Maine Legislative Indexes 1851-1855. Subjects Beginning with "H". Courtesy of the Maine State Archives Subject: Hacketash Island Description: An Act to set off the Islands of Hacketash, Wooden Ball, Nomansland, Two Bush, Ten Pound and Matinicus Rock form the County of Hancock and annex the same to the County of Lincoln Year: 1852 Type: PS Ch 150 Access #: 266-150 Subject: Haines, Peter and others Description: An Act to change the name of Dallas Plantation in the County of Franklin Year: 1852 Type: PS Ch 69 Access #: 262-69 Subject: Haines, Peter and others Description: An Act to incorporate the Town of Rangeley Year: 1855 Type: PS Ch 106 Access #: 309-106 Subject: Haines, Zenas and another Description: An Act authorizing the extension of a wharf into the tide waters of the Penobscot River at Bucksport Year: 1852 Type: PS Ch 144 Access #: 265-144 Subject: Hale, Caroline A. from Caroline A. Heald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hale, Edward P. from Edward P. Heald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hale, Elizabeth L. from Elizabeth L. Heald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hale, Helen L. from Helen L. Heald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hale, John L. from John L. Heald Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hall, A. W. and others Description: Report on the Petition of A. W. Hall and others of the Towns of Danville and Auburn that they may be annexed to the Town of Lewiston and remonstrance of the Selectmen of Danville Year: 1852 Type: GY Access #: 222-32 Subject: Hall, Daniel Description: Resolve in favor of Daniel Hall Year: 1851 Type: RS Ch 22 Access #: 106-22 Subject: Hall, Dudley C. Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Hall, Ephraim and others Description: An Act to incorporate the White Lime Rock Company Year: 1854 Type: PS Ch 171 Access #: 298-171 Subject: Hall, Horace C. and others Description: An Act to incorporate the Chandler's River Company Year: 1852 Type: PS Ch 103 Access #: 263-103 Subject: Hall, James S. and others Description: An Act for better securing the navigation of the River Saint Croix in the County of Washington Year: 1853 Type: PS Ch 195 Access #: 283-195 Subject: Hall, James S. and others 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: Hallowell Bank Description: An Act to increase the capital stock of the Northern Bank Year: 1854 Type: PS Ch 107 Access #: 294-107 Subject: Hallowell Bank Description: An Act to incorporate the American Bank Year: 1854 Type: PS Ch 103 Access #: 293-103 Subject: Hallowell Bank Description: An Act to increase the capital stock of the Bank of Hallowell Year: 1853 Type: PS Ch 204 Access #: 284-204 Subject: Hallowell Bank Description: Report on the Petition of Rufus Page and others that the Bank of Hallowell may increase their capital stock Year: 1853 Type: GY Access #: 231-15 Subject: Hallowell Bank Description: An Act to incorporate the Bank of Hallowell Year: 1852 Type: PS Ch 76 Access #: 262-76 Subject: Hallowell Freewill Baptist Society 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: Hallowell Gas Light Company Description: An Act to incorporate the Hallowell Gas Light Company Year: 1854 Type: PS Ch 135 Access #: 296-135 Subject: Hallowell Horse Ferry Company Description: An Act to authorize a free ferry between Hallowell and Chelsea (No Petition) Year: 1853 Type: PS Ch 227 Access #: 285-227 Subject: Hallowell Methodist Society Description: An Act authorizing the Methodist Society in Hallowell to repair and remodel their meetinghouse Year: 1855 Type: PS Ch 89 Access #: 308-89 Subject: Hallowell Savings Institution Description: An Act to incorporate the Hallowell Savings Institution (No Petition) Year: 1854 Type: PS Ch 246 Access #: 302-246 Subject: Hallowell South Parish Description: An Act to authorize the owners of pews in the meetinghouse of the South Parish in Hallowell to make alterations in said house (No Petition) Year: 1854 Type: PS Ch 143 Access #: 296-143 Subject: Hallowell Valuation Description: Resolve correcting the valuation of Hallowell Year: 1852 Type: RS Ch 44 Access #: 109-44 Subject: Hallowell, ME Description: Report on the Petition of John Hubbard and others that certain lands may be set off from the Town of Kennebec and annexed to the City of Hallowell Year: 1854 Type: GY Access #: 233-36 Subject: Hallowell, ME Description: Report on the Petition of Moses Springer and others that a law may be passed taxing bank stock held out of the State Year: 1852 Type: GY Access #: 225-6 Subject: Hallowell, ME Description: Report on an Act to amend the Charter of the City of Hallowell Year: 1852 Type: GY Access #: 219-3 Subject: Hallowell, ME Description: An Act to incorporate the Augusta and Hallowell Gas Light Company Year: 1855 Type: PS Ch 17 Access #: 303-17 Subject: Hallowell, ME Description: An Act to amend Chapter 413 of the Laws of 1850 entitled an Act to incorporate the City of Hallowell Year: 1852 Type: PS Ch 35 Access #: 260-35 Subject: Hallowell, ME Description: An Act to establish the valuation and State tax of the Towns of Hallowell and Chelsea Year: 1851 Type: PS Ch 1 Access #: 257-1 Subject: Hallowell, ME Description: An Act to set off a part of the homestead farm of Peter Atherton from the City of Augusta and annex it to the City of Hallowell Year: 1852 Type: PS Ch 143 Access #: 265-143 Subject: Hallowell, ME Description: An Act additional to an Act to incorporate the City of Hallowell Year: 1853 Type: PS Ch 193 Access #: 283-193 Subject: Hallowell, ME Municipal Court Description: An Act to amend an Act entitled an Act to incorporate the City of Hallowell Year: 1855 Type: PL Ch 40 Access #: 305-40 Subject: Hallowell, 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: Hallowell, 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: Ham, Jacob B. Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1855 Type: RS Ch 74 Access #: 122-74 Subject: Ham, Seward Description: Resolve in favor of Seward Ham Year: 1852 Type: RS Ch 98 Access #: 111-98 Subject: Ham, William 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: Hamilton, Hartly Description: Resolve in favor of Hartly Hamilton Year: 1854 Type: RS Ch 29 Access #: 116-29 Subject: Hamilton, Hartly Description: Resolve in aid of Hartly Hamilton Year: 1854 Type: RS Ch 50 Access #: 117-50 Subject: Hamilton, John F. and others Description: Report on the Petition of John F. Hamilton and others relative to the construction of the Sullivan and Hancock Bridge Year: 1853 Type: GY Access #: 227-12 Subject: Hamlin's Grant, 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: Hamlin, E. L. and others Description: An Act to incorporate the Bangor Savings Bank Year: 1852 Type: PS Ch 32 Access #: 260-32 Subject: Hamlin, Elijah and others Description: An Act for the preservation of moose and deer Year: 1853 Type: PL Ch 173 Access #: 281-173 Subject: Hamlin, Elijah and others Description: An Act to incorporate the Franklin Mutual Health Insurance Company Year: 1853 Type: PS Ch 12 Access #: 272-12 Subject: Hamlin, Elijah L. Description: An Act in amendment of and additional to the 30th Chapter of the Revised Statutes Year: 1853 Type: PL Ch 122 Access #: 278-122 Subject: Hamlin, Elijah L. 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: Hamlin, Elijah L. Description: Report on the return of votes for Land Commissioner Year: 1853 Type: GY Access #: 232-24 Subject: Hamlin, Elijah L. and others Description: An Act to incorporate the Aroostook Railroad Company Year: 1854 Type: PS Ch 141 Access #: 296-141 Subject: Hamlin, Turner and others 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: Hammatt, William C. Description: An Act to incorporate the Proprietors of Howland Bridge Year: 1854 Type: PS Ch 47 Access #: 290-47 Subject: Hammond, Paul and others 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: Hampden, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Hampden, ME Petition Signers 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: Hancock and Washington Steam Navigation Company Description: An Act to incorporate the Hancock and Washington Steam Navigation Company of Castine Year: 1854 Type: PS Ch 79 Access #: 292-79 Subject: Hancock Bank Description: An Act to incorporate the Hancock Bank Year: 1853 Type: PS Ch 118 Access #: 278-118 Subject: Hancock Bridge Description: Report on the Petition of John F. Hamilton and others relative to the construction of the Sullivan and Hancock Bridge Year: 1853 Type: GY Access #: 227-12 Subject: Hancock County Description: Resolve abating the tax on Old Harbor and Holbrook's Islands, Hancock County Year: 1852 Type: RS Ch 74 Access #: 110-74 Subject: Hancock County Description: Resolve to amend the State Valuation for the County of Hancock Year: 1852 Type: RS Ch 46 Access #: 109-46 Subject: Hancock County Description: An Act to set off the Islands of Hacketash, Wooden Ball, Nomansland, Two Bush, Ten Pound and Matinicus Rock form the County of Hancock and annex the same to the County of Lincoln Year: 1852 Type: PS Ch 150 Access #: 266-150 Subject: Hancock County Commissioners Description: Report on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others Year: 1852 Type: GY Access #: 223-24 Subject: Hancock County Commissioners Courts Description: An Act in relation to the Courts of County Commissioners for the County of Hancock Year: 1852 Type: PL Ch 163 Access #: 266-163 Subject: Hancock County Petition Signers Description: Report on the Petition of John Armstrong and others for the amendments of an Act entitled an Act for the preservation of moose and deer Year: 1854 Type: GY Access #: 234-23 Subject: Hancock County Supreme Judicial Court Description: An Act to abolish the January terms of the Supreme Judicial Court in the County of Hancock Year: 1854 Type: PL Ch 154 Access #: 297-154 Subject: Hancock County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Hancock County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Hancock County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Hancock County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Hancock County, Judge of Probate Description: An Act to increase the salary of the Judge of Probate for the County of Hancock Year: 1854 Type: PL Ch 94 Access #: 293-94 Subject: Hancock County, Register of Deeds Description: An Act making valid the records of the Register of Deeds in the County of Hancock Year: 1852 Type: PL Ch 48 Access #: 261-48 Subject: Hancock