Maine Legislative Indexes 1851-1855. Subjects Beginning with "F". Courtesy of the Maine State Archives Subject: Fairfield Bank Description: An Act to incorporate the Fairfield Bank Year: 1855 Type: PS Ch 142 Access #: 311-142 Subject: Fairfield Junction Mill and Water Power Company Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Fairfield, Isaac and others Description: An Act to prevent the destruction of fish in Webber's Pond in the Town of Vassalborough Year: 1854 Type: PS Ch 207 Access #: 300-207 Subject: Fairfield, Jedediah and others 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: Fairfield, ME Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Fairfield, ME Description: Resolve in favor of Ira B. Delano Year: 1853 Type: RS Ch 67 Access #: 114-67 Subject: Fairfield, ME 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: Fairfield, ME Description: An Act to incorporate the Somerset Bridge Company Year: 1855 Type: PS Ch 141 Access #: 311-141 Subject: Fairfield, ME Assessors and Selectmen Description: Report on the Petition of Joshua Hill and others that the law for taking the valuation may be amended Year: 1853 Type: GY Access #: 226-19 Subject: Fairfield, 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: Fairfield, 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: Fairfield, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Falmouth Mutual Fire Insurance Company Description: An Act to incorporate the Falmouth Mutual Fire Insurance Company Year: 1851 Type: PS Ch 39 Access #: 258-39 Subject: Falmouth, ME Description: An Act to set off certain lands from Falmouth and annex the same to Westbrook Year: 1853 Type: PS Ch 151 Access #: 280-151 Subject: Farley, Ebenezer and others Description: An Act to incorporate the Newcastle Bank Year: 1854 Type: PS Ch 100 Access #: 293-100 Subject: Farmers Bank Description: An Act to increase the capital stock of the Farmers Bank Year: 1854 Type: PS Ch 36 Access #: 290-36 Subject: Farmers Bank Description: An Act to incorporate the Farmers Bank, Bangor Year: 1853 Type: PS Ch 136 Access #: 279-136 Subject: Farmers Mutual Live Stock Insurance Company of the Description: An Act to incorporate the Farmers Mutual Live Stock Insurance Company of the State of Maine Year: 1852 Type: PS Ch 21 Access #: 259-21 Subject: Farmers' Buckfield Mutual Insurance Company Description: An Act to incorporate the Farmers' Buckfield Mutual Insurance Company Year: 1853 Type: PS Ch 53 Access #: 274-53 Subject: Farmingdale, ME Description: Resolve in favor of the Town of Farmingdale Year: 1852 Type: RS Ch 81 Access #: 110-81 Subject: Farmingdale, ME Description: Resolve relating to the valuation of the Town of Farmingdale Year: 1853 Type: RS Ch 7 Access #: 112-7 Subject: Farmingdale, ME 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: Farmingdale, ME Description: An Act to incorporate the Town of Farmingdale (No Petition) Year: 1852 Type: PS Ch 113 Access #: 264-113 Subject: Farmingdale, ME Description: Resolve in favor of Mary A. Hunter Year: 1854 Type: RS Ch 59 Access #: 117-59 Subject: Farmingdale, 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: Farmington Academy Description: Report on the Petition of the Trustees of Farmington Academy that aid may be granted them to establish an agricultural school; also the Petition of Henri Dionne and others to be incorporated as Trustees of Madawaska Academy Year: 1853 Type: GY Access #: 230-21 Subject: Farmington Bank Description: Report on the Petition of Hiram Belcher, Junior and others that the capital stock of the Sandy River Bank may be increased Year: 1854 Type: GY Access #: 235-25 Subject: Farmington Bank Description: An Act to incorporate the Sandy River Bank Year: 1853 Type: PS Ch 84 Access #: 276-84 Subject: Farmington Falls, ME Description: An Act to incorporate the Farmers Mutual Live Stock Insurance Company of the State of Maine Year: 1852 Type: PS Ch 21 Access #: 259-21 Subject: Farmington Falls, ME 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: Farmington Gun House Description: Report on the Petition of F. B. Field and others asking for an appropriation for repair of the Gun House in Farmington Year: 1852 Type: GY Access #: 217-7 Subject: Farmington, ME 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: Farmington, ME Description: Report on the Petition of James Wellman that he may be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 218-12 Subject: Farmington, ME Description: Report on the Petition of James Wellman to be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 217-12 Subject: Farmington, ME Description: Resolve in favor of William Tripp Year: 1853 Type: RS Ch 46 Access #: 113-46 Subject: Farmington, ME Description: An Act