Maine Legislative Indexes 1851-1855. Subjects Beginning with "I". Courtesy of the Maine State Archives Subject: Ice Bridges Description: An Act for the preservation of ice bridges Year: 1852 Type: PL Ch 101 Access #: 263-101 Subject: Ice Companies Description: An Act to incorporate the Augusta Ice Company (No Petition) Year: 1853 Type: PS Ch 206 Access #: 284-206 Subject: Ice Companies Description: An Act to incorporate the Nequasset Lake Ice Company (No Petition) Year: 1854 Type: PS Ch 48 Access #: 290-48 Subject: Ice Companies Description: An Act to incorporate the Saco Ice Company Year: 1854 Type: PS Ch 138 Access #: 296-138 Subject: Ice, Protection of Description: Report on an Act to protect ice intended for exportation Year: 1853 Type: GY Access #: 226-8 Subject: Illegitimate Children, Estates of Description: An Act to repeal Chapter 260 of the Statutes of 1852 Year: 1853 Type: PL Ch 208 Access #: 284-208 Subject: Illegitimate Children, Estates of Description: An Act additional to the 93rd Chapter of the Revised Statutes Year: 1852 Type: PL Ch 196 Access #: 268-196 Subject: Illegitimate Children, Heirs 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: Impounding Beasts 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: Incarceration 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: Indian Census Description: Resolve providing for taking the census of the Penobscot and Passamaquoddy Tribes of Indians Year: 1852 Type: RS Ch 91 Access #: 111-91 Subject: Indian Corn 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: Indian Island, ME Petition Signers Description: An Act additional to prevent the destruction of moose and deer Year: 1852 Type: PL Ch 274 Access #: 271-274 Subject: Indian Representatives Description: Return of votes for Indian Representatives to the Legislature Year: 1853 Type: GY Access #: 232-23 Subject: Indian Schools Description: Resolve for support of schools among the Passamaquoddy Indians Year: 1855 Type: RS Ch 22 Access #: 120-22 Subject: Indian Township Bridge Description: Resolve in favor of Dan Pineo Year: 1855 Type: RS Ch 14 Access #: 119-14 Subject: Indian Township, ME Description: Resolve appointing an agent to ascertain the quantity of timber cut on Indian Township Year: 1853 Type: RS Ch 27 Access #: 113-27 Subject: Indian Township, 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: Indian Township, ME Description: Resolve providing for the sale of timber and grass on Indian Township Year: 1853 Type: RS Ch 52 Access #: 114-52 Subject: Indian Township, ME Description: Resolve in aid of roads in the County of Washington Year: 1854 Type: RS Ch 33 Access #: 116-33 Subject: Indian Township, ME Description: Resolve making an appropriation for the road across the Indian Township in Washington County Year: 1855 Type: RS Ch 53 Access #: 121-53 Subject: Indian Township, ME Description: Resolve for repairing Baring and Houlton Road in Indian Township Year: 1852 Type: RS Ch 15 Access #: 108-15 Subject: Indian Townships Description: Report on the Petition of Attean Orson and others of the Penobscot Tribe of Indians that the interest arising from the sale of Indian Townships, be divided Year: 1852 Type: GY Access #: 225-14 Subject: Indian Treaties Description: Report on the Petition of Attien Orson and others of the Penobscot Indians that an alteration may be made in existing treaties between the State of Maine and said Indians Year: 1854 Type: GY Access #: 233-4 Subject: Indian Trespass Description: Report on the Petition of J. R. Chadbourne for a law to protect him against Indian trespasses Year: 1852 Type: GY Access #: 223-29 Subject: Indians, Citizenship Description: Report on an Order relative to admitting Indians within the jurisdiction of this State to the rights of citizenship Year: 1852 Type: GY Access #: 220-18 Subject: Indigent Boys Description: An Act to incorporate the Bangor Asylum and Farm School for indigent boys Year: 1852 Type: PS Ch 247 Access #: 270-247 Subject: Industry of All Nations, Exhibition of Description: Report on the Order relative to making remuneration to Elliot A. Bowdoin for his services as Commissioner of this State to the Exhibition of the Industry of All Nations Year: 1854 Type: GY Access #: 233-9 Subject: Industry, ME Description: An Act additional to an Act setting off a part of the Town of Industry and annexing the same to the Town of New Sharon, approved March 10, 1852 and remonstrance of Philip Norcross and others Year: 1853 Type: PS Ch 148 Access #: 280-148 Subject: Industry, ME 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: Industry, 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: Industry, ME Petition Signers Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: Industry, ME Petition Signers Description: Report on the Petition of Nathan Goodridge and others that the present Militia Law be repealed Year: 1852 Type: GY Access #: 225-15 Subject: Industry, 