Maine Legislative Indexes 1846-1850. Subjects Beginning with "XYZ". Courtesy of the Maine State Archives Subject: Yarmouth, ME Link: 12312 Description: An Act to incorporate the Town of Yarmouth and remonstrance of Jacob Hamilton and others Year: 1849 Type: PS Ch 85 Access #: 242-85 Subject: Yarmouth, ME Link: 13513 Description: Report on an Act to amend an Act to incorporate the Town of Yarmouth and remonstrance of Daniel Staples and others Year: 1850 Type: GY Access #: 211-4 Subject: Yates, Samuel and others 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: York and Cumberland Railroad Company 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: York and Cumberland Railroad Company 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: York Bank Link: 9590 Description: Report on the Petition of the President and Directors of the York Bank for an increase of capital stock and for liberty to remove its banking house from Saco to Biddeford Year: 1847 Type: GY Access #: 192-27 Subject: York Bank Link: 7968 Description: An Act to increase the capital stock of the President, Directors and Company of the York Bank Year: 1847 Type: PS Ch 27 Access #: 218-27 Subject: York Bridge 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: York County Link: 10966 Description: Report on the Petition of David Colcord and others for an Act to annex the Town of Porter to the County of York Year: 1848 Type: GY Access #: 194-16 Subject: York County Agricultural Society Link: 7890 Description: An Act to change the name of the Ossipee Agricultural Association Year: 1847 Type: PS Ch 6 Access #: 217-6 Subject: York County Courts 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: York County Judge of Probate Link: 10003 Description: An Act to establish the salary of Judge of Probate in the County of York Year: 1848 Type: PL Ch 21 Access #: 226-21 Subject: York 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: York County Taxes 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: York County Treasurer 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: York County, 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: York County, ME Petition Signers Link: 6616 Description: Report on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers Year: 1846 Type: GY Access #: 179-34 Subject: York Manufacturing Company Link: 10117 Description: An Act to increase the capital stock of the York Manufacturing Company Year: 1848 Type: PS Ch 77 Access #: 231-77 Subject: York, 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: York, 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: York, Reuben G. and others 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: Young, Aaron, Junior Link: 8529 Description: Resolve authorizing a botanical survey of the State Year: 1847 Type: RS Ch 11 Access #: 91-11 Subject: Young, Stephen and others Link: 10381 Description: An Act to incorporate the Neptune Bank Year: 1848 Type: PS Ch 120 Access #: 234-120 Subject: Young, Stephen and others 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 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.