County, Register of Probate Description: An Act to increase the salary of the Register of Probate for the County of Hancock Year: 1854 Type: PL Ch 248 Access #: 302-248 Subject: Hancock Mutual Insurance Company Description: An Act to incorporate the Hancock Mutual Insurance Company Year: 1852 Type: PS Ch 15 Access #: 259-15 Subject: Hancock Mutual Insurance Company Description: An Act to amend the Act incorporating the Hancock Mutual Insurance Company Year: 1854 Type: PS Ch 230 Access #: 301-230 Subject: Hancock Plantation, 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: Hancock Plantation, ME Description: An Act in favor of certain Plantations Year: 1852 Type: PS Ch 194 Access #: 268-194 Subject: Hancock, ME Description: An Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation Year: 1855 Type: PS Ch 190 Access #: 315-190 Subject: Hancock, ME Description: An Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works Year: 1852 Type: PS Ch 85 Access #: 262-85 Subject: Hancock, ME Description: An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others Year: 1854 Type: PS Ch 130 Access #: 295-130 Subject: Hancock, 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: Hancock, Thomas and others Description: An Act to incorporate the Gray Mutual Benefit and Library Association Year: 1855 Type: PS Ch 39 Access #: 305-39 Subject: Hanscom, A. A. and others Description: Resolve in favor of A. A. Hanscom and others Year: 1854 Type: RS Ch 103 Access #: 118-103 Subject: Hanscom, Matthias and others 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: Hanson 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: Harbor Master, Calais, ME Description: An Act authorizing the City of Calais to regulate the duties of Harbor Master for said City Year: 1854 Type: PS Ch 157 Access #: 297-157 Subject: Hargraves, Edward and others Description: Report on the Petition of Edward Hargraves and others that they may be set off from the Town of Shapleigh and annexed to the Town of Newfield Year: 1852 Type: GY Access #: 222-19 Subject: Harmony, ME Description: Report on the Petition of Charlotte Woodman for a divorce from John Woodman Junior Year: 1853 Type: GY Access #: 230-32 Subject: Harmony, ME Description: An Act to legalize and confirm the doings of Stedman Bartlett as Town Clerk of the Town of Harmony Year: 1853 Type: PS Ch 138 Access #: 279-138 Subject: Harmony, 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: Harpswell Mutual Fire Insurance Company Description: An Act to incorporate the Harpswell Mutual Fire Insurance Company Year: 1855 Type: PS Ch 35 Access #: 305-35 Subject: Harpswell, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Harriman, Joab Description: An Act to change the name of Clinton Academy to Benton Institute Year: 1854 Type: PS Ch 82 Access #: 292-82 Subject: Harris, Elbridge Description: An Act in addition to an Act entitled an Act incorporating the Bangor and Piscataquis Canal and Railroad Company Year: 1855 Type: PS Ch 146 Access #: 311-146 Subject: Harris, Samuel Description: Resolve relating to the claims of Samuel L. Harris (No Petition) Year: 1853 Type: RS Ch 48 Access #: 113-48 Subject: Harris, Samuel L. Description: Resolve in favor of Samuel L. Harris Year: 1851 Type: RS Ch 27 Access #: 107-27 Subject: Harrison, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Hartford, CT 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: Hartford, John H. Description: Report on the Order relative to suitable persons to do the printing and binding for the current political year Year: 1851 Type: GY Access #: 216-21 Subject: Hartford, 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: Hartford, ME Petition Signers Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Hartland Manufacturing Company Description: An Act to incorporate the Hartland Manufacturing Company Year: 1854 Type: PS Ch 63 Access #: 291-63 Subject: Hartland, ME 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: Hartland, ME Description: Report on the Petition of the Selectmen of Hartland that certain Acts of said Town relating to nonresident taxes in 1846 may be made valid Year: 1852 Type: GY Access #: 222-4 Subject: Hartland, 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: Hartland, 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: Hartland, ME Petition Signers Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: Hartwell, John H. and others Description: An Act to incorporate the Maine Pomological and Horticultural Society Year: 1854 Type: PS Ch 34 Access #: 290-34 Subject: Harvey Stream Log Driving Company Description: Report on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others Year: 1854 Type: GY Access #: 235-3 Subject: Harvey, John and others Description: Report on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others Year: 1854 Type: GY Access #: 235-3 Subject: Haskell, John and others 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: Haskell, Joshua Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Haskell, Lewis Ripley from Ripley Haskell Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Haskell, N. B. and others Description: Report on the Petition of Joseph F. Chase and others to incorporate the Lowell Dam Company