Maine Legislative Indexes 1851-1855. Subjects Beginning with "A". Courtesy of the Maine State Archives Subject: A. S. Perkins and Company Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Abatement Description: Resolve in favor of Silas Barnard Year: 1852 Type: RS Ch 19 Access #: 108-19 Subject: Abbot, Joshua and others Description: Report on the Petition of Sewall B. Swazey and others to enlarge the draw in the bridge leading from Bucksport to Orphan Island and remonstrance of Joshua Abbot and others Year: 1854 Type: GY Access #: 233-24 Subject: Abbot, ME Description: Report on the Petition of Columbus Crockett for remuneration for services in the Aroostook War Year: 1852 Type: GY Access #: 217-27 Subject: Abbot, ME Petition Signers Description: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848 Year: 1853 Type: GY Access #: 229-12 Subject: Abbott, Otis H. and others Description: Report on the Petition of Otis H. Abbott and others to incorporate the Town of Umbagog Year: 1854 Type: GY Access #: 233-38 Subject: Abbott, Reuben W. and others Description: Report on the Petition of Reuben W. Abbott and others for further Legislation in relation to highway surveyors Year: 1852 Type: GY Access #: 222-33 Subject: Abbott, William T. and others Description: An Act to incorporate the Sandy River Bank Year: 1853 Type: PS Ch 84 Access #: 276-84 Subject: Academies, Schools and Colleges Description: Report on the Petition of School District Number 1 in Bucksport for aid from the State to establish a free high school Year: 1852 Type: GY Access #: 223-9 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Webster Association of Fryeburg Academy Year: 1854 Type: PS Ch 181 Access #: 298-181 Subject: Academies, Schools and Colleges Description: Report on the Petition of William Emerson and others for an Act of incorporation for an Academy at Boothbay Year: 1852 Type: GY Access #: 222-10 Subject: Academies, Schools and Colleges Description: Report on the Petition of Cyrus K. Foss and others for an alteration in the school law Year: 1852 Type: GY Access #: 222-22 Subject: Academies, Schools and Colleges Description: Report on the Petition of Elisha Littlefield and others to be set off from School District Number 8 in Lyman to School District Number 8 in Kennebunk Year: 1852 Type: GY Access #: 222-27 Subject: Academies, Schools and Colleges Description: Report on the Petition of Asa Austin and others for an alteration of the school laws Year: 1852 Type: GY Access #: 223-3 Subject: Academies, Schools and Colleges Description: Report on the Petition of Oliver Farrington and others for a law inflicting a fine upon the parents of children who absent themselves from school Year: 1852 Type: GY Access #: 223-5 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Selectmen of Pembroke for an Act to entitle them to their proportion of school money Year: 1852 Type: GY Access #: 222-2 Subject: Academies, Schools and Colleges Description: An Act to incorporate Oak Grove School Year: 1854 Type: PS Ch 108 Access #: 294-108 Subject: Academies, Schools and Colleges Description: Report on a Resolve in favor of common schools Year: 1852 Type: GY Access #: 221-13 Subject: Academies, Schools and Colleges Description: Report on the Petition of James Green and others for an alteration in the school laws Year: 1852 Type: GY Access #: 223-25 Subject: Academies, Schools and Colleges Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of the Westbrook Seminary for additional powers Year: 1852 Type: GY Access #: 224-25 Subject: Academies, Schools and Colleges Description: An Act to establish the Union School District, in the Town of Cherryfield Year: 1854 Type: PS Ch 95 Access #: 293-95 Subject: Academies, Schools and Colleges Description: An Act additional to an Act to establish a literary institution in Westbrook, approved March 4, 1831 Year: 1854 Type: PS Ch 83 Access #: 292-83 Subject: Academies, Schools and Colleges Description: An Act to change the name of Clinton Academy to Benton Institute Year: 1854 Type: PS Ch 82 Access #: 292-82 Subject: Academies, Schools and Colleges Description: Report on the Petition of Caleb Burbank and another that the proceedings of the Union School District in Cherryfield may be made valid Year: 1852 Type: GY Access #: 223-7 Subject: Academies, Schools and Colleges Description: Report on an Act to amend the 5th Section, Article First of the school laws of this State Year: 1852 Type: GY Access #: 217-13 Subject: Academies, Schools and Colleges Description: Report on a Resolve in favor of Westbrook Seminary Year: 1854 Type: GY Access #: 233-30 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Yarmouth Institute for aid Year: 1854 Type: GY Access #: 233-28 Subject: Academies, Schools and Colleges Description: Report on a Resolve in favor of the Maine Charity School at Bangor Year: 1854 Type: GY Access #: 233-27 Subject: Academies, Schools and Colleges Description: Resolve in favor of the Reform School Year: 1852 Type: RS Ch 68 Access #: 110-68 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Corinna Union Academy asking for aid Year: 1854 Type: GY Access #: 233-21 Subject: Academies, Schools and Colleges Description: Report on the Order relative to enabling school districts to purchase sites for school houses Year: 1854 Type: GY Access #: 233-13 Subject: Academies, Schools and Colleges Description: Report on the Order relative to school districts refusing or neglecting to build school houses Year: 1854 Type: GY Access #: 233-6 Subject: Academies, Schools and Colleges Description: Resolve in favor of Plantations Number 21 and 33 in the County of Hancock Year: 1854 Type: RS Ch 94 Access #: 118-94 Subject: Academies, Schools and Colleges Description: Resolve in favor of certain Members of the Legislature who visited the State Reform School Year: 1854 Type: RS Ch 49 Access #: 117-49 Subject: Academies, Schools and Colleges Description: An Act additional to an Act to establish the Reform School Year: 1854 Type: PL Ch 199 Access #: 299-199 Subject: Academies, Schools and Colleges Description: Resolve in relation to schools in the Madawaska Settlement Year: 1854 Type: RS Ch 46 Access #: 116-46 Subject: Academies, Schools and Colleges Description: Report on the Petition of L. M.. Macomber and others for an alteration of the law regulating the choice of Superintending School Committees Year: -0- Type: GY Access #: 224-27 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Inhabitants of Plantation Number 1, Range 2 west of the Kennebec River, for aid from the State for the support of schools Year: 1852 Type: GY Access #: 218-10 Subject: Academies, Schools and Colleges Description: Resolve making an appropriation for the support of schoos at Fort Kent in Aroostook County Year: 1854 Type: RS Ch 34 Access #: 116-34 Subject: Academies, Schools and Colleges Description: Report on a Resolve preventing further expense on the Reform School Year: 1852 Type: GY Access #: 218-13 Subject: Academies, Schools and Colleges Description: Report on an Act in relation to the division of school districts Year: 1852 Type: GY Access #: 219-13 Subject: Academies, Schools and Colleges Description: Report of the Trustees of Union Academy in relation to the location of land granted to said Academy Year: 1852 Type: GY Access #: 220-2 Subject: Academies, Schools and Colleges Description: Report on the Order relative to establishing an institution for the instruction and benefit of imbeciles or persons of retarded development of mind Year: 1852 Type: GY Access #: 220-3 Subject: Academies, Schools and Colleges Description: Report on an Order relative to penalties for breaking glass in school houses Year: 1852 Type: GY Access #: 220-10 Subject: Academies, Schools and Colleges Description: An Act respecting School District Number 5 in Calais Year: 1853 Type: PS Ch 75 Access #: 275-75 Subject: Academies, Schools and Colleges Description: An Act to provide for the appointment of a Superintendent of Common Schools and for county conventions Year: 1854 Type: PL Ch 200 Access #: 299-200 Subject: Academies, Schools and Colleges Description: Resolve relating to location of Calais Academy Grant Year: 1852 Type: RS Ch 105 Access #: 111-105 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Limerick Academy for aid Year: 1853 Type: GY Access #: 228-5 Subject: Academies, Schools and Colleges Description: Report on the Petition of the School Committee of Passadumkeag in aid of schools in said Town Year: 1852 Type: GY Access #: 225-5 Subject: Academies, Schools and Colleges Description: Report on the Petition of George O. Brown and others for aid for Benton Academy Year: 1853 Type: GY Access #: 228-14 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees and others of East Pittston Academy for aid Year: 1853 Type: GY Access #: 228-13 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of the Norway Liberal Institute for aid Year: 1853 Type: GY Access #: 228-12 Subject: Academies, Schools and Colleges Description: Report on the Petition of Officers of the Board of Trustees of Litchfield Liberal Institute for aid Year: 1853 Type: GY Access #: 228-11 Subject: Academies, Schools and Colleges Description: Report on the Petition of Wooster Parker and others for aid to Foxcroft Academy Year: 1853 Type: GY Access #: 228-10 Subject: Academies, Schools and Colleges Description: Report on the Petition of John Fly and others in aid of Benton Academy Year: 1853 Type: GY Access #: 228-9 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Corinna