Maine Legislative Indexes 1851-1855. Subjects Beginning with "G". Courtesy of the Maine State Archives Subject: Gage, Isaac 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: Garcelon, Alonzo and others Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: Gardiner and Pittston Bridge, Proprietors Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Gardiner 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: Gardiner 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: Gardiner Bank Description: An Act to incorporate the Cobbossee Contee Bank Year: 1852 Type: PS Ch 78 Access #: 262-78 Subject: Gardiner Bank Description: An Act to incorporate the Oakland Bank Year: 1855 Type: PS Ch 92 Access #: 309-92 Subject: Gardiner Gas Light Company Description: An Act additional to an Act to incorporate the Gardiner Gas Light Company Year: 1854 Type: PS Ch 69 Access #: 291-69 Subject: Gardiner Gas Light Company Description: An Act to incorporate the Gardiner Gas Light Company Year: 1853 Type: PS Ch 63 Access #: 275-63 Subject: Gardiner High School Description: An Act empowering the City of Gardiner to establish a high school Year: 1852 Type: PS Ch 33 Access #: 260-33 Subject: Gardiner Market Company Description: An Act to incorporate the Gardiner Market Company (No Petition) Year: 1855 Type: PS Ch 168 Access #: 313-168 Subject: Gardiner Savings Institution Description: An Act additional to an Act to incorporate the Gardiner Savings Institution Year: 1854 Type: PS Ch 147 Access #: 296-147 Subject: Gardiner, Abbie A. from Abbie A. Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, Abbie Inez from Abbie Inez Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, Annie H. from Annie H. Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, Charles William from Charles William Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, David L. from David L. Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, Eliza Coffee Description: Report on the Petition of William Gardiner for a divorce from his wife, Eliza Coffee Gardiner Year: 1854 Type: GY Access #: 235-11 Subject: Gardiner, Frederick A. C. from Frederick A. C. Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, George Henry from George Henry Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, George W. from George W. Guptill Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Gardiner, Henry Winslow from Henry Winslow Guptill Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Gardiner, John from John Guptill Description: An Act to change the name of John Guptill Year: 1854 Type: PS Ch 159 Access #: 297-159 Subject: Gardiner, ME Description: Report on an Act to change the name of the Great Falls Company Year: 1853 Type: GY Access #: 226-17 Subject: Gardiner, ME Description: Report on an Act to amend an Act to incorporate the City of Gardiner Year: 1853 Type: GY Access #: 227-18 Subject: Gardiner, ME Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Gardiner, ME Description: An Act to amend an Act entitled an Act to incorporate the City of Gardiner Year: 1855 Type: PL Ch 113 Access #: 309-113 Subject: Gardiner, ME Description: An Act additional to an Act to incorporate the City of Gardiner Year: 1852 Type: PS Ch 171 Access #: 267-171 Subject: Gardiner, ME 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: Gardiner, ME Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Gardiner, ME Description: An Act to correct and adjust the valuation and State tax of the City of Gardiner and the Town of West Gardiner Year: 1851 Type: PS Ch 2 Access #: 257-2 Subject: Gardiner, ME Description: An Act to incorporate the Great Falls Company (No Petition) Year: 1853 Type: PS Ch 22 Access #: 273-22 Subject: Gardiner, ME Description: An Act to amend an Act to incorporate the City of Gardiner Year: 1853 Type: PS Ch 197 Access #: 283-197 Subject: Gardiner, 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: Gardiner, 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: Gardiner, Robert H. and others Description: An Act to incorporate the Cobbossee Contee Railroad Company Year: 1854 Type: PS Ch 89 Access #: 292-89 Subject: Gardiner, William Description: Report on the Petition of William Gardiner for a divorce from his wife, Eliza Coffee Gardiner Year: 1854 Type: GY Access #: 235-11 Subject: Gardner, John and others 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: Garland, Anna Maria Farrington from Anna Maria Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Garland, Elhanan 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: Garland, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Garland, Thomas L. and others Description: An Act for the preservation of ice bridges Year: 1852 Type: PL Ch 101 Access #: 263-101 Subject: Gas Lighting Description: Resolve in relation to lighting of the Public Buildings (SS) Year: 1853 Type: RS Ch 5 Access #: 114-5 Subject: Gas Lighting 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: Gas Lighting, Public Buildings Description: Report on a Resolve authorizing the Superintendent of Public Buildings to light the same with gas SS Year: 1853 Type: GY Access #: 232-30 Subject: Gatchell, Samuel and others Description: An Act to annex certain territory to the Town of Wales and remonstrance of Samuel Gatchell and others Year: 1855 Type: PS Ch 186 Access #: 314-186 Subject: Gates, Ephraim C. Description: Resolve in favor of Ephraim C. Gates and Giles M. Wentworth Year: 1854 Type: RS Ch 26 Access #: 116-26 Subject: Gates, Thankful to Thankful Robinson Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: General Eaton Grant, ME Description: Resolve in favor of James A. Drew and Rufus Mansur Year: 1853 Type: RS Ch 54 Access #: 114-54 Subject: Genthner, Isaac Description: An Act to set off a part of Bremen and annex the same to the Town of Waldoborough Year: 1853 Type: PS Ch 67 Access #: 275-67 Subject: Geological Survey Description: Memorial of the Board of Argiculture respecting the Geological and Agricultural Survey of the State Year: 1853 Type: GY Access #: 232-1 Subject: Geological Survey Description: Resolves authorizing the continuation of the Geological and Agricultural Survey of the State Year: 1855 Type: RS Ch 87 Access #: 122-87 Subject: Georges Bank Description: An Act to incorporate the Georges Bank Year: 1852 Type: PS Ch 31 Access #: 260-31 Subject: Georges Canal Description: Report on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others Year: 1853 Type: GY Access #: 228-32 Subject: Georges River 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: Georges River Description: An Act to incorporate the Central Wharf Company (No Petition) Year: 1854 Type: PS Ch 113 Access #: 294-113 Subject: Georges River 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: Georges River Description: Report on the Petition of Joshua Patterson and others for the freedom of the navigable tide waters of Georges River Year: 1853 Type: GY Access #: 229-21 Subject: Georges River, Fish Preservation 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: Georges River, Fish Preservation 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: Georgetown, ME Petition Signers Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Georgetown, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Georgetown, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Gerrish, A. H. 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: Gerrish, Hezekiah Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Getchell, Eugene Augustus to Eugene Augustus Green Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Getchell, William Junior and others Description: Report on the Petition of William Getchell, Junior and others for a boom in the Kennebec River Year: 1854 Type: GY Access #: 235-18 Subject: Getchell, Willis to Willis Webster Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Gifford, Eliza F. Description: An Act to change the name of Eliza F. Gifford Year: 1853 Type: PS Ch 187 Access #: 282-187 Subject: Gilead, ME Selectmen Description: An Act to make valid the doings of the Town of Gilead Year: 1854 Type: PS Ch 12 Access #: 288-12 Subject: Gillmore, Louisa A. and others 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: Gilman, Albert G. and others Description: Report on the Petition of Albert G. Gilman and others to be set off from Mount Vernon to Readfield Year: 1852 Type: GY Access #: 223-11 Subject: Gilman, Allen (Late) Description: Resolve in relation to original settlers lot number 93 in Bangor Year: 1854 Type: RS Ch 63 Access #: 117-63 Subject: Gilman, Benjamin P. and others Description: An Act authorizing the Penobscot Lumbering Association or Daniel Whitee, Benjamin P. Gilman and others, to make a cut or canal across a point on the easterly side of Orson Island Year: 1855 Type: PS Ch 172 Access #: 314-172 Subject: Gilman, Henry Harrison to William Harrison Shoppee Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Gilman, Rufus and others Description: Report on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town Year: 1852 Type: GY Access #: 217-29 Subject: Gilmore, Amos B. 