to set off James Wellman, with his estate, from the Town of Strong and annex the same to the Town of Farmington Year: 1853 Type: PS Ch 95 Access #: 276-95 Subject: Farmington, ME Petition Signers Description: Report on the Petition of Nathan Goodridge and others that the present Militia Law be repealed Year: 1852 Type: GY Access #: 225-15 Subject: Farnham, Bradford and others Description: An Act to provide for the appointment of a Superintendent of Common Schools and for county conventions Year: 1854 Type: PL Ch 200 Access #: 299-200 Subject: Farnham, Dorcus (Late) Description: Resolve in favor of the heirs of Dorcus Farnham and of the heirs of Ruth Duren Year: 1854 Type: RS Ch 55 Access #: 117-55 Subject: Farrar, Isaac Description: An Act to increase the capital stock of the Maritime Bank of Bangor Year: 1854 Type: PS Ch 68 Access #: 291-68 Subject: Farrar, Samuel Description: An Act to increase the capital stock of the Dexter Company Year: 1854 Type: PS Ch 39 Access #: 290-39 Subject: Farrington, Anna Maria to Anna Maria Farrington Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Farrington, Oliver and others Description: Report on the Petition of Oliver Farrington and others for a law inflicting a fine upon the parents of children who absent themselves from school Year: 1852 Type: GY Access #: 223-5 Subject: Farwell, N. A. Description: An Act authorizing the extending of a wharf into tide waters at Rockland Year: 1854 Type: PS Ch 37 Access #: 290-37 Subject: Farwell, Nathan A. Description: Address of Mr. Farwell in taking the Chair Year: 1854 Type: GY Access #: 238-23 Subject: Farwell, Nathan A. and others Description: An Act to incorporate the Rockland Plank Road Company Year: 1852 Type: PS Ch 159 Access #: 266-159 Subject: Fawset, Cummings A. from Cummings A. Brown Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Fawset, Julia M. from Julia M. Brown Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Fees, County Attorneys Description: An Act to amend Chapter 36 of the Statutes of 1853 Year: 1854 Type: PL Ch 257 Access #: 302-257 Subject: Fees, Distribution of Description: Report on the Order relative to amending Chapter 211 of the Laws of 1852 Year: 1853 Type: GY Access #: 227-2 Subject: Fees, Officers Description: An Act to regulate the fees of officers in certain cases Year: 1855 Type: PL Ch 119 Access #: 310-119 Subject: Fees, Registers of Deeds Description: An Act to amend Section 18 of Chapter 151 of the Revised Statutes Year: 1853 Type: PL Ch 216 Access #: 285-216 Subject: Fees, Witnesses Description: Report on the Petition of John Gardner and others for an alteration of the law respecting fees of witnesses Year: 1852 Type: GY Access #: 220-21 Subject: Feldspar Description: An Act to incorporate the Mineral Company (No Petition) Year: 1853 Type: PS Ch 231 Access #: 286-231 Subject: Feldspar Mining Company Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Felons Description: Report on an Act for the detection of counterfeiters and other felons Year: 1852 Type: GY Access #: 220-1 Subject: Felony, Accessory to Description: An Act to amend the 167th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 145 Access #: 296-145 Subject: Fences Description: An Act to amend Chapter 29 of the Revised Statutes Year: 1852 Type: PL Ch 96 Access #: 263-96 Subject: Fences 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: Fences Description: Report on an Act to amend Section 4 of Chapter 29 of the Revised Statutes Year: 1853 Type: GY Access #: 226-10 Subject: Fences, Division Description: Report on the Petition of John Stevens and others of Kennebec County for an additional Act respecting division fences Year: 1853 Type: GY Access #: 230-31 Subject: Fernald, Martin Luther to Martin Luther Emerson Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Ferries Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Ferries Description: An Act in addition to an Act entitled an Act to incorporate the Bangor and Brewer Ferry Company Year: 1855 Type: PS Ch 79 Access #: 308-79 Subject: Ferries Description: Report on the Petition of George Williamson and others for an Act of incorporation to run a ferry between Gardiner and Pittston and remonstrance of W. Benjamin and others Year: 1852 Type: GY Access #: 222-5 Subject: Ferries Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Ferries Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Ferry Point Bridge 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: Ferry Point Manufacturing Company Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Fessenden, Samuel and others 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: Fessenden, William P. 