Maine Legislative Indexes 1851-1855. Subjects Beginning with "M". Courtesy of the Maine State Archives Subject: Machias Bank Description: An Act granting further time for the organization of the Machias Bank (SS) Year: 1853 Type: PS Ch 14 Access #: 287-14 Subject: Machias Bank Description: An Act to incorporate the Machias Bank Year: 1853 Type: PS Ch 100 Access #: 277-100 Subject: Machias Hotel Company Description: An Act to incorporate the Machias Hotel Company Year: 1852 Type: PS Ch 34 Access #: 260-34 Subject: Machias Log Driving Company Description: An Act to incorporate the Machias Log Driving Company Year: 1854 Type: PS Ch 136 Access #: 296-136 Subject: Machias River Description: Report on an Act additional to an Act to prevent obstructions in the Machias River Year: 1854 Type: GY Access #: 233-20 Subject: Machias River Company Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 195 Access #: 268-195 Subject: Machias River Company Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 204 Access #: 268-204 Subject: Machias, ME Description: An Act to incorporate the Rockland and Machias Steam Navigation Company (SS) Year: 1853 Type: PS Ch 4 Access #: 287-4 Subject: Machias, ME Description: Resolve in favor of Lydia Lorymere Year: 1855 Type: RS Ch 16 Access #: 119-16 Subject: Machias, ME Description: Report on the Petition of Amos F. Parlin that his salary as Register of Probate for Washington County may be increased Year: 1853 Type: GY Access #: 230-26 Subject: Machias, ME Description: An Act to incorporate the Big Machias Dam Company Year: 1853 Type: PS Ch 162 Access #: 281-162 Subject: Machias, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Machiasport and East Machias Toll Bridge Company Description: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others Year: 1854 Type: PS Ch 224 Access #: 301-224 Subject: Machiasport Wharf Description: An Act authorizing the erection of a wharf in tide waters in Machiasport and remonstrance of Jonathan Marston Year: 1852 Type: PS Ch 86 Access #: 262-86 Subject: Mackerel, Fish Preservation Description: An Act to protect mackerel fishery on the coast of Maine Year: 1855 Type: PL Ch 104 Access #: 309-104 Subject: Macomber, L. M. and others Description: Report on the Petition of L. M.. Macomber and others for an alteration of the law regulating the choice of Superintending School Committees Year: -0- Type: GY Access #: 224-27 Subject: Macwahoc Plantation, ME Description: An Act additional to an Act in relation to lands reserved for public uses Year: 1853 Type: PL Ch 181 Access #: 282-181 Subject: Madawaksa School District 10 Description: Resolve for the support of a school in the 10th District of the Plantation of Madawaska Year: 1853 Type: RS Ch 53 Access #: 114-53 Subject: Madawaska Academy Description: Report on the Petition of the Trustees of Farmington Academy that aid may be granted them to establish an agricultural school; also the Petition of Henri Dionne and others to be incorporated as Trustees of Madawaska Academy Year: 1853 Type: GY Access #: 230-21 Subject: Madawaska Plantation, ME Description: An Act in favor of certain Plantations Year: 1852 Type: PS Ch 194 Access #: 268-194 Subject: Madawaska, ME Description: Resolve in relation to schools in the Madawaska Settlement Year: 1854 Type: RS Ch 46 Access #: 116-46 Subject: Madawaska, ME Description: Resolve for the repair of the State Road leading from Township Letter H to the River St. John in Madawaska Year: 1852 Type: RS Ch 47 Access #: 109-47 Subject: Madawaska, ME Description: Resolve for repair of the State Road leading from Township Letter H, to the River Saint John in Madawaska Year: 1853 Type: RS Ch 69 Access #: 114-69 Subject: Madawaska, ME Petition Signers Description: Resolve in aid of certain settlers on the Saint John River Year: 1855 Type: RS Ch 25 Access #: 120-25 Subject: Madison, ME Petition Signers Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Madison, 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: Madison, 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: Madison, 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: Magalloway, ME Description: Report on the Petition of Lorenzo Linnell and others that Township 5, Range l in the County of Oxford, may be incorporated into a Town by the name of Louisville Year: 1854 Type: GY Access #: 237-16 Subject: Magistrates Description: An Act additional to Chapter 170 of the Revised Statutes Year: 1855 Type: PL Ch 166 Access #: 313-166 Subject: Maine Description: Resolve providing for the pay of Commissioners of Maine and Massachusetts, appointed in l852 and 1853 under the Act of Separation Year: 1854 Type: RS Ch 9 Access #: 115-9 Subject: Maine Bleaching and Laundressing Company Description: An Act to incorporate the Maine Bleaching and Laundressing Company (No Petition) Year: 1855 Type: PS Ch 78 Access #: 308-78 Subject: Maine Board of Agriculture Description: Resolve in favor of certain Members of the Maine Board of Agriculture Year: 1855 Type: RS Ch 85 Access #: 122-85 Subject: Maine Brick Manufacturing Company Description: An Act to incorporate the Maine Brick Manufacturing Company Year: 1852 Type: PS Ch 208 Access #: 268-208 Subject: Maine Caloric Engine Company Description: Report on an Act to incorporate the Maine Caloric Engine Company (No Petition) Year: 1853 Type: GY Access #: 226-28 Subject: Maine Central Railroad Company 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: Maine Central Railroad Company 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: Maine Charitable Mechanic Association Description: An Act to extend the Charter of the Maine Charitable Mechanic Association Year: 1855 Type: PS Ch 37 Access #: 305-37 Subject: Maine Charitable Mechanic Association Description: Report on the Petition of Harris C. Barnes and others for aid for the Maine Charitable Mechanic Association Year: 1854 Type: GY Access #: 234-24 Subject: Maine Charity School Description: Report on the Petition of George A. Thatcher in behalf of the Trustees of Maine Charity School, for aid Year: 1854 Type: GY Access #: 235-4 Subject: Maine Charity School Description: Report on a Resolve in favor of the Maine Charity School at Bangor Year: 1854 Type: GY Access #: 233-27 Subject: Maine Conference, Methodist Episcopal Church Description: An Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 1849 Year: 1852 Type: PS Ch 8 Access #: 259-8 Subject: Maine Flax Company Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Maine Granite Company Description: An Act accepting the surrender of the Charter of the Maine Granite Company Year: 1853 Type: PS Ch 132 Access #: 279-132 Subject: Maine Historical Society Description: Resolve authorizing the Governor to subscribe for the publications of the Maine Historical Society Year: 1855 Type: RS Ch 42 Access #: 121-42 Subject: Maine Insane Hospital 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: Maine Insane Hospital Description: Resolve making appropriation for religious services at the Insane Hospital Year: 1854 Type: RS Ch 72 Access #: 117-72 Subject: Maine Insane Hospital Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Maine Insane Hospital Description: Resolve in favor of the Insane Hospital Year: 1852 Type: RS Ch 88 Access #: 111-88 Subject: Maine Insane Hospital 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: Maine Insane Hospital Description: Resolve making an appropriation for the Insane Hospital Year: 1855 Type: RS Ch 60 Access #: 121-60 Subject: Maine Insane Hospital Description: An Act for the support of certain insane persons at the Insane Hospital Year: 1852 Type: PL Ch 175 Access #: 267-175 Subject: Maine Insane Hospital Description: Resolve making appropriation for Chaplain and Assistant Physician for the Insane Hospital Year: 1855 Type: RS Ch 29 Access #: 120-29 Subject: Maine Insane Hospital Description: Resolve making an appropriation for the Insane Hospital Year: 1854 Type: RS Ch 104 Access #: 118-104 Subject: Maine Insane Hospital Description: Report on the Petition of Elias Kelsey and others for an examination of the management of the Insane Hospital Year: 1852 Type: GY Access #: 222-6 Subject: Maine Insane Hospital Description: Report on an Act to amend an Act to revise all Acts for the government of the Insane Hospital and for other purposes Year: 1852 Type: GY Access #: 218-24 Subject: Maine Insane Hospital Description: Report on the Petitions of sundry persons for remuneration for losses sustained at the burning of the Insane Hospital, December 4, 1850 Year: 1853 Type: GY Access #: 228-26 Subject: Maine Insane Hospital 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: Maine Insane Hospital Description: Report on the Petition of Samuel Chase, Guardian of George G. Minott, for remuneration for losses occasioned by burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-20 Subject: Maine Insane Hospital Description: Report on a Resolve in relation to the appropriation for the completion of the Insane Hospital Year: 1853 Type: GY Access #: 226-25 Subject: Maine Insane Hospital Description: Report on the Petition of Hector M. Copeland for compensation for losses sustained by the burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-22 Subject: Maine Insane Hospital Description: An Act for the repairing and improving the Hospital for the Insane Year: 1851 Type: PS Ch 48 Access #: 258-48 Subject: Maine Insane Hospital Description: Report on the Petition of Mary Staples for remuneration for losses sustained by her husband at the burning of the Insane Hospital Year: 1852 Type: GY Access #: 225-7 Subject: Maine Insane Hospital Description: Resolve in favor of the Insane Hospital Year: 1853 Type: RS Ch 21 Access #: 112-21 Subject: Maine Insane Hospital Description: Report on the Order relative to changing the laws for government of the Insane Hospital Year: 1852 Type: GY Access #: 220-30 Subject: Maine Insane Hospital, Commissioners Description: Resolve for the payment of Commissioners of Insane Hospital Year: 1852 Type: RS Ch 103 Access #: 111-103 Subject: Maine Insurance Company Description: An Act to incorporate the Maine Insurance Company Year: 1853 Type: PS Ch 41 Access #: 274-41 Subject: Maine Mammouth Mutual Fire Insurance Company 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: Maine Manufacturing Company Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Maine Medical Association Description: An Act to incorporate the Maine Medical Association Year: 1855 Type: PS Ch 130 Access #: 310-130 Subject: Maine Mining, Quarrying and Stone Dressing Company Description: An Act to incorporate the Maine Mining, Quarrying and Stone Dressing Company Year: 1854 Type: PS Ch 142 Access #: 296-142 Subject: Maine Oil Cloth and Carpet Company Description: Report on an Act to amend an Act incorporating the Maine Oil Cloth and Carpet Company Year: 1855 Type: GY Access #: 239-6 Subject: Maine Oil Cloth and Carpet Company Description: An Act to incorporate the Maine Oil Cloth and Carpet Company (No Petition) Year: 1854 Type: PS Ch 101 Access #: 293-101 Subject: Maine Pomological and Horticultural Society Description: An Act to incorporate the Maine Pomological and Horticultural Society Year: 1854 Type: PS Ch 34 Access #: 290-34 Subject: Maine Reform School Description: Report on a Resolve preventing further expense on the Reform School Year: 1852 Type: GY Access #: 218-13 Subject: Maine Reform School Description: Resolve in favor of the Reform School Year: 1852 Type: RS Ch 68 Access #: 110-68 Subject: Maine Reform School Description: An Act to establish the State Reform School Year: 1853 Type: PL Ch 135 Access #: 279-135 Subject: Maine Reform School Description: Resolves providing for the completion of the Reform School buildings Year: 1853 Type: RS Ch 49 Access #: 114-49 Subject: Maine Register Description: Resolve for the purchase and distribution of the Maine Register Year: 1852 Type: RS Ch 13 Access #: 108-13 Subject: Maine Register Description: Resolve for the purchase and distribution of the Maine Register Year: 1855 Type: RS Ch 76 Access #: 122-76 Subject: Maine Reports Description: Resolve in favor of the Town of Richmond Year: 1855 Type: RS Ch 58 Access #: 121-58 Subject: Maine Reports Description: Communication of S. E. Benjamin for the Selectmen of Patten relative to the Maine Reports and others documents distributed to Towns Year: 1854 Type: GY Access #: 237-28 Subject: Maine Reports Description: Resolve in favor of the Town of Gray Year: 1852 Type: RS Ch 8 Access #: 108-8 Subject: Maine Reports Description: Resolve in favor of the Town of Patten Year: 1852 Type: RS Ch 66 Access #: 110-66 Subject: Maine Revised Statutes Description: Report on an Act to amend an Act to amend the 125th Chapter of the Revised Statutes approved April 20, 1852 Year: 1854 Type: GY Access #: 233-32 Subject: Maine Revised Statutes Description: Report on an Act to amend Section 35 of Chapter 109 of the Revised Statutes Year: 1852 Type: GY Access #: 219-18 Subject: Maine Revised Statutes Description: Report on an Act to amend the 110th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 219-19 Subject: Maine Revised Statutes Description: Report on an Act to amend the 9th Section of an Act entitled an additional Act to amend the Revised Statutes Year: 1852 Type: GY Access #: 219-25 Subject: Maine Revised Statutes Description: Report on an Act to amend Section 22 of Chapter 172 of the Revised Statutes and remonstrance of H. W. Paine and others Year: 1854 Type: GY Access #: 234-17 Subject: Maine Revised Statutes Description: Report on an Act additional to Chapter 172 of the Revised Statutes Year: 1852 Type: GY Access #: 219-29 Subject: Maine Revised Statutes Description: Report on an Act in addition to Chapter 146 of the Revised Statutes Year: 1852 Type: GY Access #: 219-30 Subject: Maine Revised Statutes Description: Report on the Petition of Thomas Croswell that the law regulating the inspection of pot ashes may be amended (Chapter 52 of the Revised Statutes) Year: 1852 Type: GY Access #: 219-34 Subject: Maine Revised Statutes Description: Report on an Act in relation to the recovery of forfeitures under the Statute Year: 1852 Type: GY Access #: 219-11 Subject: Maine Revised Statutes Description: Report on an Act to amend the 124th Chapter of the Revised Statutes Year: 1854 Type: GY Access #: 233-31 Subject: Maine Revised Statutes Description: An Act to amend Chapter 87 of the Revised Statutes on marriage Year: 1855 Type: PL Ch 139 Access #: 311-139 Subject: Maine Revised Statutes Description: Report on the Order relative to amending the 82nd Chapter of the Revised Statutes respecting the division of money drawn by agricultural societies Year: 1852 Type: GY Access #: 220-4 Subject: Maine Revised Statutes Description: Report on an Act to amend Chapter 46 of the Revised Statutes Year: 1854 Type: GY Access #: 233-19 Subject: Maine Revised Statutes Description: An Act to amend an Act entitled an Act to amend the 25th Chapter of the Revised Statutes and in addition thereto, approved February 7, 1852 Year: 1853 Type: PL Ch 168 Access #: 281-168 Subject: Maine Revised Statutes Description: An Act additional to the 129th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 165 Access #: 297-165 Subject: Maine Revised Statutes Description: Report on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 222-35 Subject: Maine Revised Statutes Description: An Act to amend the 166th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 148 Access #: 296-148 Subject: Maine Revised Statutes Description: An Act to amend Chapter 104 of the Revised Statutes Year: 1854 Type: PL Ch 259 Access #: 302-259 Subject: Maine Revised Statutes Description: Report on an Act to repeal Chapter 108 of the Statutes of 1849 Year: 1852 Type: GY Access #: 217-8 Subject: Maine Revised Statutes Description: Report on the Order in relation to the appointment of Commissioners to revise the Statutes in relation to the Court of Probate Year: 1852 Type: GY Access #: 217-14 Subject: Maine Revised Statutes Description: Report on an Act additional to the 147th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 219-16 Subject: Maine Revised Statutes Description: An Act to repeal Chapter 260 of the Statutes of 1852 Year: 1853 Type: PL Ch 208 Access #: 284-208 Subject: Maine Revised Statutes Description: Report on an Act to amend the 23rd Section of the 160th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 219-15 Subject: Maine Revised Statutes Description: An Act additional to Chapter 145 of the Revised Statutes Year: 1853 Type: PL Ch 192 Access #: 283-192 Subject: Maine Revised Statutes Description: Report on an Act to amend Chapter 28 of the Statutes of 1847 Year: 1852 Type: GY Access #: 218-19 Subject: Maine Revised Statutes Description: Report on an Act to amend the 13th and 14th Sections of an Act in addition to the 16th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 218-23 Subject: Maine Revised Statutes Description: Report on an Act to repeal the 191st Chapter of the Laws of 1850 Year: 1852 Type: GY Access #: 218-25 Subject: Maine Revised Statutes Description: Report on an Act to repeal Chapter 84 of the Statutes of 1848 Year: 1852 Type: GY Access #: 218-26 Subject: Maine Revised Statutes Description: Report on the Order relative to amending the 35th Chapter of the Revised Statutes Year: 1854 Type: GY Access #: 233-8 Subject: Maine Revised Statutes Description: Report on an Act to amend Chapter 52 of the Revised Statutes Year: 1852 Type: GY Access #: 217-23 Subject: Maine Revised Statutes Description: Report on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes Year: 1852 Type: GY Access #: 224-30 Subject: Maine Revised Statutes Description: An Act additional to Chapter 