Maine Legislative Indexes 1851-1855. Subjects Beginning with "E". Courtesy of the Maine State Archives Subject: Eagle 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: Eagle Lake, 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: Eagle Pond Bridge Proprietors Description: An Act to incorporate the Proprietors of the Eagle Pond Bridge Year: 1852 Type: PS Ch 47 Access #: 261-47 Subject: East and South Thomaston Fire and Marine Insurance 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: East Branch Dam Company Description: An Act to amend an Act entitled an Act to incorporate the East Branch Dam Company Year: 1852 Type: PS Ch 268 Access #: 271-268 Subject: East Corinth Academy Description: Report on the Petition of the Trustees of East Corinth Academy for aid Year: 1855 Type: GY Access #: 239-19 Subject: East Corinth, 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: East Eddington Ladies Social and Benevolent Society Description: An Act to incorporate the East Eddington Ladies Social and Benevolent Society Year: 1854 Type: PS Ch 64 Access #: 291-64 Subject: East Livermore, ME Description: Report on the Petition of the Selectmen of East Livermore that the Town may loan its credit, not exceeding fifteen thousand dollars, to the Directors of the Androscoggin Railroad Company to complete said road to Livermore Falls and remonstrance of John Wy Year: 1852 Type: GY Access #: 223-10 Subject: East Livermore, ME Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: East Livermore, 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: East Machias, ME Description: Resolve for the benefit of David Sevey Year: 1854 Type: RS Ch 12 Access #: 115-12 Subject: East Machias, ME Description: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others Year: 1854 Type: PS Ch 224 Access #: 301-224 Subject: East Machias, 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: East Machias, 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: East Maine Conference Seminary Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: East Musquash Improvement Company Description: An Act to incorporate the East Musquash Improvement Company Year: 1854 Type: PS Ch 215 Access #: 300-215 Subject: East Pittston Academy Description: Report on the Petition of the Trustees and others of East Pittston Academy for aid Year: 1853 Type: GY Access #: 228-13 Subject: East Thomaston, 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: Eastern Bank Description: An Act to increase the capital stock of the Eastern Bank Year: 1854 Type: PS Ch 57 Access #: 291-57 Subject: Eastern Bank Description: Report on the Petition of A. M. Roberts for an increase of capital stock for the Eastern Bank of Bangor Year: 1853 Type: GY Access #: 231-19 Subject: Eastern Bank Description: An Act to increase the capital stock of the Eastern Bank, Bangor Year: 1855 Type: PS Ch 176 Access #: 314-176 Subject: Eastern State Bank Description: Report on the Petition of John Winn and others for incorporation of the Eastern State Bank at Bangor Year: 1853 Type: GY Access #: 231-22 Subject: Eastman, Philip and others Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Easton, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Easton, 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: Eastport Bank Description: An Act to increase the capital stock of the Frontier Bank Year: 1852 Type: PS Ch 222 Access #: 269-222 Subject: Eastport First Congregational Society 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: Eastport First Congregational Society 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: Eastport Gas Light Company Description: An Act to incorporate the Eastport Gas Light Company Year: 1855 Type: PS Ch 42 Access #: 305-42 Subject: Eastport Magnetic Telegraph Company Description: An Act to incorporate the Eastport Magnetic Telegraph Company Year: 1851 Type: PS Ch 4 Access #: 257-4 Subject: Eastport Mutual Marine Insurance Company Description: An Act to incorporate the Eastport Mutual Marine Insurance Company Year: 1852 Type: PS Ch 75 Access #: 262-75 Subject: Eastport Mutual Marine Insurance Company Description: An Act amendatory of the Act entitled an Act to incorporate the Eastport Mutual Marine Insurance Company Year: 1852 Type: PS Ch 189 Access #: 268-189 Subject: Eastport Steam Mill Company Description: An Act to incorporate the Eastport Steam Mill Company (No Petition) Year: 1855 Type: PS Ch 127 Access #: 310-127 Subject: Eastport Wharf Description: An Act authorizing the extension of a wharf into tide waters of Eastport Harbor Year: 1854 Type: PS Ch 42 Access #: 290-42 Subject: Eastport, ME Description: Report on the Petition of Charles Peavey for authority to erect wharves over tide waters in the Town of Eastport Year: 1852 Type: GY Access #: 225-9 Subject: Eastport, ME Description: Report on the Petition of George W. Lewis and another for the privilege of watering shipping in the harbor of Eastport (No Petition) Year: 1854 