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: Fessenden, William Pitt Description: Return of votes for United States Senator Year: 1854 Type: GY Access #: 238-12 Subject: Fessenden, William Pitt Description: Report on the return of votes for Senator to Congress Year: 1853 Type: GY Access #: 232-16 Subject: Field, F. B. and others Description: Report on the Petition of F. B. Field and others asking for an appropriation for repair of the Gun House in Farmington Year: 1852 Type: GY Access #: 217-7 Subject: Fifield, Hiram and others Description: An Act to set off certain territory from the Town of Readfield and annex the same to the Town of Kennebec Year: 1852 Type: PS Ch 20 Access #: 259-20 Subject: Fifteen Mile Pond, Fish Preservation 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: Fire Arms Description: Resolve relating to the exchange of fire arms belonging to the State Year: 1853 Type: RS Ch 33 Access #: 113-33 Subject: Fire Departments Description: An Act to incorporate the Wiscasset Fire Company, Number One Year: 1852 Type: PS Ch 185 Access #: 267-185 Subject: Fire Departments Description: An Act to incorporate the Relief Association of the Portland Fire Department Year: 1852 Type: PS Ch 10 Access #: 259-10 Subject: Fire Engines Description: Report on the Petition of Joshua Howes and others that school districts may be incorporated for the purpose of owning fire engines Year: 1854 Type: GY Access #: 235-16 Subject: Fire Insurance Description: An Act to amend Chapter 30 of the Special Laws for the year 1853 Year: 1854 Type: PS Ch 203 Access #: 300-203 Subject: Fire Policies Description: An Act additional to give mortgagees of real estate a lien on policies of assurance against fire Year: 1855 Type: PL Ch 68 Access #: 307-68 Subject: Fire Wood, Public Buildings Description: Resolve in favor of John Doyle Year: 1853 Type: RS Ch 60 Access #: 114-60 Subject: Fires Description: Report on the Order relative to prevent the setting and spreading of fires in forests and fields Year: 1853 Type: GY Access #: 227-33 Subject: Fires, Forest 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: Fires, Timberlands 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: First Congregational Church in Searsport 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: First Congregational Meetinghouse in Winthrop 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: First Congregational Society in Eastport 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: First Congregational Society in Eastport 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: First Free Meeting House in Wilton 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: First Free Meeting House in Wilton Description: An Act authorizing the sale of the First Free Meeting House in Wilton Year: 1853 Type: PS Ch 25 Access #: 273-25 Subject: First Parish in Brunswick 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: First Parish in Freeport Description: An Act giving certain powers to the First Parish in Freeport Year: 1851 Type: PS Ch 26 Access #: 258-26 Subject: Fish Inspectors Description: Communication from Secretary of State relative to transmitting names of Fish Inspectors Year: 1853 Type: GY Access #: 232-6 Subject: Fish Inspectors Description: Resolve requiring the publication of a list of Fish Inspectors Year: 1852 Type: RS Ch 43 Access #: 109-43 Subject: Fish Preservation $xTaylor Pond Description: An Act to prevent the destruction of pickerel in Taylor Pond Year: 1854 Type: PS Ch 125 Access #: 295-125 Subject: Fish Preservation, Androscoggin Pond Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Fish Preservation, Cochnewaggan Pond 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: Fish Preservation, Cochnewaggan Pond Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond (sic) Year: 1854 Type: PS Ch 187 Access #: 299-187 Subject: Fish Preservation, Cold Stream Pond 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: Fish Preservation, Columbia, ME 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: Fish Preservation, Dunston River Description: An Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland Year: 1854 Type: PS Ch 45 Access #: 290-45 Subject: Fish Preservation, Fifteen Mile Pond 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: Fish Preservation, Georges River Description: An Act to amend an Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 219 Access #: 300-219 Subject: Fish Preservation, Georges River Description: An Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 114 Access #: 294-114 Subject: Fish Preservation, Goose Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Hanson Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Kennebec County Description: An Act to prevent the destruction of fish in