25 of the Revised Statutes Year: 1854 Type: PL Ch 210 Access #: 300-210 Subject: Maine Revised Statutes Description: An Act additional to Chapter 274 of the Public Laws, approved April 23, 1852 Year: 1853 Type: PL Ch 96 Access #: 276-96 Subject: Maine Revised Statutes Description: An Act additional to Chapter 121 of the Revised Statutes Year: 1855 Type: PL Ch 150 Access #: 311-150 Subject: Maine Revised Statutes Description: An Act to amend Section 23 of Chapter 94 of the Revised Statutes Year: 1853 Type: PL Ch 62 Access #: 275-62 Subject: Maine Revised Statutes Description: Resolve in favor of the New York Law Institute Year: 1855 Type: RS Ch 5 Access #: 119-5 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Section 43 of Chapter 32 of the Revised Statutes regarding the settlement of paupers Year: 1852 Type: GY Access #: 220-5 Subject: Maine Revised Statutes Description: Report on the Petition of Samuel D. Reed that Chapter 113 of the Statutes of 1851 be repealed Year: 1852 Type: GY Access #: 224-28 Subject: Maine Revised Statutes Description: An Act additional to Chapter 133 of the Laws of Maine, in relation to the assessment and collection of taxes in unincorporated places, approved August l4, 1849 Year: 1854 Type: PL Ch 191 Access #: 299-191 Subject: Maine Revised Statutes Description: An Act to amend Chapter 89 of the Revised Statutes Year: 1854 Type: PL Ch 235 Access #: 301-235 Subject: Maine Revised Statutes Description: An Act additional to Chapter 110 of the Revised Statutes Year: 1853 Type: PL Ch 20 Access #: 272-20 Subject: Maine Revised Statutes Description: An Act to amend Chapter 36 of the Statutes of 1853 Year: 1854 Type: PL Ch 257 Access #: 302-257 Subject: Maine Revised Statutes Description: An Act to amend Chapter 153 of the Public Laws, approved June 10, 1850 Year: 1853 Type: PL Ch 15 Access #: 272-15 Subject: Maine Revised Statutes Description: An Act to amend the 21st Chapter of the Revised Statutes Year: 1853 Type: PL Ch 17 Access #: 272-17 Subject: Maine Revised Statutes Description: An Act additional to the 162nd Chapter of the Revised Statutes Year: 1853 Type: PL Ch 19 Access #: 273-19 Subject: Maine Revised Statutes Description: An Act to amend Chapter 120 of the Revised Statutes Year: 1854 Type: PL Ch 231 Access #: 301-231 Subject: Maine Revised Statutes Description: An Act to amend Chapter 78, Sections 7 and 8 of the Revised Statutes Year: 1853 Type: PL Ch 154 Access #: 280-154 Subject: Maine Revised Statutes Description: Report on the Order relative to repealing Section 1, Chapter 93 of the Revised Statutes Year: 1854 Type: GY Access #: 233-7 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Chapter 120,Section 12 of the Revised Statutes Year: 1854 Type: GY Access #: 233-1 Subject: Maine Revised Statutes Description: Report on the Order in relation to amending Section 35 of Chapter 104 of the Revised Statutes Year: 1852 Type: GY Access #: 220-23 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Chapters 123 and 124 of the Revised Statutes so as to grant right to review actions in certain cases Year: 1852 Type: GY Access #: 220-25 Subject: Maine Revised Statutes Description: Report on the Order amending Chapter 147 of the Revised Statutes Year: 1852 Type: GY Access #: 220-26 Subject: Maine Revised Statutes Description: An Act additional to amend the 76th Chapter of the Revised Statutes Year: 1853 Type: PL Ch 160 Access #: 280-160 Subject: Maine Revised Statutes Description: An Act in relation to tenancies and to amend Chapter 128 of the Revised Statutes Year: 1853 Type: PL Ch 214 Access #: 285-214 Subject: Maine Revised Statutes Description: An Act additional to Chapter 46 of the Revised Statutes Year: 1853 Type: PL Ch 159 Access #: 280-159 Subject: Maine Revised Statutes 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: Maine Revised Statutes Description: Report on an Act additional to Chapter 121 of the Revised Statutes relative to enabling Proprietaries closing down their business affairs Year: 1852 Type: GY Access #: 220-36 Subject: Maine Revised Statutes Description: An Act to amend the 63rd Section of the 119th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 188 Access #: 299-188 Subject: Maine Revised Statutes Description: Report on an Act in addition to the 125th Chapter of the Revised Statutes relating to mortgages of personal property Year: 1852 Type: GY Access #: 221-8 Subject: Maine Revised Statutes Description: Report on an Act in addition to the 164th Chapter of the Revised Statutes respecting nuisances Year: 1852 Type: GY Access #: 221-11 Subject: Maine Revised Statutes Description: Report on an Act to amend the 52nd Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 221-12 Subject: Maine Revised Statutes Description: Report on an Order relative to amending Chapter 105 of the Revised Statutes regarding Registers of Probate Year: 1852 Type: GY Access #: 220-9 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Sections 4, 5, 6, ll and 12 of Chapter 123 of the Statutes of 1844 Year: 1852 Type: GY Access #: 220-27 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Section 8 of Chapter 119 of the Revised Statutes Year: 1853 Type: GY Access #: 227-6 Subject: Maine Revised Statutes Description: Report on the Order relative to altering the 29th Section of Chapter 32 of the Revised Statutes Year: 1853 Type: GY Access #: 227-16 Subject: Maine Revised Statutes Description: An Act to amend Chapter 58, Section 5 of the Revised Statutes Year: 1852 Type: PL Ch 61 Access #: 261-61 Subject: Maine Revised Statutes Description: An Act to amend Chapter 151 of the Revised Statutes Year: 1852 Type: PL Ch 81 Access #: 262-81 Subject: Maine Revised Statutes Description: An Act to amend Chapter 29 of the Revised Statutes Year: 1852 Type: PL Ch 96 Access #: 263-96 Subject: Maine Revised Statutes Description: An Act to amend the 121st Chapter of the Revised Statutes Year: 1852 Type: PL Ch 98 Access #: 263-98 Subject: Maine Revised Statutes Description: An Act to repeal an Act entitled an Act to amend Chapter 14 of the Revised Statutes, approved August 8, 1848 Year: 1852 Type: PL Ch 137 Access #: 265-137 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Chapter 57 of the Revised Statutes Year: 1853 Type: GY Access #: 227-7 Subject: Maine Revised Statutes Description: An Act to amend the 25th Chapter of the Revised Statutes and in addition thereto Year: 1852 Type: PL Ch 18 Access #: 259-18 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Section 12 of Chapter 152 of the Revised Statutes Year: 1853 Type: GY Access #: 227-5 Subject: Maine Revised Statutes Description: Report on the Order relative to amending the 32nd, 33rd and 34th Sections of the 125th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 227-4 Subject: Maine Revised Statutes Description: An Act in addition to the 147th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 126 Access #: 265-126 Subject: Maine Revised Statutes Description: An Act to authorize the Commissioners of the skinking fund as provided in Chapter 379, Section 7, of the Special Act of 1850, to make certain investments of said fund Year: 1853 Type: PS Ch 218 Access #: 285-218 Subject: Maine Revised Statutes Description: Report on the Order relative to repealing the 13th Section of the 18th Chapter of the Revised Statutes relating to membership of parishes Year: 1853 Type: GY Access #: 227-3 Subject: Maine Revised Statutes Description: An Act to amend the 167th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 145 Access #: 296-145 Subject: Maine Revised Statutes Description: Report on the Order relative to amending the 63rd Section of the 119th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 227-14 Subject: Maine Revised Statutes Description: Report on the Order relative to amending the 28th Section of the 79th Chapter of the Revised Statutes as relates to the certificate required to be filed in order to secure the lien on buildings insured Year: 1853 Type: GY Access #: 227-34 Subject: Maine Revised Statutes Description: An Act additional to Article 3 of Chapter 98 of the Revised Statutes Year: 1851 Type: PL Ch 12 Access #: 257-12 Subject: Maine Revised Statutes Description: An Act to amend the 76th Chapter of the Revised Statutes Year: 1851 Type: PL Ch 17 Access #: 257-17 Subject: Maine Revised Statutes Description: An Act in addition to Chapter 155 of the Revised Statutes Year: 1854 Type: PL Ch 33 Access #: 290-33 Subject: Maine Revised Statutes Description: An Act to amend the 82nd Chapter of the Revised Statutes Year: 1854 Type: PL Ch 32 Access #: 289-32 Subject: Maine Revised Statutes Description: An Act to amend Chapter 77 of the Revised Statutes Year: 1855 Type: PL Ch 110 Access #: 309-110 Subject: Maine Revised Statutes 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: Maine Revised Statutes Description: An Act to amend Chapter 109 of the