anbd remonstrance of N. B. Haskell and others Year: 1854 Type: GY Access #: 235-5 Subject: Haskell, Ripley to Lewis Ripley Haskell Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Hatch and Thompson and others Description: An Act to amend Chapter 200 of the Laws of Maine, approved July 30, 1846, entitled an Act relating to hawkers and pedlars Year: 1853 Type: PL Ch 32 Access #: 273-32 Subject: Hatch, Abby Maria from Rhoda Ellis Hatch Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hatch, Eliza Ann to Lizzie A. Hatch Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hatch, Lizzie A. from Eliza Ann Hatch Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hatch, Rhoda Ellis to Abby Maria Hatch Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Hatch, Seth and others Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Hatch, Stephen N. and others Description: An Act to incorporate the North Bank Year: 1854 Type: PS Ch 29 Access #: 289-29 Subject: Hathaway, George Description: Report on the Petition of John K. Killsa for remuneration for taking care of a Representative who was sick, during the session of 1849 Year: 1852 Type: GY Access #: 222-11 Subject: Hathaway, George Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Hathaway, George Description: Report on a Resolve in favor of John K. Killsa Year: 1853 Type: GY Access #: 226-32 Subject: Hathaway, Joshua Description: Resolve in favor of Joshua Hathaway Year: 1854 Type: RS Ch 54 Access #: 117-54 Subject: Hathorn, Gould and others Description: Report on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others Year: 1853 Type: GY Access #: 229-28 Subject: Hawes, Benjamin and others Description: An Act to incorporate the Town of Ashland Year: 1854 Type: PS Ch 216 Access #: 300-216 Subject: Hawes, James Description: Report on the Petition of Volney A. Sprague and James Hawes for an Act to incorporate the Newport Pond Steam Navigation Company Year: 1853 Type: GY Access #: 228-34 Subject: Hawk, Sophronia to Sophronia Holbrook Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Hawkers and Pedlars Description: Report on the Petition of Lowell Senter and others that the Act of 1846 relating to Hawkers and Pedlars may be amended Year: 1854 Type: GY Access #: 237-14 Subject: Hawkers and Pedlars Description: An Act to amend Chapter 200 of the Laws of Maine, approved July 30, 1846, entitled an Act relating to hawkers and pedlars Year: 1853 Type: PL Ch 32 Access #: 273-32 Subject: Hawkers and Pedlars Description: Report on the Order relative to further Legislation in relation to Hawkers and Pedlars Year: 1853 Type: GY Access #: 227-32 Subject: Hay Inspection Description: Report on the Order relating to inspection of hay Year: 1852 Type: GY Access #: 220-14 Subject: Hayden, Aaron and others Description: An Act to incorporate the Eastport Mutual Marine Insurance Company Year: 1852 Type: PS Ch 75 Access #: 262-75 Subject: Hayes, Marshall S. and others Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Hayford, A. Description: An Act to supply the City of Bangor with pure water Year: 1852 Type: PS Ch 166 Access #: 266-166 Subject: Hayford, Arvida and others Description: Report on the Petition of Arvida Hayford and others that they may be incorporated under the name of the President, Directors and Company of the Coasters Bank Year: 1854 Type: GY Access #: 235-14 Subject: Haynes, Isaac P. Description: Resolve in favor of Isaac P. Haynes Year: 1852 Type: RS Ch 64 Access #: 110-64 Subject: Haynesville, ME Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: Hayward, J. T. K. and others 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: Hayward, John T. K. and others Description: An Act to incorporate the Big Machias Dam Company Year: 1853 Type: PS Ch 162 Access #: 281-162 Subject: Heald, Caroline A. to Caroline A. Hale Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Heald, Edward P. to Edward P. Hale Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Heald, Elizabeth L. to Elizabeth L. Hale Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Heald, Helen L. to Helen L. Hale Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Heald, John L. to John L. Hale Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Health Committees Description: An Act to amend the 21st Chapter of the Revised Statutes Year: 1853 Type: PL Ch 17 Access #: 272-17 Subject: Health Insurance Companies, Fraud 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: Healy, Nathaniel and others Description: An Act additional to and amendatory of an Act entitled an Act to establish a Municipal Court for the Town of Rockland in the County of Lincoln, approved July 29, 1850 and remonstrance of Iddo Kimball and others Year: 1852 Type: PL Ch 245 Access #: 270-245 Subject: Healy, William H. and others Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: Hearsey, John and others Description: An Act to incorporate the Androscoggin Navigation Company Year: 1853 Type: PS Ch 203 Access #: 284-203 Subject: Hebron, ME Description: An Act to dissolve the bonds of matrimony between Cyrus Besse and Mary V. Besse Year: 1852 Type: PS Ch 118 Access #: 264-118 Subject: Hebron, ME Description: Resolve in favor of Alexander G. Turner Year: 1853 Type: RS Ch 19 