Union Academy for aid Year: 1853 Type: GY Access #: 228-8 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Monmouth Academy for aid Year: 1853 Type: GY Access #: 228-16 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Berwick Academy for aid Year: 1853 Type: GY Access #: 228-6 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Berwick Academy and others for aid for the Female Seminary at South Berwick Year: 1853 Type: GY Access #: 228-17 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Dixfield Academy for aid Year: 1853 Type: GY Access #: 228-4 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Bucksport Seminary for aid Year: 1853 Type: GY Access #: 228-3 Subject: Academies, Schools and Colleges Description: Report on the Petition of Arthur McArthur and others for aid in behalf of Limington Academy Year: 1853 Type: GY Access #: 228-2 Subject: Academies, Schools and Colleges Description: Report on the Petition of James B. Murch and others for aid in behalf of Unity Academy Year: 1853 Type: GY Access #: 228-1 Subject: Academies, Schools and Colleges Description: Resolve respecting normal schools Year: 1853 Type: RS Ch 61 Access #: 114-61 Subject: Academies, Schools and Colleges Description: Report on the Order relative to authorizing the Secretary of State to receive school returns for 1852 on the 1st day of April instead of the 1st day of January as is now required Year: 1853 Type: GY Access #: 227-26 Subject: Academies, Schools and Colleges Description: Report on the Order relative to amending Section 8 of Chapter 119 of the Revised Statutes Year: 1853 Type: GY Access #: 227-6 Subject: Academies, Schools and Colleges Description: Report on an Act relating to school districts Year: 1853 Type: GY Access #: 226-7 Subject: Academies, Schools and Colleges Description: Report on the Petition of Sylvanus Blanchard and others relative to establishment of an institution for better qualification of teachers of common schools Year: 1853 Type: GY Access #: 226-15 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Monson Academy for an appropriation Year: 1853 Type: GY Access #: 228-7 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Farmington Academy that aid may be granted them to establish an agricultural school; also the Petition of Henri Dionne and others to be incorporated as Trustees of Madawaska Academy Year: 1853 Type: GY Access #: 230-21 Subject: Academies, Schools and Colleges Description: An Act further regulating school returns and the distribution of the State school funds Year: 1853 Type: PL Ch 27 Access #: 273-27 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Searsport Union School Year: 1854 Type: PS Ch 14 Access #: 288-14 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Lisbon Academy Year: 1854 Type: PS Ch 9 Access #: 288-9 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Boothbay Academy Year: 1853 Type: PS Ch 89 Access #: 276-89 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Raymond Academy Year: 1853 Type: PS Ch 90 Access #: 276-90 Subject: Academies, Schools and Colleges Description: Report on the Petition of E. B. Stackpole and others for additional rights for School Districts in locating school houses Year: 1853 Type: GY Access #: 231-28 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of the Parkman Educational Institute Year: 1853 Type: PS Ch 133 Access #: 279-133 Subject: Academies, Schools and Colleges Description: Report on the Petition of Robert Barter and others for aid for schools on Wreck Island, Hancock County Year: 1853 Type: GY Access #: 230-24 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Brewer Academy for aid Year: 1853 Type: GY Access #: 228-15 Subject: Academies, Schools and Colleges Description: Report on the Petition of Cyrus Bishop and others that aid may be granted to Towle Academy of Winthrop Year: 1853 Type: GY Access #: 230-22 Subject: Academies, Schools and Colleges Description: Report on an Act relating to school districts Year: 1854 Type: GY Access #: 234-1 Subject: Academies, Schools and Colleges Description: An Act to establish the State Reform School Year: 1853 Type: PL Ch 135 Access #: 279-135 Subject: Academies, Schools and Colleges Description: An Act additional to the several Acts to incroporate the Trustees of the Maine Wesleyan Seminary Year: 1853 Type: PS Ch 169 Access #: 281-169 Subject: Academies, Schools and Colleges Description: Resolve in favor of Calais Academy Year: 1853 Type: RS Ch 4 Access #: 112-4 Subject: Academies, Schools and Colleges Description: Report on the Petition of John Allen and others for the incorporation of Presque Isle Academy Year: 1853 Type: GY Access #: 228-22 Subject: Academies, Schools and Colleges Description: Resolve for the support of a school in the 10th District of the Plantation of Madawaska Year: 1853 Type: RS Ch 53 Access #: 114-53 Subject: Academies, Schools and Colleges Description: Report on the Petition of Moses Sweat and others for further aid to Parsonsfield Seminary Year: 1853 Type: GY Access #: 228-21 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of the Waterville Liberal Institute for aid Year: 1853 Type: GY Access #: 228-20 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of Waterville Academy for aid Year: 1853 Type: GY Access #: 228-19 Subject: Academies, Schools and Colleges Description: Report on the Petition of the Trustees of the Maine Wesleyan Seminary for aid Year: 1853 Type: GY Access #: 228-18 Subject: Academies, Schools and Colleges Description: Report on the Petition of Enoch Bunker and others for amendment of the Charter of Corinna Union Academy and remonstrance of Jacob S. Elliot and others Year: 1853 Type: GY Access #: 230-23 Subject: Academies, Schools and Colleges Description: An Act to authorize the City District in Belfast to raise money for the support of schools therein Year: 1855 Type: PS Ch 136 Access #: 311-136 Subject: Academies, Schools and Colleges Description: Report on the Petition of John H. Ingraham in behalf of the Trustees of Cony Female Academy, for aid Year: 1854 Type: GY Access #: 237-21 Subject: Academies, Schools and Colleges Description: An Act to change the time for the close of the financial year of the State Reform School Year: 1855 Type: PL Ch 125 Access #: 310-125 Subject: Academies, Schools and Colleges Description: Report on the Petition of Edward Kelleran and others for the passage of a law defining the number of days a teacher should teach for a month Year: 1851 Type: GY Access #: 216-19 Subject: Academies, Schools and Colleges Description: Resolve for support of schools among the Passamaquoddy Indians Year: 1855 Type: RS Ch 22 Access #: 120-22 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Bangor Asylum and Farm School for indigent boys Year: 1852 Type: PS Ch 247 Access #: 270-247 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Camden Academy Year: 1851 Type: PS Ch 32 Access #: 258-32 Subject: Academies, Schools and Colleges Description: An Act respecting school agents Year: 1855 Type: PL Ch 131 Access #: 310-131 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Corinna Union Academy (No Petition) Year: 1851 Type: PS Ch 25 Access #: 258-25 Subject: Academies, Schools and Colleges Description: Resolve relating to appropriations for seminaries of learning Year: 1852 Type: RS Ch 29 Access #: 108-29 Subject: Academies, Schools and Colleges Description: Resolve in favor of Lebanon Academy Year: 1852 Type: RS Ch 34 Access #: 109-34 Subject: Academies, Schools and Colleges Description: An Act to authorize plantations to raise money for schools Year: 1855 Type: PL Ch 192 Access #: 315-192 Subject: Academies, Schools and Colleges Description: An Act to make valid the doings of School District Number 11 in the Town of Leeds Year: 1852 Type: PS Ch 261 Access #: 271-261 Subject: Academies, Schools and Colleges Description: An Act empowering the City of Gardiner to establish a high school Year: 1852 Type: PS Ch 33 Access #: 260-33 Subject: Academies, Schools and Colleges Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Academies, Schools and Colleges Description: An Act additional to Article lst, Section 8th of the School Laws, approved August 27, 1850 Year: 1855 Type: PL Ch 56 Access #: 306-56 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of the Maine State Seminary Year: 1855 Type: PS Ch 193 Access #: 315-193 Subject: Academies, Schools and Colleges Description: Report on the Petition of Joshua B. Johnson and others that so much of the school law as authorizes Superintending School Committees to prescribe the books to be used in schools, be repealed Year: 1854 Type: GY Access #: 237-20 Subject: Academies, Schools and Colleges Description: Report on the Petition of Ebenezer Frye and others for a new charter for Vassalboro Academy Year: 1851 Type: GY Access #: 216-18 Subject: Academies, Schools and Colleges Description: Report on the Petition of J. C. Churchill and others for aid for Westbrook Academy Year: 1854 Type: GY Access #: 235-6 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Ellsworth Academy Year: 1852 Type: PS Ch 122 Access #: 264-122 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Stockholders of Unity Academy Year: 1852 Type: PS Ch 74 Access #: 262-74 Subject: Academies, Schools and Colleges Description: Report on an Act respecting the division of school districts Year: 1854 Type: GY Access #: 234-10 Subject: Academies, Schools and Colleges Description: Report on an Act authorizing the Town of Winthrop to divide one third of its school