Maine Legislative Indexes 1851-1855. Subjects Beginning with "B". Courtesy of the Maine State Archives Subject: Babcock, A. W. and others Description: An Act to alter and amend the Act incorporating the Mattawamkeag Dam Company approved August 9, l849 Year: 1851 Type: PS Ch 33 Access #: 258-33 Subject: Bacheller, O. R. and others Description: An Act to incorporate the Master Wardens and Members of Key Stone Lodge Year: 1855 Type: PS Ch 60 Access #: 306-60 Subject: Badger's Island Bridge Description: Report on the Petition of Benjamin Bowin and others of Kittery that a charter may be granted them to erect a bridge from Badger's Island to the main land Year: 1853 Type: GY Access #: 229-20 Subject: Baggage Description: An Act concerning the effects of passengers transported by railroad corporations and other common carriers Year: 1853 Type: PL Ch 223 Access #: 285-223 Subject: Bailey, Caroline Matilda from Caroline Matilda Morang Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Bailey, Charles from Charles Morang Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Bailey, Clara from Clara Morang Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Bailey, Edmond Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Bailey, Emily Ellen from Emily Ellen Morang Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Bailey, G. L. Description: Report on the Petition of G. L. Bailey relative to an amendment of the laws relating to weights and measures Year: 1854 Type: GY Access #: 233-3 Subject: Bailey, J. S. Description: An Act accepting the surrender of the Charter of the Maine Granite Company Year: 1853 Type: PS Ch 132 Access #: 279-132 Subject: Bailey, J. S. Description: An Act accepting the surrendering of the Charter of Casco Granite Company Year: 1853 Type: PS Ch 139 Access #: 279-139 Subject: Bailey, James to James Jenkins Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Bailey, William F. from William F. Morang Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Baileyville, ME Description: Resolve in aid of roads in the County of Washington Year: 1854 Type: RS Ch 33 Access #: 116-33 Subject: Baileyville, ME Description: An Act to authorize the Lewy's Island Railroad Company to alter its location Year: 1855 Type: PS Ch 7 Access #: 303-7 Subject: Baker, David P. Description: Resolve in favor of David P. Baker (SS) Year: 1853 Type: RS Ch 13 Access #: 114-13 Subject: Baker, Franklin from Franklin T. Turner Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Baker, Henry K. Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Baldwin Boot and Shoe Manufacturing Company Description: An Act to incorporate the Baldwin Boot and Shoe Manufacturing Company (No Petition) Year: 1854 Type: PS Ch 185 Access #: 298-185 Subject: Baldwin, Enoch Description: An Act authorizing the extension of a wharf into tide waters of Eastport Harbor Year: 1854 Type: PS Ch 42 Access #: 290-42 Subject: Ball, Clymena and others Description: Report on the Petition of Clymena Ball and others that they may be authorized to sell certain real estate Year: 1853 Type: GY Access #: 230-17 Subject: Bancroft Plantation, ME Description: Resolve making an appropriation for the building of a bridge over the Mattawmakeag River in the Plantation of Bancroft Year: 1853 Type: RS Ch 18 Access #: 112-18 Subject: Bands Description: An Act to incorporate the Yarmouth Brass Band Year: 1853 Type: PS Ch 183 Access #: 282-183 Subject: Bangor and Brewer Ferry Company Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Bangor and Brewer Ferry Company Description: An Act in addition to an Act entitled an Act to incorporate the Bangor and Brewer Ferry Company Year: 1855 Type: PS Ch 79 Access #: 308-79 Subject: Bangor and Castine Telegraph Company Description: An Act to incorporate the Bangor and Castine Telegraph Company (No Petition) Year: 1854 Type: PS Ch 70 Access #: 291-70 Subject: Bangor and Orono Railroad Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad, approved August 21, 1850 Year: 1855 Type: PS Ch 140 Access #: 311-140 Subject: Bangor and Piscataquis Canal and Railroad Company Description: An Act in addition to an Act entitled an Act incorporating the Bangor and Piscataquis Canal and Railroad Company Year: 1855 Type: PS Ch 146 Access #: 311-146 Subject: Bangor and Piscataquis Slate Company Description: An Act to incorporate the Bangor and Piscataquis Slate Company Year: 1855 Type: PS Ch 41 Access #: 305-41 Subject: Bangor Arsenal Description: Report on a Resolve in relation to certain arms and ammunition and other military property Year: 1853 Type: GY Access #: 227-19 Subject: Bangor Arsenal Description: Report on a Resolve making appropriations for military purposes Year: 1853 Type: GY Access #: 226-29 Subject: Bangor Arsenal Description: Report on a Resolve providing for the sale of property belonging to the State now in the Arsenals at Portland and Bangor Year: 1852 Type: GY Access #: 218-17 Subject: Bangor Asylum and Farm School Description: An Act to incorporate the Bangor Asylum and Farm School for indigent boys Year: 1852 Type: PS Ch 247 Access #: 270-247 Subject: Bangor Bank Description: An Act to incorporate the Maritime Bank Year: 1853 Type: PS Ch 76 Access #: 275-76 Subject: Bangor Bank Description: An Act to increase the capital stock of the Eastern Bank Year: 1854 Type: PS Ch 57 Access #: 291-57 Subject: Bangor Bank Description: An Act to increase the capital stock of the Maritime Bank of Bangor Year: 1854 Type: PS Ch 68 Access #: 291-68 Subject: Bangor Bank Description: An Act to incorporate the Grocers Bank Year: 1854 Type: PS Ch 104 Access #: 293-104 Subject: Bangor Bank Description: An Act to incorporate the City Bank, Bangor Year: 1852 Type: PS Ch 68 Access #: 262-68 Subject: Bangor Bank Description: An Act to increase the capital stock of the Merchants' Bank, Bangor Year: 1853 Type: PS Ch 184 Access #: 282-184 Subject: Bangor Bank Description: An Act to increase the capital stock of the Merchants' Bank of Bangor Year: 1851 Type: PS Ch 16 Access #: 257-16 Subject: Bangor Bank Description: An Act to incorporate the Traders' Bank of Bangor Year: 1853 Type: PS Ch 93 Access #: 276-93 Subject: Bangor Bank Description: An Act to increase the capital stock of the Exchange Bank Year: 1854 Type: PS Ch 110 Access #: 294-110 Subject: Bangor Bank Description: An Act to incorporate the capital stock of the City Bank, Bangor Year: 1853 Type: PS Ch 87 Access #: 276-87 Subject: Bangor Bank Description: An Act to incorporate the Farmers Bank, Bangor Year: 1853 Type: PS Ch 136 Access #: 279-136 Subject: Bangor Bank Description: An Act to increase the capital stock of the Farmers Bank Year: 1854 Type: PS Ch 36 Access #: 290-36 Subject: Bangor Bank Description: An Act to incorporate the Bank of the State of Maine Year: 1851 Type: PS Ch 6 Access #: 257-6 Subject: Bangor Bank Description: An Act to increase the capital stock of the Merchants Bank Year: 1854 Type: PS Ch 30 Access #: 289-30 Subject: Bangor Bank Description: An Act to increase the capital stock of the Eastern Bank, Bangor Year: 1855 Type: PS Ch 176 Access #: 314-176 Subject: Bangor Bank Description: Report on the Petition of Arvida Hayford and others that they may be incorporated under the name of the President, Directors and Company of the Coasters Bank Year: 1854 Type: GY Access #: 235-14 Subject: Bangor Bank Description: An Act to incorporate the Market Bank, Bangor Year: 1854 Type: PS Ch 19 Access #: 289-19 Subject: Bangor Bank Description: Report on the Petition of John Winn and others for incorporation of the Eastern State Bank at Bangor Year: 1853 Type: GY Access #: 231-22 Subject: Bangor Bank Description: Report on the Petition of A. M. Roberts for an increase of capital stock for the Eastern Bank of Bangor Year: 1853 Type: GY Access #: 231-19 Subject: Bangor Bank Description: An Act to increase the capital stock of the Traders Bank Year: 1854 Type: PS Ch 56 Access #: 291-56 Subject: Bangor Boom Company Description: An Act authorizing the extension of the Charter of the Bangor Boom Company Year: 1853 Type: PS Ch 36 Access #: 274-36 Subject: Bangor Boot and Shoe Manufacturing Company Description: An Act to incorporate the Bangor Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 222 Access #: 285-222 Subject: Bangor Fire Insurance Company Description: An Act to incorporate the Bangor Fire Insurance Company Year: 1852 Type: PS Ch 147 Access #: 266-147 Subject: Bangor Iron Works Description: An Act to incorporate the Bangor Iron Works (No Petition) Year: 1853 Type: PS Ch 170 Access #: 281-170 Subject: Bangor Mercantile Association Description: An Act to authorize the Bangor Mercantile Association to appoint Port Wardens for the Port of Bangor Year: 1854 Type: PS Ch 177 Access #: 298-177 Subject: Bangor Municipal Court Description: An Act to abolish the police court for the City of Bangor and to establish a municipal court for said City, with enlarged jurisdiction and remonstrance of Edward Kent and others Year: 1855 Type: PL Ch 211 Access #: 316-211 Subject: Bangor Police Court Description: Report on the Petition of William H. McCrillis and others that the salary of the Judge of the Police Court in the City of Bangor may be increased Year: 1853 Type: GY Access #: 228-23 Subject: Bangor Police Court Description: An Act additional to Article 3 of Chapter 98 of the Revised Statutes Year: 1851 Type: PL Ch 12 Access #: 257-12 Subject: Bangor Police Court Description: An Act to abolish the police court for the City of Bangor and to establish a municipal court for said City, with enlarged jurisdiction and remonstrance of Edward Kent and others Year: 1855 Type: PL Ch 211 Access #: 316-211 Subject: Bangor Savings Bank Description: An Act to incorporate the Bangor Savings Bank Year: 1852 Type: PS Ch 32 Access #: 260-32 Subject: Bangor Slate Company Description: An Act to incorporate the Bangor Slate Company Year: 1853 Type: PS Ch 31 Access #: 273-31 Subject: Bangor State Arsenal Description: Resolve for the repair of the State Arsenal at Bangor Year: 1852 Type: RS Ch 61 Access #: 109-61 Subject: Bangor Steam Navigation Company Description: An Act to incorporate the Bangor Steam Navigation Company Year: 1853 Type: PS Ch 117 Access #: 278-117 Subject: Bangor Sugar Company Description: An Act to incorporate the Bangor Sugar Company Year: 1853 Type: PS Ch 11 Access #: 272-11 Subject: Bangor, ME Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Bangor, ME Description: An Act in addition to an Act entitled an Act to incorporate the Merchant's Steam Navigation Company of Bangor Year: 1852 Type: PS Ch 107 Access #: 263-107 Subject: Bangor, ME Description: An Act to increase the capital stock of the Dexter Company Year: 1854 Type: PS Ch 39 Access #: 290-39 Subject: Bangor, ME Description: Report on the Petition of Theodore S. Brown for an Act concerning the Penobscot Boom Company Year: 1852 Type: GY Access #: 222-16 Subject: Bangor, ME Description: Report on the Petition of Spencer A. Pratt and others for an Act to prevent livery stable keepers from letting horses and carriages to minors Year: 1853 Type: GY Access #: 231-26 Subject: Bangor, ME Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot and Kennebec Railroad Year: 1854 Type: PS Ch 2 Access #: 288-2 Subject: Bangor, ME Description: An Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad Year: 1854 Type: PS Ch 3 Access #: 288-3 Subject: Bangor, ME Description: An Act to incorporate the Town of Veazie and remonstrance of John M. Lord and others Year: 1853 Type: PS Ch 156 Access #: 280-156 Subject: Bangor, ME Description: Resolve in relation to original settlers lot number 93 in Bangor Year: 1854 Type: RS Ch 63 Access #: 117-63 Subject: Bangor, ME Description: Report on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake Year: 1854 Type: GY Access #: 237-22 Subject: Bangor, ME Description: Report on the Petition of George W. Pickering and others that Bangor City may be authorized to aid in the completion and building of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 224-14 Subject: Bangor, ME Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 5 Access #: 288-5 Subject: Bangor, ME Description: Report on a Resolve in favor of the Maine Charity School at Bangor Year: 1854 Type: GY Access #: 233-27 Subject: Bangor, ME Description: Report on a Resolve fixing the place for the meeting of the next Legislature Year: 1854 Type: GY Access #: 233-29 Subject: Bangor, ME Description: An Act repealing an Act entitled an Act in addition to an Act entitled an Act to incorporate the City of Bangor Year: 1852 Type: PS Ch 241 Access #: 270-241 Subject: Bangor, ME Description: An Act to incorporate the Franklin Mutual Health Insurance Company Year: 1853 Type: PS Ch 12 Access #: 272-12 Subject: Bangor, ME Description: An Act to incorporate the Merchants' Steam Navigation Company of Bangor Year: 1851 Type: PS Ch 9 Access #: 257-9 Subject: Bangor, ME Description: An Act to authorize the City of Bangor to extend further aid to the construction of the Penobscot and Kennebec Railroad Year: 1855 Type: PS Ch 24 Access #: 304-24 Subject: Bangor, ME Description: Report on the Petition of M. S. Randall and others for a railroad from Bangor to Milford Year: 1853 Type: GY Access #: 229-18 Subject: Bangor, ME Description: An Act