certain ponds and streams in Kennebec and Somerset Counties Year: 1855 Type: PS Ch 81 Access #: 308-81 Subject: Fish Preservation, Long Mousom Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Loon Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Mackerel Description: An Act to protect mackerel fishery on the coast of Maine Year: 1855 Type: PL Ch 104 Access #: 309-104 Subject: Fish Preservation, Mathews Pond Description: An Act for the preservation of pickerel in Mathews Pond and its tributary streams Year: 1853 Type: PS Ch 123 Access #: 278-123 Subject: Fish Preservation, Mathews Pond Description: An Act for the preservation of pickerel in Mathews Pond and its tributary streams Year: 1855 Type: PS Ch 134 Access #: 311-134 Subject: Fish Preservation, Mooselocmaguntic & Rangeley Description: An Act to prevent the destruction of trout in Rangeley and Mooselocmaguntic (sic) Lakes Year: 1854 Type: PS Ch 18 Access #: 288-18 Subject: Fish Preservation, North Pond Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Fish Preservation, North Pond Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: Fish Preservation, Penobscot Bay 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: Fish Preservation, Penobscot Eastern River Description: Report on an Act to prevent the destruction of pickerel in the waters of Penobscot Eastern River so called in the County of Hancock Year: 1854 Type: GY Access #: 237-27 Subject: Fish Preservation, Round Pond Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Fish Preservation, Somerset County Description: An Act to prevent the destruction of fish in certain ponds and streams in Kennebec and Somerset Counties Year: 1855 Type: PS Ch 81 Access #: 308-81 Subject: Fish Preservation, South Pond Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Fish Preservation, Square Mousom Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Umbagog Lake Description: An Act for the preservation of trout in Umbagog and other lakes Year: 1852 Type: PS Ch 114 Access #: 264-114 Subject: Fish Preservation, Upper Goose Pond Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Fish Preservation, Webb's Pond Description: An Act to prevent the destruction of fish in Webb's Pond in the County of Franklin (No Petition) Year: 1853 Type: PS Ch 164 Access #: 281-164 Subject: Fish Preservation, Webber's Pond Description: An Act to prevent the destruction of fish in Webber's Pond in the Town of Vassalborough Year: 1854 Type: PS Ch 207 Access #: 300-207 Subject: Fish Preservation, Wilson Pond Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Fish Preservation, Wing Pond Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Fish Preservation,, South Pond Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: Fish River 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: Fish River Bridge Description: Resolve in favor of Joseph Nadeau Year: 1853 Type: RS Ch 45 Access #: 113-45 Subject: Fish River Bridge Description: Resolve in favor of Sefro Neddo Year: 1852 Type: RS Ch 71 Access #: 110-71 Subject: Fish River Dam Company Description: An Act to incorporate the Fish River Dam Company Year: 1852 Type: PS Ch 221 Access #: 269-221 Subject: Fish River Road Description: Resolve in favor of Fish River Road Year: 1852 Type: RS Ch 109 Access #: 111-109 Subject: Fish Weirs Description: An Act to amend an Act authorizing John O'Donald to build and maintain a fish weir in tide waters, approved March 28, 1853 Year: 1854 Type: PS Ch 126 Access #: 295-126 Subject: Fish Weirs 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: Fish, Inspectors of Description: List of the Inspectors of Fish in commission the past year Year: 1851 Type: GY Access #: 216-16 Subject: Fish, S. L. and others Description: An Act to incorporate the Town of Veazie and remonstrance of John M. Lord and others Year: 1853 Type: PS Ch 156 Access #: 280-156 Subject: Fisheries, Herring Description: An Act to regulate the herring fisheries in the Town of Jonesport Year: 1853 Type: PS Ch 152 Access #: 280-152 Subject: Fisheries, Kennebec River Description: Report on the Petition of William Torrey and others for repeal of the laws of 1850 in relation to taking fish in the Kennebec River Year: 1852 Type: GY Access #: 224-31 Subject: Fisheries, Kennebec River Description: An Act to suspend the Act to regulate the salmon, shad and alewive fisheries in the Kennebec River until March 1852 Year: 1851 Type: PS Ch 11 Access #: 257-11 Subject: Fisheries, Kennebec River Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Fisheries, Pleasant River 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: Fishermens Rights Description: An Act additional to an Act to secure the rights of fishermen, approved August 10, 1848 