money equally among its several school districts and remonstrance of David Stanley and others Year: 1854 Type: GY Access #: 234-11 Subject: Academies, Schools and Colleges Description: Report on a Resolve in favor of Big Lake and other Plantations in aid of schools Year: 1854 Type: GY Access #: 234-18 Subject: Academies, Schools and Colleges Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Academies, Schools and Colleges Description: An Act to incorporate the Trustees of Dixfield Academy Year: 1852 Type: PS Ch 72 Access #: 262-72 Subject: Academies, Schools and Colleges Description: Report on the Petition of George A. Thatcher in behalf of the Trustees of Maine Charity School, for aid Year: 1854 Type: GY Access #: 235-4 Subject: Academies, Schools and Colleges Description: Report on an Act to establish seminaries for teaching the scientific principles of agriculture and mechanic arts Year: 1854 Type: GY Access #: 234-8 Subject: Academies, Schools and Colleges Description: An Act to incorporate Towle Academy in the Town of Winthrop Year: 1852 Type: PS Ch 27 Access #: 259-27 Subject: Academies, Schools and Colleges Description: An Act to authorize the Inhabitants of the First School District in Bucksport to accept a bequest made by Joseph R. Folsom Year: 1855 Type: PS Ch 105 Access #: 309-105 Subject: Academies, Schools and Colleges Description: Report on the Petition of Joshua Howes and others that school districts may be incorporated for the purpose of owning fire engines Year: 1854 Type: GY Access #: 235-16 Subject: Academies, Schools and Colleges Description: Resolve providing for the annual appropriation for the Reform School Year: 1855 Type: RS Ch 61 Access #: 121-61 Subject: Academies, Schools and Colleges Description: An Act to authorize the Clerk of School District Number 8 in Camden to amend his records and remonstrances of James Simonton and others Year: 1855 Type: PS Ch 121 Access #: 310-121 Subject: Academies, Schools and Colleges Description: Resolve in favor of Committee on the State Reform School Year: 1855 Type: RS Ch 43 Access #: 121-43 Subject: Academies, Schools and Colleges Description: An Act to make valid the doings of School District Number 4 in the Town of Monmouth Year: 1852 Type: PS Ch 50 Access #: 261-50 Subject: Account Allowed Description: Resolve authorizing the Governor and Council to settle the account of Adams Treat for services in superintending repairs of the State Prison Year: 1854 Type: RS Ch 80 Access #: 118-80 Subject: Accounts Description: Account of Israel Chadbourne, York County Year: 1852 Type: GY Access #: 217-25 Subject: Accounts Description: Resolve authorizing the State Treasurer to adjust the accounts among the lots reserved for public uses in certain cases Year: 1855 Type: RS Ch15 Access #: 119-15 Subject: Accounts Description: Resolve relating to the Maine State Prison Year: 1852 Type: RS Ch 72 Access #: 110-72 Subject: Accounts Description: Resolve in favor of Samuel L. Harris Year: 1851 Type: RS Ch 27 Access #: 107-27 Subject: Accounts Allowed Description: Resolve in favor of Edward Foster (SS) Year: 1853 Type: RS Ch 2 Access #: 114-2 Subject: Accounts Allowed Description: Resolve for payment of accounts against the State Year: 1852 Type: RS Ch 59 Access #: 109-59 Subject: Accounts Allowed Description: Resolve for the payment of additional roll of accounts Number 35 Year: 1855 Type: RS Ch 68 Access #: 122-68 Subject: Accounts Allowed Description: Resolve for the payment of second additional Roll of Accounts number 32 for 1851 and 52 Year: 1852 Type: RS Ch 37 Access #: 109-37 Subject: Accounts Allowed Description: Resolve in favor of A. A. Hanscom and others Year: 1854 Type: RS Ch 103 Access #: 118-103 Subject: Accounts Allowed Description: Resolve to correct additional Roll of Accounts Number 32 Year: 1852 Type: RS Ch 86 Access #: 111-86 Subject: Accounts Allowed Description: Resolve for the payment of Roll of Accounts Numbered 35 Year: 1855 Type: RS Ch 26 Access #: 120-26 Subject: Accounts Allowed Description: Resolve for the payment of second additional roll of accounts number 33 for 1852 and 53 Year: 1853 Type: RS Ch 40 Access #: 113-40 Subject: Accounts Allowed Description: Resolve for the payment of accounts against the State Year: 1852 Type: RS Ch 102 Access #: 111-102 Subject: Accounts Allowed Description: Resolve for the payment of accounts against the State Year: 1851 Type: RS Ch 32 Access #: 107-32 Subject: Accounts Allowed Description: Resolve for the payment of additional roll of accounts, Number 32 for 1851 Year: 1851 Type: RS Ch 35 Access #: 107-35 Subject: Accounts Allowed Description: Resolve for the payment of additional roll of accounts, number 32 Year: 1852 Type: RS Ch 20 Access #: 108-20 Subject: Accounts Allowed Description: Resolve for the payment of roll of accounts, number 33 Year: 1853 Type: RS Ch 16 Access #: 112-16 Subject: Accounts Allowed Description: Resolve for the payment of additional roll of accounts number 33 Year: 1853 Type: RS Ch 36 Access #: 113-36 Subject: Accounts Allowed Description: Resolve for the payment of roll of accounts number 34 Year: 1854 Type: RS Ch 25 Access #: 116-25 Subject: Accounts Allowed Description: Resolve for the payment of additional roll of accounts number 34 Year: 1854 Type: RS Ch 61 Access #: 117-61 Subject: Accounts Allowed, Correction Description: Resolve correcting an error in roll of accounts number 32 for 1851 and 52 Year: 1853 Type: RS Ch 24 Access #: 112-24 Subject: Accounts Balanced Description: Resolve directing the State Treasurer to balance accounts with the Washington County and Saint Croix Banks Year: 1855 Type: RS Ch 9 Access #: 119-9 Subject: Accounts, State Treasurer Description: Report on the Order relative to examination of the Accounts of the Treasurer of State Year: 1851 Type: GY Access #: 216-17 Subject: Accounts, State Treasurer Description: Report of the Committee appointed to examine the Treasurer's Accounts Year: 1854 Type: GY Access #: 237-28 Subject: Accounts, Taxes Description: Resolve authorizing the Treasurer of State to balance certain accounts for taxes Year: 1855 Type: RS Ch 3 Access #: 119-3 Subject: Accused, Rights of Description: Report on an Act respecting the right of the accused in criminal prosecutions Year: 1853 Type: GY Access #: 226-2 Subject: Act of Separation, Maine and Massachusetts Description: Resolve providing for the pay of Commissioners of Maine and Massachusetts, appointed in l852 and 1853 under the Act of Separation Year: 1854 Type: RS Ch 9 Access #: 115-9 Subject: Actions Description: An Act to prohibit actions on demands or claims settled, canceled or discharged for less than their sum due Year: 1851 Type: PL Ch 24 Access #: 258-24 Subject: Actions on Demand Description: Report on the Petition of Samuel D. Reed that Chapter 113 of the Statutes of 1851 be repealed Year: 1852 Type: GY Access #: 224-28 Subject: Actions, Costs in Description: An Act in relation to costs in real and mixed actions Year: 1854 Type: PL Ch 204 Access #: 300-204 Subject: Acton, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Acton, ME Petition Signers Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Acton, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Acts and Resolves Description: An Act to amend certain Acts passed by the last Legislature Year: 1855 Type: PS Ch 25 Access #: 304-25 Subject: Acts and Resolves Description: Resolve in favor of the Town of Rockland Year: 1854 Type: RS Ch 14 Access #: 115-14 Subject: Acts and Resolves Description: Resolve in favor of the Town of Ellsworth Year: 1852 Type: RS Ch 2 Access #: 108-2 Subject: Acts and Resolves Description: Resolves in relation to the binding of the Acts and Resolves of this State Year: 1852 Type: RS Ch 24 Access #: 108-24 Subject: Acts and Resolves Description: Resolve in favor of the New York Law Institute Year: 1855 Type: RS Ch 5 Access #: 119-5 Subject: Acts and Resolves Description: Resolve in favor of the Town of Richmond Year: 1851 Type: RS Ch 10 Access #: 106-10 Subject: Acts and Resolves Description: An Act to providing for the time when the Acts and Resolves which have been passed by this Legislature shall take effect Year: 1851 Type: PL Ch 51 Access #: 258-51 Subject: Acts and Resolves Description: Resolve in favor of Township 4, Range 1 in the County of Penobscot Year: 1854 Type: RS Ch 39 Access #: 116-39 Subject: Acts and Resolves Description: Resolve in favor of the Astor Library Year: 1854 Type: RS Ch 69 Access #: 117-69 Subject: Acts and Resolves Description: Report on a Resolve in favor of the Town of Clifton Year: 1853 Type: GY Access #: 226-13 Subject: Acts and Resolves Description: Resolve in favor of the Town of Farmingdale Year: 1852 Type: RS Ch 81 Access #: 110-81 Subject: Acts and Resolves Description: Resolve in relation to the promulgation of the laws of the State Year: 1854 Type: RS Ch 102 Access #: 118-102 Subject: Acts and Resolves Description: Resolve for furnishing Registers of Deeds with the Laws and Resolves Year: 1855 Type: RS Ch 86 Access #: 122-86 Subject: Acts and Resolves Description: Resolve additional to the Resolves now in force for the promulgation of the laws of the State (SS) Year: 1853 Type: RS Ch 10 Access #: 114-10 Subject: Acts and Resolves Description: Resolve concerning the Special Acts and Resolves of this State Year: 1855 Type: RS Ch 64 Access #: 121-64 Subject: Acts and Resolves, Distribution of Description: Resolve providing for the promulgation of the laws of the State Year: 1855 Type: RS Ch 4 Access #: 119-4 