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: Gilmore, Mary from Mary Bumps Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Given, Joseph C. and others Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Glazier, Franklin Description: An Act to increase the capital stock of the Northern Bank Year: 1854 Type: PS Ch 107 Access #: 294-107 Subject: Glen Mills Manufacturing Company Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Glenburn, ME Description: Report on the Petition of Stephen Marston and others to be set off from Glenburn to Levant Year: 1852 Type: GY Access #: 220-42 Subject: Glenburn, ME Petition Signers 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: Glenburn, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Glenwood, ME 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: Glidden, James and others Description: An Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others Year: 1855 Type: PS Ch 101 Access #: 309-101 Subject: Glidden, Samuel and others Description: An Act authorizing Samuel Glidden and John Mooney to extend their wharf in the Town of Damariscotta Year: 1852 Type: PS Ch 93 Access #: 263-93 Subject: Gobriel, John Description: Resolve in favor of John Gobriel and Attean Lewie Year: 1852 Type: RS Ch 4 Access #: 108-4 Subject: Goddard, Charles W. and others Description: An Act to increase the salary of the County Attorney of Androscoggin County Year: 1855 Type: PL Ch 95 Access #: 309-95 Subject: Goddard, John and others Description: Resolve in favor of the Proprietors of Township Number 6, Range 10 west from the east line of the State in the County of Piscataquis Year: 1852 Type: RS Ch 50 Access #: 109-50 Subject: Goding, Jonathan C. and others Description: Report on the Petition of Jonathan C. Goding and others to be set off from Jay in the County of Franklin and annexed to Livermore in the County of Oxford Year: 1852 Type: GY Access #: 218-15 Subject: Goff, James Junior Description: Report on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation Year: 1852 Type: GY Access #: 223-26 Subject: Gooch, John and others Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Goodrich, W. B. Description: Report on the Petition of the Trustees of the Westbrook Seminary for additional powers Year: 1852 Type: GY Access #: 224-25 Subject: Goodridge, Benjamin 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: Goodridge, Nathan 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: Goodwin, George O. and others Description: An Act to incorporate the Town of Holden and remonstrance of George O. Goodwin and others Year: 1852 Type: PS Ch 154 Access #: 266-154 Subject: Goodwin, John N. and others Description: An Act to incorporate the York County Mutual Fire Insurance Company Year: 1852 Type: PS Ch 108 Access #: 263-108 Subject: Goodwin, Lewis and others 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: Goodwin, Richard and others Description: An Act to reannex the Town of Tilden to the Town of Mariaville Year: 1852 Type: PS Ch 82 Access #: 262-82 Subject: Goose Pond, Fish Preservation 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: Goose River Description: An Act to incorporate the Waldo Mills Company (No Petition) Year: 1852 Type: PS Ch 152 Access #: 266-152 Subject: Gorham, ME Description: Report on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad Year: 1853 Type: GY Access #: 229-19 Subject: Gorham, ME Description: Report on the Petition of Hugh D. McLellan and others for an alteration of the law in relation to dower Year: 1853 Type: GY Access #: 230-9 Subject: Gorham, ME 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: Gorham, 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: Gorham, ME Petition Signers Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Gorham, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Goss, Eli Description: Resolve in favor of Eli Goss Year: 1853 Type: RS Ch 34 Access #: 113-34 Subject: Goss, Eli Description: Resolve in favor of Eli Goss (SS) Year: 1853 Type: RS Ch 1 Access #: 114-1 Subject: Goss, Thomas Description: Resolve in favor of Thomas Goss Year: 1855 Type: RS Ch 20 Access #: 119-20 Subject: Gosselin, Anthony and others Description: Report on the Petition of Anthony Gosselin and others for aid in obtaining seed Year: 1852 Type: GY Access #: 222-7 Subject: Gosselin, Anthony and others Description: Remonstrance of Anthony Gosselin and others against an alteration of the limits of Van Buren Plantation Year: 1852 Type: GY Access #: 221-7 Subject: Gott, Isaac Description: Resolve in favor of Isaac Gott Year: 1852 Type: RS Ch 