Year: 1852 Type: PL Ch 125 Access #: 265-125 Subject: Fishing Vessels, Bounty Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: Fishways Description: Report on the Petition of Jonathan Morgan that a law may be made to open fish ways over mill dams in the Presumpscot River and tributaries Year: 1852 Type: GY Access #: 225-16 Subject: Fishways Description: Report on the Petition of Jonathan Morgan of Portland for an Act of incorporation to construct fishways in the Presumpscot River Year: 1853 Type: GY Access #: 228-28 Subject: Fishways Description: Report on the Petition of Jonathan Morgan that he be authorized to construct fish ways on the Presumpscot River and remonstrance of the Portland Manufacturing Company and others Year: 1853 Type: GY Access #: 231-10 Subject: Fitch, Luther Description: An Act for the improvement of the Northwestern River in the Town of Sebago Year: 1852 Type: PS Ch 132 Access #: 265-132 Subject: Fitzgerald, John and others Description: Resolve in favor of John Fitzgerald and others Year: 1854 Type: RS Ch 38 Access #: 116-38 Subject: Fitzgerald, Olive from Olive Chase Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Fitzgerald, William Description: Report on the Petition of William Fitzgerald for an additional allowance towards building a bridge Year: 1852 Type: GY Access #: 223-21 Subject: Fitzpatrick, Bishop Description: Report on an Order in favor of Bishop Fitzpatrick Year: 1852 Type: GY Access #: 220-12 Subject: Flagstaff, ME Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: Flax, Growing of Description: Resolve for the encouragement of flax growing Year: 1855 Type: RS Ch 69 Access #: 122-69 Subject: Fletcher, Crawford S. Description: An Act to incorporate the Prospect Benefit Society Year: 1852 Type: PS Ch 142 Access #: 265-142 Subject: Florida Canal Description: Resolves relating to a ship canal across the State of Florida Year: 1852 Type: RS Ch 92 Access #: 111-92 Subject: Flowage Description: An Act to authorize the changing of the channel of Sawyer's Brook Year: 1853 Type: PS Ch 172 Access #: 281-172 Subject: Flowage Description: An Act to authorize the Inhabitants of the Town of Salem in this State, to turn the current of a certain stream, called the Quick Stream, in said Town Year: 1853 Type: PS Ch 176 Access #: 282-176 Subject: Fly, John and others Description: Report on the Petition of John Fly and others in aid of Benton Academy Year: 1853 Type: GY Access #: 228-9 Subject: Fobes, Ephraim and others 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: Fogg, Cyrus Moses from Moses Fogg Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Fogg, James and others Description: Resolve in favor of Nicholas Pierce Year: 1854 Type: RS Ch 32 Access #: 116-32 Subject: Fogg, Moses to Cyrus Moses Fogg Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Fogler, Zenas Description: Report on the Petition of Zenas Fogler that he may be set off from the Town of Bremen and annexed to Bristol Year: 1854 Type: GY Access #: 233-35 Subject: Folsom, Joseph R. Description: An Act to authorize the Inhabitants of the First School District in Bucksport to accept a bequest made by Joseph R. Folsom Year: 1855 Type: PS Ch 105 Access #: 309-105 Subject: Folsom, Peter S. Description: Resolve in favor of Peter S. Folsom Year: 1855 Type: RS Ch 12 Access #: 119-12 Subject: Forbes, Darius Description: Resolve in favor of certain Members of the Maine Board of Agriculture Year: 1855 Type: RS Ch 85 Access #: 122-85 Subject: Forbes, Hannah to Hannah Nute Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Forcible Entry and Detainer Description: Report on an Act for forcible entry and detainer Year: 1852 Type: GY Access #: 219-14 Subject: Fore River 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: Foreign Insurance Companies Description: Report on Acts concerning foreign insurance companies Year: 1852 Type: GY Access #: 221-4 Subject: Foreign Insurance Companies Description: Report on an Act concerning foreign insurance companies Year: 1854 Type: GY Access #: 234-4 Subject: Foreign Insurance Companies Description: Report on an Act in relation to foreign insurance companies Year: 1853 Type: GY Access #: 226-16 Subject: Foreign Pedlars Description: Report on the Petition of E. C. Remick and others that a law be enacted prohibiting peddling by persons not citizens of the United States Year: 1852 Type: GY Access #: 225-3 Subject: Forest Fires 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: Forfeitures, Recovery Description: Report on an Act in relation to the recovery of forfeitures under the Statute Year: 1852 Type: GY Access #: 219-11 Subject: Forkstown, ME Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: Fort Fairfield, ME