Subject: Adams, Erastus Description: Report on the Petition of Sophronia R. Adams for a divorce from Erastus Adams Year: 1853 Type: GY Access #: 231-11 Subject: Adams, H. K. and others Description: Report on the Petition of H. K. Adams and others that they may be set off from the Town of Williamsburg and annexed to the Town of Brownville Year: 1853 Type: GY Access #: 229-6 Subject: Adams, Rufus and others Description: An Act additional to an Act to secure the rights of fishermen, approved August 10, 1848 Year: 1852 Type: PL Ch 125 Access #: 265-125 Subject: Adams, Samuel and others Description: An Act to incorporate the Hancock Mutual Insurance Company Year: 1852 Type: PS Ch 15 Access #: 259-15 Subject: Adams, Sophronia R. Description: Report on the Petition of Sophronia R. Adams for a divorce from Erastus Adams Year: 1853 Type: GY Access #: 231-11 Subject: Addison, ME Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Addison, ME Description: Report on the Petition of John K. Killsa for remuneration for taking care of a Representative who was sick, during the session of 1849 Year: 1852 Type: GY Access #: 222-11 Subject: Addison, ME Description: Report on a Resolve in favor of John K. Killsa Year: 1853 Type: GY Access #: 226-32 Subject: Addison, ME Petition Signers Description: Report on the Petition of Andrew Peters and sundry others for an appropriation for a survey of a route for the European and North American Railroad between Bangor and Calais Year: 1852 Type: GY Access #: 224-36 Subject: Adjutant General Description: Resolve for the transfer of military papers from the Office of the Secretary of State to the Office of the Adjutant General Year: 1854 Type: RS Ch 105 Access #: 118-105 Subject: Adjutant General Description: Resolve in favor of A. B. Thompson (Papers Missing) Year: 1855 Type: RS Ch 18 Access #: 119-18 Subject: Adjutant General's Communications Description: Communications from the Adjutant General regarding the Militia and Militia Major General of the 6th Division Year: 1852 Type: GY Access #: 225-32 Subject: Adjutant General, Clerk Hire Description: Resolve allowing the Adjutant General compensation for clerk hire Year: 1851 Type: RS Ch 16 Access #: 106-16 Subject: Adjutant General, Office Seal Description: Resolve providing a seal for the Office of the Adjutant General Year: 1854 Type: RS Ch 67 Access #: 117-67 Subject: Administrator de Bonis Non Description: An Act additional to Chapter 120 of the Revised Statutes Year: 1852 Type: PL Ch 235 Access #: 269-235 Subject: Administrators Description: An Act additional concerning executors and administrators Year: 1852 Type: PL Ch 177 Access #: 267-177 Subject: Administrators Description: An Act to amend Chapter 120 of the Revised Statutes Year: 1854 Type: PL Ch 231 Access #: 301-231 Subject: Administrators Description: An Act in relation to administrators, executors and guardians Year: 1852 Type: PL Ch 201 Access #: 268-201 Subject: Administrators Description: An Act to amend an Act in relation to administrators, executors and guardians Year: 1853 Type: PL Ch 145 Access #: 280-145 Subject: Administrators, Estates Description: An Act to amend Section 7 of the 120th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 242 Access #: 270-242 Subject: Adoption Description: Report on the Order relative to adopted children Year: 1852 Type: GY Access #: 220-15 Subject: Adoption of Children Description: An Act to provide for the adoption of children Year: 1855 Type: PL Ch 216 Access #: 317-216 Subject: Agents, Telegraph Companies Description: An Act imposing further obligations and penalties on owners of telegraph lines and their agents Year: 1852 Type: PL Ch 110 Access #: 263-110 Subject: Agricultural Exhibition Description: Report relative to the temporary deposit and exhibition of improved implements of agriculture in the Capitol Building Year: 1853 Type: GY Access #: 226-20 Subject: Agricultural School Description: Report on the Petition of the Trustees of Farmington Academy that aid may be granted them to establish an agricultural school; also the Petition of Henri Dionne and others to be incorporated as Trustees of Madawaska Academy Year: 1853 Type: GY Access #: 230-21 Subject: Agricultural Seminaries Description: Report on an Act to establish seminaries for teaching the scientific principles of agriculture and mechanic arts Year: 1854 Type: GY Access #: 234-8 Subject: Agricultural Societies Description: An Act to incorporate the Piscataquis Central Agricultural Society Year: 1853 Type: PS Ch 113 Access #: 278-113 Subject: Agricultural Societies Description: An Act to incorporate the West Oxford Agricultural Society (No Petition) Year: 1851 Type: PS Ch 42 Access #: 258-42 Subject: Agricultural Societies Description: An Act to incorporate and endow the Maine State Agricultural Society and more fully prescribing the powers and duties of agricultural and horticultural societies Year: 1855 Type: PL Ch 212 Access #: 316-212 Subject: Agricultural Societies Description: Report on the Petition of the President and Trustees of the Penobscot County Agricultural Society that the Legislature will grant them aid Year: 1853 Type: GY Access #: 231-25 Subject: Agricultural Societies Description: An Act to amend the 82nd Chapter of the Revised Statutes Year: 1854 Type: PL Ch 32 Access #: 289-32 Subject: Agricultural Societies Description: An Act to incorporate the Sagadahoc Agricultural and Horticultural Society (No Petition) Year: 1854 Type: PS Ch 163 Access #: 297-163 Subject: Agricultural Societies Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: Agricultural Societies Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: Agricultural Societies Description: An Act additional to an Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1854 Type: PS Ch 168 Access #: 298-168 Subject: Agricultural Societies Description: Report on the Order relative to amending the 82nd Chapter of the Revised Statutes respecting the division of money drawn by agricultural societies Year: 1852 Type: GY Access #: 220-4 Subject: Agricultural Societies Description: An Act to incorporate the Penobscot and Aroostook Union Agricultural and Horticultural Society Year: 1853 Type: PS Ch 116 Access #: 278-116 Subject: Agricultural Societies Description: An Act to establish the South Kennebec Argicultural Society (No Petition) Year: 1853 Type: PS Ch 200 Access #: 283-200 Subject: Agricultural Societies Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Agricultural Societies Description: Resolve in favor of Albert T. Wheelock Year: 1855 Type: RS Ch 89 Access #: 122-89 Subject: Agricultural Societies Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: Agricultural Societies Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: Agricultural Societies Description: An Act to extend the Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 229 Access #: 269-229 Subject: Agricultural Survey Description: Resolves authorizing the continuation of the Geological and Agricultural Survey of the State Year: 1855 Type: RS Ch 87 Access #: 122-87 Subject: Agricultural Survey Description: Memorial of the Board of Argiculture respecting the Geological and Agricultural Survey of the State Year: 1853 Type: GY Access #: 232-1 Subject: Agriculture Description: Resolve in favor of the Passamaquoddy Indians Year: 1855 Type: RS Ch 10 Access #: 119-10 Subject: Agriculture Description: Resolve in favor of the Passamaquoddy Tribe of Indians Year: 1852 Type: RS Ch 89 Access #: 111-89 Subject: Agriculture, Board of Description: Resolve for the payment of the Members of the Board of Agriculture Year: 1853 Type: RS Ch 1 Access #: 112-1 Subject: Agriculture, Board of Description: Resolve in favor of the Members of the Board of Agriculture Year: 1854 Type: RS Ch 56 Access #: 117-56 Subject: Agriculture, Board of Description: Memorial of the Board of Argiculture respecting the Geological and Agricultural Survey of the State Year: 1853 Type: GY Access #: 232-1 Subject: Agriculture, Board of Description: Report on an Act to repeal Chapter 274 of the Public Laws of 1853 entitled an Act to establish a Board of Agriculture Year: 1854 Type: GY Access #: 234-7 Subject: Agriculture, Board of Description: An Act to establish a Board of Agriculture Year: 1852 Type: PL Ch 233 Access #: 269-233 Subject: Agriculture, Board of Description: An Act additional to Chapter 274 of the Public Laws, approved April 23, 1852 Year: 1853 Type: PL Ch 96 Access #: 276-96 Subject: Agriculture, Maine Board of Description: Resolve in favor of certain Members of the Maine Board of Agriculture Year: 1855 Type: RS Ch 85 Access #: 122-85 Subject: Albion, ME Description: An Act to change the name of John Guptill Year: 1854 Type: PS Ch 159 Access #: 297-159 Subject: Albion, ME Description: An Act to prevent the destruction of pickerel in the Fifteen Mile Pond in Albion Year: 1853 Type: PS Ch 124 Access #: 278-124 Subject: Albion, ME Description: An Act to set off certain persons from Unity Plantation and annex the same to the Town of Albion Year: 1853 Type: PS Ch 212 Access #: 284-212 Subject: Albion, ME Description: Report on the Petition of William Davis 2nd and others to be set off from Unity Plantation to Albion Year: 1852 Type: GY Access #: 224-3 Subject: Albion, ME Petition Signers Description: Report on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others Year: 1852 Type: GY Access #: 219-33 Subject: Albion, ME Petition Signers Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: Alden, Hiram O. Description: An Act