Maine Legislative Indexes 1851-1855. Subjects Beginning with "C". Courtesy of the Maine State Archives Subject: Cabot Company Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Cabot, Frederick and others Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Cahoon, James B. Description: An Act additional to an Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company Year: 1851 Type: PS Ch 3 Access #: 257-3 Subject: Calais Academy Description: Resolve relating to location of Calais Academy Grant Year: 1852 Type: RS Ch 105 Access #: 111-105 Subject: Calais Academy Description: Resolve in favor of Calais Academy Year: 1853 Type: RS Ch 4 Access #: 112-4 Subject: Calais and Baring Railroad Description: An Act to unite Calais and Baring Railroad with Lewy's Island Railroad Year: 1855 Type: PS Ch 103 Access #: 309-103 Subject: Calais and Baring Railroad Company 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: Calais and Lewy's Island Railroad Company Description: An Act to unite Calais and Baring Railroad with Lewy's Island Railroad Year: 1855 Type: PS Ch 103 Access #: 309-103 Subject: Calais Bank Description: An Act to increase the capital stock of the Calais Bank Year: 1853 Type: PS Ch 94 Access #: 276-94 Subject: Calais Bank Description: An Act to increase the capital stock of the Calais Bank Year: 1854 Type: PS Ch 76 Access #: 292-76 Subject: Calais Bank 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: Calais Bank Description: An Act to increase the capital stock of the Calais Bank Year: 1852 Type: PS Ch 136 Access #: 265-136 Subject: Calais Gas Light Company Description: An Act to incorporate the Calais Gas Light Company (No Petition) Year: 1853 Type: PS Ch 128 Access #: 279-128 Subject: Calais Granite Company Description: An Act to incorporate the Calais Granite Company (No Petition) Year: 1854 Type: PS Ch 190 Access #: 299-190 Subject: Calais Iron Company Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Calais School District 5 Description: An Act respecting School District Number 5 in Calais Year: 1853 Type: PS Ch 75 Access #: 275-75 Subject: Calais Second Baptist Society Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Calais Steamboat Company Description: An Act to incorporate the Calais Steamboat Company Year: 1852 Type: PS Ch 12 Access #: 259-12 Subject: Calais Village Baptist Society Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Calais, ME Description: An Act for better securing the navigation of the River Saint Croix in the County of Washington Year: 1853 Type: PS Ch 195 Access #: 283-195 Subject: Calais, ME Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1853 Type: PS Ch 191 Access #: 283-191 Subject: Calais, ME Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Calais, ME Description: Resolve in favor of Ephraim C. Gates and Giles M. Wentworth Year: 1854 Type: RS Ch 26 Access #: 116-26 Subject: Calais, ME Description: An Act to incorporate the Schoodiac Lake Steamboat Company Year: 1854 Type: PS Ch 78 Access #: 292-78 Subject: Calais, ME Description: Resolve to correct error in account allowed City of Calais Year: 1852 Type: RS Ch 94 Access #: 111-94 Subject: Calais, ME Description: An Act to incorporate the East Musquash Improvement Company Year: 1854 Type: PS Ch 215 Access #: 300-215 Subject: Calais, ME Description: An Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad and remonstrance of William Deming and others Year: 1854 Type: PS Ch 170 Access #: 298-170 Subject: Calais, ME Description: An Act to incorporate the Frontier Steamboat Company (No Petition) Year: 1854 Type: PS Ch 23 Access #: 289-23 Subject: Calais, ME Description: Report on the Petition of R. C. Stickney and others for an Act of incorporation by the name of the Milltown Trading Association Year: 1854 Type: GY Access #: 235-23 Subject: Calais, ME Description: An Act to amend an Act entitled an Act to incorporate the City of Calais Year: 1852 Type: PS Ch 198 Access #: 268-198 Subject: Calais, ME Description: An Act additional to an Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad Year: 1855 Type: PS Ch 6 Access #: 303-6 Subject: Calais, ME Description: Resolve appointing an agent to ascertain the quantity of timber cut on Indian Township Year: 1853 Type: RS Ch 27 Access #: 113-27 Subject: Calais, ME Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Calais, ME Description: Report on the Petition of Rendol Whidden for payment of his account for services in the Aroostook War Year: 1852 Type: GY Access #: 225-17 Subject: Calais, ME Description: An Act in addition to an Act to incorporate the City of Calais Year: 1851 Type: PS Ch 30 Access #: 258-30 Subject: Calais, ME Description: Report on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others Year: 1852 Type: GY Access #: 222-26 Subject: Calais, ME Description: An Act additional to, and explanatory of the Act authorizing the City of Calais to aid in the construction of Lewy's Island Railroad passed and approved April l4, 1854 and of the Act in addition to an Act to authorize the City of Calais to aid in construc Year: 1855 Type: PS Ch 36 Access #: 305-36 Subject: Calais, ME Description: An Act to incorporate the Washington Hotel Company (No Petition) Year: 1854 Type: PS Ch 172 Access #: 298-172 Subject: Calais, ME Gun House Description: Resolve for mounting the cannon in Calais Gun House Year: 1852 Type: RS Ch 45 Access #: 109-45 Subject: Calais, ME Harbor Master Description: An Act authorizing the City of Calais to regulate the duties of Harbor Master for said City Year: 1854 Type: PS Ch 157 Access #: 297-157 Subject: Calais, ME Petition Signers Description: Report on an Act in relation to foreign insurance companies Year: 1853 Type: GY Access #: 226-16 Subject: Calais, ME Petition Signers Description: An Act to provide for certain railroad connections for the European and North American Railway Company and remonstrance of Eliphalet Greely and others Year: 1853 Type: PS Ch 201 Access #: 283-201 Subject: Calais, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Calais, ME Petition Signers Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: California, Steamboats Description: Resolve in relation to the abuses of passengers in California Steamers Year: 1852 Type: RS Ch 18 Access #: 108-18 Subject: Calkins, Charles and others Description: Report on the Petition of Charles Calkins and others that the Land Agent be directed to give them a deed of their land Year: 1853 Type: GY Access #: 231-4 Subject: Calkins, Charles and others Description: Resolve in favor of certain settlers in Orient in the County of Aroostook Year: 1852 Type: RS Ch 78 Access #: 110-78 Subject: Caloric Engines Description: Report on an Act to incorporate the Maine Caloric Engine Company (No Petition) Year: 1853 Type: GY Access #: 226-28 Subject: Caloric Navigation Company Description: Report on the Petition of Isaac Gage for an Act of incorporation with his Associates as the Caloric Navigation Company Year: 1854 Type: GY Access #: 235-10 Subject: Cambridge, ME Description: Report on the Petition of John Pease and others that they may be set off from Wellington and annexed to Cambridge Year: 1852 Type: GY Access #: 224-15 Subject: Camden Academy Description: An Act to incorporate the Trustees of Camden Academy Year: 1851 Type: PS Ch 32 Access #: 258-32 Subject: Camden School District 8 Description: An Act to authorize the Clerk of School District Number 8 in Camden to amend his records and remonstrances of James Simonton and others Year: 1855 Type: PS Ch 121 Access #: 310-121 Subject: Camden, ME Description: An Act additional to an Act to incorporate the Proprietors of Megunticook Water Works Year: 1853 Type: PS Ch 70 Access #: 275-70 Subject: Camden, ME Description: An Act to incorporate the Proprietors of Megunticook Water Works Year: 1852 Type: PS Ch 117 Access #: 264-117 Subject: Camden, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Camden, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Came, C. G. 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: Campbell Cove Bridge Description: An Act to incorporate the Proprietors of the Campbell Cove Bridge Year: 1853 Type: PS Ch 179 Access #: 282-179 Subject: Campbell, Alexander and others Description: Report on the Petition of Alexander Campbell and others that the Milbridge Company may be authorized to cut and sell ice Year: 1854 Type: GY Access #: 237-7 Subject: Campbell, G. W. Description: Report on the Petition of G. W. Campbell for remuneration for land belonging to him, conveyed by the State Year: 1853 Type: GY Access #: 231-3 Subject: Canaan, ME Description: Resolve authorizing the assessment of certain taxes on the Town of Canaan Year: 1852 Type: RS Ch 49 Access #: 109-49 Subject: Canaan, 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: Canaan, ME Petition Signers 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: Canaan, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Canada Line Description: Report on the Petition of Anson G. Chandler and others for a Charter for a railroad from a point near Houlton to the Canada Line Year: 1852 Type: GY Access #: 218-4 Subject: Canada Line Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Canada Line Description: Report on the Petition of C. W. Gowen and others that an appropriation be made to repair the road from Moosehead Lake to the Canada Line Year: 1853 Type: GY Access #: 231-7 Subject: Canada Road Description: Resolve in favor of Elisha Hilton Year: 1852 Type: RS Ch 12 Access #: 108-12 Subject: Canada Road Description: Resolve in favor of the Canada Road Year: 1853 Type: RS Ch 37 Access #: 113-37 Subject: Canada Road Description: Resolve for the repair of the Canada Road Year: 1855 Type: RS Ch 46 Access #: 121-46 Subject: Canada Road 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: Canal Bank Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1854 Type: PS Ch 51 Access #: 290-51 Subject: Canal Bank Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1853 Type: PS Ch 83 Access #: 276-83 Subject: Canton Bank Description: An Act to incorporate the Canton Bank (No Petition) Year: 1855 Type: PS Ch 149 Access #: 311-149 Subject: Canton, ME Description: An Act to incorporate the Androscoggin Navigation Company Year: 1853 Type: PS Ch 203 Access #: 284-203 Subject: Canton, ME Description: Report on the Petition of Asa Austin and others for an alteration of the school laws Year: 1852 Type: GY Access #: 223-3 Subject: Canton, ME Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Canton, ME Petition Signers Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Canton, 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: Canton, ME Petition Signers Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Cape Elizabeth Wharf and Marine Railway Company Description: An Act additional to an Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company Year: 1851 Type: PS Ch 3 Access #: 257-3 Subject: Cape Elizabeth, ME Description: Report on the Petition of Thomas E. Knight and others for an Act of confirmation of the doings of the Town of Cape Elizabeth and remonstrance of Randall Skillings and others Year: 1852 Type: GY Access #: 224-6 Subject: Cape Elizabeth, ME 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: Cape Elizabeth, ME Description: An Act to establish the State Reform School Year: 1853 Type: PL Ch 135 Access #: 279-135 Subject: Cape Elizabeth, ME Description: An Act to legalize certain Acts of the Town of Cape Elizabeth in relation to the purchase of Portland Bridge and remonstrance of