Description: An Act to authorize the Plantations D and Salmon Brook to raise money to repair the roads in said Plantations Year: 1854 Type: PS Ch 182 Access #: 298-182 Subject: Fort Fairfield, ME Description: Resolve authorizing the sale of lot number 12 in Township Letter D in the first range west from the east line of the State Year: 1852 Type: RS Ch 38 Access #: 109-38 Subject: Fort Fairfield, ME Description: Resolve to repeal a Resolve authorizing a sale of lot Number 12 in Township Letter D Year: 1854 Type: RS Ch 75 Access #: 118-75 Subject: Fort Fairfield, ME Petition Signers Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Fort Kent Description: Resolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent Year: 1851 Type: RS Ch 33 Access #: 107-33 Subject: Fort Kent, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Fort Kent, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: Fort Kent, ME Description: Resolve making an appropriation for the support of schoos at Fort Kent in Aroostook County Year: 1854 Type: RS Ch 34 Access #: 116-34 Subject: Fort Kent, ME Description: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State Year: 1853 Type: GY Access #: 231-6 Subject: Fort Kent, ME Description: Resolve for opening a road from Fort Kent to the Boundary Line Year: 1852 Type: RS Ch 76 Access #: 110-76 Subject: Foss, Cyrus K. and others Description: Report on the Petition of Cyrus K. Foss and others for an alteration in the school law Year: 1852 Type: GY Access #: 222-22 Subject: Foss, Joel Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Foss, Uriah Description: Report on the Petition of the Town Agent of Leeds for an Act to establish the line between the Towns of Leeds and Monmouth Year: 1852 Type: GY Access #: 225-27 Subject: Foss, Uriah and others 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: Foss, Walter and others Description: An Act to incorporate the Wayne Paper Company Year: 1855 Type: PS Ch 4 Access #: 303-4 Subject: Foster, B. D. 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: Foster, B. W. and others Description: An Act to incorporate the Sebago Lake Ice Company Year: 1852 Type: PS Ch 167 Access #: 267-167 Subject: Foster, Charles B. and others Description: An Act to increase the capital stock of Richmond Bank Year: 1854 Type: PS Ch 59 Access #: 291-59 Subject: Foster, Edward Description: Resolve in favor of Edward Foster (SS) Year: 1853 Type: RS Ch 2 Access #: 114-2 Subject: Foster, Edward 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: Foster, J. B. and others Description: An Act to incorporate the Mattawamkeag Log Driving Company Year: 1853 Type: PS Ch 106 Access #: 277-106 Subject: Foster, John B. Description: An Act in addition to an Act entitled an Act to incorporate the Merchant's Steam Navigation Company of Bangor Year: 1852 Type: PS Ch 107 Access #: 263-107 Subject: Foster, John B. and others Description: An Act to incorporate the Merchants' Steam Navigation Company of Bangor Year: 1851 Type: PS Ch 9 Access #: 257-9 Subject: Foster, Nathan Description: Resolve in favor of the Members of the Board of Agriculture Year: 1854 Type: RS Ch 56 Access #: 117-56 Subject: Foster, Paulinus M. and others Description: Report on the Petition of Paulinus M. Foster and others for an Act to exempt certain property from taxation and remonstrance of Albert Moore and others Year: 1854 Type: GY Access #: 235-9 Subject: Foster, Samuel S. and others 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: Fowler, Jeremiah $cSenator Description: Report of the Committee on Elections relative to election of Senator Jeremiah Fowler Year: 1852 Type: GY Access #: 225-31 Subject: Fowler, Jeremiah $cSenator Description: Remonstrance of George M. Chase against the election of Honorable Jeremiah Fowler Year: 1851 Type: GY Access #: 216-8 Subject: Fowles, Daniel to Daniel Randolph Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Fox, Edward and others 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: Fox, Edward and others Description: An Act to incorporate the Proprietors of the Central Wharf in Portland Year: 1853 Type: PS Ch 105 Access #: 277-105 Subject: Fox, Henry Description: An Act to incorporate the Board of Trade of Portland Year: 1854 Type: PS Ch 44 Access #: 290-44 Subject: Foxcroft Academy Description: Report on the Petition of Wooster Parker and others for aid to Foxcroft Academy Year: 1853 Type: GY Access #: 228-10 Subject: Foxcroft Valuation Description: Report on the Petition of the Town of Foxcroft and Atkinson for reduction of State Valuation Year: 1852 Type: GY Access #: 225-10 Subject: Foye, Robert F. from Robert Foye Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Foye, Robert to Robert