Type: GY Access #: 237-18 Subject: Eastport, 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: Eastport, 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: Eaton Grant Description: Resolve in relation to the purchase of the Eaton and Plymouth Grants Year: 1855 Type: RS Ch 59 Access #: 121-59 Subject: Eaton Grant, 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: Eaton's Bridge Description: Report on the Order relative to the rates of toll for passing over Eaton's Bridge across the Sebasticook River Year: 1852 Type: GY Access #: 220-7 Subject: Eaton, Abigail from Abigail E. Coombs Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Eaton, John and others Description: An Act to prevent the destruction of pickerel in Taylor Pond Year: 1854 Type: PS Ch 125 Access #: 295-125 Subject: Eddington Valuation Description: Report on the Petition of the Selectmen of Eddington, Penobscot County and Windsor, Kennebec County, asking for a reduction of their State Valuation Year: 1852 Type: GY Access #: 224-7 Subject: Eddington, ME Petition Signers Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: Eddington, ME Petition Signers Description: An Act to set off certain territory belonging to the Town of Brewer and annex the same to the Town of Eddington and remonstrance of William B. Ward and others Year: 1855 Type: PS Ch 174 Access #: 314-174 Subject: Eddington, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Eden, ME Description: Report on the Petition of Stephen Troy that he may be set off from Eden and annexed to the Town of Mount Desert Year: 1852 Type: GY Access #: 220-45 Subject: Eden, 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: Edgecomb, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Edmunds, 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: Education of Indians Description: Resolve in favor of the Penobscot Indians Year: 1854 Type: RS Ch 17 Access #: 115-17 Subject: Education of Youth Description: Report on an Act to repeal an Act to provide for the Education of Youth Year: 1853 Type: GY Access #: 227-1 Subject: Education of Youth Description: An Act amendatory of an Act to provide for the education of youth, approved August 27, 1850 Year: 1853 Type: PL Ch 221 Access #: 285-221 Subject: Education of Youth Description: Report on the Order relative to an Act explanatory of an Act for the education of youth Year: 1852 Type: GY Access #: 220-34 Subject: Education of Youth Description: Resolve relative to the education of the Deaf and Dumb of the State of Maine Year: 1852 Type: RS Ch 16 Access #: 108-16 Subject: Education of Youth Description: Report on an Act in addition to an Act to provide for the education of youth Year: 1852 Type: GY Access #: 219-7 Subject: Education of Youth Description: An Act to amend the 9th Section, article first, of the Act to provide for the education of youth, approved August 27, 1850 Year: 1852 Type: PL Ch 220 Access #: 269-220 Subject: Education of Youth Description: An Act to amend an Act to provide for the education of youth, approved August 27, 1850 Year: 1855 Type: PL Ch 61 Access #: 306-61 Subject: Education of Youth Description: An Act additional to an Act to provide for the Education of Youth Year: 1854 Type: PL Ch 251 Access #: 302-251 Subject: Education of Youth Description: Resolve in favor of schools on certain Islands Year: 1855 Type: RS Ch 90 Access #: 122-90 Subject: Education of Youth Description: An Act to amend an Act entitled an Act further to provide for the education of youth Year: 1853 Type: PL Ch 186 Access #: 282-186 Subject: Education of Youth Description: An Act in addition to an Act to provide for the education of youth Year: 1852 Type: PL Ch 140 Access #: 265-140 Subject: Education of Youth Description: An Act to amend an Act entitled an Act to provide for the education of youth, passed August 27, 1850 Year: 1852 Type: PL Ch 89 Access #: 263-89 Subject: Education of Youth Description: An Act to amend an Act to provide for the Education of Youth, approved August 27, 1850 Year: 1854 Type: PL Ch 175 Access #: 298-175 Subject: Education of Youth Description: An Act to amend Section 14 of Article 1 of an Act to provide for the education of youth, approved August 27, 1850 Year: 1855 Type: PL Ch 143 Access #: 311-143 Subject: Education of Youth Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Education of Youth Description: An Act additional to Chapter 104 of the Public Laws of the year 1854 entitled an Act additional to an Act to provide for the education of youth Year: 1855 Type: PL Ch 124 Access #: 310-124 Subject: Education, Board of Description: Resolve in favor of the Secretary of the Board of Education Year: 1851 Type: RS Ch 15 Access #: 106-15 Subject: Education, Board of 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: Education, Indians Description: Resolve to promote the education of the Penobscot Indians Year: 1853 Type: RS Ch 10 Access #: 112-10 Subject: Education, Penobscot Indians Description: Resolve to promote the education of the Penobscot Indians Year: 1855 Type: RS Ch 8 Access #: 119-8 Subject: Edwards, David A. to David Andrews Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Election, County Officers Description: An Act additional relating to the election of certain County Officers Year: 1852 Type: PL Ch 219 Access #: 269-219 Subject: Elections Description: Remonstrance of George M. Chase against the election of Honorable Jeremiah Fowler Year: 1851 Type: GY Access #: 216-8 Subject: Elections Description: Resolve to authorize Plantation 14, County of Washington to reorganize for election purposes Year: 1854 Type: RS Ch 73 Access #: 118-73 Subject: Elections Description: Report on a Resolve postponing the election of United States Senator Year: 1853 Type: GY Access #: 226-36 Subject: Elections 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: Elections Description: Report on an Act respecting the election of State and County Officers Year: 1852 Type: GY Access #: 219-22 Subject: Elections Description: Resolves providing for an amendment of the Constitution relating to the elective franchise Year: 1855 Type: RS Ch 79 Access #: 122-79 Subject: Elections Description: Report on the Petition of Sewall Lake and others that persons indebted for more than one year's taxes may be prohibited from voting Year: 1852 Type: GY Access #: 222-18 Subject: Elections Description: Report on the Order relative to repealing an Act respecting the election of certain officers approved July 31, 1847 Year: 1851 Type: GY Access #: 216-13 Subject: Elections Description: Resolve providing for the payment of interest to Plantations in certain cases Year: 1851 Type: RS Ch 23 Access #: 107-23 Subject: Elections Description: Report of the Committee on Elections relative to election of Senator Jeremiah Fowler Year: 1852 Type: GY Access #: 225-31 Subject: Elections, Check Lists Description: Report on the Petition of Edward A. Boyd and others for a law making it the duty of Selectmen of Towns to use check lists at all elections of Town Officers Year: 1853 Type: GY Access #: 230-3 Subject: Elections, City 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: Elections, Plantations Description: An Act in addition to an Act in relation to elections, approved October 2, 1840 Year: 1855 Type: PL Ch 30 Access #: 304-30 Subject: Eliot, ME Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Eliot, ME Description: Report on the Petition of the Selectmen of the Town of Eliot that the rates of toll over Portsmouth Bridge may be reduced Year: 1852 Type: GY Access #: 224-33 Subject: Eliot, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Eliot, 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: Elkins, Abby Merrill from Abigail M. French Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Elliot, Jacob S. and others Description: Report on the Petition of Enoch Bunker and others for amendment of the Charter of Corinna Union Academy and remonstrance of Jacob S. Elliot and others Year: 1853 Type: GY Access #: 230-23 Subject: Elliott, William Description: Resolve in favor of Ephraim C. Gates and Giles M. Wentworth Year: 1854 Type: RS Ch 26 Access #: 116-26 Subject: Ellis, Josiah E. and others Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Ellsworth Academy Description: An Act to incorporate the Trustees of Ellsworth Academy Year: 1852 Type: PS Ch 122 Access #: 264-122 Subject: Ellsworth Bank Description: An Act to increase the capital stock of the Ellsworth Bank at Ellsworth Year: 1853 Type: PS Ch 217 Access #: 285-217 Subject: Ellsworth Bank Description: An Act to increase the capital stock of the Ellsworth Bank Year: 1854 Type: PS Ch 160 Access #: 297-160 Subject: Ellsworth Bank Description: Report on the Petition of Seth Tisdale and others for an increase of capital stock of Ellsworth Bank Year: 1853 Type: GY Access #: 231-18 Subject: Ellsworth Bank Description: An Act to incorporate the Ellsworth Bank Year: 1851 Type: PS Ch 29 Access #: 258-29 Subject: Ellsworth Gas Light Company Description: An Act to incorporate the Ellsworth Gas Light Company (No Petition) Year: 1854 Type: PS Ch 240 Access #: 301-240 Subject: Ellsworth Mutual Insurance Company Description: An Act to incorporate the Ellsworth Mutual Insurance Company Year: 1852 Type: PS Ch 87 Access #: 263-87 Subject: Ellsworth Shipbuilding Company Description: Report on the Petition of Edward McGowan and others that they may be incorporated into a company called the Ellsworth Shipbuilding Company Year: 1853 Type: GY Access #: 228-36 Subject: Ellsworth, David 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: Ellsworth, ME Description: An Act to incorporate the Union River Plank Road Company Year: 1853 Type: PS Ch 58 Access #: 274-58 Subject: Ellsworth, ME Description: An Act to incorporate the Hancock Bank Year: 1853 Type: PS Ch 118 Access #: 278-118 Subject: Ellsworth, ME Description: An Act to set off William Jellison from Dedham to Ellsworth and