Randall Skillin and others Year: 1853 Type: PS Ch 210 Access #: 284-210 Subject: Cape Elizabeth, ME 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: Cape Elizabeth, ME Description: Report on the Petition of the Portland and Cape Elizabeth Steamboat Ferry Company for a change of name and increase of capital Year: 1853 Type: GY Access #: 228-33 Subject: Cape Elizabeth, ME Description: Report on the Petition of the Inhabitants of the Town of Cape Elizabeth for authority to make a loan and remonstrance of Thomas Jackson and others Year: 1851 Type: GY Access #: 216-4 Subject: Cape Elizabeth, ME Description: Report on the Petition of Thomas E. Knight and others of Cape Elizabeth for authority to raise money for the purpose of purchasing Portland Bridge Year: 1852 Type: GY Access #: 223-28 Subject: Cape Elizabeth, ME Petition Signers 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: Cape Elizabeth, ME Petition Signers Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: Cape Elizabeth, ME Petition Signers Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Cape Elizabeth, ME Selectmen Description: Resolve authorizing the Town of Cape Elizabeth to raise money in aid of the Portland and Cape Elizabeth Steam Ferry Year: 1854 Type: RS Ch 70 Access #: 117-70 Subject: Cape Elizabeth, ME Selectmen 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: Caribou, ME Description: Resolve in favor of James A. Drew and Rufus Mansur Year: 1853 Type: RS Ch 54 Access #: 114-54 Subject: Caribou, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Caribou, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Caribou, ME Description: Resolve in favor of Ebenezer Taylor Year: 1852 Type: RS Ch 60 Access #: 109-60 Subject: Caribou, ME Description: Resolve for the repair of the State Road leading from Township Letter H to the River St. John in Madawaska Year: 1852 Type: RS Ch 47 Access #: 109-47 Subject: Caribou, ME Description: Resolve authorizing the Land Agent to settle certain claims relating to the location of lands reserved for public uses Year: 1852 Type: RS Ch 23 Access #: 108-23 Subject: Caribou, ME Description: Resolve for repair of the State Road leading from Township Letter H, to the River Saint John in Madawaska Year: 1853 Type: RS Ch 69 Access #: 114-69 Subject: Carleton, John 2nd Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Carleton, Samuel L. and others Description: An Act to incorporate the Atlantic Mutual Fire Insurance Company Year: 1855 Type: PS Ch 58 Access #: 306-58 Subject: Carleton, Sarah B. Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Carll, George Bonney from George Carll Junior Description: An Act to change the name of George Carll Junior (No Petition) Year: 1855 Type: PS Ch 167 Access #: 313-167 Subject: Carll, George Junior to George Bonney Carll Description: An Act to change the name of George Carll Junior (No Petition) Year: 1855 Type: PS Ch 167 Access #: 313-167 Subject: Carlton, Thomas and others Description: Report on the Petition of Thomas M. Jordan and others for a tax on dogs and remonstrance of Thomas Carlton and others Year: 1852 Type: GY Access #: 224-5 Subject: Carlton, William F. 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: Carmel, ME Description: An Act to make valid certain doings of the Assessors of the Town of Carmel in 1851 Year: 1852 Type: PS Ch 124 Access #: 265-124 Subject: Carmel, ME Description: Report on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others Year: 1854 Type: GY Access #: 235-3 Subject: Carmel, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Carr, Andrew to Andrew C. Bodwell Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Carr, Benjamin Description: Resolve relating to the Maine State Prison Year: 1852 Type: RS Ch 72 Access #: 110-72 Subject: Carr, Benjamin Description: Resolve relating to the claim of Benjamin Carr Year: 1853 Type: RS Ch 8 Access #: 112-8 Subject: Carratunk, 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: Carriers, Common Description: Report on an Order in relation to liability of common carriers Year: 1852 Type: GY Access #: 220-6 Subject: Carter, Ezra Junior and others Description: An Act to incorporate the Mechanics Bank Year: 1854 Type: PS Ch 222 Access #: 300-222 Subject: Carter, Joseph and others 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: Carter, Mary (Late) Description: Resolve in favor of Eunice Shapleigh and others Year: 1852 Type: RS Ch 56 Access #: 109-56 Subject: Cartwright, Fred H. and another Description: An Act authorizing the York and Cumberland Railroad Company to extend a branch to Sebago Lake Year: 1852 Type: PS Ch 111 Access #: 264-111 Subject: Cary, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Cary, ME Description: Resolve in favor of the Houlton and Baring Road Year: 1853 Type: RS Ch 28 Access #: 113-28 Subject: Cary, ME 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: Cary, ME Description: Resolve for the repair of the road through number 11 Year: 1852 Type: RS Ch 41 Access #: 109-41 Subject: Cascade Company Description: Report on an Act to change the name of the Great Falls Company Year: 1853 Type: GY Access #: 226-17 Subject: Casco Bank Description: An Act to increase the capital stock of the Casco Bank Year: 1853 Type: PS Ch 166 Access #: 281-166 Subject: Casco Bank Description: An Act to increase the capital stock of the Casco Bank Year: 1854 Type: PS Ch 20 Access #: 289-20 Subject: Casco Bank Description: An Act to increase the capital stock of the Casco Bank Year: 1855 Type: PS Ch 27 Access #: 304-27 Subject: Casco Granite Company Description: An Act accepting the surrendering of the Charter of Casco Granite Company Year: 1853 Type: PS Ch 139 Access #: 279-139 Subject: Casco Iron Company Description: An Act to incorporate the Casco Iron Company Year: 1854 Type: PS Ch 38 Access #: 290-38 Subject: Casco, ME Description: Report on the Petition of George W. Dingley and others that they may be set off from the Town of Casco and annexed to the Town of Raymond Year: 1853 Type: GY Access #: 229-7 Subject: Casco, ME Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Casco, 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: Case, Elisha S. Description: An Act to set off Isaac Case and Elisha S. Case with their estates from Kennebec to Readfield Year: 1852 Type: PS Ch 42 Access #: 260-42 Subject: Case, Isaac Description: An Act to set off Isaac Case and Elisha S. Case with their estates from Kennebec to Readfield Year: 1852 Type: PS Ch 42 Access #: 260-42 Subject: Cashiers, Banks 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: Castine River Wharf Description: An Act authorizing the extension of a wharf into tide waters of the Castine River Year: 1855 Type: PS Ch 38 Access #: 305-38 Subject: Castine, ME Description: An Act to incorporate the Hancock Mutual Insurance Company Year: 1852 Type: PS Ch 15 Access #: 259-15 Subject: Castine, ME Description: An Act to incorporate the Hancock and Washington Steam Navigation Company of Castine Year: 1854 Type: PS Ch 79 Access #: 292-79 Subject: Castine, ME Description: An Act to incorporate the Bangor and Castine Telegraph Company (No Petition) Year: 1854 Type: PS Ch 70 Access #: 291-70 Subject: Castine, ME Description: An Act authorizing the extension of wharves into the tide waters of Castine Harbor Year: 1853 Type: PS Ch 82 Access #: 276-82 Subject: Castine, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Castine, ME Petition Signers Description: Resolve in favor of stipulated arbitration as a substitute for war Year: 1853 Type: RS Ch 70 Access #: 114-70 Subject: Castle Hill, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Cayford, Benjamin and others Description: Report on the Petition of Benjamin Cayford and others that they may be set off from Cornville and annexed to Skowhegan Year: 1852 Type: GY Access #: 220-40 Subject: Cemeteries 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: Cemeteries 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: Cemeteries Description: An Act additional to the 23rd Chapter of the Revised Statutes Year: 1855 Type: PL Ch 64 Access #: 307-64 Subject: Census, Indian Description: Resolve providing for taking the census of the Penobscot and Passamaquoddy Tribes of Indians Year: 1852 Type: RS Ch 91 Access #: 111-91 Subject: Center, Ezra Junior and others 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: Central Market House Company Description: An Act additional to an Act to incorporate the Central Market House Company Year: 1851 Type: PS Ch 7 Access #: 257-7 Subject: Central Market House Company 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: Central Wharf Company Description: An Act to incorporate the Central Wharf Company (No Petition) Year: 1854 Type: PS Ch 113 Access #: 294-113 Subject: Central Wharf in Portland Description: An Act to incorporate the Proprietors of the Central Wharf in Portland Year: 1853 Type: PS Ch 105 Access #: 277-105 Subject: Centre Bridge Company 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: Chabin, A. W. and others Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: Chabin, Abel W. Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Chabin, Abel W. and others Description: An Act to incorporate the Newport Steam Navigation Company Year: 1853 Type: PS Ch 155 Access #: 280-155 Subject: Chadbourn, H. and others Description: An Act additional to an Act in relation to lands reserved for public uses Year: 1853 Type: PL Ch 181 Access #: 282-181 Subject: Chadbourne, Israel Description: Account of Israel Chadbourne, York County Year: 1852 Type: GY Access #: 217-25 Subject: Chadbourne, J. R. Description: Report on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands Year: 1852 Type: GY Access #: 217-21 Subject: Chadbourne, J. R. Description: Report on the Petition of J. R. Chadbourne for a law to protect him against Indian trespasses Year: 1852 Type: GY Access #: 223-29 Subject: Chadburn, Benjamin Description: Resolve in favor of Benjamin Chadburn Year: 1852 Type: RS Ch 5 Access #: 108-5 Subject: Chamberlain and Eagle Lakes 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: Chamberlain Lake Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Chamberlain Lake Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 84 Access #: 262-84 Subject: Chamberlain, George H. and others Description: Report on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others Year: 1854 Type: GY Access #: 235-3 Subject: Chandler's River Company Description: An Act to incorporate the Chandler's River Company Year: 1852 Type: PS Ch 103 Access #: 263-103 Subject: Chandler, Anson G. and others Description: Report on the Petition of Anson G. Chandler and others for a Charter for a railroad from a point near Houlton to the Canada Line Year: 1852 Type: GY Access #: 218-4 Subject: Chapel Description: Resolve in favor of the Passamaquoddy Indians Year: 1853 Type: RS Ch 13 Access #: 112-13 Subject: Chaplain Description: Resolve making appropriation for Chaplain and Assistant Physician for the Insane Hospital Year: 1855 Type: RS Ch 29 Access #: 120-29 Subject: Chaplain, Maine State Prison Description: An Act to abolish the office of Chaplain in the State Prison Year: 1854 Type: PL Ch 234 Access #: 301-234 Subject: Chaplains Description: Resolve in favor of certain persons Year: 1851 Type: RS Ch 37 Access #: 107-37 Subject: Chaplains Description: Report on votes for Senate Chaplain Year: 1852 Type: GY Access #: 225-30 Subject: Chaples, Nathaniel to George W. Watts Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Chaplin, Osborn