35 Access #: 109-35 Subject: Gould, Jacob S. and others Description: An Act to incorporate the Town of Deblois Year: 1852 Type: PS Ch 54 Access #: 261-54 Subject: Gould, William D. and others Description: Report on the Petition of William D. Gould and others for a charter for a railroad from North Anson to connect with the Androscoggin and Kennebec Railroad, at or near West Waterville Year: 1853 Type: GY Access #: 229-22 Subject: Gouldsboro, 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: Governor's Message Description: Governor's Message relative to vacancy in the 5th Division of the Militia Year: 1854 Type: GY Access #: 238-26 Subject: Governor, Return of Votes Description: Report of the Committee appointed to receive, sort and count votes for Governor Year: 1854 Type: GY Access #: 238-11 Subject: Governor, Return of Votes Description: Report on the return of votes for Governor Year: 1853 Type: GY Access #: 232-19 Subject: Gowen, C. W. and others 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: Gower, William and others 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: Grace Period Description: An Act to amend the 14th Section of Chapter 44 of the Revised Statutes Year: 1855 Type: PL Ch 5 Access #: 303-5 Subject: Grady, Justus and others Description: Report on the Petition of Justus Grady and others that a lot of land may be granted to him Year: 1854 Type: GY Access #: 235-12 Subject: Grafton, ME Description: An Act to incorporate the Town of Grafton Year: 1852 Type: PS Ch 71 Access #: 262-71 Subject: Grafton, ME Description: Resolve in favor of the Town of Grafton Year: 1852 Type: RS Ch 106 Access #: 111-106 Subject: Grafton, ME Description: Report on the Petition of John Brown and others for authority to raise money for the repair of highways in Plantation Letter A, Range 2 in the County of Oxford Year: 1852 Type: GY Access #: 223-17 Subject: Graham, Emily S. from Emily S. Grimes Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Graham, James A. from James A. Grimes Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Grain Description: An Act to regulate the sale of oats Year: 1852 Type: PL Ch 46 Access #: 261-46 Subject: Grain Bounty Description: Report on the Order relative to giving a bounty on the culture of wheat and Indian corn within this State Year: 1853 Type: GY Access #: 227-30 Subject: Grand Falls Description: Report on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River Year: 1852 Type: GY Access #: 222-1 Subject: Grand Isle, ME Description: Resolve in favor of Calais Academy Year: 1853 Type: RS Ch 4 Access #: 112-4 Subject: Granger, Joseph and others Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Grant, Arthur L. Description: Report on the Petition of Arthur L. Grant for a pension Year: 1852 Type: GY Access #: 217-9 Subject: Grant, Arthur L. Description: Resolve in favor of Arthur L. Grant (Original papers missing) Year: 1853 Type: RS Ch 32 Access #: 113-32 Subject: Grant, Joseph W. and others 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: Grass and Timber Description: Resolve providing for the sale of timber and grass on Indian Township Year: 1853 Type: RS Ch 52 Access #: 114-52 Subject: Gray Mutual Benefit and Library Association Description: An Act to incorporate the Gray Mutual Benefit and Library Association Year: 1855 Type: PS Ch 39 Access #: 305-39 Subject: Gray, Charles C. from Samuel Gray Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Gray, ME Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Gray, ME Description: Resolve in favor of Henry Pennell Year: 1853 Type: RS Ch 12 Access #: 112-12 Subject: Gray, ME Description: Resolve in favor of the Town of Gray Year: 1852 Type: RS Ch 8 Access #: 108-8 Subject: Gray, ME Description: Resolve in favor of Daniel Hall Year: 1851 Type: RS Ch 22 Access #: 106-22 Subject: Gray, 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: Gray, 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: Gray, Porter D. and others Description: An Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others Year: 1855 Type: PS Ch 45 Access #: 305-45 Subject: Gray, Reuben and others Description: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others Year: 1852 Type: GY Access #: 223-1 Subject: Gray, Reuben H. and others Description: Report on the Petition of Reuben H. Gray and others for leave to clear obstructions out of South Bay Year: 1854 Type: GY Access #: 235-13 Subject: Gray, Samuel to Charles C. Gray Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Great Falls and Conway Railroad Description: An Act relating to the Great Falls and Conway Railroad Year: 1852 Type: PS Ch 55 Access #: 261-55 Subject: Great Falls and South Berwick Branch Railroad Description: An Act to extend the time for filing the location and the time for completing the railroad of the Great Falls and South Berwick Branch Railroad Company Year: 1851 Type: PS Ch 27 Access #: 258-27 Subject: Great Falls and South Berwick Branch Railroad Description: An Act in amendment of an Act entitled an Act to extend the time for filing the location and the time of completing the railroad of the Great Falls and South Berwick Branch Railroad Company (SS) Year: 1853 Type: PS Ch l Access #: 287-1 Subject: Great Falls Company Description: Report on an Act to change the name of the Great Falls Company Year: 1853 Type: GY Access #: 226-17 Subject: Great Falls Company Description: An Act to incorporate the Great Falls Company (No Petition) Year: 1853 Type: PS Ch 22 Access #: 273-22 Subject: Greely Eliphalet and others 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: Greely, Eliphalet Description: An Act to provide for the conversion of shares in the capital stock of the Atlantic and Saint Lawrence Railroad Company (SS) Year: 1853 Type: PS Ch 13 Access #: 287-13 Subject: Greely, Eliphalet and others Description: An Act to increase the capital stock of the Casco Bank Year: 1853 Type: PS Ch 166 Access #: 281-166 Subject: Greely, John and others Description: Report on the Petition of John Greely and others that they may be set off from Mount Vernon to Readfield Year: 1852 Type: GY Access #: 222-31 Subject: Greely, Jose 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: Green, Cyrus and others Description: An Act to incorporate the Minot Manufacturing Company Year: 1853 Type: PS Ch 103 Access #: 277-103 Subject: Green, E. D. Description: Resolve repealing a Resolve in favor of Waite Plantation, approved July 23, 1849 Year: 1851 Type: RS Ch 9 Access #: 106-9 Subject: Green, Elizabeth Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Green, Eugene Augustus from Eugene Augustus Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Green, James and others Description: Report on the Petition of James Green and others for an alteration in the school laws Year: 1852 Type: GY Access #: 223-25 Subject: Green, John (Late) Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Greenbush, ME Description: Report on the Petition of John Haskell and others that they may be set off from Greenbush to Passadumkeag Year: 1852 Type: GY Access #: 220-41 Subject: Greenbush, ME 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: Greenbush, ME Description: Report on the Petition of Thomas Low Junior and others to be set off from the Town of Greenbush and annexed to the Town of Milford and remonstrance of Lewis Simpson and others Year: 1853 Type: GY Access #: 230-1 Subject: Greene, E. D. Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Greene, ME Description: Report on the Petition of Matthias Hanscom and others that they may be set off from Leeds to Monmouth and Greene Year: 1852 Type: GY Access #: 223-12 Subject: Greene, ME Description: An Act to make valid the doings of the Town of Greene Year: 1852 Type: PS Ch 168 Access #: 267-168 Subject: Greene, ME Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 21 Access #: 116-21 Subject: Greene, ME Description: An Act to set off a part of Greene, in the County of Kennebec and annex it to Lewiston, in the County of Lincoln and to set off a part of the Town of Webster and annex it to Lewiston (No Petition) Year: 1852 Type: PS Ch 207 Access #: 268-207 Subject: Greene, ME Description: An Act to incorporate the Sabattis Mining Company Year: 1853 Type: PS Ch 43 Access #: 274-43 Subject: Greene, ME Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 19 Access #: 116-19 Subject: Greene, ME Petition Signers Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Greene, 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: Greene, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Greenlaw, Edwin from Edwin M. Walsgrove Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Greenleaf, Jonathan Description: Resolve in favor of Jonathan Greenleaf Year: 1853 Type: RS Ch 58 Access #: 114-58 Subject: Greenlief, Ebenezer Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Greenville, 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: Greenville, ME Selectmen Description: An Act to make valid the doings of the Town of Greenville Year: 1854 Type: PS Ch 186 Access #: 298-186 Subject: Greenwood, ME 