authorizing the United States to build a Custom House over the Kenduskeag River Year: 1851 Type: PS Ch 8 Access #: 257-8 Subject: Bangor, ME Description: Report on the Petition of Isaac M. Bragg and others for a charter to build a plank road from Bangor to Old Town Year: 1853 Type: GY Access #: 229-24 Subject: Bangor, ME Description: An Act additional to an Act to incorporate the Central Market House Company Year: 1851 Type: PS Ch 7 Access #: 257-7 Subject: Bangor, ME Description: Resolve in favor of Jewett and March Year: 1852 Type: RS Ch 17 Access #: 108-17 Subject: Bangor, ME 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: Bangor, ME Description: Resolve in favor of James Robinson Year: 1854 Type: RS Ch 28 Access #: 116-28 Subject: Bangor, ME Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1851 Type: PS Ch 21 Access #: 258-21 Subject: Bangor, ME Description: An Act to incorporate the Inlet Dam Company Year: 1854 Type: PS Ch 242 Access #: 302-242 Subject: Bangor, ME Description: An Act in amendment of and additional to the 30th Chapter of the Revised Statutes Year: 1853 Type: PL Ch 122 Access #: 278-122 Subject: Bangor, ME Description: An Act to authorize the City of Bangor to collect taxes assessed upon the polls and estates of said City for the year 1853 and remonstrance of the Selectmen of Veazie Year: 1854 Type: PS Ch 22 Access #: 289-22 Subject: Bangor, ME Description: An Act to incorporate the Ship Pond Stream Dam Company Year: 1853 Type: PS Ch 114 Access #: 278-114 Subject: Bangor, ME Description: An Act additional to an Act to incorporate the Central Market House Company and remonstrance of John S. Ricker and others Year: 1854 Type: PS Ch 239 Access #: 301-239 Subject: Bangor, ME Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 162 Access #: 297-162 Subject: Bangor, ME Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot Railroad and remonstrance of N. Pendleton and others Year: 1855 Type: PS Ch 87 Access #: 308-87 Subject: Bangor, ME Description: An Act authorizing the United States to build a custom house in the bed of the Kenduskeag River, in the City of Bangor Year: 1852 Type: PS Ch 214 Access #: 268-214 Subject: Bangor, ME Description: Report on the Petition of Charles H. Thaxter that alteration may be made in the Act of incorporating the Penobscot Log Driving Company Year: 1852 Type: GY Access #: 224-8 Subject: Bangor, ME Description: An Act to incorporate the Penobscot Telegraph Company (No Petition) Year: 1854 Type: PS Ch 74 Access #: 292-74 Subject: Bangor, ME Description: Report on the Petition of James Dunning and others for authority to construct a plank road from Bangor to Frankfort Year: 1854 Type: GY Access #: 235-17 Subject: Bangor, ME Description: An Act to supply the City of Bangor with pure water Year: 1852 Type: PS Ch 166 Access #: 266-166 Subject: Bangor, ME Description: An Act additional to an Act to incorporate the City of Bangor Year: 1852 Type: PS Ch 178 Access #: 267-178 Subject: Bangor, ME Petition Signers Description: An Act to incorporate the Oldtown and Lincoln Railroad Company Year: 1852 Type: PS Ch 65 Access #: 261-65 Subject: Bangor, ME Petition Signers Description: Report on the Petition of John Huckins and others for a law prohibiting the use of tobacco Year: 1852 Type: GY Access #: 224-1 Subject: Bangor, ME Petition Signers Description: An Act to incorporate the Mattawamkeag Log Driving Company Year: 1853 Type: PS Ch 106 Access #: 277-106 Subject: Bangor, ME Petition Signers Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Bangor, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Bangor, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Bangor, ME Petition Signers Description: Report on a Resolve and Petitions relative to authorizing the City of Bangor to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 217-30 Subject: Bangor, ME Petition Signers Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: Bangor, 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: Bangor, ME Petition Signers Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Bangor, 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: Bangor, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Bangor, ME Police Judge Description: An Act to increase the salary of the Police Judge in the City of Bangor Year: 1854 Type: PL Ch 132 Access #: 296-132 Subject: Bangor, ME Port Wardens Description: An Act to authorize the Bangor Mercantile Association to appoint Port Wardens for the Port of Bangor Year: 1854 Type: PS Ch 177 Access #: 298-177 Subject: Bangor, Old Town and Milford Railroad Company Description: An Act in addition to an Act entitled an Act incorporating the Bangor and Piscataquis Canal and Railroad Company Year: 1855 Type: PS Ch 146 Access #: 311-146 Subject: Bank Description: An Act to increase the capital stock of the Cobbossee Contee Bank of Gardiner Year: 1854 Type: PS Ch 52 Access #: 290-52 Subject: Bank Description: An Act to increase the capital stock of the Calais Bank Year: 1853 Type: PS Ch 94 Access #: 276-94 Subject: Bank Bills, Counterfeit Description: An Act to facilitate the detection and to prevent the circulation of counterfeit bank bills Year: 1855 Type: PL Ch 200 Access #: 315-200 Subject: Bank Holidays Description: Report on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 222-35 Subject: Bank of Commerce Description: An Act to incorporate the Bank of Commerce Year: 1854 Type: PS Ch 8 Access #: 288-8 Subject: Bank of Commerce 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: Bank of Hallowell Description: An Act to incorporate the Bank of Hallowell Year: 1852 Type: PS Ch 76 Access #: 262-76 Subject: Bank of the State of Maine Description: An Act to incorporate the Bank of the State of Maine Year: 1851 Type: PS Ch 6 Access #: 257-6 Subject: Bank Returns 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: Bank Stock Description: Report on the Petition of Moses Springer and others that a law may be passed taxing bank stock held out of the State Year: 1852 Type: GY Access #: 225-6 Subject: Bank Tax Description: Resolve in favor of schools on certain Islands Year: 1855 Type: RS Ch 90 Access #: 122-90 Subject: Bankrupt Plaintiffs Description: An Act in relation to bankrupt plaintiffs Year: 1855 Type: PL Ch 184 Access #: 314-184 Subject: Banks Description: An Act to increase the capital stock of the Manufacturers and Traders Bank Year: 1854 Type: PS Ch 35 Access #: 290-35 Subject: Banks Description: An Act to increase the capital stock of the Farmers Bank Year: 1854 Type: PS Ch 36 Access #: 290-36 Subject: Banks Description: An Act additional relating to the Commercial Bank Year: 1852 Type: PS Ch 272 Access #: 271-272 Subject: Banks Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1854 Type: PS Ch 51 Access #: 290-51 Subject: Banks Description: An Act to increase the capital stock of the Merchants Bank Year: 1854 Type: PS Ch 30 Access #: 289-30 Subject: Banks Description: Report on the Petition of Levi Johnson in relation to Ticonic Bank in Waterville Year: 1852 Type: GY Access #: 223-31 Subject: Banks Description: An Act to incorporate the Cobbossee Contee Bank Year: 1852 Type: PS Ch 78 Access #: 262-78 Subject: Banks Description: An Act to increase the capital stock of the Ellsworth Bank Year: 1854 Type: PS Ch 160 Access #: 297-160 Subject: Banks Description: An Act additional to an Act to incorporate the Gardiner Savings Institution Year: 1854 Type: PS Ch 147 Access #: 296-147 Subject: Banks Description: An Act to incorporate the Bucksport Bank Year: 1854 Type: PS Ch 137 Access #: 296-137 Subject: Banks Description: An Act to incorporate the Bank of Somerset Year: 1854 Type: PS Ch 128 Access #: 295-128 Subject: Banks Description: An Act to increase the capital stock of the Exchange Bank Year: 1854 Type: PS Ch 110 Access #: 294-110 Subject: Banks Description: An Act to increase the capital stock of the Northern Bank Year: 1854 Type: PS Ch 107 Access #: 294-107 Subject: Banks Description: An Act to incorporate the City Bank, Bangor Year: 1852 Type: PS Ch 68 Access #: 262-68 Subject: Banks Description: An Act to incorporate the Grocers Bank Year: 1854 Type: PS Ch 104 Access #: 293-104 Subject: Banks Description: An Act to incorporate the American Bank Year: 1854 Type: PS Ch 103 Access #: 293-103 Subject: Banks Description: An Act to increase the capital stock of Richmond Bank Year: 1854 Type: PS Ch 59 Access #: 291-59 Subject: Banks Description: An Act to incorporate the Newcastle Bank Year: 1854 Type: PS Ch 100 Access #: 293-100 Subject: Banks Description: An Act to increase the capital stock of the Belfast Bank Year: 1854 Type: PS Ch 53 Access #: 290-53 Subject: Banks Description: An Act to incorporate the State Bank Year: 1854 Type: PS Ch 80 Access #: 292-80 Subject: Banks Description: An Act to increase the capital stock of the Calais Bank Year: 1854 Type: PS Ch 76 Access #: 292-76 Subject: Banks Description: An Act to incorporate the Ocean Bank Year: 1854 Type: PS Ch 73 Access #: 291-73 Subject: Banks Description: An Act to incorporate the Mousam River Bank Year: 1854 Type: PS Ch 72 Access #: 291-72 Subject: Banks Description: An Act to increase the capital stock of the Maritime Bank of Bangor Year: 1854 Type: PS Ch 68 Access #: 291-68 Subject: Banks Description: An Act to increase the capital stock of the York Bank Year: 1854 Type: PS Ch 66 Access #: 291-66 Subject: Banks Description: An Act to incorporate the Portland Mutual Loan and Savings Association Year: 1854 Type: PS Ch 58 Access #: 291-58 Subject: Banks Description: An Act to increase the capital stock of the Eastern Bank Year: 1854 Type: PS Ch 57 Access #: 291-57 Subject: Banks Description: An Act to increase the capital stock of the Traders Bank Year: 1854 Type: PS Ch 56 Access #: 291-56 Subject: Banks Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1854 Type: PS Ch 54 Access #: 291-54 Subject: Banks Description: An Act to incorporate the Bank of Hallowell Year: 1852 Type: PS Ch 76 Access #: 262-76 Subject: Banks Description: An Act to incorporate the Machias Bank Year: 1853 Type: PS Ch 100 Access #: 277-100 Subject: Banks Description: Report on the Petition of A. M. Roberts for an increase of capital stock for the Eastern Bank of Bangor Year: 1853 Type: GY Access #: 231-19 Subject: Banks Description: An Act to increase the capital stock of the Waterville Bank Year: 1853 Type: PS Ch 167 Access #: 281-167 Subject: Banks Description: An Act to increase the capital stock of the Casco Bank Year: 1853 Type: PS Ch 166 Access #: 281-166 Subject: Banks Description: An Act to incorporate the Somerset Bank Year: 1853 Type: PS Ch 153 Access #: 280-153 Subject: Banks Description: An Act to incorporate the People's Bank Year: 1852 Type: PS Ch 174 Access #: 267-174 Subject: Banks Description: An Act to incorporate the Bath Savings Institution Year: 1852 Type: PS Ch 199 Access #: 268-199 Subject: Banks Description: An Act to incorporate the Mount Waldo Bank Year: 1853 Type: PS Ch 66 Access #: 275-66 Subject: Banks Description: An Act additional to an Act to incorporate the Richmond Bank Year: 1853 Type: PS Ch 73 Access #: 275-73 Subject: Banks Description: An Act to incorporate the Farmers Bank, Bangor Year: 1853 Type: PS Ch 136 Access #: 279-136 Subject: Banks Description: An Act to incorporate the Maritime Bank Year: 1853 Type: PS Ch 76 Access #: 275-76 Subject: Banks Description: An Act additional relating to the Merchants' Bank of Portland Year: 1853 Type: PS Ch 130 Access #: 279-130 Subject: Banks Description: An Act to incorporate the Hancock Bank Year: 1853 Type: PS Ch 118 Access #: 278-118 Subject: Banks Description: An Act to incorporate the Ship Builders' Bank (No Petition) Year: 1853 Type: PS Ch 55 Access #: 274-55 Subject: Banks Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: Banks Description: An Act to increase the capital stock of the Merchants' Bank, Bangor Year: 1853 Type: PS Ch 184 Access #: 282-184 Subject: Banks Description: An Act to incorporate the Traders' Bank of Bangor Year: 1853 Type: PS Ch 93 Access #: 276-93 Subject: Banks Description: An Act to incorporate the Portland Savings Bank Year: 1852 Type: PS Ch 181 Access #: 267-181 Subject: Banks Description: An Act to amend an Act entitled an Act to incorporate the Cobbossee Contee Bank Year: 1853 Type: PS Ch 88 Access #: 276-88 Subject: Banks Description: An Act to incorporate the Bank of Winthrop Year: 1853 Type: PS Ch 77 Access #: 276-77 Subject: Banks Description: An Act to incorporate the capital stock of the City Bank, Bangor Year: 1853 Type: PS Ch 87 Access #: 276-87 Subject: Banks Description: An Act to incorporate the Oxford County Bank Year: 1853 Type: PS Ch 86 Access #: 276-86 Subject: Banks Description: An Act to revive the Charter of the Orono Bank Year: 1853 Type: PS Ch 85 Access #: 276-85 Subject: Banks Description: An Act to incorporate the Sandy River Bank Year: 1853 Type: PS Ch 84 Access #: 276-84 Subject: Banks Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1853 Type: PS Ch 83 Access #: 276-83 Subject: Banks Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1853 Type: PS Ch 80 Access #: 276-80 Subject: Banks Description: An Act to incorporate the Searsport Bank Year: 1853 Type: PS Ch 78 Access #: 276-78 Subject: Banks Description: An Act to