from Osborn Ridlon Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Chapman, R. M. and others 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: Charleston Steam Mill Company Description: An Act to incorporate the Charleston Steam Mill Company (SS) Year: 1853 Type: PS Ch 8 Access #: 287-8 Subject: Charleston, ME Petition Signers Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Charleston, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Chase, George M. Description: Remonstrance of George M. Chase against the election of Honorable Jeremiah Fowler Year: 1851 Type: GY Access #: 216-8 Subject: Chase, George M. Description: Letter of Appreciation of the Honorable George M. Chase Year: 1853 Type: GY Access #: 232-22 Subject: Chase, Jonathan and others Description: Report on the Petition of Jonathan Chase and others that provision be made whereby all insane persons may be supported at the expense of the State Year: 1853 Type: GY Access #: 228-35 Subject: Chase, Joseph and others Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Chase, Joseph and others Description: Resolve in favor of the Town of Milo Year: 1852 Type: RS Ch 10 Access #: 108-10 Subject: Chase, Joseph F. and others Description: Report on the Petition of Joseph F. Chase and others to incorporate the Lowell Dam Company anbd remonstrance of N. B. Haskell and others Year: 1854 Type: GY Access #: 235-5 Subject: Chase, Laura Ann from Laura Ann Cole Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Chase, Olive to Olive Fitzgerald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Chase, Samuel Description: Report on the Petition of Samuel Chase, Guardian of George G. Minott, for remuneration for losses occasioned by burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-20 Subject: Chase, Seth and others Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Chase, Seth and others 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: Chelsea, ME 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: Chelsea, ME Description: An Act to establish the valuation and State tax of the Towns of Hallowell and Chelsea Year: 1851 Type: PS Ch 1 Access #: 257-1 Subject: Chelsea, ME Description: An Act to authorize a free ferry between Hallowell and Chelsea (No Petition) Year: 1853 Type: PS Ch 227 Access #: 285-227 Subject: Chelsea, 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: Chemical Analysis, Ores and Metals Description: An Act to provide for the appointment of assayers of ores, metals and other substances, requiring a chemical analysis Year: 1854 Type: PL Ch 174 Access #: 298-174 Subject: Cherryfield Union School District Description: An Act to establish the Union School District, in the Town of Cherryfield Year: 1854 Type: PS Ch 95 Access #: 293-95 Subject: Cherryfield Union School District 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: Cherryfield, ME Description: An Act to prevent obstructions on the Narraguagus River Year: 1854 Type: PS Ch 41 Access #: 290-41 Subject: Cherryfield, ME Description: Report on the Petition of Alexander Campbell and others that the Milbridge Company may be authorized to cut and sell ice Year: 1854 Type: GY Access #: 237-7 Subject: Cherryfield, 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: Cherryfield, 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: Chesterville, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Chesterville, ME Petition Signers Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Chesuncook Lake Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Chesuncook Lake Description: Resolve in aid of road from Barnard to Chesuncook Lake Year: 1854 Type: RS Ch 40 Access #: 116-40 Subject: Chesuncook, 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: Chesuncook, ME Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Chesuncook, ME Description: Report on the Petition of Ansel Smith for a grant of land in Township 5, Range 13 WELS Year: 1853 Type: GY Access #: 228-24 Subject: Child, James L. Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Child, James L. Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Children, Adoption Description: Report on the Order relative to adopted children Year: 1852 Type: GY Access #: 220-15 Subject: Children, Adoption of Description: An Act to provide for the adoption of children Year: 1855 Type: PL Ch 216 Access #: 317-216 Subject: China Bank Description: An Act accepting the surrender of the Charter of the China Bank Year: 1855 Type: PS Ch 102 Access #: 309-102 Subject: China Bank 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: China Bank Description: An Act to incorporate the Canton Bank (No Petition) Year: 1855 Type: PS Ch 149 Access #: 311-149 Subject: China Bank Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: China, ME Description: An Act to make valid the doings of Jose Greely, as a Justice of the Peace Year: 1853 Type: PS Ch 13 Access #: 272-13 Subject: China, 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: China, ME Description: An Act to incorporate the Vassalborough and China Railroad Company Year: 1853 Type: PS Ch 211 Access #: 284-211 Subject: China, ME Petition Signers Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: China, 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: China, ME Petition Signers Description: Report on the Petition of Greenleaf Barrows and others that power may be granted them to build a bridge across the Kennebec River at Augusta Year: 1853 Type: GY Access #: 229-31 Subject: China, 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: China, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: China, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: China, ME Petition Signers Description: Resolve in favor of stipulated arbitration as a substitute for war Year: 1853 Type: RS Ch 70 Access #: 114-70 Subject: Christmas Day, Notes Due Description: An Act relating to days of grace on notes falling due on Christmas Day Year: 1852 Type: PL Ch 158 Access #: 266-158 Subject: Churches Description: An Act to authorize Levi Wittemore and others to sell the West Minot Meeting House, so called, in the Town of Minot Year: 1853 Type: PS Ch 33 Access #: 273-33 Subject: Churches Description: Report on the Petition of Lewis Goodwin and others for an Act of incorporation of the Second Free Will Baptist Parish and Society of Parsonsfield Year: 1852 Type: GY Access #: 222-34 Subject: Churches Description: An Act authorizing the sale of the First Free Meeting House in Wilton Year: 1853 Type: PS Ch 25 Access #: 273-25 Subject: Churches 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: Churches 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: Churches Description: An Act giving certain powers to the First Parish in Freeport Year: 1851 Type: PS Ch 26 Access #: 258-26 Subject: Churches 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: Churches Description: An Act to authorize the Trustees of the Methodist Episcopal Church in Northport to sell their Meeting House and land Year: 1853 Type: PS Ch 50 Access #: 274-50 Subject: Churches Description: An Act to enable the Proprietors of the Union Meetinghouse at Farmington Falls to make alterations in the same Year: 1853 Type: PS Ch 91 Access #: 276-91 Subject: Churches Description: An Act to authorize the owners of meetinghouses to sell or remove or repair the same Year: 1855 Type: PL Ch 187 Access #: 314-187 Subject: Churches Description: An Act additional to an Act entitled an Act to establish a ministerial fund in the Congregational Parish in the Town of Sanford, in the County of York, passed February 12, 1824 Year: 1853 Type: PS Ch 175 Access #: 282-175 Subject: Churches Description: An Act to authorize the Freewill Baptist Society in Hallowell to sell their meetinghouse Year: 1853 Type: PS Ch 180 Access #: 282-180 Subject: Churches Description: An Act to authorize the owners of pews in the meetinghouse of the South Parish in Hallowell to make alterations in said house (No Petition) Year: 1854 Type: PS Ch 143 Access #: 296-143 Subject: Churches Description: An Act authorizing the Proprietors of the First Congregational Meetinghouse in Winthrop to repair, sell or rebuild said Meetinghouse Year: 1854 Type: PS Ch 180 Access #: 298-180 Subject: Churches Description: Report on the Petition of C. G. Morrill and others, Proprietors of the First Free Meeting House in the Town of Wilton for authority to sell said House Year: 1852 Type: GY Access #: 225-1 Subject: Churches Description: An Act additional to an Act authorizing the First Congregational Society in Eastport to alter or rebuild their Meetinghouse Year: 1854 Type: PS Ch 209 Access #: 300-209 Subject: Churches 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: Churches Description: An Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 1849 Year: 1852 Type: PS Ch 8 Access #: 259-8 Subject: Churches Description: An Act to incorporate the Union Meeting House Parish (No Petition) Year: 1855 Type: PS Ch 94 Access #: 309-94 Subject: Churches Description: An Act to authorize the First Congregational Society in Eastport to alter or rebuild their meeting house Year: 1854 Type: PS Ch 62 Access #: 291-62 Subject: Churches Description: An Act to incorporate the pew holders of the First Congregational Church in Searsport Year: 1855 Type: PS Ch 50 Access #: 306-50 Subject: Churches Description: An Act authorizing the Methodist Society in Hallowell to repair and remodel their meetinghouse Year: 1855 Type: PS Ch 89 Access #: 308-89 Subject: Churches Description: An Act authorizing the Proprietors of the Union Meetinghouse in Vienna to sell the same Year: 1853 Type: PS Ch 129 Access #: 279-129 Subject: Churches Description: An Act to authorize the Proprietors of the Unitarian Meetinghouse in Topsham, to sell the same Year: 1853 Type: PS Ch 104 Access #: 277-104 Subject: Churchill, J. C. and others Description: Report on the Petition of J. C. Churchill and others for aid for Westbrook Academy Year: 1854 Type: GY Access #: 235-6 Subject: Churchill, James C. and others Description: An Act to incorporate the Casco Iron Company Year: 1854 Type: PS Ch 38 Access #: 290-38 Subject: Circuses Description: Report on the Petition of Oran Dinsmore and others for a law to prohibit the exhibition of circuses in the State Year: 1852 Type: GY Access #: 223-35 Subject: Cistern, State House Description: Resolve authorizing a cistern near the State House Year: 1855 Type: RS Ch 33 Access #: 120-33 Subject: Cities Description: An Act making valid the doings of cities, towns, plantations and districts Year: 1855 Type: PL Ch 122 Access #: 310-122 Subject: Cities, By-laws and Ordinances 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 Subject: Cities, Land Damages Description: An Act in relation to appeals for land damages in cities Year: 1852 Type: PL Ch 238 Access #: 270-238 Subject: Citizens, Naturalized Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Citizenship, Indians Description: Report on an Order relative to admitting Indians within the jurisdiction of this State to the rights of citizenship Year: 1852 Type: GY Access #: 220-18 Subject: City Bank Description: An Act to incorporate the capital stock of the City Bank, Bangor Year: 1853 Type: PS Ch 87 Access #: 276-87 Subject: City Bank Description: An Act to incorporate the City of Bank Year: 1855 Type: PS Ch 93 Access #: 309-93 Subject: City Bank Description: An Act to incorporate the City Bank, Bangor Year: 1852 Type: PS Ch 68 Access #: 262-68 Subject: City Bank