Access #: 112-19 Subject: Hebron, ME 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: Hebron, ME Description: Resolve in favor of Alexander G. Turner Year: 1854 Type: RS Ch 18 Access #: 116-18 Subject: Hebron, ME Petition Signers 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: Hebron, 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: Hebron, ME Selectmen Description: An Act to authorize the Town Officers of the Town of Hebron for the year 1853, to amend their records and remonstrance of Silvanus R. Bearce Year: 1854 Type: PS Ch 25 Access #: 289-25 Subject: Heirs, Illegitimate Children Description: An Act explanatory of the 3rd Section of Chapter 93 of the Revised Statutes Year: 1852 Type: PL Ch 215 Access #: 269-215 Subject: Hemmenway, A. Description: Resolve correcting the State Valuation on certain wild lands in the County of Washington Year: 1852 Type: RS Ch 42 Access #: 109-42 Subject: Henderson, Jonathan R. Description: An Act to dissolve the bonds of matrimony between Ruby Henderson and Jonathan R. Henderson Year: 1852 Type: PS Ch 187 Access #: 267-187 Subject: Henderson, Ruby Description: An Act to dissolve the bonds of matrimony between Ruby Henderson and Jonathan R. Henderson Year: 1852 Type: PS Ch 187 Access #: 267-187 Subject: Henderson, Ruby to Ruby McKenzie (No Petition) Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Hermon, ME Description: Report on the Petition of Arthur L. Grant for a pension Year: 1852 Type: GY Access #: 217-9 Subject: Hermon, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Hermon, 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: Heron Lake Description: Report on the Petition of William H. Smith and others for the incorporation of a log driving company for the purpose of driving logs from Heron Lake to the Penobscot Boom and remonstrance of Lorenzo Leadbetter and others Year: 1854 Type: GY Access #: 237-26 Subject: Heron Lake Dam Company Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 84 Access #: 262-84 Subject: Heron Lake Dam Company Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 180 Access #: 267-180 Subject: Herrick, Benjamin J. and others Description: An Act to incorporate the Alfred Bank Year: 1855 Type: PS Ch 96 Access #: 309-96 Subject: Herring Fisheries Description: An Act to regulate the herring fisheries in the Town of Jonesport Year: 1853 Type: PS Ch 152 Access #: 280-152 Subject: Hersey, H. B. Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Hersey, Hiram B. Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Hersey, Samuel F. Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Hersey, Samuel F. Description: Letters of Acceptance for Executive Councilors Year: 1851 Type: GY Access #: 216-22 Subject: Hersey, Samuel F. and others Description: An Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad Year: 1854 Type: PS Ch 3 Access #: 288-3 Subject: Hersey, Samuel F. and others Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1851 Type: PS Ch 21 Access #: 258-21 Subject: Hersey, T. C. and others Description: An Act to incorporate the Mercantile Library Association of Portland Year: 1852 Type: PS Ch 109 Access #: 263-109 Subject: Hewitt, Benjamin and others Description: Report on the Petition of Benjamin Hewitt and others that damages be awarded to James Libbey of Windsor for injuries received at the Insane Hospital in July and August of 1847 Year: 1852 Type: GY Access #: 223-15 Subject: Hibbard, John Description: Resolve in favor of John Hibbard Year: 1852 Type: RS Ch 95 Access #: 111-95 Subject: 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: High Schools Description: Report on the Petition of School District Number 1 in Bucksport for aid from the State to establish a free high school Year: 1852 Type: GY Access #: 223-9 Subject: Hight, John Description: Resolve in favor of certain Members of the House of Representatives Year: 1855 Type: RS Ch 92 Access #: 122-92 Subject: Hight, Mary Clark from Mary Clark Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Highway Surveyors Description: Report on the Petition of Reuben W. Abbott and others for further Legislation in relation to highway surveyors Year: 1852 Type: GY Access #: 222-33 Subject: Highways, Preservation of Description: Report on an Act for the preservation of highways Year: 1853 Type: GY Access #: 227-10 Subject: Highways, Preservation of Description: Report on an Act for the preservation of highways Year: 1852 Type: GY Access #: 218-21 Subject: Hill Manufacturing Company Description: An Act to increase the capital stock of the Hill Manufacturing Company Year: 1853 Type: PS Ch 38 Access #: 274-38 Subject: Hill, Daniel and others Description: An Act to incorporate the East Musquash Improvement Company Year: 1854 Type: PS Ch 215 Access #: 300-215 Subject: Hill, Edward and others Description: Report on the Petition of Edward Hill and others that the Town of Cape Elizabeth may be divided and the new Town to be called Brooklyn Year: 1854 Type: GY Access #: 233-37 Subject: Hill, Henry G. and others Description: Report on a Resolve and Petitions relative to authorizing the City of Bangor to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 217-30 Subject: Hill, Hiram H. and others Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Hill, Joshua and others 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: Hill, N. and others Description: An Act authorizing Eunice Nye to extend her wharf in Saco into tide waters in Saco River and remonstrance of N. Hill and others Year: 1853 Type: PS Ch 102 Access #: 277-102 Subject: Hill, Peter Description: Report on a Resolve in favor of the Town of Biddeford Year: 1853 Type: GY Access #: 226-1 Subject: Hillard, J. H. and others Description: Report on the Petition of Moses Buck and others for authority to purchase a bridge at Upper Still Water in Old Town and remonstrance of J. H. Hillard and others Year: 1852 Type: GY Access #: 223-19 Subject: Hilton, Elisha Description: Resolve in favor of Elisha Hilton Year: 1852 Type: RS Ch 12 Access #: 108-12 Subject: Hilton, Samuel and others Description: An Act additional to an Act to establish a free bridge from Barter's Island to the mainland in Boothbay Year: 1854 Type: PS Ch 152 Access #: 297-152 Subject: Hilton, Samuel K. and others Description: An Act to establish a free bridge from Barter's Island to the main land in the Town of Boothbay Year: 1852 Type: PS Ch 115 Access #: 264-115 Subject: Hilton, W. E. Description: Resolve in favor of W. E. Hilton Year: 1854 Type: RS Ch 91 Access #: 118-91 Subject: Hinckley, Bushrod W. and others Description: An Act to incorporate the Blue Hill Horticultural Society Year: 1855 Type: PS Ch 129 Access #: 310-129 Subject: Hinckley, Daniel B. and others Description: An Act to incorporate the Bank of the State of Maine Year: 1851 Type: PS Ch 6 Access #: 257-6 Subject: Hiram Dale Manufacturing Company Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Hiram, ME Description: An Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram Year: 1852 Type: PS Ch 234 Access #: 269-234 Subject: Hiram, ME Description: Report on the Petition of N. B. Hubbard and others of Hiram and Brownfield, that they may be authorized to alter the line between said Towns so that the portion of Reuben Lowell's farm now in Brownfield may be annexed to Hiram Year: 1852 Type: GY Access #: 223-6 Subject: Hitchcock, William and others Description: An Act authorizing William Hitchcock and others to build and maintain a wharf in the Damariscotta River Year: 1852 Type: PS Ch 90 Access #: 263-90 Subject: Hobart, Daniel K. Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1855 Type: RS Ch 74 Access #: 122-74 Subject: Hobart, Daniel K. Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Hobbs, Anna P. to Anna P. Frost Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Hobbs, George and others Description: An Act to set off a part of the Town of Industry and annex the same to the Town of New Sharon Year: 1852 Type: PS Ch 70 Access #: 262-70 Subject: Hobbs, George Washington to George Washington Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Hobson, Joseph Junior and others 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: Hodgdon, Barbury Ann Cates Description: Report on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon Year: 1853 Type: GY Access #: 231-30 Subject: Hodgdon, Caleb and others Description: An Act granting Caleb Hodgdon leave to build a wharf in tide waters Year: 1852 Type: PS Ch 123 Access #: 264-123 Subject: Hodgdon, Moses M. Description: Report on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon Year: 1853 Type: GY Access #: 231-30 Subject: Hodge, Joseph Description: Resolve in favor of Joseph Hodge Year: 1852 Type: RS Ch 63 Access #: 110-63 Subject: Hodsdon, John L. Description: An Act to increase the salary of the Police Judge in the City of Bangor Year: 1854 Type: PL Ch 132 Access #: 296-132 Subject: Hog Island Valuation Description: Report on the Petition of Timothy Lane and Elisha Smith that a reduction of the valuation of Hog Island in Hancock County, may be made Year: 1853 Type: GY Access #: 228-25 Subject: Holbrook Island Valuation Description: Resolve to amend the State Valuation for the County of Hancock Year: 1852 Type: RS Ch 46 Access #: 109-46 Subject: Holbrook's Island Description: Resolve abating the tax on Old Harbor and Holbrook's Islands, Hancock County Year: 1852 Type: RS Ch 74 Access #: 110-74 Subject: Holbrook, Albert Preble from Albert Preble Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Holbrook, Charles from Granville Preble Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Holbrook, Edwin Bird from Edwin Wait Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Holbrook, Sophronia from Sophronia Hawk Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Holden, A. S. Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Holden, Aaron B. Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Holden, ME Description: An Act to incorporate the Town of Holden and remonstrance of George O. Goodwin and others Year: 1852 Type: PS Ch 154 Access #: 266-154 Subject: Holden, ME Description: Resolve in favor of the Town of Holden Year: 1852 Type: RS Ch 110 Access #: 111-110 Subject: Hollis, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Hollis, 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: Holman, John J. Description: Report on the return of votes for John J. Holman as Senator Year: 1853 Type: GY Access #: 232-18 Subject: Holmes, Charles and others Description: An Act to incorporate the Rockland Marine Railway Company Year: 1854 Type: PS Ch 67 Access #: 291-67 Subject: Holmes, Ezekiel Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Holmes, James S. and others Description: An Act to amend the Charter of the Piscataquis Mutual Insurance Company Year: 1854 Type: PS Ch 84 Access #: 292-84 Subject: Holt John from Jonathan Holt Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Holt, Jonathan to John Holt Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Homestead Law Description: Report on the Petition of James Philpot and others for an amendment of the Homestead Law Year: 1854 Type: GY Access #: 237-11 Subject: Hope Company Description: An Act to incorporate the Hope Company (No Petition) Year: 1854 Type: PS Ch 225 Access #: 301-225 Subject: Hopkins, Calvin Description: Report on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins Year: 1853 Type: GY Access #: 230-14 Subject: Hopkins, Mary Jane Description: Report on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins Year: 1853 Type: GY Access #: 230-14 Subject: Hopkins, William Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Hops Description: An Act to amend Chapter 58, Section 5 of the Revised Statutes Year: 1852 Type: PL Ch 61 Access #: 261-61 Subject: Horn, Spencer H. and others Description: Report on the Petition of Edward Nason and others that they may be set off from the Town of Orneville and be annexed to the Town of Atkinson and remonstrance of Spencer H. Horn and others Year: 1854 Type: GY Access #: 237-4 Subject: Horticultural Societies Description: An Act to incorporate the Sagadahoc Agricultural and Horticultural Society (No Petition) Year: 1854 Type: PS Ch 163 Access #: 297-163 Subject: Horticultural Societies Description: An Act to incorporate the Blue Hill Horticultural Society Year: 1855 Type: PS Ch 129 Access #: 310-129 Subject: Horticultural Societies Description: An Act to incorporate the Penobscot and Aroostook Union Agricultural and Horticultural Society Year: 1853 Type: PS Ch 116 Access #: 278-116 Subject: Horticultural Societies Description: An Act to incorporate the Maine Pomological and Horticultural Society Year: 1854 Type: PS Ch 34 Access #: 290-34 Subject: Horticultural Societies Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: Horticultural Societies Description: An Act additional to an Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1854 Type: PS Ch 168 Access #: 298-168 Subject: Horticultural Societies Description: An Act to extend the Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 229 Access #: 269-229 Subject: Horticultural Societies Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: Horticultural Societies Description: An Act to incorporate and endow the Maine State Agricultural Society and more fully prescribing the powers and duties of agricultural and horticultural societies Year: 1855 Type: PL Ch 212 Access #: 316-212 Subject: Horticultural Societies Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: Hotels Description: An Act to incorporate the Rockland Hotel Company Year: 1852 Type: PS Ch 106 Access #: 263-106 Subject: Hotels Description: Report on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company Year: 1853 Type: GY Access #: 229-4 Subject: Hotels Description: An Act to incorporate the Washington Hotel Company (No Petition) Year: 1854 Type: PS Ch 172 Access #: 298-172 Subject: Hotels Description: An Act to incorporate the Machias Hotel Company Year: 1852 Type: PS Ch 34 Access #: 260-34 Subject: Hotels Description: Report on the Petition of V. S. Palmer and others that they may be incorporated as the Kenduskeag Hotel Company Year: 1853 Type: GY Access #: 229-3 Subject: Houdlett, Edward E. Description: Report on the Petition of Edward E. Houdlett that the Dresden Neck Bridge Company may be authorized to take land on which to erect a toll house Year: 1854 Type: GY Access #: 235-15 Subject: Houlton, 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: Houlton, ME Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1851 Type: RS Ch 21 Access #: 106-21 Subject: Houlton, ME Description: Report on the Petition of Anson G. Chandler and others for a Charter for a railroad from a point near Houlton to the Canada Line Year: 1852 Type: GY Access #: 218-4 Subject: Houlton, ME Description: An Act to increase the salary of the Register of Probate for the County of Aroostook Year: 1855 Type: PL Ch 13 Access #: 303-13 Subject: Houlton, ME Description: Resolve for repairing Baring and Houlton Road in Indian Township Year: 1852 Type: RS Ch 15 Access #: 108-15 Subject: Houlton, ME Description: Resolve in favor of the Houlton and Baring Road Year: 1853 Type: RS Ch 28 Access #: 113-28 Subject: Houlton, ME Description: An Act to incorporate the Penobscot Telegraph Company (No Petition) Year: 1854 Type: PS Ch 74 Access #: 292-74 Subject: Houlton, ME Description: Resolve for the repair of the Houlton and Baring Road through Township 11, Range 1 Year: 1851 Type: RS Ch 20 Access #: 106-20 Subject: Houlton, 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: House of Correction Description: Report on a Act providing for the confinement of persons