increase the capital stock of the Union Bank Year: 1853 Type: PS Ch 79 Access #: 276-79 Subject: Banks Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1853 Type: PS Ch 112 Access #: 277-112 Subject: Banks Description: An Act to change the name of the People's Bank, Damariscotta, to that of the Marine Bank Year: 1853 Type: PS Ch 8 Access #: 272-8 Subject: Banks Description: An Act to incorporate the Bowdoinham Bank Year: 1852 Type: PS Ch 104 Access #: 263-104 Subject: Banks Description: An Act to increase the capital stock of the Casco Bank Year: 1854 Type: PS Ch 20 Access #: 289-20 Subject: Banks Description: An Act to incorporate the Market Bank, Bangor Year: 1854 Type: PS Ch 19 Access #: 289-19 Subject: Banks Description: An Act to increase the capital stock of the Waterville Bank Year: 1854 Type: PS Ch 13 Access #: 288-13 Subject: Banks Description: An Act to incorporate the Bank of Commerce Year: 1854 Type: PS Ch 8 Access #: 288-8 Subject: Banks Description: An Act to incorporate the Richmond Bank Year: 1852 Type: PS Ch 105 Access #: 263-105 Subject: Banks Description: Report on the Petition of John Winn and others for incorporation of the Eastern State Bank at Bangor Year: 1853 Type: GY Access #: 231-22 Subject: Banks 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: Banks Description: Report on the Petition of George Williamson for the incorporation of a Bank at Pittston Year: 1853 Type: GY Access #: 231-20 Subject: Banks Description: Report on the Petition of Seth Tisdale and others for an increase of capital stock of Ellsworth Bank Year: 1853 Type: GY Access #: 231-18 Subject: Banks Description: Report on the Petition of James Hovey that an increase of capital stock may be granted to the Medomak Bank Year: 1853 Type: GY Access #: 231-17 Subject: Banks Description: Report on the Petition of the President and Directors of Waterville Bank for an increase of their capital stock Year: 1853 Type: GY Access #: 231-16 Subject: Banks Description: An Act to incorporate the Waldoborough Bank (No Petition) Year: 1853 Type: PS Ch 56 Access #: 274-56 Subject: Banks Description: An Act to increase the capital stock of the Freemans Bank Year: 1853 Type: PS Ch 1 Access #: 272-1 Subject: Banks Description: An Act to incorporate the North Bank Year: 1854 Type: PS Ch 29 Access #: 289-29 Subject: Banks Description: An Act to increase the capital stock of the Calais Bank Year: 1852 Type: PS Ch 136 Access #: 265-136 Subject: Banks Description: An Act to incorporate the North Anson Bank (No Petition) Year: 1853 Type: PS Ch 40 Access #: 274-40 Subject: Banks Description: An Act to incorporate the Lumbermen's Bank (No Petiton) Year: 1852 Type: PS Ch 141 Access #: 265-141 Subject: Banks Description: An Act to incorporate the City Bank (No Petition) Year: 1853 Type: PS Ch 42 Access #: 274-42 Subject: Banks Description: An Act to increase the capital stock of the Rockland Bank Year: 1854 Type: PS Ch 17 Access #: 288-17 Subject: Banks Description: An Act to increase the capital stock of the Bank of Cumberland (SS) Year: 1853 Type: PS Ch 15 Access #: 287-15 Subject: Banks Description: An Act granting further time for the organization of the Machias Bank (SS) Year: 1853 Type: PS Ch 14 Access #: 287-14 Subject: Banks Description: An Act to amend an Act entitled an Act to increase the capital stock of the Calais Bank, approved April 9, 1852 Year: 1852 Type: PS Ch 155 Access #: 266-155 Subject: Banks Description: An Act granting further time for the organization of the Sandy River Bank (SS) Year: 1853 Type: PS Ch 2 Access #: 287-2 Subject: Banks Description: An Act to increase the capital stock of the Frontier Bank Year: 1852 Type: PS Ch 222 Access #: 269-222 Subject: Banks Description: An Act to increase the capital stock of the Ellsworth Bank at Ellsworth Year: 1853 Type: PS Ch 217 Access #: 285-217 Subject: Banks Description: An Act to increase the capital stock of the Bank of Hallowell Year: 1853 Type: PS Ch 204 Access #: 284-204 Subject: Banks Description: Report on the Petition of Rufus Page and others that the Bank of Hallowell may increase their capital stock Year: 1853 Type: GY Access #: 231-15 Subject: Banks Description: An Act to amend an Act entitled an Act to incorporate the Randall Savings and Benevolent Association Year: 1855 Type: PS Ch 22 Access #: 304-22 Subject: Banks Description: An Act additional to an Act to incorporate the American Bank Year: 1854 Type: PS Ch 243 Access #: 302-243 Subject: Banks Description: An Act to incorporate the Danville Bank Year: 1855 Type: PS Ch 82 Access #: 308-82 Subject: Banks Description: An Act to incorporate the Hallowell Savings Institution (No Petition) Year: 1854 Type: PS Ch 246 Access #: 302-246 Subject: Banks Description: An Act to increase the capital stock of Belfast Bank Year: 1851 Type: PS Ch 36 Access #: 258-36 Subject: Banks Description: An Act to incorporate the Orono Bank Year: 1852 Type: PS Ch 25 Access #: 259-25 Subject: Banks Description: An Act in addition to an Act entitled an Act to incorporate the Mechanics' Bank, approved April 18, 1854 Year: 1855 Type: PS Ch 69 Access #: 307-69 Subject: Banks Description: An Act to increase the capital stock of the State Bank Year: 1855 Type: PS Ch 55 Access #: 306-55 Subject: Banks Description: An Act to increase the capital stock of the Bucksport Bank Year: 1855 Type: PS Ch 54 Access #: 306-54 Subject: Banks Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1854 Type: PS Ch 10 Access #: 288-10 Subject: Banks Description: An Act to increase the capital stock of the Ticonic Bank Year: 1855 Type: PS Ch 43 Access #: 305-43 Subject: Banks Description: An Act to increase the capital stock of the Ocean Bank Year: 1855 Type: PS Ch 34 Access #: 305-34 Subject: Banks Description: An Act to increase the capital stock of the Union Bank Year: 1855 Type: PS Ch 29 Access #: 304-29 Subject: Banks Description: An Act to incorporate the Bangor Savings Bank Year: 1852 Type: PS Ch 32 Access #: 260-32 Subject: Banks Description: An Act to incorporate the Oakland Bank Year: 1855 Type: PS Ch 92 Access #: 309-92 Subject: Banks Description: Report on the Petition of Hiram Belcher, Junior and others that the capital stock of the Sandy River Bank may be increased Year: 1854 Type: GY Access #: 235-25 Subject: Banks Description: Report on the Petition of Robert Treat and others for extension of time to pay in capital stock Year: 1854 Type: GY Access #: 234-20 Subject: Banks Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1852 Type: PS Ch 17 Access #: 259-17 Subject: Banks Description: An Act to incorporate the Lewiston Falls Bank and Savings Institution (No Petition) Year: 1852 Type: PS Ch 14 Access #: 259-14 Subject: Banks Description: Report on the Petition of Arvida Hayford and others that they may be incorporated under the name of the President, Directors and Company of the Coasters Bank Year: 1854 Type: GY Access #: 235-14 Subject: Banks Description: Report on the Petition of Moses Sweat and others for a bank at Parsonsfield Year: 1854 Type: GY Access #: 235-20 Subject: Banks Description: An Act to increase the capital stock of the Casco Bank Year: 1855 Type: PS Ch 27 Access #: 304-27 Subject: Banks Description: An Act to increase the capital stock of Ticonic Bank Year: 1852 Type: PS Ch 26 Access #: 259-26 Subject: Banks Description: An Act additional relating to the Merchants Bank of Portland Year: 1855 Type: PS Ch 26 Access #: 304-26 Subject: Banks Description: Report on the Petition of Edward McLellan and others for the removal of the China Bank to Waterville Year: 1854 Type: GY Access #: 237-8 Subject: Banks Description: Report on the Petition of Benjamin Manter and others for an Act of incorporation of a Bank at North Anson Year: 1854 Type: GY Access #: 237-9 Subject: Banks Description: Report on the Petition of B. D. Metcalf and others for an increase of capital stock of the Marine Bank of Damariscotta Year: 1854 Type: GY Access #: 237-10 Subject: Banks Description: An Act to incorporate the Georges Bank Year: 1852 Type: PS Ch 31 Access #: 260-31 Subject: Banks Description: Report on the Petition of the President and Directors of the Lumbermans Bank for an increase of capital stock Year: 1854 Type: GY Access #: 237-13 Subject: Banks Description: An Act to incorporate the Rockland Savings Bank Year: 1855 Type: PS Ch 77 Access #: 308-77 Subject: Banks Description: Report on the Petition of A. C. Spaulding and others for a Bank at Rockland to be called the South Bank Year: 1854 Type: GY Access #: 235-24 Subject: Banks Description: An Act additional respecting banks Year: 1855 Type: PL Ch 175 Access #: 314-175 Subject: Banks Description: An Act to incorporate the People's Bank (No Petition) Year: 1855 Type: PS Ch 145 Access #: 311-145 Subject: Banks Description: An Act to incorporate the Canton Bank (No Petition) Year: 1855 Type: PS Ch 149 Access #: 311-149 Subject: Banks Description: An Act to increase the capital stock of the Merchants' Bank of Bangor Year: 1851 Type: PS Ch 16 Access #: 257-16 Subject: Banks Description: An Act to incorporate the City of Bank Year: 1855 Type: PS Ch 93 Access #: 309-93 Subject: Banks Description: An Act additional to an Act to incorporate the State Bank Year: 1854 Type: PS Ch 208 Access #: 300-208 Subject: Banks Description: An Act to incorporate the Fairfield Bank Year: 1855 Type: PS Ch 142 Access #: 311-142 Subject: Banks Description: An Act to incorporate the Rockland Bank Year: 1851 Type: PS Ch 14 Access #: 257-14 Subject: Banks Description: An Act to incorporate the West Buxton Bank Year: 1855 Type: PS Ch 161 Access #: 312-161 Subject: Banks Description: An Act to increase the capital stock of the Eastern Bank, Bangor Year: 1855 Type: PS Ch 176 Access #: 314-176 Subject: Banks Description: An Act to incorporate the Bath Bank (No Petition) Year: 1855 Type: PS Ch 196 Access #: 315-196 Subject: Banks Description: An Act to incorporate the Lewiston Falls Bank Year: 1851 Type: PS Ch 10 Access #: 257-10 Subject: Banks Description: An Act giving additional powers to the Trustees of the Franklin Bank Year: 1854 Type: PS Ch 192 Access #: 299-192 Subject: Banks 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: Banks Description: An Act to incorporate the Bank of the State of Maine Year: 1851 Type: PS Ch 6 Access #: 257-6 Subject: Banks Description: An Act to change the name of the Danville Bank Year: 1855 Type: PS Ch 164 Access #: 313-164 Subject: Banks Description: An Act accepting the surrender of the Charter of the Atlantic Bank Year: 1855 Type: PS Ch 97 Access #: 309-97 Subject: Banks Description: An Act to increase the stock of the Belfast Bank Year: 1855 Type: PS Ch 163 Access #: 313-163 Subject: Banks Description: An Act to incorporate the Alfred Bank Year: 1855 Type: PS Ch 96 Access #: 309-96 Subject: Banks Description: An Act to increase the capital stock of the Bank of Winthrop, in Winthrop Year: 1855 Type: PS Ch 114 Access #: 309-114 Subject: Banks Description: An Act accepting the surrender of the Charter of the China Bank Year: 1855 Type: PS Ch 102 Access #: 309-102 Subject: Banks Description: An Act to incorporate the Ellsworth Bank Year: 1851 Type: PS Ch 29 Access #: 258-29 Subject: Banks Description: An Act to incorporate the Mechanics Bank Year: 1854 Type: PS Ch 222 Access #: 300-222 Subject: Banks Description: An Act to increase the capital stock of the Lumberman's Bank Year: 1854 Type: PS Ch 232 Access #: 301-232 Subject: Banks and Banking Description: Report of the Committee on Banks and Banking on increase of capital and on violations of bank laws Year: 1853 Type: GY Access #: 232-2 Subject: Banks and Banking Description: Report on an Act in relation to increased bank capital Year: 1854 Type: GY Access #: 234-16 Subject: Banks and Banking Description: An Act to amend Chapter 77 of the Revised Statutes Year: 1855 Type: PL Ch 110 Access #: 309-110 Subject: Banks and Banking Description: Resolve relating to banks and banking Year: 1853 Type: RS Ch 68 Access #: 114-68 Subject: Banks and Banking, Committee on Description: Request of Mr. Robinson to be excused from serving on the Committee on Banks and Banking Year: 1854 Type: GY Access #: 238-19 Subject: Banks, Annual Returns Description: An Act to amend the 13th Section of the 76th Chapter of the Revised Statutes (SS) Year: 1853 Type: PL Ch 11 Access #: 287-11 Subject: Bar Harbor, 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: Barden, Alvin Description: Resolve in favor of Alvin Barden Year: 1855 Type: RS Ch 78 Access #: 122-78 Subject: Baring and Houlton 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: Baring and Houlton Road Description: Resolve for repairing Baring and Houlton Road in Indian Township Year: 1852 Type: RS Ch 15 Access #: 108-15 Subject: Baring and Houlton Road Description: Resolve in favor of the Houlton and Baring Road Year: 1853 Type: RS Ch 28 Access #: 113-28 Subject: Baring and Houlton Road Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1851 Type: RS Ch 21 Access #: 106-21 Subject: Baring and Houlton Road Description: Resolve for the repair of the Houlton and Baring Road through Township 11, Range 1 Year: 1851 Type: RS Ch 20 Access #: 106-20 Subject: Baring, ME Description: An Act to authorize the Lewy's Island Railroad Company to alter its location