to incorporate the Bank of Commerce Year: 1854 Type: PS Ch 8 Access #: 288-8 Subject: Alden, Hiram O. and others Description: Report on the Petition of Hiram O. Alden and others that a bank may be chartered at Belfast Year: 1853 Type: GY Access #: 231-21 Subject: Alden, Hiram O. and others Description: An Act to dispense with the criminal business of the January Term of the Supreme Judicial Court in Waldo County Year: 1855 Type: PL Ch 177 Access #: 314-177 Subject: Aldrich, Charles and others Description: An Act to set off certain territory belonging to the Town of Brewer and annex the same to the Town of Eddington and remonstrance of William B. Ward and others Year: 1855 Type: PS Ch 174 Access #: 314-174 Subject: Alewive Fisheries Description: An Act to suspend the Act to regulate the salmon, shad and alewive fisheries in the Kennebec River until March 1852 Year: 1851 Type: PS Ch 11 Access #: 257-11 Subject: Alewives Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Alexander, ME Description: Resolve in favor of Samuel M. Woodman and John K. Damon Year: 1851 Type: RS Ch 11 Access #: 106-11 Subject: Alfred Bank Description: An Act to incorporate the Alfred Bank Year: 1855 Type: PS Ch 96 Access #: 309-96 Subject: Alfred, ME Description: Report of the York County Commissioners relative to a fire proof building at Alfred for the records and files of the Supreme Judicial Court and Registry of Deeds and Probate Year: 1851 Type: GY Access #: 216-24 Subject: Alfred, ME Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: Alfred, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Alfred, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Aliens Rights, Real Estate Description: Report on the Order relative to aliens right to hold real estate in this State Year: 1854 Type: GY Access #: 233-15 Subject: Aliens, Real Estate Description: An Act allowing aliens to hold and convey real estate Year: 1854 Type: PL Ch 43 Access #: 290-43 Subject: Allagash River Description: Resolve authorizing the Land Agent to aid in opening a road from the Aroostook to the Allagash River Year: 1852 Type: RS Ch 58 Access #: 109-58 Subject: Allagash River Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: Allagash River Description: Report on the Petition of Jonathan Twitchell and others for an appropriation to construct a road from Patten to the Allagash River Year: 1853 Type: GY Access #: 226-21 Subject: Allagash Road Description: Resolve appropriating money for the Allagash Road Year: 1853 Type: RS Ch 2 Access #: 112-2 Subject: Allagash, ME Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Allegash (sic) Dam Company Description: An Act to incorporate the Allegash (sic) Dam Company Year: 1851 Type: PS Ch 41 Access #: 258-41 Subject: Allegash Dam Company Description: An Act in addition to an Act entitled an Act to incorporate the Allegash Dam Company, approved June 3, 1851 Year: 1855 Type: PS Ch 20 Access #: 304-20 Subject: Allen, Benjamin Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 21 Access #: 116-21 Subject: Allen, Benjamin Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 19 Access #: 116-19 Subject: Allen, John and others Description: Report on the Petition of John Allen and others for the incorporation of Presque Isle Academy Year: 1853 Type: GY Access #: 228-22 Subject: Allen, Lawson C. Description: Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution Year: 1854 Type: GY Access #: 235-22 Subject: Allen, Simeon and others Description: Report on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others Year: 1852 Type: GY Access #: 223-24 Subject: Allen, Simeon and others Description: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others Year: 1852 Type: GY Access #: 223-1 Subject: Allen, Simeon and others Description: An Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others Year: 1855 Type: PS Ch 45 Access #: 305-45 Subject: Allen, William and others Description: Report on the Petition of William Allen and others for an amendment of Senatorial apportionment Year: 1853 Type: GY Access #: 230-30 Subject: Alms Houses Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Alna, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Alna, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Alton, ME Description: Report on an Act to set off Luther Lewis with his land from Alton to Oldtown Year: 1853 Type: GY Access #: 226-34 Subject: Alton, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: American Asylum, Hartford, CT Description: Resolve relative to the education of the Deaf and Dumb of the State of Maine Year: 1852 Type: RS Ch 16 Access #: 108-16 Subject: American Bank Description: An Act additional to an Act to incorporate the American Bank Year: 1854 Type: PS Ch 243 Access #: 302-243 Subject: American Bank Description: An Act to incorporate the American Bank Year: 1854 Type: PS Ch 103 Access #: 293-103 Subject: Ames, David and others Description: Report on the Petition of Peleg Thomas and others of North Haven that an Act granting certain privileges to the Island composing the Town of North Haven, be repealed and remonstrance of David Ames and others Year: 1853 Type: GY Access #: 229-26 Subject: Amity, ME Description: Resolve in favor of Jonathan Greenleaf Year: 1853 Type: RS Ch 58 Access #: 114-58 Subject: Anderson, James M. and others Description: An Act to incorporate the Falmouth Mutual Fire Insurance Company Year: 1851 Type: PS Ch 39 Access #: 258-39 Subject: Anderson, John and others Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1852 Type: PS Ch 24 Access #: 259-24 Subject: Anderson, John and others Description: An Act to renew and continue in force, an Act to incorporate the Ocean Insurance Company, passed March 8, 1832; and An Act in addition to an Act to incorporate the Ocean Insurance Company, passed March 2, 1833 Year: 1852 Type: PS Ch 9 Access #: 259-9 Subject: Anderson, Samuel J. and others Description: An Act to incorporate the Maine Brick Manufacturing Company Year: 1852 Type: PS Ch 208 Access #: 268-208 Subject: Andover, ME Description: An Act to authorize the changing of the channel of Sawyer's Brook Year: 1853 Type: PS Ch 172 Access #: 281-172 Subject: Andover, ME Petition Signers Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: Andover, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Andrews, Abby Edla from Bathsheba Andrews Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Andrews, Bathsheba to Abby Edla Andrews Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Andrews, David from David A. Edwards Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Andrews, Herbert J. to Herbert Dunham Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Andrews, John and others Description: An Act to incorporate the Warren Mutual Fire Insurance Company Year: 1855 Type: PS Ch 123 Access #: 310-123 Subject: Androscoggin Agricultural and Horticultural Society Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: Androscoggin and Kennebec Railroad Description: Report on the Petition of William D. Gould and others for a charter for a railroad from North Anson to connect with the Androscoggin and Kennebec Railroad, at or near West Waterville Year: 1853 Type: GY Access #: 229-22 Subject: Androscoggin Company Description: An Act to incorporate the Androscoggin Company (No Petition) Year: 1852 Type: PS Ch 206 Access #: 268-206 Subject: Androscoggin County Description: An Act additional to establish the County of Androscoggin Year: 1854 Type: PL Ch 193 Access #: 299-193 Subject: Androscoggin County Description: Resolve in favor of the Counties of Androscoggin and Sagadahoc Year: 1854 Type: RS Ch 48 Access #: 117-48 Subject: Androscoggin County Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Androscoggin County Attorney Description: An Act to increase the salary of the County Attorney of Androscoggin County Year: 1855 Type: PL Ch 95 Access #: 309-95 Subject: Androscoggin County Tax Description: Resolve laying a tax on the County of Androscoggin Year: 1854 Type: RS Ch 58 Access #: 117-58 Subject: Androscoggin County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Androscoggin Navigation Company Description: An Act to incorporate the Androscoggin Navigation Company Year: 1853 Type: PS Ch 203 Access #: 284-203 Subject: Androscoggin Pond Fish Preservation Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Androscoggin Railroad Description: Report on an Act to extend the time for filing the location of the Androscoggin Railroad Year: 1852 Type: GY Access #: 217-6 Subject: Androscoggin Railroad Company Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Androscoggin Railroad Company Description: Report on the Petition of the Selectmen of Jay that said Town may be allowed to loan its credit to the Androscoggin Railroad Company Year: 1852 Type: GY Access #: 225-2 Subject: Androscoggin Railroad Company Description: Report on the Petition of the Selectmen of East Livermore that the Town may loan its credit, not exceeding fifteen thousand dollars, to the Directors of the Androscoggin Railroad Company to complete said road to Livermore Falls and remonstrance of John Wy Year: 1852 Type: GY Access #: 223-10 Subject: Androscoggin Railroad Company Description: An Act to amend the Acts to establish the Androscoggin Railroad Company Year: 1853 Type: PS Ch 10 Access #: 272-10 Subject: Androscoggin Railroad Company Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1854 Type: PS Ch 238 Access #: 301-238 Subject: Androscoggin River Description: An Act to incorporate the Bethel