Description: An Act to incorporate the City Bank (No Petition) Year: 1853 Type: PS Ch 42 Access #: 274-42 Subject: City Elections Description: An Act further defining the power of Mayors of Cities in the election of City Officers Year: 1855 Type: PL Ch 48 Access #: 305-48 Subject: City Loans Description: Report on a Resolve relating to city and town loans Year: 1852 Type: GY Access #: 218-8 Subject: Civil Actions Description: Report on an Act to repeal Chapter 108 of the Statutes of 1849 Year: 1852 Type: GY Access #: 217-8 Subject: Civil Actions Description: Report on an Act relating to proceedings in civil actions and the powers of Justices of the Peace Year: 1852 Type: GY Access #: 219-20 Subject: Civil Actions Description: Report relative to Acts relating to municipal and police courts in the State; also proceedings in civil actions in court Year: 1853 Type: GY Access #: 227-22 Subject: Civil Actions Description: Report on an Act to repeal an Act additional to an Act concerning the commencement of civil actions Year: 1853 Type: GY Access #: 226-26 Subject: Civil Actions, Commencement of Description: An Act in addition to the 114th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 209 Access #: 268-209 Subject: Civil Actions, Commencement of Description: An Act in addition to the 114th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 209 Access #: 268-209 Subject: Claims Description: Resolve in favor of Alvin Barden Year: 1855 Type: RS Ch 78 Access #: 122-78 Subject: Claims Description: Report on the Petition of Stephen Lovejoy for pay for services as Indian Commissioner for the Penobscot Indians Year: 1852 Type: GY Access #: 223-16 Subject: Claims Description: Report on the Petition of Isaac H. Hunt that he might be compensated for illegal imprisonment at the Insane Hospital Year: 1852 Type: GY Access #: 223-13 Subject: Claims Description: Report on the Petition of Samuel Chase, Guardian of George G. Minott, for remuneration for losses occasioned by burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-20 Subject: Claims Description: Report on the Petition of Hector M. Copeland for compensation for losses sustained by the burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-22 Subject: Claims Description: Report on the Petition of David Dinsmore for remuneration for services rendered the State Year: 1854 Type: GY Access #: 234-29 Subject: Claims Description: Resolve in favor of Samuel L. Harris Year: 1851 Type: RS Ch 27 Access #: 107-27 Subject: Claims Description: Report on the Petition of Benjamin Hewitt and others that damages be awarded to James Libbey of Windsor for injuries received at the Insane Hospital in July and August of 1847 Year: 1852 Type: GY Access #: 223-15 Subject: Claims 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: Claims Description: Resolve authorizing the appointment of a Commissioner to settle certain claims against the Government of the United States Year: 1855 Type: RS Ch 71 Access #: 122-71 Subject: Claims Description: Report on the Petition of Hezekiah Griffeth for a military pension Year: 1852 Type: GY Access #: 222-14 Subject: Claims Description: Resolve relating to the claim of Benjamin Carr Year: 1853 Type: RS Ch 8 Access #: 112-8 Subject: Claims Description: Report on the Petition of John K. Killsa for remuneration for taking care of a Representative who was sick, during the session of 1849 Year: 1852 Type: GY Access #: 222-11 Subject: Claims Description: Resolve to correct additional Roll of Accounts Number 32 Year: 1852 Type: RS Ch 86 Access #: 111-86 Subject: Claims Description: Report on the Petition of David Ellsworth that a pension may be granted to him for injuries received Year: 1852 Type: GY Access #: 222-9 Subject: Claims Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Claims Description: Resolve in favor of Prince Thomas, Junior Year: 1853 Type: RS Ch 47 Access #: 113-47 Subject: Claims Description: Resolve relating to the claims of Samuel L. Harris (No Petition) Year: 1853 Type: RS Ch 48 Access #: 113-48 Subject: Claims Description: Report on the Petition of James Webb that remuneration may be made to him for failure of title to land purchased of the State Year: 1852 Type: GY Access #: 220-13 Subject: Claims Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Claims Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Claims Description: Resolve in favor of Luther Curtis Year: 1855 Type: RS Ch 11 Access #: 119-11 Subject: Claims Description: Resolve in favor of Sumner Burnham Year: 1855 Type: RS Ch 30 Access #: 120-30 Subject: Claims Description: Resolve in favor of Caleb Blake Year: 1855 Type: RS Ch 34 Access #: 120-34 Subject: Claims Description: Resolve in favor of George K. Smith Year: 1855 Type: RS Ch 35 Access #: 120-35 Subject: Claims Description: Resolve in favor of Isaac Park Year: 1855 Type: RS Ch 39 Access #: 120-39 Subject: Claims Description: Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution Year: 1854 Type: GY Access #: 235-22 Subject: Claims Description: Report on the Petition of Jonathan Purinton for compensation for services rendered the State in a criminal prosecution Year: 1854 Type: GY Access #: 235-27 Subject: Claims Description: Resolve in favor of David W. Dinsmore Year: 1855 Type: RS Ch 23 Access #: 120-23 Subject: Claims Description: Resolve in favor of Henry Pennell Year: 1853 Type: RS Ch 12 Access #: 112-12 Subject: Claims Description: Report on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War Year: 1852 Type: GY Access #: 225-24 Subject: Claims Description: Report on the Petition of Isaac H. Hunt for remuneration for sufferings while confined in the Insane Hospital Year: 1854 Type: GY Access #: 234-22 Subject: Claims Description: Resolve for the payment of Commissioners of Insane Hospital Year: 1852 Type: RS Ch 103 Access #: 111-103 Subject: Claims Description: Report on the Petition of Henry Bickford for a military pension Year: 1852 Type: GY Access #: 223-32 Subject: Claims Description: Report on the Petition of Lucinda Norwood that the Agent of the Passamaquoddy Indians be authorized to pay her for fences destroyed by said Indians (No Petition) Year: 1852 Type: GY Access #: 225-18 Subject: Claims Description: Report on the Petition of Columbus Crockett for remuneration for services in the Aroostook War Year: 1852 Type: GY Access #: 217-27 Subject: Claims Description: An Act to prohibit actions on demands or claims settled, canceled or discharged for less than their sum due Year: 1851 Type: PL Ch 24 Access #: 258-24 Subject: Claims Description: Report on the Petition of Rendol Whidden for payment of his account for services in the Aroostook War Year: 1852 Type: GY Access #: 225-17 Subject: Claims Description: Resolve in favor of John Hibbard Year: 1852 Type: RS Ch 95 Access #: 111-95 Subject: Claims 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: Claims Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Claims Description: Report on the Petition of Oliver Perkins for an increase of pension Year: 1852 Type: GY Access #: 225-8 Subject: Claims Description: Report on the Petition of Mary Staples for remuneration for losses sustained by her husband at the burning of the Insane Hospital Year: 1852 Type: GY Access #: 225-7 Subject: Claims Description: Report on the Petition of Samuel D. Reed that Chapter 113 of the Statutes of 1851 be repealed Year: 1852 Type: GY Access #: 224-28 Subject: Claims Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Claims Description: Report on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands Year: 1852 Type: GY Access #: 217-21 Subject: Claims Description: Resolve in favor of Valentine Ripley Year: 1855 Type: RS Ch 51 Access #: 121-51 Subject: Claims Description: Report on the Petition of Sanford Noble that the State refund money paid by him for a lot of land Year: 1852 Type: GY Access #: 225-19 Subject: Claims Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Claims Description: Report on the Petition of G. W. Campbell for remuneration for land belonging to him, conveyed by the State Year: 1853 Type: GY Access #: 231-3 Subject: Claims Description: Resolve in favor of John Fitzgerald and others Year: 1854 Type: RS Ch 38 Access #: 116-38 Subject: Claims Description: Resolve in favor of A. B. Thompson and others Year: 1854 Type: RS Ch 60 Access #: 117-60 Subject: Claims Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is not in the State Year: 1854 Type: RS Ch 84 Access #: 118-84 Subject: Claims Description: Report on the Petition of Charles Calkins and others that the Land Agent be directed to give them a deed of their land Year: 1853 Type: GY Access #: 231-4 Subject: Claims Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Subject: Claims Description: Resolve in favor of Zebulon Ingersoll Year: 1852 Type: RS Ch 62 Access #: 109-62 Subject: Claims Description: Resolve in relation to certain debts due the State Year: 1854 Type: RS Ch 2 Access #: 115-2 Subject: Claims Description: Resolve in favor of Valentine Ripley Year: 1852 Type: RS Ch 57 Access #: 109-57 Subject: Claims Description: Resolve in favor of Sefro Neddo Year: 1852 Type: RS Ch 71 Access #: 110-71 Subject: Claims 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: Claims Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is now in the State Year: 1854 Type: RS Ch 83 Access #: 118-83 Subject: Claims Description: Report on the Petition of Edmund D. Norcross that additional pay for putting up gas pipes in the State House, be allowed him Year: 1854 Type: GY Access #: 237-2 Subject: Claims Description: Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS) Year: 1853 Type: RS Ch 6 Access #: 114-6 Subject: Claims Description: Resolve in favor of George Savage Year: 1854 Type: RS Ch 92 Access #: 118-92 Subject: Claims Description: Resolve authorizing the Land Agent to settle certain claims relating to the location of lands reserved for public uses Year: 1852 Type: RS Ch 23 Access #: 108-23 Subject: Claims, Land Description: Resolve authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain Year: 1854 Type: RS Ch 45 Access #: 116-45 Subject: Claims, Lands Taken Description: Resolve in relation to the claims of the State upon the United States for lands taken and required to be taken to satisfy claimants under the Treaty of Washington Year: 1854 Type: RS Ch 44 Access #: 116-44 Subject: Clam Digging Description: Report on the Petition of William Sellers Junior and others for an alteration of Section 6 of Chapter 61 of the Revised Statutes Year: 1853 Type: GY Access #: 231-12 Subject: Clapp, Asa W. H. Description: An Act to establish the Atlantic Junction Railroad Year: 1852 Type: PS Ch 170 Access #: 267-170 Subject: Clapp, Charles Q. 