Year: 1855 Type: PS Ch 7 Access #: 303-7 Subject: Baring, ME Description: An Act additional to an Act entitled an Act to incorporate the Calais and Baring Railroad Company Year: 1852 Type: PS Ch 165 Access #: 266-165 Subject: Baring, ME Description: An Act to incorporate the Lewy's Island Railroad Company Year: 1854 Type: PS Ch 24 Access #: 289-24 Subject: Baring, ME Description: An Act to unite Calais and Baring Railroad with Lewy's Island Railroad Year: 1855 Type: PS Ch 103 Access #: 309-103 Subject: Bark and Wood Measure Description: Report on the Petition of Benjamin Brock and others to alter the law measuring wood and bark Year: 1853 Type: GY Access #: 230-8 Subject: Bark and Wood, Sale of Description: An Act authorizing the Town of Lewiston to regulate the sale of wood and bark in said Town Year: 1855 Type: PS Ch 80 Access #: 308-80 Subject: Barker, John Description: An Act to set off certain land from Chelsea and annex the same to Pittston Year: 1855 Type: PS Ch 52 Access #: 306-52 Subject: Barnard to Chesuncook Lake Road Description: Resolve in aid of road from Barnard to Chesuncook Lake Year: 1854 Type: RS Ch 40 Access #: 116-40 Subject: Barnard, Enoch and others Description: An Act to incorporate the Bucksport Bank Year: 1854 Type: PS Ch 137 Access #: 296-137 Subject: Barnard, Silas Description: Resolve in favor of Silas Barnard Year: 1852 Type: RS Ch 19 Access #: 108-19 Subject: Barnes, Harris C. and others Description: Report on the Petition of Harris C. Barnes and others for aid for the Maine Charitable Mechanic Association Year: 1854 Type: GY Access #: 234-24 Subject: Barrell, Charles and others Description: An Act to authorize the County Commissioners of Cumberland County to locate a highway across Fore River, in said County and remonstrance of Clement Jordan and others Year: 1854 Type: PS Ch 198 Access #: 299-198 Subject: Barrett, Joseph and others Description: Report on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company Year: 1852 Type: GY Access #: 223-4 Subject: Barrows, Greenleaf and others 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: Barrows, H. G. O. and others Description: An Act additional to prevent the destruction of moose and deer Year: 1852 Type: PL Ch 274 Access #: 271-274 Subject: Barter's Island Bridge Description: An Act to establish a free bridge from Barter's Island to the main land in the Town of Boothbay Year: 1852 Type: PS Ch 115 Access #: 264-115 Subject: Barter's Island Bridge Description: An Act additional to an Act to establish a free bridge from Barter's Island to the mainland in Boothbay Year: 1854 Type: PS Ch 152 Access #: 297-152 Subject: Barter, Robert and others 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: Bartlett, Allison B. from Moses B. Bartlett Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bartlett, David 3rd and others Description: Resolve establishing the valuation of the Town of Seaville Year: 1853 Type: RS Ch 39 Access #: 113-39 Subject: Bartlett, Moses B. to Allison B. Bartlett Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bartlett, Stedman Description: An Act to legalize and confirm the doings of Stedman Bartlett as Town Clerk of the Town of Harmony Year: 1853 Type: PS Ch 138 Access #: 279-138 Subject: Baskahegan Lake Description: An Act to incorporate the Inlet Dam Company Year: 1854 Type: PS Ch 242 Access #: 302-242 Subject: Bass Description: An Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland Year: 1854 Type: PS Ch 45 Access #: 290-45 Subject: Bates Manufacturing Company Description: An Act to increase the capital stock of the Bates Manufacturing Company Year: 1853 Type: PS Ch 6 Access #: 272-6 Subject: Bates, Cyrus W. and others Description: Report on the Petition of Cyrus W. Bates and others that they may be set off from Sumner and annexed to Paris Year: 1852 Type: GY Access #: 223-18 Subject: Bates, William E. and others 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: Bath Bank Description: An Act to incorporate the City Bank (No Petition) Year: 1853 Type: PS Ch 42 Access #: 274-42 Subject: Bath Bank Description: An Act to incorporate the Bath Bank (No Petition) Year: 1855 Type: PS Ch 196 Access #: 315-196 Subject: Bath Bank Description: An Act additional relating to the Commercial Bank Year: 1852 Type: PS Ch 272 Access #: 271-272 Subject: Bath City Grays Description: Resolve in favor of the Bath City Grays Year: 1855 Type: RS Ch 80 Access #: 122-80 Subject: Bath Gas Light Company Description: An Act to incorporate the Bath Gas Light Company Year: 1853 Type: PS Ch 28 Access #: 273-28 Subject: Bath Gas Light Company Description: An Act additional to an Act to incorporate the Bath Gas Light Company Year: 1853 Type: PS Ch 215 Access #: 285-215 Subject: Bath Mutual Marine Insurance Company Description: An Act in addition to an Act to incorporate the Bath Mutual Marine Insurance Company Year: 1854 Type: PS Ch 220 Access #: 300-220 Subject: Bath Mutual Marine Insurance Company Description: An Act to incorporate the Bath Mutual Marine Insurance Company (SS) Year: 1853 Type: PS Ch 9 Access #: 287-9 Subject: Bath Savings Institution Description: An Act to incorporate the Bath Savings Institution Year: 1852 Type: PS Ch 199 Access #: 268-199 Subject: Bath Universalist Meeting House Description: An Act to incorporate the Proprietors of the Universalist Meeting House in Bath, into a Parish Year: 1853 Type: PS Ch 47 Access #: 274-47 Subject: Bath, ME Description: An Act to incorporate the City Bank Year: 1852 Type: PS Ch 63 Access #: 261-63 Subject: Bath, ME Description: An Act to authorize the City of Bath to assist the Sagadahoc Ferry Company Year: 1854 Type: PS Ch 88 Access #: 292-88 Subject: Bath, ME Description: Report on the Petition of Susanna S. Low for a divorce from Amos Low Year: 1854 Type: GY Access #: 237-15 Subject: Bath, ME Description: An Act additional to an Act incorporating the City of Bath Year: 1855 Type: PS Ch 33 Access #: 305-33 Subject: Bath, ME Description: An Act additional to the Act to incorporate the City of Bath Year: 1852 Type: PS Ch 44 Access #: 260-44 Subject: Bath, ME Description: An Act in addition to an Act to incorporate the City of Bath (No Petition) Year: 1853 Type: PS Ch 51 Access #: 274-51 Subject: Bath, ME Description: An Act additional to an Act incorporating the City of Bath Year: 1855 Type: PS Ch 51 Access #: 306-51 Subject: Bath, ME Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Bath, ME Description: Report on the Petition of Charles H. Cresey that he may be divorced from his wife Frances Vining Cresey Year: 1853 Type: GY Access #: 230-10 Subject: Bath, ME Description: An Act to amend an Act entitled an Act to incorporate the City of Bath Year: 1851 Type: PS Ch 38 Access #: 258-38 Subject: Bath, ME Description: An Act to set off certain lands from West Bath and annex the same to the City of Bath and remonstrance of Edwin Noyes and others (No Petition) Year: 1855 Type: PS Ch 195 Access #: 315-195 Subject: Bath, ME Description: Report on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others Year: 1853 Type: GY Access #: 229-28 Subject: Bath, ME Description: An Act amendatory of an Act to provide for the education of youth, approved August 27, 1850 Year: 1853 Type: PL Ch 221 Access #: 285-221 Subject: Bath, ME Municipal Court Description: An Act regulating the jurisdiction of the municipal court for the City of Bath Year: 1854 Type: PS Ch 139 Access #: 296-139 Subject: Bath, ME Petition Signers Description: An Act to protect forest and timber lands from fires and to punish the unlawful and careless kindling of fires Year: 1855 Type: PL Ch 74 Access #: 307-74 Subject: Bath, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Bath, ME Petition Signers Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Bath, ME Petition Signers Description: An Act to regulate billard rooms Year: 1855 Type: PL Ch 111 Access #: 309-111 Subject: Bath, 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: Bath, 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: Bath, 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: Bath, 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: Bath, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Bath, ME Stock Directors Description: An Act authorizing the City of Bath to elect Directors to represent stock owned by said City Year: 1854 Type: PS Ch 212 Access #: 300-212 Subject: Bath, ME Wharves Description: An Act authorizing the City of Bath to determine how far wharves and piers may extend into the Kennebec River Year: 1854 Type: PS Ch 169 Access #: 298-169 Subject: Beal, E. F. and others Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Bean, Eliphas C. Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Bean, Emery O. Description: Resolve in favor of Emery O. Bean Year: 1851 Type: RS Ch 19 Access #: 106-19 Subject: Bean, James M. Description: Report on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont Year: 1852 Type: GY Access #: 220-47 Subject: Bean, Josiah P. Description: Report on the Petition of Josiah P. Bean for remuneration of injuries received in the service of the State on the Canada Road (No Petition) Year: 1854 Type: GY Access #: 234-25 Subject: Bean, Mary E. and others Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Bear 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: Bearce, Martha from Martha Leavitt Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Bearce, Silvanus R. Description: An Act to authorize the Town Officers of the Town of Hebron for the year 1853, to amend their records and remonstrance of Silvanus R. Bearce Year: 1854 Type: PS Ch 25 Access #: 289-25 Subject: Bears Description: Report relative to repealing the law giving a bounty on wolves and bears Year: 1852 Type: GY Access #: 217-11 Subject: Bears, 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: Beath, J. T. 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: Beedle, J. Frank from James Franklin Beedle Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Beedle, James Franklin to J. Frank Beedle Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Beef and Pork Inspection Description: An Act to amend the 50th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 181 Access #: 314-181 Subject: Beef and Pork Inspection Description: Report on an Act additional in relation to the inspection of beef and pork and remonstrance of J. B. Scales and others Year: 1854 Type: GY Access #: 234-3 Subject: Beef and Pork Inspection Description: Report on the Petition of Moses Millett and others for a change in the law relating to the inspection of beef Year: 1852 Type: GY Access #: 225-12 Subject: Beef and Pork Inspection Description: An Act to repeal an Act entitled an Act providing for the inspection of Beef and Pork, approved March 11, 1842 Year: 1851 Type: PL Ch 23 Access #: 258-23 Subject: Beef and Pork, Inspectors of Description: Report on the Petition of Daniel Winslow and others in relation to Inspectors of Beef and Pork Year: 1851 Type: GY Access #: 216-15 Subject: Belcher, Hannibal and others Description: Report on an Act additional in relation to the inspection of beef and pork and remonstrance of J. B. Scales and others Year: 1854 Type: GY Access #: 234-3 Subject: Belcher, Hiram Junior and others Description: Report on the Petition of Hiram Belcher, Junior and others that the capital stock of the Sandy River Bank may be increased Year: 1854 Type: GY Access #: 235-25 Subject: Belcher, Hiram Junior and others Description: An Act to regulate and establish the pay of County Attorneys Year: 1853 Type: PL Ch 205 Access #: 284-205 Subject: Belfast Academy Grant, ME Description: Resolve abating taxes on Belfast Academy Grant in the County of Aroostook Year: 1852 Type: RS Ch 31 Access #: 109-31 Subject: Belfast and Moosehead Lake Railway Company Description: An Act to incorporate the Belfast and Moosehead Lake Railway Company Year: 1853 Type: PS Ch 225 Access #: 285-225 Subject: Belfast and Waterville Railroad Description: An Act in amendment of an Act entitled and Act to establish the Belfast and Waterville Railroad (SS) Year: 1853 Type: PS Ch 12 Access #: 287-12 Subject: Belfast Bank Description: An Act to increase the capital stock of the Belfast Bank Year: 1854 Type: PS Ch 53 Access #: 290-53 Subject: Belfast Bank 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: Belfast Bank Description: An Act to incorporate the Bank of Commerce Year: 1854 Type: PS Ch 8 Access #: 288-8 Subject: Belfast Bank Description: An Act to increase the capital stock of Belfast Bank Year: 1851 Type: PS Ch 36 Access #: 258-36 Subject: Belfast Bank Description: An Act to increase the stock of the Belfast Bank Year: 1855 Type: PS Ch 163 Access #: 313-163 Subject: Belfast City Mills Company Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Belfast City School District 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: Belfast Edge Tool Company Description: An Act to incorporate the Belfast Edge Tool Factory Year: 1855 Type: PS Ch 72 Access #: 307-72 Subject: Belfast Gas Light Company Description: An Act to incorporate the Belfast Gas Light Company Year: 1853 Type: PS Ch 142 Access #: 279-142 Subject: Belfast Mutual Store Company Description: Report on the Petition of E. A. Pitcher and others that they may be