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: Ingersoll, Zebulon Description: Resolve in favor of Zebulon Ingersoll Year: 1852 Type: RS Ch 62 Access #: 109-62 Subject: Ingraham, Henry Description: An Act additional to an Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company Year: 1854 Type: PS Ch 49 Access #: 290-49 Subject: Ingraham, John H. Description: Report on the Petition of John H. Ingraham in behalf of the Trustees of Cony Female Academy, for aid Year: 1854 Type: GY Access #: 237-21 Subject: Injuries, Blasting Description: An Act to prevent accidents and injuries from the blasting of rocks Year: 1852 Type: PL Ch 179 Access #: 267-179 Subject: Injury, Death From Description: An Act to amend the 166th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 148 Access #: 296-148 Subject: Inlet Dam Company Description: An Act to incorporate the Inlet Dam Company Year: 1854 Type: PS Ch 242 Access #: 302-242 Subject: Insane Married Women Description: An Act additional to Chapter 110 of the Revised Statutes Year: 1853 Type: PL Ch 20 Access #: 272-20 Subject: Insane Persons, Support Description: An Act for the support of certain insane persons at the Insane Hospital Year: 1852 Type: PL Ch 175 Access #: 267-175 Subject: Insane Persons, Support Description: Report on the Petition of Jonathan Chase and others that provision be made whereby all insane persons may be supported at the expense of the State Year: 1853 Type: GY Access #: 228-35 Subject: Insolvent Law Description: Resolve in relation to an insolvent law Year: 1851 Type: RS Ch 30 Access #: 107-30 Subject: Insolvent Law Description: Resolve in favor of Henry W. Paine and Lot M. Morrill Year: 1854 Type: RS Ch 65 Access #: 117-65 Subject: Inspectors of Fish Description: Resolve requiring the publication of a list of Fish Inspectors Year: 1852 Type: RS Ch 43 Access #: 109-43 Subject: Inspectors of Pot and Pearl Ashes Description: An Act to abolish the duty payable by the Inspectors of pot and pearl ashes Year: 1854 Type: PL Ch 217 Access #: 300-217 Subject: Insurance Companies Description: An Act amendatory of the Act entitled an Act to incorporate the Eastport Mutual Marine Insurance Company Year: 1852 Type: PS Ch 189 Access #: 268-189 Subject: Insurance Companies Description: An Act to incorporate the Rockland Fire and Marine Insurance Company Year: 1852 Type: PS Ch 22 Access #: 259-22 Subject: Insurance Companies Description: An Act to incorporate the North Fire and Marine Insurance Company Year: 1855 Type: PS Ch 116 Access #: 309-116 Subject: Insurance Companies Description: An Act in addition to an Act entitled an Act to incorporate the York County Mutual Fire Insurance Company Year: 1855 Type: PS Ch 85 Access #: 308-85 Subject: Insurance Companies Description: An Act to incorporate the York County Mutual Fire Insurance Company Year: 1852 Type: PS Ch 108 Access #: 263-108 Subject: Insurance Companies Description: An Act to incorporate the Warren Mutual Fire Insurance Company Year: 1855 Type: PS Ch 123 Access #: 310-123 Subject: Insurance Companies Description: An Act to incorporate the Ellsworth Mutual Insurance Company Year: 1852 Type: PS Ch 87 Access #: 263-87 Subject: Insurance Companies Description: An Act to incorporate the Bangor Fire Insurance Company Year: 1852 Type: PS Ch 147 Access #: 266-147 Subject: Insurance Companies Description: An Act to incorporate the Eastport Mutual Marine Insurance Company Year: 1852 Type: PS Ch 75 Access #: 262-75 Subject: Insurance Companies Description: An Act to incorporate the Atlas Insurance Company (No Petition) Year: 1855 Type: PS Ch 75 Access #: 307-75 Subject: Insurance Companies Description: An Act to incorporate the Norway Mutual Fire Insurance Company Year: 1855 Type: PS Ch 137 Access #: 311-137 Subject: Insurance Companies Description: An Act to incorporate the Farmers Mutual Live Stock Insurance Company of the State of Maine Year: 1852 Type: PS Ch 21 Access #: 259-21 Subject: Insurance Companies Description: An Act to incorporate the Waldoboro Fire and Marine Insurance Company Year: 1852 Type: PS Ch 16 Access #: 259-16 Subject: Insurance Companies Description: An Act to incorporate the Hancock Mutual Insurance Company Year: 1852 Type: PS Ch 15 Access #: 259-15 Subject: Insurance Companies Description: An Act to renew and continue in force, an Act to incorporate the Ocean Insurance Company, passed March 8, 1832; and An Act in addition to an Act to incorporate the Ocean Insurance Company, passed March 2, 1833 Year: 1852 Type: PS Ch 9 Access #: 259-9 Subject: Insurance Companies Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Insurance Companies Description: An Act to change the name of the Maine Mammouth Mutual Fire Insurance Company Year: 1851 Type: PS Ch 45 Access #: 258-45 Subject: Insurance Companies Description: An Act to incorporate the Falmouth Mutual Fire Insurance Company Year: 1851 Type: PS Ch 39 Access #: 258-39 Subject: Insurance Companies Description: An Act to incorporate the Thomaston Mutual Fire Insurance Company (No Petition) Year: 1851 Type: PS Ch 35 Access #: 258-35 Subject: Insurance Companies Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1851 Type: PS Ch 21 Access #: 258-21 Subject: Insurance Companies Description: An Act additional to an Act entitled an Act to incorporate the Thomaston Mutual Marine and Fire Insurance Company, approved June 3, 1851 Year: 1852 Type: PS Ch 73 Access #: 262-73 Subject: Insurance Companies Description: An Act to incorporate the North Yarmouth Mutual Fire Insurance Company Year: 1853 Type: PS Ch 23 Access #: 273-23 Subject: Insurance Companies Description: Report on an Act in relation to insurance companies Year: 1853 Type: GY Access #: 226-24 Subject: Insurance Companies Description: An Act in addition to an Act to incorporate the Bath Mutual Marine Insurance Company Year: 1854 Type: PS Ch 220 Access #: 300-220 Subject: Insurance Companies Description: An Act to amend the Act incorporating the Hancock Mutual Insurance Company Year: 1854 Type: PS Ch 230 Access #: 301-230 Subject: Insurance Companies Description: An Act to incorporate the Bath Mutual Marine Insurance Company (SS) Year: 1853 Type: PS Ch 9 Access #: 287-9 Subject: Insurance Companies Description: An Act to incorporate the Union Mutual Marine Insurance Company Year: 1855 Type: PS Ch 66 Access #: 307-66 Subject: Insurance Companies Description: An Act to incorporate the Maine Insurance Company Year: 1853 Type: PS Ch 41 Access #: 274-41 Subject: Insurance Companies Description: An Act to incorporate the Franklin Mutual Health Insurance Company Year: 1853 Type: PS Ch 12 Access #: 272-12 Subject: Insurance Companies Description: Report on the Petition of Jacob Bemis and others that they may be incorporated into a Company by the name of the Pownal Mutual Fire Insurance Company Year: 1854 Type: GY Access #: 234-26 Subject: Insurance Companies Description: An Act to enable insurance companies of this State to comply with certain provisions of law in other states Year: 1854 Type: PL Ch 40 Access #: 290-40 Subject: Insurance Companies Description: An Act to amend the Charter of the Piscataquis Mutual Insurance Company Year: 1854 Type: PS Ch 84 Access #: 292-84 Subject: Insurance Companies Description: An Act to incorporate the Atlantic Mutual Fire Insurance Company Year: 1855 Type: PS Ch 58 Access #: 306-58 Subject: Insurance Companies Description: An Act to change the name of the East and South Thomaston Fire and Marine Insurance Company Year: 1853 Type: PS Ch 99 Access #: 277-99 Subject: Insurance Companies Description: An Act to incorporate the Harpswell Mutual Fire Insurance Company Year: 1855 Type: PS Ch 35 Access #: 305-35 Subject: Insurance Companies Description: Report on the Petition of Joseph O. Pearson and others that a law may be passed to protect citizens of this State against frauds of health insurance companies Year: 1853 Type: GY Access #: 229-2 Subject: Insurance Companies Description: An Act to incorporate the Farmers' Buckfield Mutual Insurance Company Year: 1853 Type: PS Ch 53 Access #: 274-53 Subject: Insurance Companies, Foreign Description: Report on Acts concerning foreign insurance companies Year: 1852 Type: GY Access #: 221-4 Subject: Insurance Companies, Foreign Description: Report on an Act in relation to foreign insurance companies Year: 1853 Type: GY Access #: 226-16 Subject: Insurance Companies, Foreign Description: Report on an Act concerning foreign insurance companies Year: 1854 Type: GY Access #: 234-4 Subject: Insurance Law Description: Report on the Order relative to a general insurance law Year: 1852 Type: GY Access #: 220-31 Subject: Intelligence Offices Description: An Act for the regulation of Intelligence Offices Year: 1854 Type: PL Ch 252 Access #: 302-252 Subject: Interest on Taxes Description: Report on the Order relative to providing by law for the collection of interest on taxes Year: 1853 Type: GY Access #: 227-17 Subject: Intoxicating Liquors Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Irish, Henry D. and others Description: An Act in addition to an Act to provide for the education of youth Year: 1852 Type: PL Ch 140 Access #: 265-140 Subject: Island Falls, ME Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Island Falls, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Islands 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: Islesboro Steamboat Wharf Company Description: An Act incorporating the Islesborough Steamboat Wharf Company; and authorizing the erection of a wharf in the tide waters at Islesborough Year: 1852 Type: PS Ch 135 Access #: 265-135 Subject: Islesboro Wharf Description: An Act authorizing the extension of a wharf into tide waters of Penobscot Bay, at Islesborough Year: 1855 Type: PS Ch 73 Access #: 307-73 Subject: Islesboro, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 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.