Boom Company and remonstrance of Eben Clough and others Year: 1854 Type: PS Ch 156 Access #: 297-156 Subject: Animal Bounty Description: An Act to provide for the payment of bounties for the destruction of wolves and bears and to prevent frauds in the payment of the same Year: 1853 Type: PL Ch 199 Access #: 283-199 Subject: Animal Bounty Description: An Act to amend the Act of March 29th, l853 providing for the payment of bounties on wolves and bears Year: 1854 Type: PL Ch 71 Access #: 291-71 Subject: Animal Bounty Description: Report on an Act in relation to bounties on wild animals Year: 1855 Type: GY Access #: 239-2 Subject: Animal Bounty Description: Report relative to repealing the law giving a bounty on wolves and bears Year: 1852 Type: GY Access #: 217-11 Subject: Animal Bounty Description: Resolve to correct error in account allowed City of Calais Year: 1852 Type: RS Ch 94 Access #: 111-94 Subject: Animals, Taxation of Description: An Act to prevent exorbitant taxation of blood animals Year: 1855 Type: PL Ch 91 Access #: 308-91 Subject: Annis Arven from James Arven Annis Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Annis, James Arven to Arven Annis Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Anson, ME Description: An Act to reunite the Town of Anson and North Anson and remonstrance of Asa Paine and others Year: 1855 Type: PS Ch 126 Access #: 310-126 Subject: Anson, ME Description: Report on the Petition of William Quint and others that the Towns of Anson and North Anson be incorporated into one Town called Anson Year: 1852 Type: GY Access #: 222-3 Subject: Anson, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Anson, ME Petition Signers Description: Report on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others Year: 1852 Type: GY Access #: 219-33 Subject: Appeals Description: An Act in relation to appeals for land damages in cities Year: 1852 Type: PL Ch 238 Access #: 270-238 Subject: Appeals to County Commissioners Description: Report on an Act to repeal an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1853 Type: GY Access #: 227-36 Subject: Appeals, County Commissioners Description: Report on the Order in relation to repealing an Act of August 2, 1847 entitled an Act granting appeals from County Commissioners Year: 1852 Type: GY Access #: 218-18 Subject: Appeals, County Commissioners Description: Report on an Act in addition to an Act granting appeals from the County Commissioners, passed August 2, 1847 Year: 1852 Type: GY Access #: 219-27 Subject: Appeals, County Commissioners Description: An Act to amend an Act granting appeals from the decisions of County Commissioners (SS) Year: 1853 Type: PL Ch 18 Access #: 287-18 Subject: Appeals, County Commissioners Description: Report on an Act to repeal Chapter 77 of the Public Laws of 1848 Year: 1854 Type: GY Access #: 233-26 Subject: Appleton, John Description: Supreme Judicial Court Opinion of the Honorable John Appleton relative to filling vacancies in the Senate Year: 1854 Type: GY Access #: 238-1 Subject: Appleton, ME Petition Signers Description: Report on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others Year: 1853 Type: GY Access #: 228-32 Subject: Appleton, ME Petition Signers Description: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others Year: 1852 Type: GY Access #: 222-30 Subject: Appleton, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Apportionment Description: Map of the Representative Districts in the County of York, as apportioned in 1831 Year: 1851 Type: GY Access #: 216-23 Subject: Apportionment, Congress Description: Various bills and amendments on Congressional Apportionment Year: 1852 Type: GY Access #: 221-18 Subject: Apportionment, House of Representatives Description: Report on apportionment of the House of Representatives of the several Counties Year: 1852 Type: GY Access #: 221-17 Subject: Apportionment, Representatives Description: Resolve for apportioning 151 Representatives among the several Counties, Cities, Towns, Plantations and Classes in the State of Maine Year: 1852 Type: RS Ch 69 Access #: 110-69 Subject: Apportionment, Representatives Description: Report of the Sub-Committee on Representative Apportionment Year: 1852 Type: GY Access #: 217-28 Subject: Apportionment, Representatives to Congress Description: An Act to apportion the State for Representatives to Congress Year: 1852 Type: PS Ch 172 Access #: 267-172 Subject: Apportionment, Representatives to Congress Description: An Act in addition to an Act to apportion the State for Representatives to Congress passed in the year 1852 Year: 1852 Type: PS Ch 255 Access #: 270-255 Subject: Apportionment, Senate Description: Resolve to apportion the State for Senators to the Legislature Year: 1852 Type: RS Ch 87 Access #: 111-87 Subject: Apportionment, Senatorial Description: Report on the Petition of William Allen and others for an amendment of Senatorial apportionment Year: 1853 Type: GY Access #: 230-30 Subject: Aqueducts Description: An Act to incorporate the Waterville Aqueduct Company Year: 1853 Type: PS Ch 134 Access #: 279-134 Subject: Aqueducts Description: An Act additional to an Act to incorporate the Proprietors of Megunticook Water Works Year: 1853 Type: PS Ch 70 Access #: 275-70 Subject: Arbiter of Justice Among Nations Description: Report on the Petition of Isaac S. Osgood and others relative to an Arbiter of Justice among nations Year: 1853 Type: GY Access #: 226-37 Subject: Argyle, ME Selectmen Description: Report on the Petition of the Selectmen of Argyle for authority to raise money to be expended in aid of a bridge to Orson Island in Oldtown Year: 1853 Type: GY Access #: 229-14 Subject: Arkwright Company Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Armstrong, John and others Description: Report on the Petition of John Armstrong and others for the amendments of an Act entitled an Act for the preservation of moose and deer Year: 1854 Type: GY Access #: 234-23 Subject: Aroostook Company Description: An Act to incorporate the Aroostook Company (No Petition) Year: 1854 Type: PS Ch 96 Access #: 293-96 Subject: Aroostook County Description: An Act for the protection of certain roads Year: 1852 Type: PS Ch 265 Access #: 271-265 Subject: Aroostook County Description: An Act to make valid the doings of Plantation 11 in the County of Aroostook, at their meeting holden in April 1854 Year: 1854 Type: PS Ch 233 Access #: 301-233 Subject: Aroostook County Roads Description: Resolves in aid of roads in the Counties of Aroostook and Penobscot Year: 1855 Type: RS Ch 13 Access #: 119-13 Subject: Aroostook County Roads Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: Aroostook County Roads Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Aroostook County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Aroostook County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Aroostook County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Aroostook County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Aroostook County Tax Description: Resolve laying a tax on the Counties of York and Aroostook for the year of our Lord 1851 Year: 1851 Type: RS Ch 17 Access #: 106-17 Subject: Aroostook County, Probate Judge Description: An Act to increase the salary of the Judge of Probate for the County of Aroostook Year: 1855 Type: PL Ch 12 Access #: 303-12 Subject: Aroostook County, Probate Register Description: An Act to increase the salary of the Register of Probate for the County of Aroostook Year: 1855 Type: PL Ch 13 Access #: 303-13 Subject: Aroostook Dam and Railroad Company Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Aroostook Falls Mill and Canal Company Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Aroostook Railroad Company Description: An Act to incorporate the Aroostook Railroad Company Year: 1854 Type: PS Ch 141 Access #: 296-141 Subject: Aroostook River Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Aroostook River Description: Resolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent Year: 1851 Type: RS Ch 33 Access #: 107-33 Subject: Aroostook River Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Aroostook River Description: Resolve authorizing the Land Agent to aid in opening a road from the Aroostook to the Allagash River Year: 1852 Type: RS Ch 58 Access #: 109-58 Subject: Aroostook River Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Aroostook Road Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Aroostook Road Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Aroostook Road Description: An Act for the protection of certain roads Year: 1852 Type: PS Ch 265 Access #: 271-265 Subject: Aroostook War Description: Report on the Petition of Rendol Whidden for payment of his account for services in the Aroostook War Year: 1852 Type: GY Access #: 225-17 Subject: Aroostook War Description: Report on the Petition of Columbus Crockett for remuneration for services in the Aroostook War Year: 1852 Type: GY Access #: 217-27 Subject: Aroostook War Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Aroostook War Description: Resolve relating to the claims of Samuel L. Harris (No Petition) Year: 1853 Type: RS Ch 48 Access #: 113-48 Subject: Aroostook War Description: Resolve in favor of Eli Goss (SS) Year: 1853 Type: RS Ch 1 Access #: 114-1 Subject: Aroostook War Description: Resolve in favor of William Poor, Junior Year: 1852 Type: RS Ch 40 Access #: 109-40 Subject: Aroostook War Veteran Description: Resolve in favor of A. B. Thompson and others