incorporated into the Belfast Mutual Store Company Year: 1853 Type: GY Access #: 229-1 Subject: Belfast Paper Manufacturing Company Description: An Act to incorporate the Belfast Paper Manufacturing Company Year: 1853 Type: PS Ch 29 Access #: 273-29 Subject: Belfast Steamboat Wharf Company Description: An Act to revive the Act establishing the Belfast Steamboat Wharf Company and to authorize the owners of said steamboat wharf to maintain said wharf Year: 1854 Type: PS Ch 86 Access #: 292-86 Subject: Belfast, ME Description: An Act ceding to the United States jurisdiction over certain lands and their appurtenances Year: 1855 Type: PS Ch 57 Access #: 306-57 Subject: Belfast, ME Description: An Act authorizing Josiah Simpson to construct a wharf in tide waters in the Town of Belfast Year: 1852 Type: PS Ch 161 Access #: 266-161 Subject: Belfast, ME Description: Report on the Petition of Moses Springer and others that a law may be passed taxing bank stock held out of the State Year: 1852 Type: GY Access #: 225-6 Subject: Belfast, ME Description: An Act to incorporate the Waldo Mills Company (No Petition) Year: 1852 Type: PS Ch 152 Access #: 266-152 Subject: Belfast, ME Description: An Act to incorporate the Maine Medical Association Year: 1855 Type: PS Ch 130 Access #: 310-130 Subject: Belfast, ME Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Belfast, 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: Belfast, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Belgrade Titcomb Academy Description: Report on the Petition of the Trustees of Belgrade Titcomb Academy for aid Year: 1855 Type: GY Access #: 239-23 Subject: Belgrade Valuation Description: Resolve amending the valuation of the Town of Belgrade Year: 1852 Type: RS Ch 52 Access #: 109-52 Subject: Belgrade, ME Description: Report on the Petition of Henry Bickford for a military pension Year: 1852 Type: GY Access #: 223-32 Subject: Belgrade, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Belgrade, 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: Belmont Valuation Description: Resolve to correct the State Valuation of the Town of Belmont and to establish that of the Town of Morrill Year: 1855 Type: RS Ch 55 Access #: 121-55 Subject: Belmont, ME Description: Report on the Petition of John Colson and others that they may be set off from the Town of Belmont and annexed to Montville and remonstrance of Cotton Ward and others Year: 1853 Type: GY Access #: 229-5 Subject: Belmont, ME Description: An Act to divide the Town of Belmont and to incorporate the northerly part thereof into a new Town by the name of Morrill and remonstrance of Gideon Richards and others Year: 1855 Type: PS Ch 88 Access #: 308-88 Subject: Bemis, Jacob and others Description: Report on the Petition of Jacob Bemis and others that they may be incorporated into a Company by the name of the Pownal Mutual Fire Insurance Company Year: 1854 Type: GY Access #: 234-26 Subject: Bemis, Mary V. from Mary V. Besse Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Benedicta, ME Description: Report on an Order in favor of Bishop Fitzpatrick Year: 1852 Type: GY Access #: 220-12 Subject: Benjamin, David and others Description: An Act to incorporate the Swift River Dam Company Year: 1855 Type: PS Ch 120 Access #: 310-120 Subject: Benjamin, S. E. Description: Communication of S. E. Benjamin for the Selectmen of Patten relative to the Maine Reports and others documents distributed to Towns Year: 1854 Type: GY Access #: 237-28 Subject: Benjamin, S. E. and others Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Benjamin, W. and others Description: Report on the Petition of George Williamson and others for an Act of incorporation to run a ferry between Gardiner and Pittston and remonstrance of W. Benjamin and others Year: 1852 Type: GY Access #: 222-5 Subject: Benner, James 3rd to James J. Benner Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Benner, James J. from James Benner 3rd Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bennett, George M. from George M. Locke Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Benson, Arthur B. from Arthur B. Woodcock Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Benton Academy Description: Report on the Petition of George O. Brown and others for aid for Benton Academy Year: 1853 Type: GY Access #: 228-14 Subject: Benton Academy Description: Report on the Petition of John Fly and others in aid of Benton Academy Year: 1853 Type: GY Access #: 228-9 Subject: Benton Institute Description: An Act to change the name of Clinton Academy to Benton Institute Year: 1854 Type: PS Ch 82 Access #: 292-82 Subject: Benton Institute Description: Report on a Resolve in favor of Benton Institute Year: 1855 Type: GY Access #: 239-21 Subject: Benton, ME Description: Report on the Petition of Isaac Roundy and others that the name of the Town of Benton be changed to that of Sebasticook and remonstrance of Timothy Spencer and others Year: 1852 Type: GY Access #: 225-23 Subject: Benton, ME Description: An Act to set off a portion of the Town of Benton and annex it to China Year: 1853 Type: PS Ch 150 Access #: 280-150 Subject: Benton, ME Petition Signers Description: Report on the Order relative to constructing a sluice over the Kennebec Dam Year: 1853 Type: GY Access #: 227-35 Subject: Benton, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Benton, 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: Berlin, ME Description: Resolve authorizing the Governor and Council to abate a tax on the west part of Township 6 in the County of Franklin Year: 1853 Type: RS Ch 44 Access #: 113-44 Subject: Berry, Jeremiah and others Description: An Act to incorporate the City of Rockland Year: 1854 Type: PS Ch 195 Access #: 299-195 Subject: Berry, Joseph and sundry others Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Berry, Mary Jane to Mary Jane Hunnewell Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Berry, Richard and others 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: Berry, Rufus and others Description: An Act to authorize the Freewill Baptist Society of Wayne to sell their meetinghouse on the line between Winthrop and Wayne Year: 1855 Type: PS Ch 18 Access #: 304-18 Subject: Berwick Academy Description: Report on the Petition of the Trustees of Berwick Academy for aid Year: 1853 Type: GY Access #: 228-6 Subject: Berwick Academy 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: Berwick, ME Description: Report on the Petition of the York and Cumberland Railroad Company for a confirmation of the location made of their road in the Town of Berwick Year: 1852 Type: GY Access #: 224-32 Subject: Berwick, ME Description: An Act additional respecting the York and Cumberland Railroad Company and remonstrance of William Emery and others Year: 1853 Type: PS Ch 224 Access #: 285-224 Subject: Berwick, 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: Berwick, ME Petition Signers 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: Berwick, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Besse, Cyrus Description: An Act to dissolve the bonds of matrimony between Cyrus Besse and Mary V. Besse Year: 1852 Type: PS Ch 118 Access #: 264-118 Subject: Besse, Mary V. (Bemis) Description: An Act to dissolve the bonds of matrimony between Cyrus Besse and Mary V. Besse Year: 1852 Type: PS Ch 118 Access #: 264-118 Subject: Besse, Mary V. to Mary V. Bemis Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Bessey, Augusta Ann 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: Bessey, Thomas 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: Bethel Boom Company 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: Bethel, ME Description: Report on the Petition of Joseph W. Lunt for a divorce from Laura Grover Lunt Year: 1853 Type: GY Access #: 230-5 Subject: Bethel, ME Description: An Act to dissolve the bonds of matrimony between Aaron M. York and Mary Ann York Year: 1853 Type: PS Ch 39 Access #: 274-39 Subject: Bickford, Henry Description: Report on the Petition of Henry Bickford for a military pension Year: 1852 Type: GY Access #: 223-32 Subject: Bickmore, John Description: An Act to incorporate the Saint George Marine Railway Company Year: 1852 Type: PS Ch 51 Access #: 261-51 Subject: Biddeford Bank Description: An Act to incorporate the City of Bank Year: 1855 Type: PS Ch 93 Access #: 309-93 Subject: Biddeford Municipal Court Description: An Act to establish a Municipal Court in Biddeford Year: 1855 Type: PL Ch 148 Access #: 311-148 Subject: Biddeford Municipal Court Description: An Act to establish a Municipal Court in the City of Biddeford Year: 1855 Type: PL Ch 133 Access #: 310-133 Subject: Biddeford, ME Description: Report on the Petition of Francis W. Smith for a divorce from Eliza Green Smith Year: 1853 Type: GY Access #: 230-15 Subject: Biddeford, ME Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Biddeford, ME Description: Report on a Resolve in favor of the Town of Biddeford Year: 1853 Type: GY Access #: 226-1 Subject: Biddeford, ME Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Biddeford, ME Description: Report on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others Year: 1853 Type: GY Access #: 231-27 Subject: Biddeford, ME Description: An Act to incorporate the York Steam and Caloric Navigation Company Year: 1853 Type: PS Ch 140 Access #: 279-140 Subject: Biddeford, ME Description: Report on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company Year: 1853 Type: GY Access #: 229-4 Subject: Biddeford, ME Description: An Act to incorporate the City of Biddeford Year: 1855 Type: PS Ch 16 Access #: 303-16 Subject: Biddeford, ME Description: An Act additional to the Act incorporating the City of Biddeford Year: 1855 Type: PS Ch 98 Access #: 309-98 Subject: Biddeford, ME Petition Signers Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Biddeford, 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: Biddeford, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Biddeford, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Biddeford, ME Petition Signers 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: Biddeford, ME Selectmen Description: Report on the Petition of the Selectmen of Biddeford for authority to raise money on the credit of said Town Year: 1854 Type: GY Access #: 234-27 Subject: Big Lake Plantation, ME 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: Big Machias Dam Company Description: An Act to incorporate the Big Machias Dam Company Year: 1853 Type: PS Ch 162 Access #: 281-162 Subject: Billard Rooms Description: An Act to regulate billard rooms Year: 1855 Type: PL Ch 111 Access #: 309-111 Subject: Billings, Horace and others Description: An Act to incorporate the Lake Sebago Railroad Company Year: 1855 Type: PS Ch 159 Access #: 312-159 Subject: Bingham, Athens, Skowhegan and Waterville Stage Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Bingham, ME Petition Signers Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Bingham, 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: Bird, John and others Description: An Act to incorporate the North Fire and Marine Insurance Company Year: 1855 Type: PS Ch 116 Access #: 309-116 Subject: Bisbee, Lewis and others Description: Resolve in favor of Valentine Ripley Year: 1855 Type: RS Ch 51 Access #: 121-51 Subject: Bishop, Cyrus and others 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: Bishop, Cyrus and others Description: An Act to incorporate Towle Academy in the Town of Winthrop Year: 1852 Type: PS Ch 27 Access #: 259-27 Subject: Bither, Marion M. Sparrow Description: Report on the Petition of William Bither for a divorce from Marion M. Sparrow Bither Year: 1853 Type: GY Access #: 230-33 Subject: Bither, William Description: Report on the Petition of William Bither for a divorce from Marion M. Sparrow Bither Year: 1853 Type: GY Access #: 230-33 Subject: Bittues, Arno A. 