F. Foye Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Frances Joachins to Frances Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Francis, John Description: Resolve in favor of John Francis and Attean Lolah Year: 1851 Type: RS Ch 26 Access #: 107-26 Subject: Francis, John Description: Resolve in favor of John Francis Year: 1854 Type: RS Ch 3 Access #: 115-3 Subject: Francis, John and another Description: An Act concerning the Passamaquoddy Indians Year: 1854 Type: PL Ch 247 Access #: 302-247 Subject: Frankfort and Bangor Railroad Company Description: Report on the Petition of Adams Treat and others for authority to construct a railroad from Frankfort to Bangor Year: 1855 Type: GY Access #: 239-13 Subject: Frankfort Bank Description: An Act to incorporate the Mount Waldo Bank Year: 1853 Type: PS Ch 66 Access #: 275-66 Subject: Frankfort Bank Description: Report on the Petition of Robert Treat and others for extension of time to pay in capital stock Year: 1854 Type: GY Access #: 234-20 Subject: Frankfort, ME Description: Report on the Petition of Joshua Howes and others that school districts may be incorporated for the purpose of owning fire engines Year: 1854 Type: GY Access #: 235-16 Subject: Frankfort, ME Description: Report on the Petition of Freeman Dean and others relative to a division of the Town of Frankfort and remonstrance of Joseph W. Grant and others Year: 1852 Type: GY Access #: 222-8 Subject: Frankfort, ME Description: An Act to incorporate the Waldo Mountain Granite Company Year: 1854 Type: PS Ch 164 Access #: 297-164 Subject: Frankfort, ME Description: Report on the Petition of James Dunning and others for authority to construct a plank road from Bangor to Frankfort Year: 1854 Type: GY Access #: 235-17 Subject: Frankfort, ME Description: An Act to amend Section 21 of Chapter 14 of the Revised Statutes Year: 1852 Type: PL Ch 169 Access #: 267-169 Subject: Frankfort, 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: Frankfort, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Frankfort, ME Petition Signers 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: Frankfort, ME Selectmen Description: An Act authorizing the Selectmen of the Town of Frankfort to appoint surveyors of lumber Year: 1855 Type: PS Ch 180 Access #: 314-180 Subject: Franklin and Kennebec Railroad Company Description: An Act to extend the time for locating the Franklin and Kennebec Railroad Company Year: 1852 Type: PS Ch 228 Access #: 269-228 Subject: Franklin Bank Description: An Act giving additional powers to the Trustees of the Franklin Bank Year: 1854 Type: PS Ch 192 Access #: 299-192 Subject: Franklin Company Description: An Act to incorporate the Franklin Company (No Petition) Year: 1854 Type: PS Ch 115 Access #: 295-115 Subject: Franklin County Description: An Act to change the line between the Counties of Kennebec and Franklin Year: 1852 Type: PS Ch 133 Access #: 265-133 Subject: Franklin County Description: Report on the Petition of Jacob Severy and others to be set off from Dixfield in the County of Oxford and annexed to Jay in the County of Franklin Year: 1853 Type: GY Access #: 228-27 Subject: Franklin County Attorney 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: Franklin County Commissioners 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: Franklin County Supreme Judicial Court 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: Franklin County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Franklin County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Franklin County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Franklin County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Franklin County, Register of Probate Description: An Act to increase the salary of the Register of Probate for the County of Franklin Year: 1855 Type: PL Ch 32 Access #: 304-32 Subject: Franklin Mutual Health Insurance Company Description: An Act to incorporate the Franklin Mutual Health Insurance Company Year: 1853 Type: PS Ch 12 Access #: 272-12 Subject: Franklin, ME Description: An Act to set off a part of the Town of Hancock and annex the same to the Town of Franklin Year: 1852 Type: PS Ch 36 Access #: 260-36 Subject: Franklin, 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: Franklin, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Fraud Description: An Act to provide for the payment of bounties for the destruction of wolves and bears and to prevent frauds in the payment of the same Year: 1853 Type: PL Ch 199 Access #: 283-199 Subject: Fraud, Corporations 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: Fraud, Health Insurance Companies Description: Report on the Petition of Joseph O. Pearson and others that a law may be passed