Revised Statutes Year: 1852 Type: PL Ch 38 Access #: 260-38 Subject: Maine Revised Statutes Description: Report on the Petition of William Sellers Junior and others for an alteration of Section 6 of Chapter 61 of the Revised Statutes Year: 1853 Type: GY Access #: 231-12 Subject: Maine Revised Statutes Description: Report on the Order relative to amending Chapter 150 of the Revised Statutes so as to limit time in which Members of the Legislature shall receive pay Year: 1853 Type: GY Access #: 227-21 Subject: Maine Revised Statutes Description: Report on an Act to amend the 12th Section of the 84th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 227-29 Subject: Maine Revised Statutes Description: An Act to amend the 34th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 6 Access #: 259-6 Subject: Maine Revised Statutes Description: An Act to amend the 94th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 7 Access #: 259-7 Subject: Maine Revised Statutes Description: Report on a Resolve providing for amendment of the Constitution relative to alteration or amendment of Statutes Year: 1853 Type: GY Access #: 227-27 Subject: Maine Revised Statutes Description: An Act additional to Chapter 126 of the Revised Statutes Year: 1855 Type: PL Ch 90 Access #: 308-90 Subject: Maine Revised Statutes Description: Report on an Order relative to an Act to amend Chapter 25 of the Revised Statutes respecting the duties and liabilities of Petitioners for location of county roads Year: 1853 Type: GY Access #: 226-22 Subject: Maine Revised Statutes Description: Report on an Act to amend the 129th Chapter of the Revised Statutes entitled, of waste and trespasses on real estate SS Year: 1853 Type: GY Access #: 232-32 Subject: Maine Revised Statutes Description: An Act to amend the 13th Section of the 76th Chapter of the Revised Statutes (SS) Year: 1853 Type: PL Ch 11 Access #: 287-11 Subject: Maine Revised Statutes Description: An Act to amend the 38th Section of the 104th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 8 Access #: 303-8 Subject: Maine Revised Statutes 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: Maine Revised Statutes Description: An Act to repeal an Act entitled an Act to amend the 76th Chapter of the Revised Statutes, approved June 2, 1851 Year: 1852 Type: PL Ch 259 Access #: 271-259 Subject: Maine Revised Statutes Description: An Act to amend the 76th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 183 Access #: 314-183 Subject: Maine Revised Statutes Description: An Act to amend Section 7 of the 120th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 242 Access #: 270-242 Subject: Maine Revised Statutes Description: An Act additional to Chapter 120 of the Revised Statutes Year: 1852 Type: PL Ch 235 Access #: 269-235 Subject: Maine Revised Statutes 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: Maine Revised Statutes Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Maine Revised Statutes Description: Report on an Act additional to the 115th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 226-12 Subject: Maine Revised Statutes Description: An Act in addition to the 114th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 209 Access #: 268-209 Subject: Maine Revised Statutes Description: An Act additional to and amendatory of Chapter 87 of the Revised Statutes Year: 1852 Type: PL Ch 260 Access #: 271-260 Subject: Maine Revised Statutes Description: An Act to amend Chapter 173 of the Revised Statutes and Chapter 136 of the Public Laws for the year 1849 Year: 1855 Type: PL Ch 46 Access #: 305-46 Subject: Maine Revised Statutes Description: An Act additional to Chapter 100 of the Revised Statutes Year: 1852 Type: PL Ch 212 Access #: 268-212 Subject: Maine Revised Statutes Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 202 Access #: 268-202 Subject: Maine Revised Statutes Description: Report on an Act to amend Section 4 of Chapter 29 of the Revised Statutes Year: 1853 Type: GY Access #: 226-10 Subject: Maine Revised Statutes Description: Report on an Act additional to Chapter 161 of the Revised Statutes Year: 1853 Type: GY Access #: 226-4 Subject: Maine Revised Statutes Description: An Act to amend Chapter 104 of the Revised Statutes Year: 1852 Type: PL Ch 173 Access #: 267-173 Subject: Maine Revised Statutes Description: An Act additional to Chapter 170 of the Revised Statutes Year: 1855 Type: PL Ch 166 Access #: 313-166 Subject: Maine Revised Statutes Description: An Act in addition to the 114th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 209 Access #: 268-209 Subject: Maine Revised Statutes Description: An Act additional to the 93rd Chapter of the Revised Statutes Year: 1852 Type: PL Ch 196 Access #: 268-196 Subject: Maine Revised Statutes Description: An Act in amendment of the 91st Chapter of the Revised Statutes Year: 1855 Type: PL Ch 49 Access #: 306-49 Subject: Maine Revised Statutes Description: An Act additional to the 23rd Chapter of the Revised Statutes Year: 1855 Type: PL Ch 64 Access #: 307-64 Subject: Maine Revised Statutes Description: An Act to amend the 68th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 203 Access #: 268-203 Subject: Maine Revised Statutes Description: An Act to amend the 35th Section of the 25th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 170 Access #: 313-170 Subject: Maine Revised Statutes Description: An Act to amend the 50th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 181 Access #: 314-181 Subject: Maine Revised Statutes Description: An Act in addition to Chapter 144 of the Revised Statutes Year: 1852 Type: PL Ch 186 Access #: 267-186 Subject: Maine Revised Statutes, Publication Description: Report on an Order relative to appointing some suitable person or persons to compile and superintend the publication of the Statutes of this State Year: 1852 Type: GY Access #: 220-22 Subject: Maine State Agricultural Society 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: Maine State Library Description: An Act relating to the State Library Year: 1854 Type: PL Ch 258 Access #: 302-258 Subject: Maine State Library Description: Resolve in favor of the Library Year: 1852 Type: RS Ch 113 Access #: 111-113 Subject: Maine State Library Description: Report on the Order that the Library be instructed to report what disposal should be made of the specimens of ornithology now in the State Library Year: 1851 Type: GY Access #: 216-9 Subject: Maine State Library Description: Resolve authorizing the purchase of certain National Medals Year: 1855 Type: RS Ch 40 Access #: 120-40 Subject: Maine State Library Description: Resolve relating to the State Library Year: 1855 Type: RS Ch 81 Access #: 122-81 Subject: Maine State Prison Description: An Act to abolish the office of Chaplain in the State Prison Year: 1854 Type: PL Ch 234 Access #: 301-234 Subject: Maine State Prison Description: Resolve in favor of the State Prison Year: 1853 Type: RS Ch 50 Access #: 114-50 Subject: Maine State Prison Description: An Act in relation to the affairs of the State Prison Year: 1853 Type: PL Ch 234 Access #: 286-234 Subject: Maine State Prison Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1853 Type: RS Ch 42 Access #: 113-42 Subject: Maine State Prison Description: Report on the Order relative to the Committee on the State Prison Year: 1854 Type: GY Access #: 238-18 Subject: Maine State Prison Description: Resolve in favor of the State Prison Year: 1855 Type: RS Ch 82 Access #: 122-82 Subject: Maine State Prison 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: Maine State Prison 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: Maine State Prison Description: Resolve relating to the Maine State Prison Year: 1852 Type: RS Ch 72 Access #: 110-72 Subject: Maine State Prison Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1852 Type: RS Ch 99 Access #: 111-99 Subject: Maine State Prison Description: Resolve authorizing the sale of land connected with the State Prison Year: 1854 Type: RS Ch 98 Access #: 118-98 Subject: Maine State Prison Description: Resolve authorizing the Governor and Council to settle the account of Adams Treat for services in superintending repairs of the State Prison Year: 1854 Type: RS Ch 80 Access #: 118-80 Subject: Maine State Prison Description: Resolve in favor of the State Prison Year: 1854 Type: RS Ch 76 Access #: 118-76 Subject: Maine State Prison Description: Report of the Committee on State Prison relative to an Act in relation to the government of the Maine State Prison Year: 1852 Type: GY Access #: 221-20 Subject: Maine State Prison Description: An Act to amend an Act in relation to the affairs of the State Prison, approved April 1, 1853 Year: 1855 Type: PL Ch 207 Access #: 316-207 Subject: Maine State Prison Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1854 Type: RS Ch 47 Access #: 117-47 Subject: Maine State Prison Description: Resolve in favor of John Fitzgerald and others Year: 1854 Type: RS Ch 38 Access #: 116-38 Subject: Maine State Prison Repairs Description: Resolve making an appropriation for the repairs of the State Prison Year: 1852 Type: RS Ch 6 Access #: 108-6 Subject: Maine State Prison, Repairs Description: Resolves making an appropriation for the repairs of the State Prison Year: 1851 Type: RS Ch 34 Access #: 107-34 Subject: Maine State Prison, Warden Description: Resolve relating to the claim of Benjamin Carr Year: 1853 Type: RS Ch 8 Access #: 112-8 Subject: Maine State Reform School Description: Joint Standing Committee on the State Reform School Year: 1854 Type: GY Access #: 238-8 Subject: Maine State Reform School 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: Maine State Reform School Description: Resolve in favor of Committee on the State Reform School Year: 1855 Type: RS Ch 43 Access #: 121-43 Subject: Maine State Reform School Description: Resolve providing for the annual appropriation for the Reform School Year: 1855 Type: RS Ch 61 Access #: 121-61 Subject: Maine State Reform School Description: An Act additional to an Act to establish the Reform School Year: 1854 Type: PL Ch 199 Access #: 299-199 Subject: Maine State Reform School Description: An Act to change the time for the close of the financial year of the State Reform School Year: 1855 Type: PL Ch 125 Access #: 310-125 Subject: Maine State Seminary Description: An Act to incorporate the Trustees of the Maine State Seminary Year: 1855 Type: PS Ch 193 Access #: 315-193 Subject: Maine Steam Navigation Company Description: An Act to incorporate the Maine Steam Navigation Company Year: 1853 Type: PS Ch 2 Access #: 272-2 Subject: Maine Submarine and Wrecking Company Description: An Act to incorporate the Maine Submarine and Wrecking Company ( No Petition) Year: 1854 Type: PS Ch 249 Access #: 302-249 Subject: Maine Telegraph Company Description: An Act to amend an Act to incorporate the Maine Telegraph Company, passed in the year 1848 Year: 1854 Type: PS Ch 119 Access #: 295-119 Subject: Maine Universalist Educational Society Description: An Act to establish the Maine Universalist Educational Society Year: 1853 Type: PS Ch 143 Access #: 280-143 Subject: Maine Wesleyan Seminary Description: An Act additional to the several Acts to incroporate the Trustees of the Maine Wesleyan Seminary Year: 1853 Type: PS Ch 169 Access #: 281-169 Subject: Maine Wesleyan Seminary Description: Report on the Petition of the Trustees of the Maine Wesleyan Seminary for aid Year: 1853 Type: GY Access #: 228-18 Subject: Malicious Mischief Description: An Act additional to the 162nd Chapter of the Revised Statutes Year: 1853 Type: PL Ch 19 Access #: 273-19 Subject: Manchester, ME Description: An Act to set off certain territory from the Town of Readfield and annex the same to the Town of Kennebec Year: 1852 Type: PS Ch 20 Access #: 259-20 Subject: Manchester, ME Description: Report of the Selectmen of Readfield and others that the town line between Readfield and Kennebec may be altered Year: 1852 Type: GY Access #: 218-1 Subject: Manchester, ME Description: An Act to set off Isaac Case and Elisha S. Case with their estates from Kennebec to Readfield Year: 1852 Type: PS Ch 42 Access #: 260-42 Subject: Manchester, ME Description: An Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town Year: 1852 Type: PS Ch 257 Access #: 271-257 Subject: Manchester, ME Description: Report on the Petition of the Selectmen of Kennebec that an Act might be passed to legalize certain doings of said Town Year: 1853 Type: GY Access #: 230-12 Subject: Manchester, ME Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manchester, ME Description: Report on an Act additional to an Act to incorporate the Town of Kennebec Year: 1852 Type: GY Access #: 218-5 Subject: Manchester, ME Description: An Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield and remonstrance of J. W. Winslow and others Year: 1854 Type: PS Ch 105 Access #: 293-105 Subject: Manchester, ME Description: An Act to set off certain persons with their estates from the Town of Kennebec to the Town of Winthrop Year: 1852 Type: PS Ch 102 Access #: 263-102 Subject: Manchester, ME Description: An Act additional to an Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield Year: 1854 Type: PS Ch 236 Access #: 301-236 Subject: Manchester, 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: Manchester, ME Description: An Act to change the name of the Town of Kennebec to Manchester Year: 1854 Type: PS Ch 221 Access #: 300-221 Subject: Manchester, ME Description: Report on the Petition of Charles Blair that he may be set off from Kennebec to Readfield Year: 1852 Type: GY Access #: 222-23 Subject: Manchester, ME Description: Report on the Petition of Isaac Sandford that a part of his farm situated in Augusta may be set off and annexed to the Town of Kennebec Year: 1852 Type: GY Access #: 220-46 Subject: Manchester, ME Description: Report on the Petition of Seth Thomas and others that they may be set off from Kennebec to Readfield and remonstrance of J. W. Winslow and others Year: 1852 Type: GY Access #: 224-19 Subject: Mansur, Rufus Description: Resolve in favor of James A. Drew and Rufus Mansur Year: 1853 Type: RS Ch 54 Access #: 114-54 Subject: Manter, Benjamin and others Description: Report on the Petition of Benjamin Manter and others for an Act of incorporation of a Bank at North Anson Year: 1854 Type: GY Access #: 237-9 Subject: Manufacaturers $xIron Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Manufacturers $xBlinds Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xBoots Description: An Act to incorporate the Augusta Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 158 Access #: 280-158 Subject: Manufacturers $xBoots Description: An Act to incorporate the Bangor Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 222 Access #: 285-222 Subject: Manufacturers $xBoots Description: An Act to incorporate the Baldwin Boot and Shoe Manufacturing Company (No Petition) Year: 1854 Type: PS Ch 185 Access #: 298-185 Subject: Manufacturers $xBoots Description: An Act to incorporate the Leeds Boot and Shoe Manufacturing Company Year: 1854 Type: PS Ch 131 Access #: 296-131 Subject: Manufacturers $xBrick Description: An Act to incorporate the Maine Brick Manufacturing Company Year: 1852 Type: PS Ch 208 Access #: 268-208 Subject: Manufacturers $xBricks Description: An Act to incorporate the Cumberland Brick Manufacturing Company Year: 1852 Type: PS Ch 13 Access #: 259-13 Subject: Manufacturers $xBrogans Description: An Act to incorporate the Baldwin Boot and Shoe Manufacturing Company (No Petition) Year: 1854 Type: PS Ch 185 Access #: 298-185 Subject: Manufacturers $xBrogans Description: An Act to incorporate the Bangor Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 222 Access #: 285-222 Subject: Manufacturers $xCarpets Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xCarpets Description: An Act to incorporate the Maine Oil Cloth and Carpet Company (No Petition) Year: 1854 Type: PS Ch 101 Access #: 293-101 Subject: Manufacturers $xCars Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Manufacturers $xCopper Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Manufacturers $xCotton Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Manufacturers $xCotton Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Manufacturers $xCotton Description: An Act to incorporate the Aroostook Company (No Petition) Year: 1854 Type: PS Ch 96 Access #: 293-96 Subject: Manufacturers $xCotton Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Manufacturers $xCotton Description: An Act to incorporate the Franklin Company (No Petition) Year: 1854 Type: PS Ch 115 Access #: 295-115 Subject: Manufacturers $xCotton Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Manufacturers $xCotton Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Manufacturers $xCotton Description: An Act to incorporate the Liberty Manufacturing Company (No Petition) Year: 1851 Type: PS Ch 43 Access #: 258-43 Subject: Manufacturers $xCotton Description: An Act to incorporate the Hartland Manufacturing Company Year: 1854 Type: PS Ch 63 Access #: 291-63 Subject: Manufacturers $xCotton Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xCotton Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xCotton Description: An Act to incorporate the Androscoggin Company (No Petition) Year: 1852 Type: PS Ch 206 Access #: 268-206 Subject: Manufacturers $xCotton Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Manufacturers $xCotton Description: An Act to incorporate the Minot Manufacturing Company Year: 1853 Type: PS Ch 103 Access #: 277-103 Subject: Manufacturers $xCotton Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xCotton Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Manufacturers $xCotton Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Manufacturers $xCotton Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Manufacturers $xCotton Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Manufacturers $xCotton Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Manufacturers $xCotton Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Manufacturers $xCotton Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xCotton Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Manufacturers $xCotton Description: An Act to increase the capital stock of the Hill Manufacturing Company Year: 1853 Type: PS Ch 38 Access #: 274-38 Subject: Manufacturers $xDoors Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xEdge Tools Description: An Act to incorporate the Belfast Edge Tool Factory Year: 1855 Type: PS Ch 72 Access #: 307-72 Subject: Manufacturers $xFeldspar Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Manufacturers $xFlax Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Manufacturers $xFlax Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Manufacturers $xFlax Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Manufacturers $xFlax Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Manufacturers $xFlour Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Manufacturers $xGas Lighting Description: An Act additional to an Act to incorporate the Gardiner Gas Light Company Year: 1854 Type: PS Ch 69 Access #: 291-69 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Calais Gas Light Company (No Petition) Year: 1853 Type: PS Ch 128 Access #: 279-128 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Gardiner Gas Light Company Year: 1853 Type: PS Ch 63 Access #: 275-63 Subject: Manufacturers $xGas Lighting Description: An Act additional to an Act to incorporate the Saco and Biddeford Gas Light Company, approved August 24, 1850 Year: 1853 Type: PS Ch 137 Access #: 279-137 Subject: Manufacturers $xGas Lighting Description: An Act to increase the capital stock of the Portland Gas Light Company Year: 1854 Type: PS Ch 7 Access #: 288-7 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Belfast Gas Light Company Year: 1853 Type: PS Ch 142 Access #: 279-142 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Rockland Gas Light Company Year: 1853 Type: PS Ch 49 Access #: 274-49 Subject: Manufacturers $xGas Lighting Description: An Act additional to an Act to incorporate the Bath Gas Light Company Year: 1853 Type: PS Ch 215 Access #: 285-215 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Bath Gas Light Company Year: 1853 Type: PS Ch 28 Access #: 273-28 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Augusta Gas Light Company Year: 1853 Type: PS Ch 59 Access #: 275-59 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Lewiston Gas Light Company Year: 1853 Type: PS Ch 174 Access #: 281-174 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Oldtown Gas Light Company (No Petition) Year: 1854 Type: PS Ch 202 Access #: 300-202 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Augusta and Hallowell Gas Light Company Year: 1855 Type: PS Ch 17 Access #: 303-17 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Milford Gas Light Company Year: 1854 Type: PS Ch 254 Access #: 302-254 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Eastport Gas Light Company Year: 1855 Type: PS Ch 42 Access #: 305-42 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Orono Gas Light Company Year: 1854 Type: PS Ch 241 Access #: 302-241 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Ellsworth Gas Light Company (No Petition) Year: 1854 Type: PS Ch 240 Access #: 301-240 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Waterville Gas Light Company (No Petition) Year: 1854 Type: PS Ch 228 Access #: 301-228 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Hallowell Gas Light Company Year: 1854 Type: PS Ch 135 Access #: 296-135 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Dexter Gas Light Company (No Petition) Year: 1854 Type: PS Ch 201 Access #: 299-201 Subject: Manufacturers $xGas Lighting Description: An Act to incorporate the Brunswick Gas Light Company Year: 1854 Type: PS Ch 109 Access #: 294-109 Subject: Manufacturers $xGrain Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Manufacturers $xGranite Description: An Act accepting the surrender of the Charter of the Maine Granite Company Year: 1853 Type: PS Ch 132 Access #: 279-132 Subject: Manufacturers $xGranite Description: An Act to incorporate the Calais Granite Company (No Petition) Year: 1854 Type: PS Ch 190 Access #: 299-190 Subject: Manufacturers $xGranite Description: An Act to incorporate the Waldo Mountain Granite Company Year: 1854 Type: PS Ch 164 Access #: 297-164 Subject: Manufacturers $xGranite Description: An Act accepting the surrendering of the Charter of Casco Granite Company Year: 1853 Type: PS Ch 139 Access #: 279-139 Subject: Manufacturers $xGranite Description: An Act additional to an Act to incorporate the New York City and Portland Exchange Granite Company Year: 1855 Type: PS Ch 154 Access #: 312-154 Subject: Manufacturers $xGypsum Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Manufacturers $xGypsum Description: An Act to incorporate the Eastport Steam Mill Company (No Petition) Year: 1855 Type: PS Ch 127 Access #: 310-127 Subject: Manufacturers $xHemp Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xHemp Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Manufacturers $xHemp Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Manufacturers $xHemp Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Manufacturers $xIce Description: Report on the Petition of Alexander Campbell and others that the Milbridge Company may be authorized to cut and sell ice Year: 1854 Type: GY Access #: 237-7 Subject: Manufacturers $xIce Description: An Act to incorporate the Sebago Lake Ice Company Year: 1852 Type: PS Ch 167 Access #: 267-167 Subject: Manufacturers $xIron Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xIron Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xIron Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Manufacturers $xIron Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Manufacturers $xIron Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Manufacturers $xIron Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xIron Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Manufacturers $xIron Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Manufacturers $xIron Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xIron Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Manufacturers $xIron Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Manufacturers $xIron Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Manufacturers $xIron Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Manufacturers $xIron Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xIron Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Manufacturers $xIron Description: An Act to incorporate the Lewiston Machine Company (No Petition) Year: 1853 Type: PS Ch 37 Access #: 274-37 Subject: Manufacturers $xIron Description: An Act to incorporate the Casco Iron Company Year: 1854 Type: PS Ch 38 Access #: 290-38 Subject: Manufacturers $xIron Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Manufacturers $xIron Description: An Act to incorporate the Bangor Iron Works (No Petition) Year: 1853 Type: PS Ch 170 Access #: 281-170 Subject: Manufacturers $xIron Castings Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Manufacturers $xLead Description: An Act to incorporate the Sabattis Mining Company Year: 1853 Type: PS Ch 43 Access #: 274-43 Subject: Manufacturers $xLeather Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xLeather Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xLeather Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Manufacturers $xLeather Cordage Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xLime 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: Manufacturers $xLime Description: An Act to incorporate the Tillson and Ulmer Lime Rock Company Year: 1854 Type: PS Ch 146 Access #: 296-146 Subject: Manufacturers $xLime Description: An Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 110 Access #: 277-110 Subject: Manufacturers $xLime Description: An Act to establish the Rockland Lime Rock Company Year: 1852 Type: PS Ch 79 Access #: 262-79 Subject: Manufacturers $xLime Description: An Act to incorporate the White Lime Rock Company Year: 1854 Type: PS Ch 171 Access #: 298-171 Subject: Manufacturers $xLinen Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Manufacturers $xLinen Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xLinen Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Manufacturers $xLinen Description: An Act to incorporate the Lewiston Linen Company (No Petition) Year: 