remonstrance of W. P. Spofford and others Year: 1852 Type: PS Ch 237 Access #: 270-237 Subject: Ellsworth, ME Description: An Act ceding to the United States jurisdiction over certain lands and their appurtenances Year: 1855 Type: PS Ch 57 Access #: 306-57 Subject: Ellsworth, ME Description: Resolve in favor of the Town of Ellsworth Year: 1852 Type: RS Ch 2 Access #: 108-2 Subject: Ellsworth, ME Description: Resolve in favor of Isaac Gott Year: 1852 Type: RS Ch 35 Access #: 109-35 Subject: Ellsworth, ME Petition Signers Description: An Act in addition to an Act entitled an Act additional to an Act to prevent obstructions in the navigation of Union River, approved March 23, 1843 and remonstrance of Roswell Silsby and others Year: 1853 Type: PS Ch 171 Access #: 281-171 Subject: Ellsworth, 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: Embden, ME Description: Report on the Petition of Samuel Norton and others to be set off from Embden to New Portland and remonstrance of the Selectmen of New Portland Year: 1852 Type: GY Access #: 224-22 Subject: Embden, 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: Emerson, Albert and others Description: Report on the Petition of Albert Emerson and others for reconnaissance and survey of a route for a railroad from the mouth of the Mattawamkeag River to the mouth of the Fish River, at the expense of the State Year: 1853 Type: GY Access #: 229-25 Subject: Emerson, Jeremiah and others Description: An Act authorizing John O'Donald to build and maintain a fish weir in tide waters and remonstrance of Jeremiah Emerson and others Year: 1853 Type: PS Ch 165 Access #: 281-165 Subject: Emerson, John and others Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Emerson, John Henry from John Emerson Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Emerson, John to John Henry Emerson Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Emerson, Martin Luther from Martin Luther Fernald Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Emerson, William and others Description: An Act additional to an Act to incorporate the Central Market House Company Year: 1851 Type: PS Ch 7 Access #: 257-7 Subject: Emerson, William and others Description: Report on the Petition of William Emerson and others for an Act of incorporation for an Academy at Boothbay Year: 1852 Type: GY Access #: 222-10 Subject: Emery, Charlotte P. from Charlotte P. Dunham Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Emery, Nathaniel Davis to Nathaniel Davis Smith Description: An Act to change the name of Nathaniel Davis Emery Year: 1855 Type: PS Ch 151 Access #: 311-151 Subject: Emery, Stephen Description: Resolve in favor of Stephen Emery Year: 1853 Type: RS Ch 26 Access #: 112-26 Subject: Emery, William and others 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: Emmons, William and others Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Enfield, ME 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: Engines, Caloric Description: Report on an Act to incorporate the Maine Caloric Engine Company (No Petition) Year: 1853 Type: GY Access #: 226-28 Subject: Enrolled Laws 1851 Description: Volume 47. 51 Chapters of the 31st Legislature 1851 Year: 1851 Type: GY Access #: -0- Subject: Enrolled Laws, 1852 Description: Volumes 48, 49 and 50. 275 Chapters of the 31st Legislature, 1852 Year: 1852 Type: GY Access #: -0- Subject: Enrolled Laws, 1853 Description: Volumes 51, 52 and 53. 234 Chapters of the 32nd Legislature. 18 Chapters of the Special Session, 1853 Year: 1853 Type: GY Access #: -0- Subject: Enrolled Laws, 1854 Description: Volumes 54, 55 and 56. 259 Chapters of the 33rd Legislature, 1854 Year: 1854 Type: -0- Access #: -0- Subject: Enrolled Resolves 1851 Description: Volume 32. 37 Chapters of the 31st Legislature 1851 Year: 1851 Type: GY Access #: -0- Subject: Enrolled Resolves, 1852 Description: Volume 33. 114 Chapters of the 31st Legislature, 1852 Year: 1852 Type: GY Access #: -0- Subject: Enrolled Resolves, 1853 Description: Volume 34. 48 Chapters of the 32nd Legislature. 13 Chapters of the Special Session, 1853. Year: 1853 Type: GY Access #: -0- Subject: Enrolled Resolves, 1854 Description: Volume 35. 106 Chapters of the 33rd Legislature, 1854. Year: 1854 Type: -0- Access #: -0- Subject: Equity Proceedings Description: Report on an Act concerning proceedings in equity Year: 1853 Type: GY Access #: 226-30 Subject: Erskine, James Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Erskine, Thomas Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1853 Type: RS Ch 42 Access #: 113-42 Subject: Estate Conveyed Description: Resolve in favor of Eunice Shapleigh and others Year: 1852 Type: RS Ch 56 Access #: 109-56 Subject: Estate, Personal Description: An Act authorizing George Smith, Guardian of John Rogers, to convey certain estate (No Petition) Year: 1855 Type: PS Ch 210 Access #: 316-210 Subject: Estates of Illegitimate Children Description: An Act to repeal Chapter 260 of