to protect citizens of this State against frauds of health insurance companies Year: 1853 Type: GY Access #: 229-2 Subject: Fraud, Medicines and Drugs Description: Report on an Act to prevent frauds and accidents in the sale of drugs and medicines Year: 1853 Type: GY Access #: 227-11 Subject: Fraud, Real Estate Description: Report on an Act giving remedies in cases of fraudulent conveyances of real estate Year: 1852 Type: GY Access #: 219-24 Subject: Fredericton, New Brunswick Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Freedom, ME Petition Signers Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: Freemans Bank Description: An Act to increase the capital stock of the Freemans Bank Year: 1853 Type: PS Ch 1 Access #: 272-1 Subject: Freeport First Parish Description: An Act giving certain powers to the First Parish in Freeport Year: 1851 Type: PS Ch 26 Access #: 258-26 Subject: Freeport, 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: Freewill Baptist Society of Hallowell 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: Freewill Baptist Society of Wayne 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: French Spoliation Bill, Veto Description: Resolve relating to the veto of the French Spoliation Bill Year: 1855 Type: RS Ch 66 Access #: 121-66 Subject: French Spoliations Description: Resolves respecting French spoliations Year: 1854 Type: RS Ch 88 Access #: 118-88 Subject: French, Abigail M. to Abby Merrill Elkins Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Friendship, ME Description: An Act authorizing Emery Davis to construct a wharf in tide waters in the Town of Friendship Year: 1853 Type: PS Ch 141 Access #: 279-141 Subject: Friendship, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Friendship, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Frontier Bank Description: An Act to increase the capital stock of the Frontier Bank Year: 1852 Type: PS Ch 222 Access #: 269-222 Subject: Frontier Steamboat Company Description: An Act to incorporate the Frontier Steamboat Company (No Petition) Year: 1854 Type: PS Ch 23 Access #: 289-23 Subject: Frost, Anna P. from Anna P. Hobbs Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Frost, George and others Description: An Act to incorporate the Mousam River Bank Year: 1854 Type: PS Ch 72 Access #: 291-72 Subject: Frost, Joseph and others 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: Frost, William and others 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: Fruit Trees Description: Report on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes Year: 1852 Type: GY Access #: 224-30 Subject: Frye, Ebenezer and others Description: Report on the Petition of Ebenezer Frye and others for a new charter for Vassalboro Academy Year: 1851 Type: GY Access #: 216-18 Subject: Frye, John M. and others Description: An Act to incorporate the Lewiston Falls Bank Year: 1851 Type: PS Ch 10 Access #: 257-10 Subject: Frye, John M. and others Description: An Act to incorporate the Lewiston Gas Light Company Year: 1853 Type: PS Ch 174 Access #: 281-174 Subject: Fryeburg Academy, Webster Association Description: An Act to incorporate the Webster Association of Fryeburg Academy Year: 1854 Type: PS Ch 181 Access #: 298-181 Subject: Fugitive from Justice Description: Resolve in favor of Sumner Burnham Year: 1855 Type: RS Ch 30 Access #: 120-30 Subject: Fugitive from Justice Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Fugitive from Justice Description: Resolve in favor of Caleb Blake Year: 1855 Type: RS Ch 34 Access #: 120-34 Subject: Fugitive Slave Law, Repeal of Description: Resolve relating to slavery Year: 1855 Type: RS Ch 84 Access #: 122-84 Subject: Fuller, Hiram Description: Report on the Petition of Simeon C. Whittier and Hiram Fuller that certain land and building owned by them be set off from Farmingdale and annexed to the City of Hallowell Year: 1855 Type: GY Access #: 239-18 Subject: Fuller, James and others Description: An Act to incorporate the Hartland Manufacturing Company Year: 1854 Type: PS Ch 63 Access #: 291-63 Subject: Fuller, Joel and others Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: Fuller, Samuel C. and others Description: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others Year: 1852 Type: GY Access #: 222-30 Subject: Fuller, Warren Description: An Act to annex the estate of Warren Fuller of Hartland to the Town of Pittsfield Year: 1852 Type: PS Ch 67 Access #: 262-67 Subject: Furber, P. P.. and others Description: Report on the Petition of P. P. Furber and others to be incorporated into a company called the Piscataquis River Navigation Company Year: 1852 Type: GY Access #: 224-2 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.