Maine Legislative Indexes 1851-1855. Subjects Beginning with "J". Courtesy of the Maine State Archives Subject: Jackson, Joseph Andrew from Joseph Andrew Patten Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Jackson, Martha from Martha Jackson Ladd Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Jackson, Thomas and others Description: Report on the Petition of the Inhabitants of the Town of Cape Elizabeth for authority to make a loan and remonstrance of Thomas Jackson and others Year: 1851 Type: GY Access #: 216-4 Subject: Jacobs, Samuel and others Description: Report on the Petition of Samuel Jacobs and others that they may be set off from Avon to Phillips and remonstrance of John Toothaker and others Year: 1852 Type: GY Access #: 223-23 Subject: Jacobs, Samuel H. Description: Report on the Petition of Jonathan Purinton for compensation for services rendered the State in a criminal prosecution Year: 1854 Type: GY Access #: 235-27 Subject: Jails Description: Report on the Petition of Thomas Lancey for an increase of price of board of prisoners in jail Year: 1852 Type: GY Access #: 222-13 Subject: James, Elisha Description: An Act to set off the farm of Elisha James from Mercer to Norridgewock Year: 1852 Type: PS Ch 1 Access #: 259-1 Subject: Jay, ME Description: Report on the Petition of the Selectmen of Jay that said Town may be allowed to loan its credit to the Androscoggin Railroad Company Year: 1852 Type: GY Access #: 225-2 Subject: Jay, ME 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: Jay, ME Description: Report on the Petition of Jacob Severy and others to be set off from Dixfield in the County of Oxford and annexed to Jay in the County of Franklin Year: 1853 Type: GY Access #: 228-27 Subject: Jay, ME Petition Signers Description: Report on the Petition of Daniel Winslow and others in relation to Inspectors of Beef and Pork Year: 1851 Type: GY Access #: 216-15 Subject: Jay, ME Petition Signers Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Jefferson, ME Description: An Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition) Year: 1852 Type: PS Ch 217 Access #: 269-217 Subject: Jellison, William and others Description: An Act to set off William Jellison from Dedham to Ellsworth and remonstrance of W. P. Spofford and others Year: 1852 Type: PS Ch 237 Access #: 270-237 Subject: Jenkins, James from James Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Jenkins, Stephen and others Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Jennings, R. B. Description: Resolve in favor of R. B. Jennings Year: 1853 Type: RS Ch 15 Access #: 112-15 Subject: Jennings, R. B. and others 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: Jewett and March Description: Resolve in favor of Jewett and March Year: 1852 Type: RS Ch 17 Access #: 108-17 Subject: Jewett, Thomas and others Description: An Act to incorporate the South Berwick Shoe Manufactory Year: 1851 Type: PS Ch 37 Access #: 258-37 Subject: Jewett, Thomas F. and others Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Joachins, Daniel Bartlett to Daniel Bartlett Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Joachins, Francis Alonzo to Francis Alonzo Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Joachins, Harriet F. to Harriet F. Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Joachins, Lewis Kendall to Lewis Kendall Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Joachins, Mary W. to Mary W. Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Joachins, Sarah Melissa to Sarah Melissa Atkins Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Johnson's Bay Description: An Act to amend an Act authorizing John O'Donald to build and maintain a fish weir in tide waters, approved March 28, 1853 Year: 1854 Type: PS Ch 126 Access #: 295-126 Subject: Johnson, Amanda W. and others Description: Report on the Petition of Amanda W. Johnson and others for a law giving to widows all the property of their deceased husbands so long as they remain single Year: 1852 Type: GY Access #: 223-14 Subject: Johnson, Joshua B. and others Description: Report on the Petition of Joshua B. Johnson and others that so much of the school law as authorizes Superintending School Committees to prescribe the books to be used in schools, be repealed Year: 1854 Type: GY Access #: 237-20 Subject: Johnson, Levi Description: Report on the Petition of Levi Johnson in relation to Ticonic Bank in Waterville Year: 1852 Type: GY Access #: 223-31 Subject: Johnson, W. T. Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Johnson, William Lamb from William Johnson Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Johnson, William T. 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: Johnson, William to William Lamb Johnson Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Johnston, Alexander Junior and others Description: An Act to incorporate the Wiscasset Fire Company, Number One Year: 1852 Type: PS Ch 185 Access #: 267-185 Subject: Johnston, Alexander, Junior and others Description: An Act to extend the Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 229 Access #: 269-229 Subject: Johnston, Charles F. A. Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Johnston, Isaac G. and others Description: Report on the Petition of Isaac G. Johnston and others for the election of State Officers by the people and for changes in the naturalization laws Year: 1855 Type: GY Access #: 239-5 Subject: Johnston, Joseph Haley from Joseph Johnston Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Johnston, Joseph to Joseph Haley Johnston Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Jones, Charles Description: An Act to increase the capital stock of the Portland Gas Light Company Year: 1854 Type: PS Ch 7 Access #: 288-7 Subject: Jones, George Franklin to George Franklin Morton Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Jones, James Hopkins from James Jones Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Jones, James to James Hopkins Jones Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Jones, Joseph and others Description: An Act to incorporate the Trustees of Camden