the Statutes of 1852 Year: 1853 Type: PL Ch 208 Access #: 284-208 Subject: Estates of Illegitimate Children Description: An Act additional to the 93rd Chapter of the Revised Statutes Year: 1852 Type: PL Ch 196 Access #: 268-196 Subject: Estates Probated, Guardians Description: Report on the Order relative to repealing the law relating to the estates of persons under guardianship, passed in 1850 Year: 1852 Type: GY Access #: 220-33 Subject: Estates, Administration of Description: An Act to amend Chapter 109 of the Revised Statutes Year: 1852 Type: PL Ch 38 Access #: 260-38 Subject: Estates, Administration of Description: Report on an Act to amend Section 35 of Chapter 109 of the Revised Statutes Year: 1852 Type: GY Access #: 219-18 Subject: Estates, Persons Under Guardianship Description: An Act relative to the estates of persons under guardianship Year: 1852 Type: PL Ch 224 Access #: 269-224 Subject: Estates, Persons Under Guardianship Description: Report on an additional Act relative to the estates of persons under guardianship Year: 1851 Type: GY Access #: 216-10 Subject: European and North American Railroad 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: European and North American Railroad Description: Report on the Petition of Andrew Peters and others for a reconnaissance and survey of a shore route for the European and North American Railroad, at the expense of the State (No Petition) Year: 1853 Type: GY Access #: 229-32 Subject: European and North American Railway Description: Report on the Petition of Edward Hutchings and others for a survey of a route for location of the European and North American Railway through the seaboard towns Year: 1855 Type: GY Access #: 239-12 Subject: European and North American Railway Description: Resolves in support of the Memorial to Congress asking assistance from the United States Government in behalf of the European and North American Railway Year: 1852 Type: RS Ch 25 Access #: 108-25 Subject: European and North American Railway Description: Resolve providing for the distribution of the report upon the survey of the European and North American Railway and other documents in relation to the same Year: 1851 Type: RS Ch 25 Access #: 107-25 Subject: European and North American Railway Company 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: Eustis, Charles L. and others Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Eveleth, Joseph W. and others Description: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject Year: 1853 Type: GY Access #: 231-9 Subject: Evidence, Rule of Description: An Act to regulate the rule of evidence in certain cases Year: 1852 Type: PL Ch 139 Access #: 265-139 Subject: Exchange Bank Description: An Act to increase the capital stock of the Exchange Bank Year: 1854 Type: PS Ch 110 Access #: 294-110 Subject: Execution, Lands Taken Description: An Act giving further time to redeem lands taken on execution against the Buckfield Branch Railroad Company Year: 1852 Type: PS Ch 97 Access #: 263-97 Subject: Executions Description: An Act to amend Section 23 of Chapter 94 of the Revised Statutes Year: 1853 Type: PL Ch 62 Access #: 275-62 Subject: Executive Councilors Description: Letters of Acceptance for Executive Councilors Year: 1851 Type: GY Access #: 216-22 Subject: Executive Councilors Description: Letters of acceptance of the Executive Council Year: 1854 Type: GY Access #: 238-25 Subject: Executive Councilors Description: Letters of Acceptance of Executive Councilors Year: 1853 Type: GY Access #: 232-21 Subject: Executive Councilors Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Executors Description: An Act to amend Chapter 120 of the Revised Statutes Year: 1854 Type: PL Ch 231 Access #: 301-231 Subject: Executors Description: An Act additional concerning executors and administrators Year: 1852 Type: PL Ch 177 Access #: 267-177 Subject: Executors Description: An Act to amend an Act in relation to administrators, executors and guardians Year: 1853 Type: PL Ch 145 Access #: 280-145 Subject: Executors Description: An Act in relation to administrators, executors and guardians Year: 1852 Type: PL Ch 201 Access #: 268-201 Subject: Executors of Wills Description: An Act relating to executors of wills Year: 1852 Type: PL Ch 146 Access #: 266-146 Subject: Exeter, ME Description: Resolve in favor of Samuel M. Woodman and John K. Damon Year: 1851 Type: RS Ch 11 Access #: 106-11 Subject: Exeter, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Exeter, 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: Exeter, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Exhibition of the Industry of All Nations 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: Exhibitions, Public 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: Expenditures Description: An Act to provide in part for the expenditures of government Year: 1855 Type: PS Ch 215 Access #: 317-215 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.