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: Clapp, Charles Q. Description: An Act to establish the Atlantic Junction Railroad Year: 1852 Type: PS Ch 170 Access #: 267-170 Subject: Clapp, Charles Q. Description: An Act to incorporate the Proprietors of Portland Pier Year: 1852 Type: PS Ch 253 Access #: 270-253 Subject: Clapp, Charles Q. and others Description: An Act to incorporate the Vulcan Manufacturing Company Year: 1853 Type: PS Ch 30 Access #: 273-30 Subject: Clapp, Charles Q. and others Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Clapp, Charles Q. and others Description: An Act to incorporate the Portland Savings Bank Year: 1852 Type: PS Ch 181 Access #: 267-181 Subject: Clark, Charles and others Description: An Act to incorporate the Sabattis Mining Company Year: 1853 Type: PS Ch 43 Access #: 274-43 Subject: Clark, Eliphalet and others Description: An Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 1849 Year: 1852 Type: PS Ch 8 Access #: 259-8 Subject: Clark, Elisha 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: Clark, Franklin and others Description: An Act to authorize the Town of Wiscasset to aid in the construction of the Kennebec and Wiscasset Railroad Year: 1855 Type: PS Ch 182 Access #: 314-182 Subject: Clark, John and others Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Clark, Mary to Mary Clark Hight Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Clark, R. W. and others Description: An Act to incorporate the Town of Kenduskeag and remonstrance of R. W. Clark and others Year: 1852 Type: PS Ch 37 Access #: 260-37 Subject: Clark, Thomas M. Description: An Act to set off a part of the homestead of Thomas M. Clark from Farmingdale and annex the same to West Gardiner Year: 1853 Type: PS Ch 109 Access #: 277-109 Subject: Clark, William Description: Report on the return of votes for Senate Secretary Assistant Year: 1853 Type: GY Access #: 232-14 Subject: Clark, William G. Description: Resolve in favor of certain Members of the Maine Board of Agriculture Year: 1855 Type: RS Ch 85 Access #: 122-85 Subject: Clarke, Elisha Description: Resolve in favor of Honorable Elisha Clarke Year: 1854 Type: RS Ch 93 Access #: 118-93 Subject: Cleaveland, James B. and others Description: Resolve in favor of Passadumkeag Bridge Year: 1853 Type: RS Ch 22 Access #: 112-22 Subject: Cleaves, Daniel and others Description: An Act to increase the capital stock of the York Bank Year: 1854 Type: PS Ch 66 Access #: 291-66 Subject: Clerk Hire Description: Resolve in favor of the Secretary of the Board of Education Year: 1851 Type: RS Ch 15 Access #: 106-15 Subject: Clerk Hire Description: Resolve allowing the Adjutant General compensation for clerk hire Year: 1851 Type: RS Ch 16 Access #: 106-16 Subject: Clerk Hire, Secretary of State Description: Resolve in favor of the temporary clerks in the Office of the Secretary of State Year: 1854 Type: RS Ch 71 Access #: 117-71 Subject: Clerk of the House Description: Resolve in favor of Ebenezer Witham and John J. Perry Year: 1854 Type: RS Ch 95 Access #: 118-95 Subject: Clerks of Courts Description: An Act defining the terms of office of Clerks of the Courts and County Attorneys Year: 1855 Type: PL Ch 109 Access #: 309-109 Subject: Clerks of Courts, Returns Description: An Act additional to Chapter 100 of the Revised Statutes Year: 1852 Type: PL Ch 212 Access #: 268-212 Subject: Clerks, Secretary of State Description: Resolve in favor of the temporary clerks in the Office of the Secretary of State Year: 1855 Type: RS Ch 83 Access #: 122-83 Subject: Clerks, Secretary of State Description: Resolve in favor of the temporary Clerks in the Office of Secretary of State Year: 1853 Type: RS Ch 72 Access #: 114-72 Subject: Clerks, Secretary of State Description: Resolve in favor of the Clerks in the Office of the Secretary of State Year: 1853 Type: RS Ch 55 Access #: 114-55 Subject: Clerks, Supreme Judicial Court Description: An Act relating to the duties of Clerks of the Supreme Judicial Court Year: 1854 Type: PL Ch 60 Access #: 291-60 Subject: Cleveland, James B. Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Clifton, ME Description: Report on a Resolve in favor of the Town of Clifton Year: 1853 Type: GY Access #: 226-13 Subject: Clinton Academy Description: An Act to change the name of Clinton Academy to Benton Institute Year: 1854 Type: PS Ch 82 Access #: 292-82 Subject: Clinton Gore Description: Report on an Act to make valid certain proceedings in Clinton Gore Plantation Year: 1852 Type: GY Access #: 218-22 Subject: Clinton Gore, ME 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: Clinton Gore, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Clinton, 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: Clinton, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Clough, Eben and others 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: Clough, Isaiah and others Description: Report on the Petition of Isaiah Clough and others that they may be set off from the Town of Litchfield and annexed to the Town of West Gardiner Year: 1852 Type: GY Access #: 222-21 Subject: Coasters 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: Cobb, Francis and others Description: An Act to incorporate the Rockland and Machias Steam Navigation Company (SS) Year: 1853 Type: PS Ch 4 Access #: 287-4 Subject: Cobb, Gershom Franklin from Gershom Cobb Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Cobb, Gershom to Gershom Franklin Cobb Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Cobb, Schuyler and others 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: Cobbossee Contee Bank 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: Cobbossee Contee 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: Cobbossee Contee Bank Description: An Act to incorporate the Cobbossee Contee Bank Year: 1852 Type: PS Ch 78 Access #: 262-78 Subject: Cobbossee Contee Railroad Company Description: An Act to incorporate the Cobbossee Contee Railroad Company Year: 1854 Type: PS Ch 89 Access #: 292-89 Subject: Cochnewaggan Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond in the Town of Monmouth Year: 1852 Type: PS Ch 62 Access #: 261-62 Subject: Cochnewaggan Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond (sic) Year: 1854 Type: PS Ch 187 Access #: 299-187 Subject: Cochran, James Junior and others Description: An Act to incorporate the Monmouth Manufacturing Company Year: 1854 Type: PS Ch 173 Access #: 298-173 Subject: Cochran, William S. and others Description: An Act to incorporate the Waldoboro Fire and Marine Insurance Company Year: 1852 Type: PS Ch 16 Access #: 259-16 Subject: Coe, E. S. Description: Resolve in relation to certain Townships in the County of Piscataquis Year: 1852 Type: RS Ch 83 Access #: 111-83 Subject: Coe, E. S. Description: Report on the Petition of E. S. Coe for an Act correcting an error in the valuation of a township Year: 1852 Type: GY Access #: 222-25 Subject: Coffin, David N. B., Junior Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Coffin, John Billings from John Coffin Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Coffin, John to John Billings Coffin Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Colbath, John S. Description: Resolve in favor of John S. Colbath Year: 1852 Type: RS Ch 82 Access #: 111-82 Subject: Colburn, William and others Description: An Act to incorporate the Orono Bank Year: 1852 Type: PS Ch 25 Access #: 259-25 Subject: Colby, Alonzo and another 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: Colby, Harriet to Harriet Frances Vernon Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Colby, Hazen to Doctor Ione Vernon Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Colby, Maria to Maria H. Vernon Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Cold Stream Pond, Fish Preservation Description: An Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell Year: 1855 Type: PS Ch 83 Access #: 308-83 Subject: Cole, Laura Ann to Laura Ann Chase Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Collins, George and others Description: An Act additional to an Act to incorporate the Proprietors of Megunticook Water Works Year: 1853 Type: PS Ch 70 Access #: 275-70 Subject: Collins, George and others Description: An Act to incorporate the Proprietors of Megunticook Water Works Year: 1852 Type: PS Ch 117 Access #: 264-117 Subject: Colson, John and others 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: Colton's Map of New England and British Provinces 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: Colton, Benjamin Morrill to Benjamin Morrill Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Columbia, ME Description: Report on the Petition of Albert Keen and others of Columbia for alteration in the law regulating fisheries in Pleasant River Year: 1852 Type: GY Access #: 218-7 Subject: Columbia, ME 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: Columbia, ME Fish Preservation Description: An Act repealing an Act for the preservation of fish in the Town of Columbia passed February 1, 1831 Year: 1853 Type: PS Ch 121 Access #: 278-121 Subject: Columbia, 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: Commerce Bank Description: An Act to incorporate the Bank of Commerce Year: 1854 Type: PS Ch 8 Access #: 288-8 Subject: Commercial Bank Description: An Act additional relating to the Commercial Bank Year: 1852 Type: PS Ch 272 Access #: 271-272 Subject: Commercial Interests Description: Resolve in relation to the commercial interests of the State Year: 1852 Type: RS Ch 114 Access #: 111-114 Subject: Commission, Judiciary System Description: Resolve in favor of a Commission to prepare a judiciary system Year: 1855 Type: RS Ch 7 Access #: 119-7 Subject: Commissioner of Common Schools Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Commissioner, Sandwich Islands Description: Letter of Appreciation of the Honorable George M. Chase Year: 1853 Type: GY Access #: 232-22 Subject: Commissioners, Act of Separation Description: Resolve providing for the pay of Commissioners of Maine and Massachusetts, appointed in l852 and 1853 under the Act of Separation Year: 1854 Type: RS Ch 9 Access #: 115-9 Subject: Commissioners, Railroad Description: An Act to provide a tribunal for regulating the joint business of railroad companies Year: 1854 Type: PL Ch 213 Access #: 300-213 Subject: Common Carriers 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: Common Carriers Description: Report on an Act for the further protection of life and property Year: 1852 Type: GY Access #: 219-26 Subject: Concord, 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: Congregational Parish of Sanford Description: An Act additional to an Act entitled an Act to establish a ministerial fund in the Congregational Parish in the Town of Sanford, in the County of York, passed February 12, 1824 Year: 1853 Type: PS Ch 175 Access #: 282-175 Subject: Congressional Apportionment Description: Various bills and amendments on Congressional Apportionment Year: 1852 Type: GY Access #: 221-18 Subject: Connor, H. B. and others Description: An Act to make valid the Acts of William K. Lancey as a Justice of the Peace and Quorum Year: 1854 Type: PS Ch 206 Access #: 300-206 Subject: Connor, William and others Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Constables Description: Report on the Petition of the Inhabitants of Waldoboro for an Act enlarging the powers of constables in said town Year: 1852 Type: GY Access #: 220-43 Subject: Constables Description: An Act repealing an Act entitled an Act relating to sheriffs, deputy sheriffs, constables and coroners Year: 1852 Type: PL Ch 30 Access #: 260-30 Subject: Constables Description: An Act to allow certain constables of the Town of Palermo to amend their returns Year: 1852 Type: PS Ch 251 Access #: 270-251 Subject: Constables Description: An Act to enlarge the power of constables Year: 1852 Type: PL Ch 256 Access #: 271-256 Subject: Constables Description: Report on the Order in relation to amending Section 35 of Chapter 104 of the Revised Statutes Year: 1852 Type: GY Access #: 220-23 Subject: Constitutional Amendment Description: Resolves declaratory of an amendment to the Constitution Year: 1851 Type: RS Ch 5 Access #: 106-5 Subject: Constitutional Amendment Description: Report on the Petition of