1854 Type: PS Ch 140 Access #: 296-140 Subject: Manufacturers $xLinseed Oil Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Manufacturers $xLumber Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Manufacturers $xLumber Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Manufacturers $xLumber Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Manufacturers $xLumber Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Manufacturers $xLumber Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Manufacturers $xMachinery Description: An Act to incorporate the Vulcan Manufacturing Company Year: 1853 Type: PS Ch 30 Access #: 273-30 Subject: Manufacturers $xMachinery Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Manufacturers $xMarble Description: An Act to incorporate the Maine Mining, Quarrying and Stone Dressing Company Year: 1854 Type: PS Ch 142 Access #: 296-142 Subject: Manufacturers $xMeal Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Manufacturers $xMeal Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Manufacturers $xOil Cloth Description: An Act to incorporate the Maine Oil Cloth and Carpet Company (No Petition) Year: 1854 Type: PS Ch 101 Access #: 293-101 Subject: Manufacturers $xOil Cloth Carpet Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xOil Cloth Carpets Description: An Act to incorporate the Monmouth Manufacturing Company Year: 1854 Type: PS Ch 173 Access #: 298-173 Subject: Manufacturers $xPaper Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Manufacturers $xPaper Description: An Act to incorporate the Brunswick Paper Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 108 Access #: 309-108 Subject: Manufacturers $xPaper Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Manufacturers $xPaper Description: An Act to incorporate the Wayne Paper Company Year: 1855 Type: PS Ch 4 Access #: 303-4 Subject: Manufacturers $xPaper Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Manufacturers $xPaper Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Manufacturers $xPaper Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xPaper Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Manufacturers $xPaper Description: An Act to incorporate the Belfast Paper Manufacturing Company Year: 1853 Type: PS Ch 29 Access #: 273-29 Subject: Manufacturers $xPaper Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Manufacturers $xPaper Description: An Act to incorporate the Great Falls Company (No Petition) Year: 1853 Type: PS Ch 22 Access #: 273-22 Subject: Manufacturers $xPegs Description: An Act to incorporate the Baldwin Boot and Shoe Manufacturing Company (No Petition) Year: 1854 Type: PS Ch 185 Access #: 298-185 Subject: Manufacturers $xPegs Description: An Act to incorporate the Bangor Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 222 Access #: 285-222 Subject: Manufacturers $xRailroad Cars Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Manufacturers $xSalt Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Manufacturers $xSashes Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xShoes Description: An Act to incorporate the Leeds Boot and Shoe Manufacturing Company Year: 1854 Type: PS Ch 131 Access #: 296-131 Subject: Manufacturers $xShoes Description: An Act to incorporate the Augusta Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 158 Access #: 280-158 Subject: Manufacturers $xShoes Description: An Act to incorporate the South Berwick Shoe Manufactory Year: 1851 Type: PS Ch 37 Access #: 258-37 Subject: Manufacturers $xShoes Description: An Act to incorporate the Bangor Boot and Shoe Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 222 Access #: 285-222 Subject: Manufacturers $xShoes Description: An Act to incorporate the Baldwin Boot and Shoe Manufacturing Company (No Petition) Year: 1854 Type: PS Ch 185 Access #: 298-185 Subject: Manufacturers $xShovels Description: An Act to incorporate the Augusta Shovel Company Year: 1855 Type: PS Ch 86 Access #: 308-86 Subject: Manufacturers $xShovels Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xSilk Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Manufacturers $xSlate Description: An Act to incorporate the Bangor Slate Company Year: 1853 Type: PS Ch 31 Access #: 273-31 Subject: Manufacturers $xSlate Description: An Act to incorporate the Bangor and Piscataquis Slate Company Year: 1855 Type: PS Ch 41 Access #: 305-41 Subject: Manufacturers $xSteam Engines Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Manufacturers $xSteel Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Manufacturers $xSteel Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Manufacturers $xSteel Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Manufacturers $xSteel Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xSteel Description: An Act to incorporate the Casco Iron Company Year: 1854 Type: PS Ch 38 Access #: 290-38 Subject: Manufacturers $xSteel Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Manufacturers $xSteel Description: An Act to incorporate the Lewiston Machine Company (No Petition) Year: 1853 Type: PS Ch 37 Access #: 274-37 Subject: Manufacturers $xSteel Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Manufacturers $xStoves Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Manufacturers $xSugar Description: An Act to incorporate the Bangor Sugar Company Year: 1853 Type: PS Ch 11 Access #: 272-11 Subject: Manufacturers $xSugar Description: An Act to incorporate the Portland Sugar Company (No Petition) Year: 1855 Type: PS Ch 67 Access #: 307-67 Subject: Manufacturers $xTools Description: An Act to incorporate the Augusta Shovel Company Year: 1855 Type: PS Ch 86 Access #: 308-86 Subject: Manufacturers $xTools Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Manufacturers $xWood Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Manufacturers $xWood Description: An Act to incorporate the Bangor Iron Works (No Petition) Year: 1853 Type: PS Ch 170 Access #: 281-170 Subject: Manufacturers $xWood Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xWood Description: An Act to incorporate the Eastport Steam Mill Company (No Petition) Year: 1855 Type: PS Ch 127 Access #: 310-127 Subject: Manufacturers $xWood Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Manufacturers $xWood Description: An Act to incorporate the Vassalborough Company Year: 1853 Type: PS Ch 44 Access #: 274-44 Subject: Manufacturers $xWood Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xWood Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Manufacturers $xWood Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Manufacturers $xWood Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Manufacturers $xWood Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Manufacturers $xWood Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Manufacturers $xWood Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xWood Description: An Act to incorporate the Lewiston Machine Company (No Petition) Year: 1853 Type: PS Ch 37 Access #: 274-37 Subject: Manufacturers $xWood Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xWood Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Manufacturers $xWood Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Manufacturers $xWool Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Manufacturers $xWool Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Manufacturers $xWool Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Manufacturers $xWool Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Manufacturers $xWool Description: An Act to increase the capital stock of the Hill Manufacturing Company Year: 1853 Type: PS Ch 38 Access #: 274-38 Subject: Manufacturers $xWool Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Manufacturers $xWool Description: An Act to incorporate the Aroostook Company (No Petition) Year: 1854 Type: PS Ch 96 Access #: 293-96 Subject: Manufacturers $xWool Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Manufacturers $xWool Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Manufacturers $xWool Description: An Act to incorporate the Liberty Manufacturing Company (No Petition) Year: 1851 Type: PS Ch 43 Access #: 258-43 Subject: Manufacturers $xWool Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Manufacturers $xWool Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Manufacturers $xWool Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Manufacturers $xWool Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Manufacturers $xWool Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Manufacturers $xWool Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Manufacturers $xWool Description: An Act to incorporate the Hartland Manufacturing Company Year: 1854 Type: PS Ch 63 Access #: 291-63 Subject: Manufacturers $xWool Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Manufacturers $xWool