Academy Year: 1851 Type: PS Ch 32 Access #: 258-32 Subject: Jones, Samuel Hopkins from Samuel Jones Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Jones, Samuel to Samuel Hopkins Jones Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Jones, Thomas D. and others Description: An Act to incorporate the Hancock Bank Year: 1853 Type: PS Ch 118 Access #: 278-118 Subject: Jonesboro, ME Description: An Act to incorporate the Chandler's River Company Year: 1852 Type: PS Ch 103 Access #: 263-103 Subject: Jonesboro, 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: Jonesboro, 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: Jonesport, ME 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: Jordan, Clement and others Description: An Act to authorize the County Commissioners of Cumberland County to locate a highway across Fore River, in said County and remonstrance of Clement Jordan and others Year: 1854 Type: PS Ch 198 Access #: 299-198 Subject: Jordan, Thomas M. and others Description: Report on the Petition of Thomas M. Jordan and others for a tax on dogs and remonstrance of Thomas Carlton and others Year: 1852 Type: GY Access #: 224-5 Subject: Jordan, Washington and others Description: An Act to incorporate the Trustees of Raymond Academy Year: 1853 Type: PS Ch 90 Access #: 276-90 Subject: Journal, The House of Representatives Description: House Journals, Minutes and Proceedings from January 4, 1854 to April 20, 1854. 33rd Legislature. 2 Volumes Year: 1854 Type: -0- Access #: -0- Subject: Journal, The House of Representatives Description: House Journals, Minutes and Proceedings from May 14, 1851 to June 3, 1851. 31st Legislature 1 Volume Year: 1851 Type: GY Access #: -0- Subject: Journal, The House of Representatives Description: House Journals, Minutes and Proceedings from January 7, 1852 to April 26, 1852. 31st Legislature. l Volume Year: 1852 Type: GY Access #: -0- Subject: Journal, The House of Representatives Description: House Journals, Minutes and Proceedings from January 5, 1853 to April 1, 1853. Special Session September 20, l853 to September 28, 1853. 32nd Legislature. 2 Volumes Year: 1853 Type: GY Access #: -0- Subject: Journal, The Senate Description: Senate Journals, Minutes and Proceedings from May 14, 1851 to June 3, 1851. 31st Legislature 1 Volume Year: 1851 Type: GY Access #: -0- Subject: Journal, The Senate Description: Senate Journals, Minutes and Proceedings from January 4, 1854 to April 20, 1854. 33rd Legislature. l Volume Year: 1854 Type: -0- Access #: -0- Subject: Journal, The Senate Description: Senate Journals, Minutes and Proceedings from January 5, 1853 to April 1, 1853. Special Session September 20, 1853 to September 28, 1853. 32nd Legislature. l Volume Year: 1853 Type: GY Access #: -0- Subject: Journal, The Senate Description: Senate Journals, Minutes and Proceedings from January 7, 1852 to April 26, 1852. 31st Legislature. l Volume Year: 1852 Type: GY Access #: -0- Subject: Joy, Benjamin (Late) Description: Resolve on the Petition of Daniel Austin and others Year: 1852 Type: RS Ch 30 Access #: 108-30 Subject: Judge of Probate, Hancock County 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: Judge, Municipal Court, Portland Description: An Act to increase the salary of the Judge of the Municipal Court established in the City of Portland Year: 1854 Type: PS Ch 50 Access #: 290-50 Subject: Judges Description: An Act regulating the trial of cases when Judges are interested Year: 1853 Type: PL Ch 14 Access #: 272-14 Subject: Judicial Proceedings Description: Report on an Act relating to judicial proceedings Year: 1853 Type: GY Access #: 226-6 Subject: Judicial Proceedings Description: Report on an Act to regulate certain judicial proceedings Year: 1852 Type: GY Access #: 217-16 Subject: Judicial Proceedings Description: An Act to repeal an Act concerning judicial proceedings Year: 1853 Type: PL Ch 149 Access #: 280-149 Subject: Judicial Proceedings Description: An Act concerning judicial proceedings Year: 1852 Type: PL Ch 269 Access #: 271-269 Subject: Judicial Proceedings Description: Report on an Act concerning judicial proceedings Year: 1852 Type: GY Access #: 219-31 Subject: Judicial Proceedings, Reports Description: Resolve relative to the Reports of Judicial Proceedings Year: 1851 Type: RS Ch 12 Access #: 106-12 Subject: Judiciary Commission Description: Resolve in favor of a Commission to prepare a judiciary system Year: 1855 Type: RS Ch 7 Access #: 119-7 Subject: Jurisdiction, Supreme Judicial Court Description: An Act in addition to an Act entitled an Act concerning the Supreme Judicial Court and its jurisdiction approved April 9, 1852 Year: 1852 Type: PL Ch 240 Access #: 270-240 Subject: Justice of the Peace 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: Justice of the Peace and Quorum Description: An Act to make valid the Acts of William K. Lancey as a Justice of the Peace and Quorum Year: 1854 Type: PS Ch 206 Access #: 300-206 Subject: Justice, Arbiter Among Nations Description: Report on the Petition of Isaac S. Osgood and others relative to an Arbiter of Justice among nations Year: 1853 Type: GY Access #: 226-37 Subject: Justices of the Peace 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: Justices of the Peace Description: An Act additional to and amendatory of Chapter 87 of the Revised Statutes Year: 1852 Type: PL Ch 260 Access #: 271-260 Subject: Justices of the Peace Description: Report on an Act relative to recognizances taken before Justices of the Peace Year: 1852 Type: GY Access #: 219-2 Subject: Justices of the Peace Description: Report on an Act relating to proceedings in civil actions and the powers of Justices of the Peace Year: 1852 Type: GY Access #: 219-20 Subject: Justices of the Peace Description: An Act in addition to the 91st Chapter of the Revised Statutes of this State Year: 1854 Type: PL Ch 91 Access #: 293-91 Subject: Justices of the Peace Description: An Act in relation to judgements of Justices of the Peace, who have deceased or removed from the State Year: 1852 Type: PL Ch 236 Access #: 270-236 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.