the Selectmen of Searsport relative to an amendment of the Constitution as to make sessions of the Legislature, biennial instead of annual Year: 1854 Type: GY Access #: 233-5 Subject: Constitutional Amendment Description: Report on a Resolve providing for amendment of the Constitution relative to alteration or amendment of Statutes Year: 1853 Type: GY Access #: 227-27 Subject: Constitutional Amendment Description: Resolves providing for an amendment of the Constitution relating to the elective franchise Year: 1855 Type: RS Ch 79 Access #: 122-79 Subject: Constitutional Amendment Description: Report on the Order proposing an amendment to the Constitution of this State providing that all or any of the Officers who are now required by the Constitution to be elected by a majority of votes shall be elected by a plurality of votes Year: 1853 Type: GY Access #: 227-28 Subject: Constitutional Amendments Description: Report on the Order respecting the time of acting on Constitutional Amendments Year: 1854 Type: GY Access #: 233-10 Subject: Constitutional Revision Description: Report on the Petition of A. S. Patten and others for a revision of the Constitution of this State; also Petition of Samuel Stinchfield and others for biennial sessions of the Legislature Year: 1853 Type: GY Access #: 231-24 Subject: Construction Description: Resolve in favor of the State Prison Year: 1854 Type: RS Ch 76 Access #: 118-76 Subject: Contractors, Building Description: Report on an Order in relation to giving contractors and others a lien on buildings Year: 1852 Type: GY Access #: 220-8 Subject: Contracts and Debts Description: Report on an Act additional to the 115th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 226-12 Subject: Conveyances Description: An Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 18 Access #: 272-18 Subject: Cony Female Academy Description: Report on the Petition of John H. Ingraham in behalf of the Trustees of Cony Female Academy, for aid Year: 1854 Type: GY Access #: 237-21 Subject: Cony, Samuel Description: Letter of acceptance of Samuel Cony as State Treasurer and report on the Treasurer's Bond Year: 1854 Type: GY Access #: 238-15 Subject: Cony, Samuel Description: Report on the return of votes for State Treasurer Year: 1853 Type: GY Access #: 232-10 Subject: Cony, Samuel Description: State Treasurer's Annual Report, December 31, 1853 Year: 1854 Type: GY Access #: 238-3 Subject: Cony, Samuel Description: State Treasurer's Report and covering letter for 1852 Year: 1853 Type: GY Access #: 232-5 Subject: Cony, Samuel Description: Reports of the Committee to receive, sort and count the votes for State Treasurer Year: 1854 Type: GY Access #: 238-13 Subject: Coolidge, George A. from Sampson A. Coolidge Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Coolidge, Sampson A. to George A. Coolidge Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Coombs, Abigail E. to Abigail Eaton Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Coombs, Philip F. and others Description: An Act incorporating the Islesborough Steamboat Wharf Company; and authorizing the erection of a wharf in the tide waters at Islesborough Year: 1852 Type: PS Ch 135 Access #: 265-135 Subject: Cooper, Charles and others Description: An Act to incorporate the Maritime Bank Year: 1853 Type: PS Ch 76 Access #: 275-76 Subject: Copeland, George Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Copeland, Hector M. Description: Report on the Petition of Hector M. Copeland for compensation for losses sustained by the burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-22 Subject: Copeland, Moses and others Description: Report on the Petition of Moses Copeland and others that they may be set off from the Town of South Thomaston and annexed to Thomaston Year: 1853 Type: GY Access #: 229-11 Subject: Copeland, Parker Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Copeland, Polly Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Corinna Union Academy Description: Report on the Petition of the Trustees of Corinna Union Academy for aid Year: 1853 Type: GY Access #: 228-8 Subject: Corinna Union Academy Description: Report on the Petition of the Trustees of Corinna Union Academy for aid Year: 1855 Type: GY Access #: 239-22 Subject: Corinna Union Academy Description: An Act to incorporate the Trustees of Corinna Union Academy (No Petition) Year: 1851 Type: PS Ch 25 Access #: 258-25 Subject: Corinna Union Academy Description: Report on the Petition of the Trustees of Corinna Union Academy asking for aid Year: 1854 Type: GY Access #: 233-21 Subject: Corinna Union Academy 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: Corinna, ME Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Corinna, ME 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: Corinna, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Corinna, ME Petition Signers Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: Corinth, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Corinth, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Corinth, 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: Corn Bounty Description: Report on an Order to provide by law fo the payment of a bounty on wheat and corn raised in this State Year: 1852 Type: GY Access #: 220-16 Subject: Cornish, 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: Cornish, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Cornville, ME Description: Report on the Petition of John Woodman and others that they may be set off from Cornville to Skowhegan Year: 1852 Type: GY Access #: 225-22 Subject: Cornville, ME Description: Report on the Petition of Benjamin Cayford and others that they may be set off from Cornville and annexed to Skowhegan Year: 1852 Type: GY Access #: 220-40 Subject: Cornville, 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: Cornville, 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: Coroner Inquest Description: Resolve in favor of Thomas Dixon Year: 1854 Type: RS Ch 101 Access #: 118-101 Subject: Coroners Description: An Act repealing an Act entitled an Act relating to sheriffs, deputy sheriffs, constables and coroners Year: 1852 Type: PL Ch 30 Access #: 260-30 Subject: Coroners Description: An Act to amend Chapter 187 of the Public Laws of 1846 relating to coroners Year: 1855 Type: PL Ch 199 Access #: 315-199 Subject: Coroners Description: An Act to amend Chapter 104 of the Revised Statutes Year: 1854 Type: PL Ch 259 Access #: 302-259 Subject: Corporation Returns, Railroad Description: An Act to amend an Act in relation to the returns of railroad corporations Year: 1855 Type: PL Ch 185 Access #: 314-185 Subject: Corporations Description: An Act to amend Chapter 78, Sections 7 and 8 of the Revised Statutes Year: 1853 Type: PL Ch 154 Access #: 280-154 Subject: Corporations Description: An Act to amend the 76th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 183 Access #: 314-183 Subject: Corporations Description: Report on an Act in relation to witnesses in suits with corporations Year: 1851 Type: GY Access #: 216-7 Subject: Corporations Description: An Act to amend the 76th Chapter of the Revised Statutes Year: 1851 Type: PL Ch 17 Access #: 257-17 Subject: Corporations Description: An Act additional to amend the 76th Chapter of the Revised Statutes Year: 1853 Type: PL Ch 160 Access #: 280-160 Subject: Corporations Description: An Act to repeal an Act entitled an Act to amend the 76th Chapter of the Revised Statutes, approved June 2, 1851 Year: 1852 Type: PL Ch 259 Access #: 271-259 Subject: Corporations, Annual Meetings Description: An Act relating to corporations Year: 1855 Type: PL Ch 171 Access #: 313-171 Subject: Corporations, 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: Corporations, Closing of Description: Report on an Act for the voluntary closing of corporations Year: 1853 Type: GY Access #: 226-11 Subject: Corporations, Fraud Description: An Act to punish the fraudulent issue and transfer of certificates of stock in corporations Year: 1855 Type: PL Ch 115 Access #: 309-115 Subject: Corporations, Railroad Description: An Act concerning the liability of railroad corporations and other passenger carriers for loss of life in certain cases Year: 1855 Type: PL Ch 169 Access #: 313-169 Subject: Corporations, Railroad Description: Report on the Order relative to regulations and liabilities of railroad corporations Year: 1853 Type: GY Access #: 227-8 Subject: Corson, Calvin T. to Calvin T. Towle Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Costs in Actions Description: An Act in relation to costs in real and mixed actions Year: 1854 Type: PL Ch 204 Access #: 300-204 Subject: Costs, Criminal Proceedings Description: An Act relating to criminal proceedings and to prevent unnecessary costs to the State Year: 1855 Type: PL Ch 205 Access #: 315-205 Subject: Cotton Batting, Weight of Description: Report on the Petition of Robert C. Starr and others relative to a law regulating the weight of cotton batting Year: 1853 Type: GY Access #: 227-20 Subject: Counterfeit Bank Bills 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: Counterfeiters Description: Report on an Act for the detection of counterfeiters and other felons Year: 1852 Type: GY Access #: 220-1 Subject: Counties Description: Report on the Order relative to amending Section 8 of Chapter 119 of the Revised Statutes Year: 1853 Type: GY Access #: 227-6 Subject: County Attorney, Androscoggin County Description: An Act to increase the salary of the County Attorney of Androscoggin County Year: 1855 Type: PL Ch 95 Access #: 309-95 Subject: County Attorney, Penobscot County Description: An Act to establish the salary of the County Attorney of the County of Penobscot Year: 1854 Type: PL Ch 183 Access #: 298-183 Subject: County Attorney, Waldo County Description: Report on a Resolve to increase the salary of the County Attorney of Waldo County Year: 1852 Type: GY Access #: 218-3 Subject: County Attorneys Description: Report on the Petition of William Tripp and others for an increase of salary for the County Attorney of Franklin County Year: 1852 Type: GY Access #: 225-13 Subject: County Attorneys Description: An Act additional to Acts relating to the Attorney General and his duty and of County Attorneys Year: 1852 Type: PL Ch 263 Access #: 271-263 Subject: County Attorneys Description: An Act to regulate and establish the pay of County Attorneys Year: 1853 Type: PL Ch 205 Access #: 284-205 Subject: County Attorneys Description: An Act defining the terms of office of Clerks of the Courts and County Attorneys Year: 1855 Type: PL Ch 109 Access #: 309-109 Subject: County Attorneys, Fees Description: An Act to amend Chapter 36 of the Statutes of 1853 Year: 1854 Type: PL Ch 257 Access #: 302-257 Subject: County Commissioners Description: An Act additional relating to the election of certain County Officers Year: 1852 Type: PL Ch 219 Access #: 269-219 Subject: County Commissioners Description: An Act additional to Chapter 25 of the Revised Statutes Year: 1854 Type: PL Ch 210 Access #: 300-210 Subject: County Commissioners Description: An Act to amend the 25th Chapter of the Revised Statutes and in addition thereto Year: 1852 Type: PL Ch 18 Access #: 259-18 Subject: County Commissioners Description: An Act to amend the 35th Section of the 25th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 170 Access #: 313-170 Subject: County Commissioners Description: An Act giving further powers to County Commissioners in certain cases Year: 1854 Type: PL Ch 