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: Black, George and others Description: Report on the Petitions of sundry persons for remuneration for losses sustained at the burning of the Insane Hospital, December 4, 1850 Year: 1853 Type: GY Access #: 228-26 Subject: Black, John and others Description: An Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation Year: 1855 Type: PS Ch 190 Access #: 315-190 Subject: Black, John and others Description: An Act to incorporate the Trustees of Ellsworth Academy Year: 1852 Type: PS Ch 122 Access #: 264-122 Subject: Black, John and others Description: An Act in addition to an Act entitled an Act additional to an Act to prevent obstructions in the navigation of Union River, approved March 23, 1843 and remonstrance of Roswell Silsby and others Year: 1853 Type: PS Ch 171 Access #: 281-171 Subject: Black, William Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Blagden, David S. and others Description: An Act authorizing the Selectmen of Wiscasset or County Commissioners of the County of Lincoln to lay out a road over tide waters Year: 1852 Type: PS Ch 99 Access #: 263-99 Subject: Blaine, ME Description: Resolve in aid of bridge in Letter B. Year: 1855 Type: RS Ch 44 Access #: 121-44 Subject: Blaine, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Blaine, ME Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Blair, Charles Description: Report on the Petition of Charles Blair that he may be set off from Kennebec to Readfield Year: 1852 Type: GY Access #: 222-23 Subject: Blake, Caleb Description: Resolve in favor of Caleb Blake Year: 1855 Type: RS Ch 34 Access #: 120-34 Subject: Blake, Irena Jane from Irena Jane Brimijine Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Blake, John Andrew from John Andrew Brimijine Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Blake, William A. Description: An Act to increase the capital stock of the Merchants' Bank of Bangor Year: 1851 Type: PS Ch 16 Access #: 257-16 Subject: Blanchard, ME Description: Resolve in aid of roads in the County of Piscataquis Year: 1854 Type: RS Ch 30 Access #: 116-30 Subject: Blanchard, ME Description: Resolve in favor of the road leading from the Town of Kingsbury to Blanchard Year: 1853 Type: RS Ch 43 Access #: 113-43 Subject: Blanchard, ME Description: Resolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley Year: 1855 Type: RS Ch 52 Access #: 121-52 Subject: Blanchard, ME 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: Blanchard, Sylvanus and others 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: Blaney, Arnold Description: An Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1851 Type: PL Ch 15 Access #: 257-15 Subject: Blasting, Injuries Description: An Act to prevent accidents and injuries from the blasting of rocks Year: 1852 Type: PL Ch 179 Access #: 267-179 Subject: Bliss Meridional Megnetic and Time Standard Description: Report on a Resolve authorizing the erection of Bliss Meridional Megnetic and Time Standard on the Public Grounds Year: 1854 Type: GY Access #: 234-19 Subject: Bloomfield Bank Description: An Act to incorporate the Somerset Bank Year: 1853 Type: PS Ch 153 Access #: 280-153 Subject: Bloomfield, ME Description: An Act to incorporate the Skowhegan and Bloomfield Village Corporation Year: 1852 Type: PS Ch 138 Access #: 265-138 Subject: Bloomfield, ME Description: An Act to incorporate the Somerset Bridge Company Year: 1855 Type: PS Ch 141 Access #: 311-141 Subject: Bloomfield, 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: Bloomfield, ME Petition Signers Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Bloomfield, 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: Blue Hill Horticultural Society Description: An Act to incorporate the Blue Hill Horticultural Society Year: 1855 Type: PS Ch 129 Access #: 310-129 Subject: Blue Hill, ME Description: Report on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another Year: 1852 Type: GY Access #: 224-18 Subject: Blue Hill, ME Description: An Act to amend an Act entitled an Act authorizing the citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1852 Type: PS Ch 59 Access #: 261-59 Subject: Blue Hill, ME Petition Signers 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: Blue Hill, 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: Blue Hill, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Bluehill Navigation Company Description: An Act to incorporate the Bluehill Navigation Company Year: 1852 Type: PS Ch 40 Access #: 260-40 Subject: Bluehill, ME 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: Blunt, D. D. and others Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Bodwell, Andrew C. from Andrew Carr Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bodwell, Elisha and others 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: Bodwell, Sarah A. N. from Sarah Abigail Nason Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bonds Description: An Act to authorize the Governor and Council to require new bonds from Public Officers Year: 1853 Type: PL Ch 185 Access #: 282-185 Subject: Bonds Description: Report on the Order in relation to Treasurers' bonds of towns and plantations Year: 1851 Type: GY Access #: 216-14 Subject: Bonds, Assignees of 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: Bonds, Discharged Description: Report on the Resolve in favor of Jonas Drury and others Year: 1855 Type: GY Access #: 239-4 Subject: Bonds, Poor Debtors Description: Report on an Act in relation to poor debtors bonds Year: 1852 Type: GY Access #: 221-21 Subject: Bonds, Railraod Corporations Description: An Act in relation to bonds issued by railroad corporations Year: 1852 Type: PL Ch 11 Access #: 259-11 Subject: Boody, Alvin and others Description: An Act to incorporate the Webster Association of Fryeburg Academy Year: 1854 Type: PS Ch 181 Access #: 298-181 Subject: Books Description: Resolve in favor of the Town of Farmingdale Year: 1852 Type: RS Ch 81 Access #: 110-81 Subject: Books Description: Resolve in favor of Township 4, Range 1 in the County of Penobscot Year: 1854 Type: RS Ch 39 Access #: 116-39 Subject: Books Description: Report on a Resolve providing books furnished by the State to certain plantations and towns Year: 1852 Type: GY Access #: 217-26 Subject: Books Description: Resolve in favor of the Town of Rockland Year: 1854 Type: RS Ch 14 Access #: 115-14 Subject: Books Description: Resolve in favor of the Town of Holden Year: 1852 Type: RS Ch 110 Access #: 111-110 Subject: Books Description: Resolve in favor of the Town of Grafton Year: 1852 Type: RS Ch 106 Access #: 111-106 Subject: Books Description: Resolve in favor of the Counties of Androscoggin and Sagadahoc Year: 1854 Type: RS Ch 48 Access #: 117-48 Subject: Books Description: Resolve in favor of certain plantations Year: 1852 Type: RS Ch 107 Access #: 111-107 Subject: Books Description: Communication of S. E. Benjamin for the Selectmen of Patten relative to the Maine Reports and others documents distributed to Towns Year: 1854 Type: GY Access #: 237-28 Subject: Booms Description: An Act to incorporate the Pejepscot Boom Company Year: 1852 Type: PS Ch 92 Access #: 263-92 Subject: Booms Description: An Act to incorporate the Penobscot Lumber Association and to amend the Charter of the Penobscot Boom Corporation (No Petition) Year: 1854 Type: PS Ch 116 Access #: 295-116 Subject: Booms Description: An Act additional to an Act approved August 6, 1846 relating to the Kennebec Log Driving Company, providing a deposite boom by the Kennebec Log Driving Company Year: 1852 Type: PS Ch 249 Access #: 270-249 Subject: Booms Description: Report on the Petition of John Winn for an increase of toll on Penobscot Boom Year: 1853 Type: GY Access #: 228-30 Subject: Booms Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: Booms Description: An Act to regulate private booms on Kennebec River Year: 1852 Type: PS Ch 95 Access #: 263-95 Subject: Booms Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: Booms Description: Report on the Petition of William Getchell, Junior and others for a boom in the Kennebec River Year: 1854 Type: GY Access #: 235-18 Subject: Booms 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: Booms Description: An Act additional to Acts establishing and regulating the Penobscot Boom Corporation Year: 1854 Type: PS Ch 118 Access #: 295-118 Subject: Booms Description: An Act to incorporate the East Musquash Improvement Company Year: 1854 Type: PS Ch 215 Access #: 300-215 Subject: Booms Description: An Act authorizing the extension of the Charter of the Bangor Boom Company Year: 1853 Type: PS Ch 36 Access #: 274-36 Subject: Booms Description: Report on the Petition of Theodore S. Brown for an Act concerning the Penobscot Boom Company Year: 1852 Type: GY Access #: 222-16 Subject: Booms Description: Report on the Petition of William J. Moulton and others that he and his Associates may have the right to establish booms on the Kennebec River Year: 1854 Type: GY Access #: 237-5 Subject: Booms Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Booms Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Boothbay Academy 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: Boothbay Academy Description: An Act to incorporate the Trustees of Boothbay Academy Year: 1853 Type: PS Ch 89 Access #: 276-89 Subject: Boothbay, ME 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: Boothbay, ME Description: An Act to establish a free bridge from Barter's Island to the main land in the Town of Boothbay Year: 1852 Type: PS Ch 115 Access #: 264-115 Subject: Boothbay, ME Description: An Act granting Benjamin Reed leave to extend his wharf Year: 1852 Type: PS Ch 57 Access #: 261-57 Subject: Boothbay, ME Description: An Act additional to an Act to establish a free bridge from Barter's Island to the mainland in Boothbay Year: 1854 Type: PS Ch 152 Access #: 297-152 Subject: Boothbay, ME Description: An Act to incorporate the Proprietors of the Campbell Cove Bridge Year: 1853 Type: PS Ch 179 Access #: 282-179 Subject: Boothbay, ME Description: An Act granting Caleb Hodgdon leave to build a wharf in tide waters Year: 1852 Type: PS Ch 123 Access #: 264-123 Subject: Boothbay, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Boothbay, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Boothbay, ME Petition Signers 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: Bosoro, Peter to Peter Ross Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Boston, MA Petition Signers 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: Boundary Line, State Description: Resolve for opening a road from Fort Kent to the Boundary Line Year: 1852 Type: RS Ch 76 Access #: 110-76 Subject: Boundary Lines, County Description: Report on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo Year: 1852 Type: GY Access #: 222-12 Subject: Boundary Lines, County Description: Report on the Petition of James Porter of Vienna for an alteration in Town and County lines in said Town Year: 1852 Type: GY Access #: 220-44 Subject: Boundary Lines, County Description: An Act to change the line between the Counties of Kennebec and Franklin Year: 1852 Type: PS Ch 133 Access #: 265-133 Subject: Boundary Lines, Plantations Description: An Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others Year: 1855 Type: PS Ch 101 Access #: 309-101 Subject: Boundary Lines, Town Description: An Act to establish the town line between the Towns of Dexter and Corinna in the County of Penobscot Year: 1852 Type: PS Ch 4 Access #: 259-4 Subject: Boundary Lines, Town Description: Report on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo Year: 1852 Type: GY Access #: 222-12 Subject: Boundary Lines, Town Description: An Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town Year: 1852 Type: PS Ch 257 Access #: 271-257 Subject: Boundary Lines, Town Description: Report on an Act to establish the boundary line between the Towns of Monmouth and Leeds Year: 1852 Type: GY Access #: 217-19 Subject: Boundary Lines, Town Description: Remonstrance of Anthony Gosselin and others against an alteration of the limits of Van Buren Plantation Year: 1852 Type: GY Access #: 221-7 Subject: Boundary Lines, Town Description: Report on the Petition of James Porter of Vienna for an alteration in Town and County lines in said Town Year: 1852 Type: GY Access #: 220-44 Subject: Boundary Lines, Town Description: Report of the Selectmen of Readfield and others that the town line between Readfield and Kennebec may be altered Year: 1852 Type: GY Access #: 218-1 Subject: Boundary Lines, Town Description: Report on the Petition of the Town Agent of Leeds for an Act to establish the line between the Towns of Leeds and Monmouth Year: 1852 Type: GY Access #: 225-27 Subject: Bounties Description: Resolve authorizing the State Treasurer to retain money in certain cases Year: 1852 Type: RS Ch 104 Access #: 111-104 Subject: Bounty, Crows Description: Report on the Order relative to establishing a bounty on crows Year: 1853 Type: GY Access #: 227-25 Subject: Bounty, Fishing Vessels Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: Bounty, Grain Description: Report on the Order relative to giving a bounty on the culture of wheat and Indian corn within this State Year: 1853 Type: GY Access #: 227-30 Subject: Bowdoin, Elliot A. Description: Report on the Order relative to making remuneration to Elliot A. Bowdoin for his services as Commissioner of this State to the Exhibition of the Industry of All Nations Year: 1854 Type: GY Access #: 233-9 Subject: Bowdoin, ME Petition Signers Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: Bowdoin, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Bowdoinham Bank Description: An Act to incorporate the Bowdoinham Bank Year: 1852 Type: PS Ch 104 Access #: 263-104 Subject: Bowdoinham Gun House Description: Resolve for the repair of the Gun House at Bowdoinham Year: 1855 Type: RS Ch 49 Access #: 121-49 Subject: Bowdoinham Valuation Description: Resolve to correct a clerical error in the State Valuation of the Town of Bowdoinham in the County of Lincoln; also to amend the aggregate valuation of said County Year: 1852 Type: RS Ch 48 Access #: 109-48 Subject: Bowdoinham, 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: Bowdoinham, 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: Bowdoinham, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Bowdoinham, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Bowdoinham, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Bowdoinham, 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: Bowdoinham, ME Petition Signers 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: Bowdoinham, ME Petition Signers Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: Bowdoinham, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Bowdoinham, ME Petition Signers Description: An Act to authorize the laying out of a road over tide waters in the Town of Topsham Year: 1852 Type: PS Ch 2 Access #: 259-2 Subject: Bowerbank 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: Bowerbank Valuation Description: Report on the Petition of the Selectmen of the Town of Bowerbank for a reduction in the valuation of said Town Year: 1854 Type: GY Access #: 235-8 Subject: Bowerbank, ME Selectmen Description: Report on the Petition of the Selectmen of Bowerbank for an abatement of their State Tax; also the Petition of James S. Wiley and others in aid of the same Year: 1853 Type: GY Access #: 230-18 Subject: Bowes, Spencer G. Description: Resolve in favor of Spencer G. Bowes (No Petition) Year: 1852 Type: RS Ch 1 Access #: 108-1 Subject: Bowin, Benjamin and others Description: Report on the Petition of Benjamin Bowin and others of Kittery that a charter may be granted them to erect a bridge from Badger's Island to the main land Year: 1853 Type: GY Access #: 229-20 Subject: Bowler, Nathan Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Bowles, William Palmer from Abiel Palmer Paul Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Bowling Alleys Description: An Act for regulation of bowling alleys Year: 1855 Type: PL Ch 179 Access #: 314-179 Subject: Bowman's Point Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Bowman, John L. and others Description: Resolve in favor of the Passamaquoddy Indians Year: 1852 Type: RS Ch 101 Access #: 111-101 Subject: Boyd, Edward A. and others Description: Report on the Petition of Edward A. Boyd and others for a law making it the duty of Selectmen of Towns to use check lists at all elections of Town Officers Year: 1853 Type: GY Access #: 230-3 Subject: Boys, Indigent Description: An Act to incorporate the Bangor Asylum and Farm School for indigent boys Year: 1852 Type: PS Ch 247 Access #: 270-247 Subject: Bradbury, Albion and others 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: Bradbury, Isaac and others Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: Bradeen, Horace Webber from Horace Bunker Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bradford, Freeman Description: An Act to increase the salary of the Register of Probate for the County of Cumberland Year: 1852 Type: PL Ch 29 Access #: 260-29 Subject: Bradford, ME Description: Resolve in favor of Benjamin Chadburn Year: 1852 Type: RS Ch 5 Access #: 108-5 Subject: Bradford, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Bradford, Thomas R. and sundry others Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Bradley, D. W. and others Description: An Act to incorporate the Allegash (sic) Dam Company Year: 1851 Type: PS Ch 41 Access #: 258-41 Subject: Bradley, Daniel W. and others Description: An Act to incorporate the Fish River Dam Company Year: 1852 Type: PS Ch 221 Access #: 269-221 Subject: Bradley, ME Petition Signers Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: Bradley, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Bragg, Isaac M. and others Description: Report on the Petition of Isaac M. Bragg and others for a charter to build a plank road from Bangor to Old Town Year: 1853 Type: GY Access #: 229-24 Subject: Bremen, ME Description: An Act to set off a part of Bremen and annex the same to the Town of Waldoborough Year: 1853 Type: PS Ch 67 Access #: 275-67 Subject: Bremen, ME Description: Report on the Petition of Zenas Fogler that he may be set off from the Town of Bremen and annexed to Bristol Year: 1854 Type: GY Access #: 233-35 Subject: Brewer Academy Description: Report on the Petition of the Trustees of Brewer Academy for aid Year: 1853 Type: GY Access #: 228-15 Subject: Brewer Artillery Description: Resolve in favor of the Brewer Artillery Year: 1852 Type: RS Ch 53 Access #: 109-53 Subject: Brewer Gun House Description: Report on the Petition of Samuel A. Burr and others that an appropriation be made for repairing the Gun House in Brewer Year: 1852 Type: GY Access #: 217-4 Subject: Brewer, ME Description: An Act to incorporate the Town of Holden and remonstrance of George O. Goodwin and others Year: 1852 Type: PS Ch 154 Access #: 266-154 Subject: Brewer, ME Description: An Act in addition to an Act entitled an Act to incorporate the Bangor and Brewer Ferry Company Year: 1855 Type: PS Ch 79 Access #: 308-79 Subject: Brewer, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Brewer, 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: Brewer, ME Petition Signers 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: Brewer, ME Petition Signers Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Brewer, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Brewer, ME Petition Signers Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: Bridge, James and others Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Bridges, John Description: Resolve in favor of John Bridges (SS) Year: 1853 Type: RS Ch 8 Access #: 114-8 Subject: Bridges, John Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Bridgton Academy 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: Bridgton Centre Village Corporation Description: An Act creating the Bridgton Centre Village Corporation Year: 1854 Type: PS Ch 4 Access #: 288-4 Subject: Bridgton Centre Village Corporation Description: An Act relating to Bridgton Centre Village Corporation (No Petition) Year: 1855 Type: PS Ch 147 Access #: 311-147 Subject: Bridgton, 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: Bridgton, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Briggs, Thomas Description: Resolve in favor of Thomas Briggs Year: 1851 Type: RS Ch 6 Access #: 106-6 Subject: Briggs, Thomas Description: Resolve in favor of Thomas Briggs Year: 1853 Type: RS Ch 35 Access #: 113-35 Subject: Brighton, 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: Brighton, 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: Brimijine, Irena Jane to Irena Jane Blake Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Brimijine, John Andrew to John Andrew Blake Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Bristol Wharf Description: An Act to authorize Leander Morton to construct a wharf in tide waters in the Town of Bristol Year: 1854 Type: PS Ch 122 Access #: 295-122 Subject: Bristol, ME Description: Report on the Petition of Zenas Fogler that he may be set off from the Town of Bremen and annexed to Bristol Year: 1854 Type: GY Access #: 233-35 Subject: Bristol, ME Description: An Act to allow the construction of a weir in tide waters of Damariscotta River Year: 1855 Type: PS Ch 173 Access #: 314-173 Subject: Bristol, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Bristol, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: British North American Colonies, Reciprocal Trade Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: British Provinces Map Description: Resolve for purchasing six copies of Colton's Map of New England and British Provinces, 56 by 64 inches Year: 1854 Type: RS Ch 106 Access #: 118-106 Subject: Brittum, William H. Description: An Act to incorporate the Grocers Bank Year: 1854 Type: PS Ch 104 Access #: 293-104 Subject: Broad, Joseph Description: An Act to set off Joseph Broad, Silas Broad and Thomas Broad from Cape Elizabeth to Westbrook and remonstrance of the Town of Cape Elizabeth Year: 1852 Type: PS Ch 191 Access #: 268-191 Subject: Broad, Silas Description: An Act to set off Joseph Broad, Silas Broad and Thomas Broad from Cape Elizabeth to Westbrook and remonstrance of the Town of Cape Elizabeth Year: 1852 Type: PS Ch 191 Access #: 268-191 Subject: Broad, Silas and others Description: Report on the Petition of the Selectmen of Cape Elizabeth that Silas Broad and others may be set back from the Town of Westbrook to the Town of Cape Elizabeth Year: 1853 Type: GY Access #: 229-16 Subject: Broad, Thomas Description: An Act to set off Joseph Broad, Silas Broad and Thomas Broad from Cape Elizabeth to Westbrook and remonstrance of the Town of Cape Elizabeth Year: 1852 Type: PS Ch 191 Access #: 268-191 Subject: Brock, Benjamin and others Description: Report on the Petition of Benjamin Brock and others to alter the law measuring wood and bark Year: 1853 Type: GY Access #: 230-8 Subject: Brokers, Pawn Description: An Act to regulate the business of pawn brokers Year: 1855 Type: PL Ch 135 Access #: 311-135 Subject: Bronson, David Description: An Act additional to an Act to incorporate the Somerset and Kennebec Railroad Company Year: 1853 Type: PS Ch 5 Access #: 272-5 Subject: Bronson, David and others 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: Brookings, Emily A. to Emily A. Reed Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Brooklin, ME Petition Signers 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: Brooklyn, ME (Proposed New Town) Description: Report on the Petition of Edward Hill and others that the Town of Cape Elizabeth may be divided and the new Town to be called Brooklyn Year: 1854 Type: GY Access #: 233-37 Subject: Brooks, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Brooksville Bridge Company 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: Brooksville, ME 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: Brooksville, ME 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: Brown's Ferry Bridge Corporation Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Brown's Island Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Brown, Benjamin Description: Resolve in favor of Benjamin F. Brown Year: 1852 Type: RS Ch 9 Access #: 108-9 Subject: Brown, Cummings, A. to Cummings A. Fawset Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Brown, Ephraim 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: Brown, George O. and others Description: Report on the Petition of George O. Brown and others for aid for Benton Academy Year: 1853 Type: GY Access #: 228-14 Subject: Brown, Isaac and others Description: Report on the Petition of Isaac Brown and others to be set off from South Thomaston to Thomaston Year: 1854 Type: GY Access #: 234-30 Subject: Brown, J. V. and others Description: Report on the Petition of J. V. Brown and others for an alteration of the law relative to the powers and duties of County Commissioners Year: 1854 Type: GY Access #: 235-1 Subject: Brown, James and others Description: An Act to incorporate the Penobscot and Aroostook Union Agricultural and Horticultural Society Year: 1853 Type: PS Ch 116 Access #: 278-116 Subject: Brown, John and others Description: Report on the Petition of John Brown and others for authority to raise money for the repair of highways in Plantation Letter A, Range 2 in the County of Oxford Year: 1852 Type: GY Access #: 223-17 Subject: Brown, John and others Description: An Act to incorporate the Town of Grafton Year: 1852 Type: PS Ch 71 Access #: 262-71 Subject: Brown, Julia M. to Julia M. Fawset Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Brown, Maranda H. from Maranda H. Thomas Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Brown, Medora C. from Medora Crockett Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Brown, Reuben P. Description: Report on the Petition of Justus Grady and others that a lot of land may be granted to him Year: 1854 Type: GY Access #: 235-12 Subject: Brown, Theodore S. Description: Report on the Petition of Theodore S. Brown for an Act concerning the Penobscot Boom Company Year: 1852 Type: GY Access #: 222-16 Subject: Brown, Walter and others Description: An Act to incorporate the Traders' Bank of Bangor Year: 1853 Type: PS Ch 93 Access #: 276-93 Subject: Brown, Walter and others Description: An Act additional to Acts establishing and regulating the Penobscot Boom Corporation Year: 1854 Type: PS Ch 118 Access #: 295-118 Subject: Brown, William and others Description: An Act to confirm and make valid the doings of the Inhabitants of Clinton Gore Year: 1852 Type: PS Ch 258 Access #: 271-258 Subject: Brown, William and others Description: An Act to incorporate the Machias Log Driving Company Year: 1854 Type: PS Ch 136 Access #: 296-136 Subject: Browne, Jacob W. and others Description: An Act to incorporate the Farmers' Buckfield Mutual Insurance Company Year: 1853 Type: PS Ch 53 Access #: 274-53 Subject: Browne, Walter and others Description: Report on the Petition of Walter Browne and others relative to an Act to protect lumber floating in the Penobscot River Year: 1852 Type: GY Access #: 221-3 Subject: Brownfield, ME Description: Resolve in favor of William Poor, Junior Year: 1852 Type: RS Ch 40 Access #: 109-40 Subject: Brownfield, ME Description: An Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram Year: 1852 Type: PS Ch 234 Access #: 269-234 Subject: Brownfield, ME Description: Report on the Petition of N. B. Hubbard and others of Hiram and Brownfield, that they may be authorized to alter the line between said Towns so that the portion of Reuben Lowell's farm now in Brownfield may be annexed to Hiram Year: 1852 Type: GY Access #: 223-6 Subject: Brownfield, ME Description: An Act to set off certain lands from Porter to Brownfield Year: 1855 Type: PS Ch 213 Access #: 317-213 Subject: Brownville, ME 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: Brownville, ME Description: Report on the Petition of Samuel Kennison to be set off from the Town of Milo and annexed to Brownville Year: 1853 Type: GY Access #: 229-17 Subject: Brunswick Bank Description: An Act to increase the capital stock of the Union Bank Year: 1853 Type: PS Ch 79 Access #: 276-79 Subject: Brunswick Bank Description: An Act to increase the capital stock of the Union Bank Year: 1855 Type: PS Ch 29 Access #: 304-29 Subject: Brunswick First Parish Description: Report on the Petition of William Smyth and others that an Act might be passed for the taxation of pews in the First Parish in Brunswick Year: 1852 Type: GY Access #: 224-24 Subject: Brunswick Gas Light Company Description: An Act to incorporate the Brunswick Gas Light Company Year: 1854 Type: PS Ch 109 Access #: 294-109 Subject: Brunswick Municipal Court Description: Report on an Act in amendment of an Act to establish a municipal court in the Town of Brunswick Year: 1851 Type: GY Access #: 216-2 Subject: Brunswick Municipal Court Description: An Act to amend an Act to establish a Municipal Court for the Town of Brunswick, in the County of Cumberland, approved August 28, 1850 (SS) Year: 1853 Type: PL Ch 5 Access #: 287-5 Subject: Brunswick Paper Manufacturing Company Description: An Act to incorporate the Brunswick Paper Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 108 Access #: 309-108 Subject: Brunswick, ME Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Brunswick, ME Description: An Act to incorporate the Androscoggin Company (No Petition) Year: 1852 Type: PS Ch 206 Access #: 268-206 Subject: Brunswick, ME Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Brunswick, ME Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Brunswick, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Brunswick, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Brunswick, ME Petition Signers Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: Brunswick, 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: Brunswick, ME Petition Signers Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Brunswick, 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: Brunswick, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Bryant, Joseph and others Description: An Act to incorporate the Bangor Slate Company Year: 1853 Type: PS Ch 31 Access #: 273-31 Subject: Buck, Moses and others Description: Report on the Petition of Moses Buck and others for authority to purchase a bridge at Upper Still Water in Old Town and remonstrance of J. H. Hillard and others Year: 1852 Type: GY Access #: 223-19 Subject: Buck, Sophia to Lucinda Lilly Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Buckfield Branch Railroad Company Description: Report on the Petition of John H. Skillin and others for authority of the Town of Buckfield to loan credit to the Buckfield Branch Railroad Company Year: 1852 Type: GY Access #: 221-2 Subject: Buckfield Branch Railroad Company Description: An Act to repeal an Act giving further time to redeem lands taken on execution against the Buckfield Branch Railroad Company Year: 1852 Type: PS Ch 250 Access #: 270-250 Subject: Buckfield Branch Railroad Company Description: Report on the Petition of the Selectmen of Buckfield that authority may be given said Town to loan its credit to the Buckfield Branch Railroad Company Year: 1853 Type: GY Access #: 229-15 Subject: Buckfield Branch Railroad Company Description: An Act giving further time to redeem lands taken on execution against the Buckfield Branch Railroad Company Year: 1852 Type: PS Ch 97 Access #: 263-97 Subject: Buckfield Gun House Description: Report on the Petition of R. B. Jennings and others for an appropriation to build a Gun House in Buckfield Year: 1852 Type: GY Access #: 217-5 Subject: Buckfield, ME Description: An Act to incorporate the Revolutionary Monument Association in Buckfield (No Petition) Year: 1855 Type: PS Ch 155 Access #: 312-155 Subject: Buckfield, ME Description: Resolve in favor of Valentine Ripley Year: 1855 Type: RS Ch 51 Access #: 121-51 Subject: Buckfield, ME Description: Resolve in favor of R. B. Jennings Year: 1853 Type: RS Ch 15 Access #: 112-15 Subject: Buckfield, ME Description: An Act to incorporate the Farmers' Buckfield Mutual Insurance Company Year: 1853 Type: PS Ch 53 Access #: 274-53 Subject: Buckfield, 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: Buckfield, 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: Buckfield, ME Selectmen Description: Report on the Petition of the Selectmen of Buckfield that authority may be given said Town to loan its credit to the Buckfield Branch Railroad Company Year: 1853 Type: GY Access #: 229-15 Subject: Buckland, Samuel Parker to Samuel Welock Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Bucknam, Joseph W. and others Description: Report on the Petition of Joseph W. Bucknam and others that the obstructions in Pleasant River may be prevented in the future Year: 1852 Type: GY Access #: 223-34 Subject: Bucksport Bank Description: An Act to incorporate the Bucksport Bank Year: 1854 Type: PS Ch 137 Access #: 296-137 Subject: Bucksport Bank Description: An Act to increase the capital stock of the Bucksport Bank Year: 1855 Type: PS Ch 54 Access #: 306-54 Subject: Bucksport First School District 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: Bucksport School District 1 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: Bucksport Seminary Description: Report on the Petition of the Trustees of Bucksport Seminary for aid Year: 1853 Type: GY Access #: 228-3 Subject: Bucksport to Orphan Island Bridge 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: Bucksport, ME Description: Report on the Petition of Sewall Lake and others that persons indebted for more than one year's taxes may be prohibited from voting Year: 1852 Type: GY Access #: 222-18 Subject: Bucksport, ME Description: Resolve abating a portion of the State Tax of 1851 to the Town of Bucksport and assessing the same on the Town of Orrington Year: 1852 Type: RS Ch 26 Access #: 108-26 Subject: Bucksport, ME Description: Report on the Petition of Elisha Soper and others that they may be set off from the Town of Orland and annexed to the Town of Bucksport and remonstrance of Robert Snow and others Year: 1852 Type: GY Access #: 224-29 Subject: Bucksport, ME Description: Report on the Petition of James Stubbs and others that part of their homesteads which were set off from Bucksport to Orrington may be reannexed to Bucksport Year: 1852 Type: GY Access #: 220-39 Subject: Bucksport, ME Description: Resolve in favor of William W. Quimby (Original papers missing) Year: 1853 Type: RS Ch 20 Access #: 112-20 Subject: Bucksport, ME Description: Report on the Petition of Schuyler Cobb and others of Bucksport for an Act of incorporation as the Proprietors of the Lyceum Hall in Bucksport Year: 1853 Type: GY Access #: 230-13 Subject: Bucksport, ME Description: Resolve in favor of John Silsby Year: 1853 Type: RS Ch 65 Access #: 114-65 Subject: Bucksport, ME Description: An Act authorizing the extension of a wharf into the tide waters of the Penobscot River at Bucksport Year: 1852 Type: PS Ch 144 Access #: 265-144 Subject: Bucksport, ME Description: An Act to authorize the sale of the Methodist Episcopal Meeting House and Parsonage in North Bucksport Year: 1852 Type: PS Ch 184 Access #: 267-184 Subject: Bucksport, 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: Bucksport, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Bucksport, ME Petition Signers Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Buffum, A. C. and others Description: An Act authorizing the Penobscot Lumbering Association or Daniel Whitee, Benjamin P. Gilman and others, to make a cut or canal across a point on the easterly side of Orson Island Year: 1855 Type: PS Ch 172 Access #: 314-172 Subject: Building Construction Description: Resolves providing for the completion of the Reform School buildings Year: 1853 Type: RS Ch 49 Access #: 114-49 Subject: Buildings of Wood Description: An Act respecting the erection of wooden buildings in the City of Portland Year: 1854 Type: PS Ch 102 Access #: 293-102 Subject: Buildings, Construction of Description: Resolve to aid the Passamaquoddy Indians to finish houses and barns Year: 1853 Type: RS Ch 14 Access #: 112-14 Subject: Buildings, Erection of Description: Report on the Petition of Albion K. Parris and others of Portland relative to the erection of buildings Year: 1853 Type: GY Access #: 226-18 Subject: Buildings, Wooden Description: An Act to amend an Act respecting the erection of wooden buildings in the City of Portland Year: 1855 Type: PS Ch 2 Access #: 303-2 Subject: Bumps, Mary to Mary Gilmore Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Bunker, Daniel Junior and others 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: Bunker, Enoch and others 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: Bunker, Horace to Horace Webber Bradeen Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Burbank, Caleb and another 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: Burbank, Caleb and others Description: An Act to increase te salary of the Judge of Probate in the County of Washington Year: 1852 Type: PL Ch 23 Access #: 259-23 Subject: Burgess, Stephen D. Description: An Act to set off a portion of the farm of Stephen D. Burgess from Smithfield and annex the same to Norridgewock Year: 1852 Type: PS Ch 100 Access #: 263-100 Subject: Burlington, ME Description: An Act to make valid the doings of the Town of Burlington Year: 1851 Type: PS Ch 18 Access #: 257-18 Subject: Burnham, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Burnham, Sumner Description: Resolve in favor of Sumner Burnham Year: 1855 Type: RS Ch 30 Access #: 120-30 Subject: Burpee, N. A. Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1854 Type: RS Ch 47 Access #: 117-47 Subject: Burr, Samuel A. and others Description: Report on the Petition of Samuel A. Burr and others that an appropriation be made for repairing the Gun House in Brewer Year: 1852 Type: GY Access #: 217-4 Subject: Burrell, Elijah and others 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: Burrill, Hiram and others Description: An Act to incorporate the Somerset Bridge Company Year: 1855 Type: PS Ch 141 Access #: 311-141 Subject: Burrill, Nathaniel and others Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Burton, Lemont to Lemont Downing Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Burying Grounds Description: Report on the Petition of Ebenezer Knowlton and others for license to sell the old burying ground in South Montville Year: 1854 Type: GY Access #: 237-12 Subject: Burying Grounds Description: An Act additional to the 23rd Chapter of the Revised Statutes Year: 1855 Type: PL Ch 64 Access #: 307-64 Subject: Burying Grounds Description: Report on the Petition of Uriah Foss and others, Inhabitants of Leeds, that they may be incorporated with power to purchase a burying ground Year: 1853 Type: GY Access #: 230-2 Subject: Business Closings Description: Report on an Act additional to Chapter 121 of the Revised Statutes relative to enabling Proprietaries closing down their business affairs Year: 1852 Type: GY Access #: 220-36 Subject: Business Holidays Description: Report on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 222-35 Subject: Butler, Thomas and others Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: Butler, Thomas and others Description: Resolve for the repair of the Dead River Road Year: 1852 Type: RS Ch 32 Access #: 109-32 Subject: Butman, F. A., Junior and others Description: An Act to incorporate the Gardiner Gas Light Company Year: 1853 Type: PS Ch 63 Access #: 275-63 Subject: Butman, Samuel Description: Report on a return of votes for Senate President Year: 1853 Type: GY Access #: 232-13 Subject: Butterfield, William and others Description: Report on the Petition of William Butterfield and others for an appropriation to build a bridge across the Mattawamkeag River Year: 1853 Type: GY Access #: 231-29 Subject: Butterfield, William and others Description: An Act to annex certain territory to the Town of Weston and remonstrance of T. W. Taylor and others Year: 1855 Type: PS Ch 44 Access #: 305-44 Subject: Buxton, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Buxton, ME Petition Signers 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: Buxton, 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: Buxton, ME Petition Signers Description: An Act to incorporate the West Buxton Bank Year: 1855 Type: PS Ch 161 Access #: 312-161 Subject: Buxton, William Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Buxton, William and others Description: An Act to change the name of the Second Parish in North Yarmouth Year: 1852 Type: PS Ch 80 Access #: 262-80 Subject: By-laws, Cities and Towns Description: An Act giving further powers to cities and towns to pass by-laws and ordinances Year: 1855 Type: PL Ch 128 Access #: 310-128 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.