convicted of crimes before police or municipal courts, town courts and justices of the peace in the House of Correction instead of the county jail Year: 1851 Type: GY Access #: 216-5 Subject: House of Representatives, Apportionment Description: Report on apportionment of the House of Representatives of the several Counties Year: 1852 Type: GY Access #: 221-17 Subject: House of Representatives, Apportionment Description: Resolve for apportioning 151 Representatives among the several Counties, Cities, Towns, Plantations and Classes in the State of Maine Year: 1852 Type: RS Ch 69 Access #: 110-69 Subject: House of Representatives, Apportionment Description: Report of the Sub-Committee on Representative Apportionment Year: 1852 Type: GY Access #: 217-28 Subject: House Payroll Description: Resolve for the pay roll of the House of Representatives Year: 1851 Type: RS Ch 8 Access #: 106-8 Subject: House Payroll Description: Resolve for the Payroll of the House of Representatives Year: 1854 Type: RS Ch 86 Access #: 118-86 Subject: House Payroll Description: Resolve for the Payroll of the House of Representatives Year: 1855 Type: RS Ch 91 Access #: 122-91 Subject: House Payroll Description: Resolve for the payroll of the House of Representatives (SS) Year: 1853 Type: RS Ch 11 Access #: 114-11 Subject: House Payroll Description: Resolve for the pay roll of the House of Representatives Year: 1852 Type: RS Ch 111 Access #: 111-111 Subject: House Payroll Description: Resolve for the payroll of the House of Representatives Year: 1853 Type: RS Ch 75 Access #: 114-75 Subject: House Payroll, Correction Description: Resolve for the correction of the payroll of the House of Representatives Year: 1853 Type: RS Ch 76 Access #: 114-76 Subject: House Reporters Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Hovey, James Description: Report on the Petition of James Hovey that an increase of capital stock may be granted to the Medomak Bank Year: 1853 Type: GY Access #: 231-17 Subject: Howard, George L. and others Description: Resolve in aid of bridges in the County of Piscataquis Year: 1853 Type: RS Ch 25 Access #: 112-25 Subject: Howe, Cyprian S. 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: Howe, George T. 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: Howe, George T. (Late) 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: Howe, Stephen W. 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: Howes, Joshua and others 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: Howland Bridge Description: An Act to incorporate the Proprietors of Howland Bridge Year: 1854 Type: PS Ch 47 Access #: 290-47 Subject: Hubbard, John and others Description: Report on the Petition of John Hubbard and others that certain lands may be set off from the Town of Kennebec and annexed to the City of Hallowell Year: 1854 Type: GY Access #: 233-36 Subject: Hubbard, John and others Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: Hubbard, John and others Description: An Act to incorporate the American Bank Year: 1854 Type: PS Ch 103 Access #: 293-103 Subject: Hubbard, N. B. Description: Resolve in favor of certain Members of the Legislature who visited the State Reform School Year: 1854 Type: RS Ch 49 Access #: 117-49 Subject: Hubbard, N. B. and others Description: Report on the Petition of N. B. Hubbard and others of Hiram and Brownfield, that they may be authorized to alter the line between said Towns so that the portion of Reuben Lowell's farm now in Brownfield may be annexed to Hiram Year: 1852 Type: GY Access #: 223-6 Subject: Huckins, John and others Description: Report on the Petition of John Huckins and others for a law prohibiting the use of tobacco Year: 1852 Type: GY Access #: 224-1 Subject: Hudson, Charles H. Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: Hudson, ME Description: An Act to make valid the doings of the Inhabitants of the Town of Kirkland in the County of Penobscot Year: 1854 Type: PS Ch 155 Access #: 297-155 Subject: Hudson, ME Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Hudson, ME Description: An Act to change the name of the Town of Kirkland Year: 1855 Type: PS Ch 203 Access #: 315-203 Subject: Hunnewell, Mary Jane from Mary Jane Berry Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Hunt, Isaac H. Description: Report on the Petition of Isaac H. Hunt that he might be compensated for illegal imprisonment at the Insane Hospital Year: 1852 Type: GY Access #: 223-13 Subject: Hunt, Isaac H. Description: Report on the Petition of Isaac H. Hunt for remuneration for sufferings while confined in the Insane Hospital Year: 1854 Type: GY Access #: 234-22 Subject: Hunter, John P. Description: Resolve in favor of John P. Hunter Year: 1852 Type: RS Ch 85 Access #: 111-85 Subject: Hunter, Mary A. Description: Resolve in favor of Mary A. Hunter Year: 1854 Type: RS Ch 59 Access #: 117-59 Subject: Hussey, Eunice Ann to Ann Maria Smith Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Huston, J. G. and others Description: An Act to incorporate the People's Bank Year: 1852 Type: PS Ch 174 Access #: 267-174 Subject: Hutchings, Edward and others 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 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.