179 Access #: 298-179 Subject: County Commissioners Description: An Act to Year: -0- Type: -0- Access #: -0- Subject: County Commissioners Description: Report on an additional Act concerning County Commissioners Year: 1852 Type: GY Access #: 219-1 Subject: County Commissioners Description: Report on an Act to amend Chapter 28 of the Statutes of 1847 Year: 1852 Type: GY Access #: 218-19 Subject: County Commissioners Description: An Act to Year: -0- Type: -0- Access #: -0- Subject: County Commissioners Description: Report on the Order relative to authorizing the County Commissioners to lay out public highways across rivers or streams and tide waters not navigable by sea going vessels Year: 1852 Type: GY Access #: 220-28 Subject: County Commissioners Appeals Description: Report on an Act to repeal Chapter 77 of the Public Laws of 1848 Year: 1854 Type: GY Access #: 233-26 Subject: County Commissioners Court, Somerset County Description: An Act establishing an additional term of the Court of County Commissioners for Somerset County Year: 1852 Type: PL Ch 176 Access #: 267-176 Subject: County Commissioners Court, Somerset County Description: An Act to change one of the terms of the Court of County Commissioners in Somerset County Year: 1853 Type: PL Ch 98 Access #: 277-98 Subject: County Commissioners Court, Washington County Description: An Act to change the time of holding the April term of the Court of County Commissioners for the County of Washington Year: 1854 Type: PL Ch 15 Access #: 288-15 Subject: County Commissioners Court, Washington County Description: An Act altering and increasing the stated terms of the Court of County Commissioners for the County of Washington Year: 1853 Type: PL Ch 35 Access #: 273-35 Subject: County Commissioners Courts Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: County Commissioners Courts, Hancock County Description: An Act in relation to the Courts of County Commissioners for the County of Hancock Year: 1852 Type: PL Ch 163 Access #: 266-163 Subject: County Commissioners Duties 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: County Commissioners Salaries Description: Report on an Act to increase the pay of County Commissioners Year: 1852 Type: GY Access #: 217-18 Subject: County Commissioners, Appeals Description: Report on the Order in relation to repealing an Act of August 2, 1847 entitled an Act granting appeals from County Commissioners Year: 1852 Type: GY Access #: 218-18 Subject: County Commissioners, Appeals Description: An Act to amend an Act granting appeals from the decisions of County Commissioners (SS) Year: 1853 Type: PL Ch 18 Access #: 287-18 Subject: County Commissioners, Appeals Description: Report on an Act in addition to an Act granting appeals from the County Commissioners, passed August 2, 1847 Year: 1852 Type: GY Access #: 219-27 Subject: County Commissioners, Cumberland County Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: County Commissioners, Cumberland County 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: County Commissioners, Cumberland County Description: An Act giving to the County Commissioners of Cumberland County further powers in relation to Portland Bridge Year: 1853 Type: PS Ch 111 Access #: 277-111 Subject: County Commissioners, Decisions Description: Report on an Act to repeal an Act entitled an Act granting appeals from the decisions of County Commissioners Year: 1853 Type: GY Access #: 227-36 Subject: County Commissioners, Franklin County Description: An Act to abolish the January term of the Supreme Judicial Court for the County of Franklin Year: 1855 Type: PL Ch 1 Access #: 303-1 Subject: County Commissioners, Hancock County 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: County Commissioners, Kennebec County Description: Report on an Act to authorize the County Commissioners of Kennebec County to lay out a road over tide waters Year: 1853 Type: GY Access #: 226-9 Subject: County Commissioners, Lincoln County 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: County Commissioners, Lincoln County Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: County Commissioners, Sagadahoc County Description: Resolve authorizing County Commissioners of Sagadahoc County to borrow money Year: 1854 Type: RS Ch 62 Access #: 117-62 Subject: County Commissioners, Washington County Description: Resolve authorizing the County of Washington to procure a loan Year: 1854 Type: RS Ch 1 Access #: 115-1 Subject: County Commissioners, York County Description: Report of the York County Commissioners relative to a fire proof building at Alfred for the records and files of the Supreme Judicial Court and Registry of Deeds and Probate Year: 1851 Type: GY Access #: 216-24 Subject: County Courts Description: Report on an Act to establish County Courts Year: 1854 Type: GY Access #: 234-9 Subject: County Estimates Description: An Act to repeal an Act entitled an Act to amend Chapter 14 of the Revised Statutes, approved August 8, 1848 Year: 1852 Type: PL Ch 137 Access #: 265-137 Subject: County Jail Description: Report on a Act providing for the confinement of persons convicted of crimes before police or municipal courts, town courts and justices of the peace in the House of Correction instead of the county jail Year: 1851 Type: GY Access #: 216-5 Subject: County Lines Description: An Act to change the line between the Counties of Kennebec and Franklin Year: 1852 Type: PS Ch 133 Access #: 265-133 Subject: County Loan Description: Resolve authorizing the County of Kennebec to procure a loan Year: 1851 Type: RS Ch 2 Access #: 106-2 Subject: County Officers Description: Report on the Order respecting the salaries of State and County Officers Year: 1852 Type: GY Access #: 220-35 Subject: County Officers Description: An Act to extend the tenure of office of certain County Officers Year: 1851 Type: PL Ch 34 Access #: 258-34 Subject: County Officers Description: Report on an Act respecting the election of State and County Officers Year: 1852 Type: GY Access #: 219-22 Subject: County Officers Description: Resolve in favor of the Counties of Androscoggin and Sagadahoc Year: 1854 Type: RS Ch 48 Access #: 117-48 Subject: County Officers, Election Description: An Act additional relating to the election of certain County Officers Year: 1852 Type: PL Ch 219 Access #: 269-219 Subject: County Road Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: County Roads Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: County Roads Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: County Roads Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: County Roads Description: Resolves in aid of roads in the Counties of Aroostook and Penobscot Year: 1855 Type: RS Ch 13 Access #: 119-13 Subject: County Roads Description: Resolve in aid of roads in the County of Piscataquis Year: 1854 Type: RS Ch 30 Access #: 116-30 Subject: County Roads Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: County Roads Description: Resolve in aid of roads in the County of Washington Year: 1854 Type: RS Ch 33 Access #: 116-33 Subject: County Roads Description: An Act additional to Chapter 25 of the Revised Statutes Year: 1854 Type: PL Ch 210 Access #: 300-210 Subject: County Roads Description: Report on an Order relative to an Act to amend Chapter 25 of the Revised Statutes respecting the duties and liabilities of Petitioners for location of county roads Year: 1853 Type: GY Access #: 226-22 Subject: County Roads, Aroostook County Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: County Tax Assessment Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: County Taxes Description: Resolve laying a tax on the County of Androscoggin Year: 1854 Type: RS Ch 58 Access #: 117-58 Subject: County Taxes Description: Resolve laying a tax on the Counties of York and Aroostook for the year of our Lord 1851 Year: 1851 Type: RS Ch 17 Access #: 106-17 Subject: County Taxes Description: Resolve laying a State Tax on the several Counties of the State herein named, for the year of our Lord 1851 Year: 1851 Type: RS Ch 3 Access #: 106-3 Subject: County Taxes Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: County Taxes Description: Resolve establishing the valuation of the Plantation of Matinicus for County Taxes Year: 1852 Type: RS Ch 80 Access #: 110-80 Subject: County Taxes Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: County Taxes Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Court Actions Description: Report on an Act additional to the 115th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 226-12 Subject: Court Actions Description: Report on an Act additional to Chapter 172 of the Revised Statutes Year: 1852 Type: GY Access #: 219-29 Subject: Court Actions Description: Report on the Order relative to an Act for the continuance of suits Year: 1852 Type: GY Access #: 220-20 Subject: Court Actions, Review of Description: Report on the Order relative to amending Chapters 123 and 124 of the Revised Statutes so as to grant right to review actions in certain cases Year: 1852 Type: GY Access #: 220-25 Subject: Court Districts, Waldo County Description: Report on an Act setting off the County of Waldo from the Middle Judicial District and annexing the same to the Eastern District and altering the time of holding the Courts therein Year: 1852 Type: GY Access #: 221-10 Subject: Court Martial Description: Resolve in favor of William Tripp Year: 1853 Type: RS Ch 46 Access #: 113-46 Subject: Court Proceedings Description: Report on an Act additional to an Act relating to proceedings in Court Year: 1852 Type: GY Access #: 219-12 Subject: Court Suits Description: Report on an Act in relation to witnesses in suits with corporations Year: 1851 Type: GY Access #: 216-7 Subject: Court Terms Description: An Act altering the times of holding the several terms of the Supreme Judicial Court in the County of Kennebec and abolishing the criminal terms in said County Year: 1853 Type: PL Ch 209 Access #: 284-209 Subject: Court, Penobscot County Criminal Description: An Act to change the terms of the criminal court in the County of Penobscot Year: 1855 Type: PL Ch 160 Access #: 312-160 Subject: Court, York County Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Courts Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Courts, Clerks of Description: An Act defining the terms of office of Clerks of the Courts and County Attorneys Year: 1855 Type: PL Ch 109 Access #: 309-109 Subject: Courts, County Description: Report on an Act to establish County Courts Year: 1854 Type: GY Access #: 234-9 Subject: Courts, County Commissioners Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: Courts, Municipal Description: An Act to establish a Municipal Court in the City of Biddeford Year: 1855 Type: PL Ch 133 Access #: 310-133 Subject: Courts, Municipal Description: An Act to establish a Municipal Court in Biddeford Year: 1855 Type: PL Ch 148 Access #: 311-148 Subject: Courts, Municipal and Police Description: Report relative to Acts relating to municipal and police courts in the State; also proceedings in civil actions in court Year: 1853 Type: GY Access #: 227-22 Subject: Courts, Municipal and Police Description: An Act additional concerning municipal and police courts Year: 1854 Type: PL Ch 184 Access #: 298-184 Subject: Courts, Naturalizations Description: An Act annulling the naturalization powers of courts in this State Year: 1855 Type: PL Ch 194 Access #: 315-194 Subject: Courts, Police 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: Cousins, Enoch and others 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: Cowperthwait, William Description: Resolve in favor of William Cowperthwait Year: 1854 Type: RS Ch 68 Access #: 117-68 Subject: Coy, Solomon and others Description: Report on the Petition of Solomon Coy and others for a change of law in relation to survey of lumber and logs Year: 1855 Type: GY Access #: 239-15 Subject: Crane, Isaac 2nd to Winfield I. Crane Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Crane, Winfield I. from Isaac Crane 2nd Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Creighton, John and others Description: Report on the Petition of George W. Lawrence and others for an alteration in the draw of Warren Bridge and remonstrance of John Creighton and others Year: 1852 Type: GY Access #: 222-24 Subject: Creighton, John and others Description: Report on the Petition of Joshua Patterson and others for the freedom of navigable tide waters of the Georges River and remonstrance of John Creighton and others Year: 1854 Type: GY Access #: 233-22 Subject: Creighton, Julia Ann to Julia Creighton Rice Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Cresey, Charles H. 