Year: 1854 Type: RS Ch 60 Access #: 117-60 Subject: Aroostook War Veteran Description: Resolve in favor of Benjamin Chadburn Year: 1852 Type: RS Ch 5 Access #: 108-5 Subject: Aroostook War Veteran Description: Report on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War Year: 1852 Type: GY Access #: 225-24 Subject: Aroostook War Veteran Description: Report on the Petition of Ephraim Brown that he may be remunerated for services in the Aroostook Expedition of 1839 as Assistant Quarter Master General and Commissary Year: 1853 Type: GY Access #: 231-14 Subject: Aroostook War Veteran Description: Resolve in favor of James Robinson Year: 1854 Type: RS Ch 28 Access #: 116-28 Subject: Arrest of Offenders Description: An Act in addition to an Act making further provisions for the arrest of offenders, approved August 10, 1848 Year: 1853 Type: PL Ch 97 Access #: 277-97 Subject: Arrowsic Bridge Description: Report on the Petition of Marshall Smith and others that freedom of the navigable tide waters now obstructed by the Arrowsic Bridge may be restored to the public Year: 1853 Type: GY Access #: 229-30 Subject: Arrowsic, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Arsenal, Bangor Description: Resolve for the repair of the State Arsenal at Bangor Year: 1852 Type: RS Ch 61 Access #: 109-61 Subject: Arson Description: Report on the Order relative to prevent the setting and spreading of fires in forests and fields Year: 1853 Type: GY Access #: 227-33 Subject: Arson Description: An Act in addition to Chapter 155 of the Revised Statutes Year: 1854 Type: PL Ch 33 Access #: 290-33 Subject: Artillery Ordnance Description: Resolve in favor of Isaiah Leavitt Year: 1852 Type: RS Ch 65 Access #: 110-65 Subject: Ashland, ME Description: Resolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent Year: 1851 Type: RS Ch 33 Access #: 107-33 Subject: Ashland, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Ashland, ME Description: An Act to incorporate the Town of Ashland Year: 1854 Type: PS Ch 216 Access #: 300-216 Subject: Ashland, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Ashland, ME Description: Resolve in aid of the road from Presque Isle to Number 11, Range 5 Year: 1853 Type: RS Ch 41 Access #: 113-41 Subject: Ashland, ME Description: Resolve making an appropriation for the repair of road from Township Letter F in the 2nd Range to Township 11 in the 5th Range in the County or Aroostook Year: 1852 Type: RS Ch 96 Access #: 111-96 Subject: Ashland, ME Description: Resolve in favor of Fish River Road Year: 1852 Type: RS Ch 109 Access #: 111-109 Subject: Assayers of Ores and Metals Description: An Act to provide for the appointment of assayers of ores, metals and other substances, requiring a chemical analysis Year: 1854 Type: PL Ch 174 Access #: 298-174 Subject: Assessors Description: An Act to make valid certain doings of the Assessors of the Town of Carmel in 1851 Year: 1852 Type: PS Ch 124 Access #: 265-124 Subject: Assessors Description: Report on an Act providing for the recovery of taxes illegally assessed and paid and making assessors liable therefor Year: 1852 Type: GY Access #: 218-20 Subject: Assessors Description: Report on the Order relative to requiring cashiers of savings banks to make returns to assessors of towns Year: 1852 Type: GY Access #: 220-19 Subject: Assessors Description: Report on an Act to amend Chapter 123 of the Public Laws of 1844 Year: 1852 Type: GY Access #: 219-5 Subject: Assessors, Election of Description: An Act to change the time of electing assessors in certain cities Year: 1854 Type: PL Ch 1 Access #: 288-1 Subject: Assignees of Bonds Description: Report on the Order relative to assignees of bonds, notes and other contracts to bring actions upon the same in their own names Year: 1853 Type: GY Access #: 227-15 Subject: Astor Library, New York City Description: Resolve in favor of the Astor Library Year: 1854 Type: RS Ch 69 Access #: 117-69 Subject: Athean, John and others Description: Resolve to promote the education of the Penobscot Indians Year: 1853 Type: RS Ch 10 Access #: 112-10 Subject: Athens, ME Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Athens, ME Description: Report on the Petition of Sophronia R. Adams for a divorce from Erastus Adams Year: 1853 Type: GY Access #: 231-11 Subject: Athens, ME Petition Signers Description: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848 Year: 1853 Type: GY Access #: 229-12 Subject: Athens, ME Petition Signers Description: Report on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others Year: 1852 Type: GY Access #: 219-33 Subject: Atherton, Peter Description: An Act to set off a part of the homestead farm of Peter Atherton from the City of Augusta and annex it to the City of Hallowell Year: 1852 Type: PS Ch 143 Access #: 265-143 Subject: Atkins, Daniel Bartlett from Daniel Bartlett Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Frances from Frances Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Francis Alonzo from Francis Alonzo Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Harriet F. from Harriet F. Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Lewis Kendall from Lewis Kendall Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Mary W. from Mary W. Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkins, Sarah Melissa from Sarah Melissa Joachins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Atkinson Valuation Description: Report on the Petition of the Town of Foxcroft and Atkinson for reduction of State Valuation Year: 1852 Type: GY Access #: 225-10 Subject: Atkinson, ME Description: Report on the Petition of Edward Nason and others that they may be set off from the Town of Orneville and be annexed to the Town of Atkinson and remonstrance of Spencer H. Horn and others Year: 1854 Type: GY Access #: 237-4 Subject: Atlantic and Junction Railroad Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Atlantic and Pacific Telegraph Company Description: An Act to incorporate the Atlantic and Pacific Telegraph Company (No Petition) Year: 1854 Type: PS Ch 65 Access #: 291-65 Subject: Atlantic and Saint Lawrence Railroad Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1852 Type: PS Ch 24 Access #: 259-24 Subject: Atlantic and Saint Lawrence Railroad Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 4 Access #: 272-4 Subject: Atlantic and Saint Lawrence Railroad Description: An Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 18 Access #: 272-18 Subject: Atlantic and Saint Lawrence Railroad Description: An Act to authorize a lease of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 177 Access #: 282-177 Subject: Atlantic and Saint Lawrence Railroad Company Description: An Act to provide for the conversion of shares in the capital stock of the Atlantic and Saint Lawrence Railroad Company (SS) Year: 1853 Type: PS Ch 13 Access #: 287-13 Subject: Atlantic and Saint Lawrence Railroad Company Description: An Act to authorize Seward Merrill and others to construct a wharf in the waters of Portland Harbor and remonstrance of the Atlantic and Saint Lawrence Railroad Company Year: 1855 Type: PS Ch 62 Access #: 306-62 Subject: Atlantic and Saint Lawrence Railroad Company Description: An Act respecting the sinking funds of the Atlantic and Saint Lawrence Railroad Company Year: 1851 Type: PS Ch 20 Access #: 257-20 Subject: Atlantic and Saint Lawrence Railroad Company Description: An Act in addition to an Act to incorporate the Atlantic and Saint Lawrence Railroad Company Year: 1853 Type: PS Ch 52 Access #: 274-52 Subject: Atlantic Bank Description: An Act accepting the surrender of the Charter of the Atlantic Bank Year: 1855 Type: PS Ch 97 Access #: 309-97 Subject: Atlantic Bank Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1853 Type: PS Ch 112 Access #: 277-112 Subject: Atlantic Bank Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1854 Type: PS Ch 10 Access #: 288-10 Subject: Atlantic Junction Railroad Description: An Act to establish the Atlantic Junction Railroad Year: 1852 Type: PS Ch 170 Access #: 267-170 Subject: Atlantic Mutual Fire Insurance Company Description: An Act to incorporate the Atlantic Mutual Fire Insurance Company Year: 1855 Type: PS Ch 58 Access #: 306-58 Subject: Atlantic Ship Wharf and Lime Manufacturing Company Description: An Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 110 Access #: 277-110 Subject: Atlantic Ship Wharf and Lime Manufacturing Company Description: An Act additional to an Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company Year: 1854 Type: PS Ch 49 Access #: 290-49 Subject: Atlantic Telegraph Company Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: Atlas Insurance Company Description: An Act to incorporate the Atlas Insurance Company (No Petition) Year: 1855 Type: PS Ch 75 Access #: 307-75 Subject: Attian, John and others Description: Resolve to promote the education of the Penobscot Indians Year: 1855 Type: RS Ch 8 Access #: 119-8 Subject: Attorney General Description: An Act additional to Acts relating to the Attorney General and his duty and of County Attorneys Year: 1852 Type: PL Ch 263 Access #: 271-263 Subject: Attorneys Description: An Act to incorporate the Trustees of the Yarmouth Institute (No Petition) Year: 1851 Type: PS Ch 13 Access #: 257-13 Subject: Attorneys Description: An Act to regulate and establish the pay of County Attorneys Year: 1853 Type: PL Ch 205 Access #: 284-205 Subject: Attorneys Description: Report on an Act to repeal Chapter 12 of the Laws of 1843 Year: 1852 