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: Griffeth, Hezekiah Description: Report on the Petition of Hezekiah Griffeth for a military pension Year: 1852 Type: GY Access #: 222-14 Subject: Grimes, Emily S. to Emily S. Graham Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Grimes, James A. to James A. Graham Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Grindle, William Junior Description: Report on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another Year: 1852 Type: GY Access #: 224-18 Subject: Grist Mills Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Grist Mills Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Grocers Bank Description: An Act to incorporate the Grocers Bank Year: 1854 Type: PS Ch 104 Access #: 293-104 Subject: Guardians Description: An Act to amend an Act in relation to administrators, executors and guardians Year: 1853 Type: PL Ch 145 Access #: 280-145 Subject: Guardians Description: An Act in relation to administrators, executors and guardians Year: 1852 Type: PL Ch 201 Access #: 268-201 Subject: Guardians, Probate of Estates 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: Guardianship, Estates of Persons Description: An Act relative to the estates of persons under guardianship Year: 1852 Type: PL Ch 224 Access #: 269-224 Subject: Guardianship, Estates of Persons Under Description: Report on an additional Act relative to the estates of persons under guardianship Year: 1851 Type: GY Access #: 216-10 Subject: Guilford, 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: Gun and Powder Houses Description: Resolve for the repair of the Gun House at Bowdoinham Year: 1855 Type: RS Ch 49 Access #: 121-49 Subject: Gun and Powder Houses Description: Report on a Resolve providing for the sale of property belonging to the State now in the Arsenals at Portland and Bangor Year: 1852 Type: GY Access #: 218-17 Subject: Gun and Powder Houses Description: Resolve in favor of the Brewer Artillery Year: 1852 Type: RS Ch 53 Access #: 109-53 Subject: Gun and Powder Houses Description: Report on the Petition of Isaiah Leavitt and others for an appropriation to build a gun house in Turner Year: 1852 Type: GY Access #: 221-5 Subject: Gun and Powder Houses Description: Report on a Resolve in relation to certain arms and ammunition and other military property Year: 1853 Type: GY Access #: 227-19 Subject: Gun and Powder Houses 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: Gun and Powder Houses Description: Report on the Petition of R. B. Jennings and others for an appropriation to build a Gun House in Buckfield Year: 1852 Type: GY Access #: 217-5 Subject: Gun and Powder Houses Description: Report on the Petition of Samuel A. Burr and others that an appropriation be made for repairing the Gun House in Brewer Year: 1852 Type: GY Access #: 217-4 Subject: Gun and Powder Houses Description: Resolve in favor of the arsenal at Portland Year: 1852 Type: RS Ch 108 Access #: 111-108 Subject: Gun and Powder Houses Description: Report on a Resolve to build a Gun House in Phillips Year: 1852 Type: GY Access #: 217-20 Subject: Gun and Powder Houses Description: Resolve for the repair of the State Arsenal at Bangor Year: 1852 Type: RS Ch 61 Access #: 109-61 Subject: Gun and Powder Houses Description: Resolve for mounting the cannon in Calais Gun House Year: 1852 Type: RS Ch 45 Access #: 109-45 Subject: Gun and Powder Houses Description: Report on a Resolve making appropriations for military purposes Year: 1853 Type: GY Access #: 226-29 Subject: Gun Powder Description: Resolve in favor of R. B. Jennings Year: 1853 Type: RS Ch 15 Access #: 112-15 Subject: Guptill, Abbie A. to Abbie A. Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, Abbie Inez to Abbie Inez Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, Annie H. to Annie H. Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, Charles William to Charles William Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, David L. to David L. Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, Frederick A. C. to Frederick A. C. Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, George Henry to George Henry Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, George W. to George W. Gardiner Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Guptill, Henry Winslow to Henry Winslow Gardiner Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Guptill, John to John Gardiner Description: An Act to change the name of John Guptill Year: 1854 Type: PS Ch 159 Access #: 297-159 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.