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: Cresey, Frances Vining 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: Criminal Business, Lincoln County Court Description: An Act to change the October Term of the Court of Criminal Business for the County of Lincoln (SS) Year: 1853 Type: PL Ch 6 Access #: 287-6 Subject: Criminal Court, Lincoln County Description: An Act to abolish the criminal court in the County of Lincoln Year: 1853 Type: PL Ch 24 Access #: 273-24 Subject: Criminal Court, Lincoln County Description: Report on an Act to amend the Act abolishing the Criminal Court in Lincoln County, passed February 22, 1853 SS Year: 1853 Type: GY Access #: 232-29 Subject: Criminal Court, Penobscot County Description: An Act to change the terms of the criminal court in the County of Penobscot Year: 1855 Type: PL Ch 160 Access #: 312-160 Subject: Criminal Proceedings Description: An Act relating to criminal proceedings Year: 1855 Type: PL Ch 206 Access #: 315-206 Subject: Criminal Proceedings, Costs Description: An Act relating to criminal proceedings and to prevent unnecessary costs to the State Year: 1855 Type: PL Ch 205 Access #: 315-205 Subject: Criminal Prosecution Description: Report on the Petition of Jonathan Purinton for compensation for services rendered the State in a criminal prosecution Year: 1854 Type: GY Access #: 235-27 Subject: Criminal Prosecution Description: Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution Year: 1854 Type: GY Access #: 235-22 Subject: Criminal Prosecutions Description: Report on an Act to regulate proceedings in the trial of criminal prosecutions Year: 1854 Type: GY Access #: 234-2 Subject: Criminal Prosecutions Description: Report on an Act respecting the right of the accused in criminal prosecutions Year: 1853 Type: GY Access #: 226-2 Subject: Crocker, Thomas and others Description: An Act to incorporate the Bangor and Piscataquis Slate Company Year: 1855 Type: PS Ch 41 Access #: 305-41 Subject: Crocker, Thomas and others Description: An Act to incorporate the Oxford County Bank Year: 1853 Type: PS Ch 86 Access #: 276-86 Subject: Crockett, Columbus Description: Report on the Petition of Columbus Crockett for remuneration for services in the Aroostook War Year: 1852 Type: GY Access #: 217-27 Subject: Crockett, John Description: An Act authorizing the extending of a wharf into tide waters at Rockland Year: 1854 Type: PS Ch 37 Access #: 290-37 Subject: Crockett, Knott and others Description: An Act to change the name of the East and South Thomaston Fire and Marine Insurance Company Year: 1853 Type: PS Ch 99 Access #: 277-99 Subject: Crockett, Knott and others Description: An Act to incorporate the Rockland Long Wharf Company Year: 1854 Type: PS Ch 77 Access #: 292-77 Subject: Crockett, Knott and others Description: Report on the Petition of Knott Crockett and others for an Act to amend the Charter of the Rockland Water Company and remonstrance of Richard Robinson and others Year: 1855 Type: GY Access #: 239-14 Subject: Crockett, Medora to Medora C. Brown Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Crockett, N. B. and others Description: An Act for the preservation of trout in Umbagog and other lakes Year: 1852 Type: PS Ch 114 Access #: 264-114 Subject: Crooker, Charles Description: Report on the Petition of Charles and William D. Crooker for compensation due to failure of title to land deeded to them by the State Year: 1854 Type: GY Access #: 235-7 Subject: Crooker, William D. Description: Report on the Petition of Charles and William D. Crooker for compensation due to failure of title to land deeded to them by the State Year: 1854 Type: GY Access #: 235-7 Subject: Crosby, Robert and others Description: An Act to prevent the destruction of pickerel in the Fifteen Mile Pond in Albion Year: 1853 Type: PS Ch 124 Access #: 278-124 Subject: Crosby, William G. Description: Report of the Committee appointed to receive, sort and count votes for Governor Year: 1854 Type: GY Access #: 238-11 Subject: Crosby, William G. Description: Report on the return of votes for Governor Year: 1853 Type: GY Access #: 232-19 Subject: Cross, Melissa to Melissa Stevens Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Cross, Sarah Ellen to Sarah Ellen Stevens Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Croswell, Thomas Description: Report on the Petition of Thomas Croswell that the law regulating the inspection of pot ashes may be amended (Chapter 52 of the Revised Statutes) Year: 1852 Type: GY Access #: 219-34 Subject: Crow Bounty Description: Report on the Petition of Adoniram J. Trask for a law granting a bounty for the destruction of crows Year: 1852 Type: GY Access #: 225-11 Subject: Crow Bounty Description: Report on the Order relative to establishing a bounty on crows Year: 1853 Type: GY Access #: 227-25 Subject: Crystal Stream Bridge Description: Resolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 5 Year: 1855 Type: RS Ch 45 Access #: 121-45 Subject: Crystal, ME Description: Resolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 5 Year: 1855 Type: RS Ch 45 Access #: 121-45 Subject: Crystal, ME Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Crystal, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Crystal, ME Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Crystal, ME Description: Report on the Petition of Samuel S. Smith of Township 4, Range 5 WELS for a divorce from his wife Abigail Parker Smith Year: 1853 Type: GY Access #: 230-19 Subject: Cumberland Bank Description: An Act to increase the capital stock of the Bank of Cumberland (SS) Year: 1853 Type: PS Ch 15 Access #: 287-15 Subject: Cumberland Brick Manufacturing Company Description: An Act to incorporate the Cumberland Brick Manufacturing Company Year: 1852 Type: PS Ch 13 Access #: 259-13 Subject: Cumberland County Description: Report on the Petition of the Selectmen of Lewiston that they may be set off from the County of Lincoln and annexed to the County of Cumberland Year: 1852 Type: GY Access #: 223-30 Subject: Cumberland County Commissioners Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: Cumberland County Commissioners 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: Cumberland County Commissioners Description: An Act giving to the County Commissioners of Cumberland County further powers in relation to Portland Bridge Year: 1853 Type: PS Ch 111 Access #: 277-111 Subject: Cumberland County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Cumberland County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Cumberland County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Cumberland County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Cumberland County, Judge of Probate Description: An Act to increase the salary of the Judge of Probate in the County of Cumberland Year: 1852 Type: PL Ch 28 Access #: 259-28 Subject: Cumberland County, Register of Probate 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: Cumberland Marine Railway Company Description: Report on the Petition of the Cumberland Marine Railway Company for leave to extend its wharves and remonstrance of Samuel Fessenden and others Year: 1852 Type: GY Access #: 222-17 Subject: Cumberland, 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: Cumberland, 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: Cummings, Nathan and others Description: An Act to incorporate the Trustees of the Sailors Home in Portland Year: 1854 Type: PS Ch 75 Access #: 292-75 Subject: Currier, John and others Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: Curtis, John Description: Resolve in favor of John Hibbard Year: 1852 Type: RS Ch 95 Access #: 111-95 Subject: Curtis, Luther Description: Resolve in favor of Luther Curtis Year: 1855 Type: RS Ch 11 Access #: 119-11 Subject: Curtis, Paul R. and others Description: An Act to incorporate the Harpswell Mutual Fire Insurance Company Year: 1855 Type: PS Ch 35 Access #: 305-35 Subject: Cushing, Christopher Description: Report on the Petition of Christopher Cushing for a divorce from his wife, Louisa M. Morris Cushing Year: 1854 Type: GY Access #: 234-28 Subject: Cushing, Gardner H. Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Cushing, James Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Cushing, Louisa M. Morris Description: Report on the Petition of Christopher Cushing for a divorce from his wife, Louisa M. Morris Cushing Year: 1854 Type: GY Access #: 234-28 Subject: Cushing, T. H. Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Cushing, Theophilus Description: Report on the Petition of T. Cushing for an Act to incorporate the Meduxnekeag Dam and Sluice Company Year: 1854 Type: GY Access #: 234-12 Subject: Cushing, Theophilus and others Description: An Act authorizing the extension of the Charter of the Bangor Boom Company Year: 1853 Type: PS Ch 36 Access #: 274-36 Subject: Cushman, Charles and others Description: Report on the Petition of Charles Cushman and others for further Legislative aid of the Deaf and Dumb Year: 1852 Type: GY Access #: 222-29 Subject: Cushman, Nathaniel C. and others 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: Cushman, Sidney B. Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1853 Type: GY Access #: 226-14 Subject: Cushman, Sidney B. Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1852 Type: GY Access #: 217-17 Subject: Cushnoc Manufacturing Company Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Custom House, United States 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: Custom House, United States 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: Cutler Valuation Description: Resolve to diminish the State valuation of the Town of Cutler Year: 1855 Type: RS Ch 57 Access #: 121-57 Subject: Cutler, J. L. 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: Cutler, Lysander Description: An Act to increase the capital stock of the Dexter Company Year: 1854 Type: PS Ch 39 Access #: 290-39 Subject: Cutler, ME Description: An Act to incorporate Oak Grove School Year: 1854 Type: PS Ch 108 Access #: 294-108 Subject: Cutter, William Description: An Act to incorporate the City Bank, Bangor Year: 1852 Type: PS Ch 68 Access #: 262-68 Subject: Cutts Manufacturing Company Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 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.