Type: GY Access #: 217-15 Subject: Attorneys, Admission of Description: Report on an Act explanatory of the several Acts in relation to the admission of attorneys Year: 1852 Type: GY Access #: 219-9 Subject: Attorneys, County Description: An Act defining the terms of office of Clerks of the Courts and County Attorneys Year: 1855 Type: PL Ch 109 Access #: 309-109 Subject: Attorneys, County Description: An Act additional to Acts relating to the Attorney General and his duty and of County Attorneys Year: 1852 Type: PL Ch 263 Access #: 271-263 Subject: Atwood, Samuel and others Description: Resolve in favor of Thomas Briggs Year: 1853 Type: RS Ch 35 Access #: 113-35 Subject: Auburn Bank Description: An Act to change the name of the Danville Bank Year: 1855 Type: PS Ch 164 Access #: 313-164 Subject: Auburn Block Company Description: An Act to incorporate the Auburn Block Company Year: 1855 Type: PS Ch 63 Access #: 307-63 Subject: Auburn, ME Description: An Act to prevent the destruction of pickerel in Taylor Pond Year: 1854 Type: PS Ch 125 Access #: 295-125 Subject: Auburn, ME Description: An Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham Year: 1854 Type: PS Ch 150 Access #: 297-150 Subject: Auburn, ME Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Auburn, ME Description: Report on the Petition of Stephen Packard and others that they may be set off from Minot to Auburn and remonstrance of the Selectmen of Minot Year: 1852 Type: GY Access #: 224-17 Subject: Auburn, ME Description: Report on the Petition of A. W. Hall and others of the Towns of Danville and Auburn that they may be annexed to the Town of Lewiston and remonstrance of the Selectmen of Danville Year: 1852 Type: GY Access #: 222-32 Subject: Auburn, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Auburn, ME Petition Signers Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Auburn, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Auctioneers Description: An Act additional to Chapter 46 of the Revised Statutes Year: 1853 Type: PL Ch 159 Access #: 280-159 Subject: Auctioneers Description: Report on an Act to amend Chapter 46 of the Revised Statutes Year: 1854 Type: GY Access #: 233-19 Subject: Augusta and Hallowell Gas Light Company Description: An Act to incorporate the Augusta and Hallowell Gas Light Company Year: 1855 Type: PS Ch 17 Access #: 303-17 Subject: Augusta and New York Navigation Company Description: An Act to incorporate the Augusta and New York Navigation Company (No Petition) Year: 1855 Type: PS Ch 162 Access #: 312-162 Subject: Augusta Bank Description: An Act to increase the capital stock of the State Bank Year: 1855 Type: PS Ch 55 Access #: 306-55 Subject: Augusta Bank Description: An Act to incorporate the State Bank Year: 1854 Type: PS Ch 80 Access #: 292-80 Subject: Augusta Bank Description: An Act to increase the capital stock of the Freemans Bank Year: 1853 Type: PS Ch 1 Access #: 272-1 Subject: Augusta Boot and Shoe Manufacturing Company Description: An Act to incorporate the Augusta Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 158 Access #: 280-158 Subject: Augusta Gas Light Company Description: An Act to incorporate the Augusta Gas Light Company Year: 1853 Type: PS Ch 59 Access #: 275-59 Subject: Augusta Ice Company Description: An Act to incorporate the Augusta Ice Company (No Petition) Year: 1853 Type: PS Ch 206 Access #: 284-206 Subject: Augusta Mutual Fire Insurance Company Description: An Act to change the name of the Maine Mammouth Mutual Fire Insurance Company Year: 1851 Type: PS Ch 45 Access #: 258-45 Subject: Augusta Shovel Company Description: An Act to incorporate the Augusta Shovel Company Year: 1855 Type: PS Ch 86 Access #: 308-86 Subject: Augusta Valuation Description: Resolve correcting the State Valuation of the City of Augusta Year: 1852 Type: RS Ch 22 Access #: 108-22 Subject: Augusta Water Power Company Description: An Act additional to an Act to incorporate the Augusta Water Power Company (SS) Year: 1853 Type: PS Ch 3 Access #: 287-3 Subject: Augusta Wharf Description: An Act authorizing the erection of a wharf in tide waters in the City of Augusta Year: 1855 Type: PS Ch 47 Access #: 305-47 Subject: Augusta, ME Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Augusta, ME Description: An Act to incorporate the Maine Insurance Company Year: 1853 Type: PS Ch 41 Access #: 274-41 Subject: Augusta, ME Description: Report on the Petition of Edmund D. Norcross that additional pay for putting up gas pipes in the State House, be allowed him Year: 1854 Type: GY Access #: 237-2 Subject: Augusta, ME Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Augusta, ME Description: Report on the Petition of the Mayor of the City of Augusta and others for an amendment of the City Charter Year: 1852 Type: GY Access #: 223-2 Subject: Augusta, ME Description: An Act to incorporate the Mechanic Association Year: 1855 Type: PS Ch 59 Access #: 306-59 Subject: Augusta, ME Description: Resolve in favor of Eunice Shapleigh and others Year: 1852 Type: RS Ch 56 Access #: 109-56 Subject: Augusta, ME Description: Report on the Petition of Isaac Sandford that a part of his farm situated in Augusta may be set off and annexed to the Town of Kennebec Year: 1852 Type: GY Access #: 220-46 Subject: Augusta, ME Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Augusta, ME Description: Report on the Petition of Isaac Gage for an Act of incorporation with his Associates as the Caloric Navigation Company Year: 1854 Type: GY Access #: 235-10 Subject: Augusta, ME Description: An Act to dissolve the bonds of matrimony between Adaline Pearson and Albert Pearson (No Petition) Year: 1852 Type: PS Ch 218 Access #: 269-218 Subject: Augusta, ME Description: Report on the Petition of John H. Ingraham in behalf of the Trustees of Cony Female Academy, for aid Year: 1854 Type: GY Access #: 237-21 Subject: Augusta, ME Description: An Act to set off a part of the homestead farm of Peter Atherton from the City of Augusta and annex it to the City of Hallowell Year: 1852 Type: PS Ch 143 Access #: 265-143 Subject: Augusta, ME Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Augusta, ME Description: Report on the Petition of Ephraim Brown that he may be remunerated for services in the Aroostook Expedition of 1839 as Assistant Quarter Master General and Commissary Year: 1853 Type: GY Access #: 231-14 Subject: Augusta, ME Description: Report on the Petition of Augusta Ann Bessey of Augusta for a divorce from Thomas Bessey Year: 1853 Type: GY Access #: 230-29 Subject: Augusta, ME Description: Report on a Resolve in favor of John K. Killsa Year: 1853 Type: GY Access #: 226-32 Subject: Augusta, ME Description: Report on the Petition of Thomas Wadsworth and others for a repeal of the Acts amendatory of the City Charter of Augusta Year: 1853 Type: GY Access #: 230-11 Subject: Augusta, ME Description: Report on the Petition of Isaac H. Hunt for remuneration for sufferings while confined in the Insane Hospital Year: 1854 Type: GY Access #: 234-22 Subject: Augusta, ME Municipal Court Description: An Act to amend an Act entitled an Act to incorporate the City of Augusta Year: 1854 Type: PL Ch 205 Access #: 300-205 Subject: Augusta, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Augusta, ME Petition Signers Description: An Act to provide for certain railroad connections for the European and North American Railway Company and remonstrance of Eliphalet Greely and others Year: 1853 Type: PS Ch 201 Access #: 283-201 Subject: Augusta, ME Petition Signers Description: Report on the Petition of Greenleaf Barrows and others that power may be granted them to build a bridge across the Kennebec River at Augusta Year: 1853 Type: GY Access #: 229-31 Subject: Augusta, ME Petition Signers Description: Report on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others Year: 1852 Type: GY Access #: 219-33 Subject: Austin, Algenon S. Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Austin, Asa and others Description: Report on the Petition of Asa Austin and others for an alteration of the school laws Year: 1852 Type: GY Access #: 223-3 Subject: Austin, Daniel and others Description: Resolve on the Petition of Daniel Austin and others Year: 1852 Type: RS Ch 30 Access #: 108-30 Subject: Avon, ME Description: An Act to set off certain persons from Avon to Strong Year: 1853 Type: PS Ch 157 Access #: 280-157 Subject: Avon, ME Description: Report on the Petition of Samuel Jacobs and others that they may be set off from Avon to Phillips and remonstrance of John Toothaker and others Year: 1852 Type: GY Access #: 223-23 Subject: Avon, ME Description: An Act to dissolve the bonds of matrimony between Mary E. Kennedy and William Kennedy (No Petition) Year: 1854 Type: PS Ch 244 Access #: 302-244 Subject: Avon, ME Description: Report on the Petition of Mary E. Kennedy of Avon that she may be divorced from the bonds of matrimony of her husband William Kennedy Year: 1853 Type: GY Access #: 230-20 Subject: Avon, ME Description: Report on the Petition of Alanson Sweet and others asking to be set off from the Town of Avon and annexed to Strong Year: 1852 Type: GY Access #: 218-11 Subject: Avon, ME Petition Signers Description: Report on the Petition of William E. Bates and others for reversal of the Militia Law of 1848 Year: 1853 Type: GY Access #: 229-12 Subject: Ayer, Thomas N. Description: Report on a return of votes for Messenger and Assistant Messenger Year: 1853 Type: GY Access #: 232-15 Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.