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Witham, Levi chto Levi Howard Link: 10042 Description: An Act to change the names of certain persons Year: 1848 Type: PS Ch 60 Access #: 229-60 Subject: Witherle, William and others Link: 13024 Description: Report on the Petition of the Selectmen of Castine for an Act converting the ministerial fund of said Town into a school fund and remonstrance of William Witherle and others Year: 1849 Type: GY Access #: 206-21 Subject: Witherspoon, Rodney and others Link: 13559 Description: Report on the Petition of Rodney Witherspoon and others for a bounty on crows Year: 1850 Type: GY Access #: 212-20 Subject: Witnesses Link: 13427 Description: Resolve providing for the payment of witnesses in the Insane Hospital investigation Year: 1850 Type: RS Ch 108 Access #: 105-108 Subject: Witnesses Link: 6498 Description: Resolve in favor of Moses Hammond Year: 1846 Type: RS Ch 61 Access #: 89-61 Subject: Witnesses Link: 8499 Description: An Act relating to the competency and credibility of witnesses Year: 1847 Type: PL Ch 128 Access #: 224-128 Subject: Witnesses Link: 6619 Description: Report on the Petition of Charles Wadleigh and others asking for an alteration of the laws of this State relating to the competency of witnesses Year: 1846 Type: GY Access #: 180-2 Subject: Witnesses Link: 9199 Description: Report on the Order relative to amending Chapter l52, Article l, Section 7 of the Revised Statutes Year: 1847 Type: GY Access #: 189-23 Subject: Witnesses Link: 11492 Description: Report on a Bill relative to the admisability of witnesses Year: 1848 Type: GY Access #: 197-8 Subject: Witnesses Link: 7971 Description: An Act in relation to witnesses Year: 1847 Type: PL Ch 30 Access #: 218-30 Subject: Woart, William and others Link: 9177 Description: Report on the Petition of William Woart and others to incorporate the Augusta Savings Bank Year: 1847 Type: GY Access #: 189-1 Subject: Wolves Link: 13510 Description: Report on an Act to reduce the bounty now paid on wolves and repeal so much of Chapter 42 of the Revised Statutes as gives a bounty on bears Year: 1850 Type: GY Access #: 211-1 Subject: Wolves, Bounty Link: 12593 Description: An Act to reduce the bounty now paid for the destruction of wolves Year: 1849 Type: PL Ch 141 Access #: 245-141 Subject: Women, Married Link: 11500 Description: Report on the Petition of Mrs. H. B. Dillingham and other widows of Augusta, for alteration of the law affecting the rights of married women Year: 1848 Type: GY Access #: 197-16 Subject: Women, Married, Property Taxes Link: 12959 Description: Report on the Order in relation to taxing property of married women Year: 1849 Type: GY Access #: 204-10 Subject: Women, Right to Property Link: 10377 Description: An Act in addition to an Act to secure to married women their right to property Year: 1848 Type: PL Ch 116 Access #: 233-116 Subject: Women, Rights in Real Estate Link: 8487 Description: An Act to amend an Act to secure to married women their rights in property Year: 1847 Type: PL Ch 116 Access #: 223-116 Subject: Wood Link: 12597 Description: An Act to exempt certain property from attachment Year: 1849 Type: PL Ch 145 Access #: 245-145 Subject: Wood, Isaac and others Link: 11598 Description: Report on the Petition of Isaac Woodman and others that the office of Fish Warden in the County of Waldo, be abolished Year: 1848 Type: GY Access #: 198-11 Subject: Wood, John M. and others Link: 13277 Description: An Act to incorporate the Atlantic Bank at Portland Year: 1850 Type: PS Ch 151 Access #: 255-151 Subject: Woodstock, ME 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: Woodstock, ME Petition Signers Link: 8555 Description: Resolve in favor of the road leading through Dunn's Notch Year: 1847 Type: RS Ch 31 Access #: 92-31 Subject: Woodville, 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: Woodville, ME Link: 13359 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 49 Access #: 103-49 Subject: Woodville, ME Link: 9341 Description: Report on the Petition of Joshua Carpenter and others for a division of the County of Penobscot and remonstrance of Stephen Danforth and others Year: 1847 Type: GY Access #: 190-20 Subject: Woodville, ME Link: 10576 Description: Resolve in favor of Eunice Kellogg Year: 1848 Type: RS Ch 8 Access #: 93-8 Subject: Woodville, ME Link: 13338 Description: Resolve in favor of Hannah Whiting Year: 1850 Type: RS Ch 33 Access #: 102-33 Subject: Woodville, ME Link: 6494 Description: Resolve in favor of James Webb Year: 1846 Type: RS Ch 57 Access #: 89-57 Subject: Woodville, ME Link: 13437 Description: Resolve in favor of Hiram Lyford Year: 1850 Type: RS Ch 118 Access #: 105-118 Subject: Woolwich, ME Link: 6449 Description: Resolve in favor of Thurston Card Year: 1846 Type: RS Ch 12 Access #: 87-12 Subject: Woolwich, ME Petition Signers Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Woolwich, 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: Woolwich, ME Petition Signers 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: Worcester County Manual Labor High School Link: 12977 Description: Report on a Resolve relating to half township granted Worcester County Manual Labor High School Year: 1849 Type: GY Access #: 204-28 Subject: Worcester, William Bingham from William Worcester, Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Worcester, William, Senior to William Bingham Link: 13154 Description: An Act to change the names of certain persons (No Petitions) Year: 1850 Type: PS Ch 37 Access #: 248-37 Subject: Work Hours Link: 10397 Description: An Act regulating the hours of labor Year: 1848 Type: PL Ch 136 Access #: 235-136 Subject: Wormwood, Angelia N. to Angelia N. Forest Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Wormwood, John T. to John T. Forest Link: 12407 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 104 Access #: 243-104 Subject: Wormwood, Julia M. to Julia Hooper Link: 12039 Description: An Act to change the names of certain persons Year: 1849 Type: PS Ch 8 Access #: 237-8 Subject: Woster, John and others Link: 13115 Description: An Act granting certain privileges to the Islands composing the Town of North Haven in the County of Waldo Year: 1850 Type: PS Ch 2 Access #: 247-2 Subject: Writs Link: 10123 Description: An Act relating to judicial proceedings Year: 1848 Type: PL Ch 83 Access #: 231-83 Subject: Written Contracts Link: 10043 Description: An Act requiring certain contracts to be in writing Year: 1848 Type: PL Ch 61 Access #: 229-61 Subject: Wyman, Eliza Ann from Eliza Ann Mace Link: 8350 Description: An Act to change the names of certain persons Year: 1847 Type: PS Ch 87 Access #: 221-87 Subject: Wyman, Merrill and others Link: 13346 Description: Resolve in favor of Fryeburg Academy Year: 1850 Type: RS Ch 41 Access #: 102-41 Subject: Wyman, Samuel and others 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 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.