Description: An Act to incorporate the Franklin Company (No Petition) Year: 1854 Type: PS Ch 115 Access #: 295-115 Subject: Manufacturers and Traders Bank Description: An Act to increase the capital stock of the Manufacturers and Traders Bank Year: 1854 Type: PS Ch 35 Access #: 290-35 Subject: Manufacturing Companies Description: Report on the Order relative to the formation of companies for mechanical and manufacturing purposes Year: 1854 Type: GY Access #: 233-11 Subject: Manufacturing Corporations Description: An Act to amend Chapter 78, Sections 7 and 8 of the Revised Statutes Year: 1853 Type: PL Ch 154 Access #: 280-154 Subject: Maps Description: Resolve in favor of the Town of Farmingdale Year: 1852 Type: RS Ch 81 Access #: 110-81 Subject: Maps Description: Resolve in favor of the Town of Grafton Year: 1852 Type: RS Ch 106 Access #: 111-106 Subject: Maps Description: Resolve in favor of the Town of Holden Year: 1852 Type: RS Ch 110 Access #: 111-110 Subject: Maps Description: Resolve for purchasing six copies of Colton's Map of New England and British Provinces, 56 by 64 inches Year: 1854 Type: RS Ch 106 Access #: 118-106 Subject: Maps Description: Map of the Representative Districts in the County of York, as apportioned in 1831 Year: 1851 Type: GY Access #: 216-23 Subject: Maps Description: Report on a Resolve in favor of the Town of Clifton Year: 1853 Type: GY Access #: 226-13 Subject: Mariaville, ME Description: An Act to reannex the Town of Tilden to the Town of Mariaville Year: 1852 Type: PS Ch 82 Access #: 262-82 Subject: Marine Bank Description: An Act to change the name of the People's Bank, Damariscotta, to that of the Marine Bank Year: 1853 Type: PS Ch 8 Access #: 272-8 Subject: Marine Bank Description: Report on the Petition of B. D. Metcalf and others for an increase of capital stock of the Marine Bank of Damariscotta Year: 1854 Type: GY Access #: 237-10 Subject: Marine Hospital Description: An Act to cede to the United States of America the jurisdiction of a tract of land on Martin's Point, in the County of Cumberland, for a Marine Hospital Year: 1853 Type: PS Ch 60 Access #: 275-60 Subject: Maritime Bank Description: An Act to incorporate the Maritime Bank Year: 1853 Type: PS Ch 76 Access #: 275-76 Subject: Maritime Bank Description: An Act to increase the capital stock of the Maritime Bank of Bangor Year: 1854 Type: PS Ch 68 Access #: 291-68 Subject: Market Bank Description: An Act to incorporate the Market Bank, Bangor Year: 1854 Type: PS Ch 19 Access #: 289-19 Subject: Marks, John and others Description: An Act allowing aliens to hold and convey real estate Year: 1854 Type: PL Ch 43 Access #: 290-43 Subject: Marriage Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Marriage Intentions Description: An Act relating to publication of intentions of marriage Year: 1852 Type: PL Ch 244 Access #: 270-244 Subject: Marriages Description: An Act additional to and amendatory of Chapter 87 of the Revised Statutes Year: 1852 Type: PL Ch 260 Access #: 271-260 Subject: Marriages Description: An Act to amend Chapter 87 of the Revised Statutes on marriage Year: 1855 Type: PL Ch 139 Access #: 311-139 Subject: Married Women, Property Conveyance Description: An Act making further provision for the conveyance of property of married women Year: 1855 Type: PL Ch 28 Access #: 304-28 Subject: Married Women, Property Rights Description: An Act additional to an Act entitled an Act in addition to an Act to secure to married women their rights to property Year: 1852 Type: PS Ch 39 Access #: 260-39 Subject: Marrow, John B. and others Description: An Act to incorporate the Trustees of Dixfield Academy Year: 1852 Type: PS Ch 72 Access #: 262-72 Subject: Marsh, Charles Sumner from Charles Sumner Dingley Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Marshall, Alfred and others Description: An Act to incorporate the Vassalborough and China Railroad Company Year: 1853 Type: PS Ch 211 Access #: 284-211 Subject: Marshall, Thomas and others Description: An Act to increase the capital stock of Belfast Bank Year: 1851 Type: PS Ch 36 Access #: 258-36 Subject: Marston, Brackett and others Description: An Act to set off certain lands from Poland and annex the same to the Town of Danville Year: 1852 Type: PS Ch 83 Access #: 262-83 Subject: Marston, Charles H. and others Description: Report on the Petition of Charles H. Marston and others for an amendment of the law respecting liens on vessels Year: 1852 Type: GY Access #: 224-11 Subject: Marston, Jonathan Description: An Act authorizing the erection of a wharf in tide waters in Machiasport and remonstrance of Jonathan Marston Year: 1852 Type: PS Ch 86 Access #: 262-86 Subject: Marston, Stephen and others 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: Martin's Point Description: An Act to cede to the United States of America the jurisdiction of a tract of land on Martin's Point, in the County of Cumberland, for a Marine Hospital Year: 1853 Type: PS Ch 60 Access #: 275-60 Subject: Martin's Point Bridge Description: An Act additional to an Act to incorporate the Proprietors of Martin's Point Bridge Year: 1855 Type: PS Ch 14 Access #: 303-14 Subject: Martin, Nathaniel Description: An Act relating to Bridgton Centre Village Corporation (No Petition) Year: 1855 Type: PS Ch 147 Access #: 311-147 Subject: Masardis, ME Description: Resolve in favor of Sanford Noble Year: 1854 Type: RS Ch 64 Access #: 117-64 Subject: Masardis, ME Description: Resolve in favor of Samuel Leavitt Year: 1854 Type: RS Ch 90 Access #: 118-90 Subject: Masardis, ME Description: Resolve in favor of William Cowperthwait Year: 1854 Type: RS Ch 68 Access #: 117-68 Subject: Masardis, ME Description: Report on the Petition of William Fitzgerald for an additional allowance towards building a bridge Year: 1852 Type: GY Access #: 223-21 Subject: Masardis, ME Description: Resolve in favor of Alexander Woodward Year: 1852 Type: RS Ch 70 Access #: 110-70 Subject: Masardis, ME Description: Report on the Petition of Sanford Noble that the State refund money paid by him for a lot of land Year: 1852 Type: GY Access #: 225-19 Subject: Masardis, ME Petition Signers Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Mason, Alonzo S. Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Massachusetts Lands Description: Resolve authorizing the purchase of Massachusetts Lands Year: 1853 Type: RS Ch 57 Access #: 114-57 Subject: Massachusetts Lands 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: Massachusetts Lands Description: Resolves in relation to the purchase of lands belonging to the Commonwealth of Massachusetts lying in the State of Maine (SS) Year: 1853 Type: RS Ch 4 Access #: 114-4 Subject: Massachusetts Lands Description: Report of the Committee on State Lands in regard to deed of Massachusetts Lands Year: 1854 Type: GY Access #: 237-29 Subject: Massachusetts State Lands Description: Resolve in relation to the purchase of Massachusetts State Lands Year: 1853 Type: RS Ch 6 Access #: 112-6 Subject: Massachusetts, Commonwealth of Description: Communication from the Land Agent to the Governor relative to the purchase of Public Lands from Massachusetts Year: 1853 Type: GY Access #: 232-8 Subject: Massachusetts, Commonwealth of Description: Report and papers relative to the Governor's Message on the Public Lands of Maine and Massachusetts Year: 1853 Type: GY Access #: 232-7 Subject: Massachusetts, Commonwealth of Description: Resolve providing for the pay of Commissioners of Maine and Massachusetts, appointed in l852 and 1853 under the Act of Separation Year: 1854 Type: RS Ch 9 Access #: 115-9 Subject: Mathes, Almira Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Mathews Pond Fish Preservation 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: Mathews Pond, Fish Preservation 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: Matinicus Plantation Valuation Description: Report on the Petition of Henry Young and others for reduction of valuation of Matinicus Plantation Year: 1853 Type: GY Access #: 230-25 Subject: Matinicus Plantation Valuation Description: Resolve establishing the valuation of the Plantation of Matinicus for County Taxes Year: 1852 Type: RS Ch 80 Access #: 110-80 Subject: Matinicus Rock 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: Matinicus, ME Description: Resolve in favor of Horace B. Prescott and Henry Young Year: 1851 Type: RS Ch 36 Access #: 107-36 Subject: Mattawamkeag Bridge Description: Resolve to provide for rebuilding the Mattawankeag Bridge on the military road Year: 1854 Type: RS Ch 57 Access #: 117-57 Subject: Mattawamkeag Bridge Description: Resolve to provide for the repair of the Mattawamkeag Bridge on the Military Road Year: 1853 Type: RS Ch 74 Access #: 114-74 Subject: Mattawamkeag Bridge Description: Resolve to provide for the shingling of the Mattawamkeag Bridge Year: 1855 Type: RS Ch 62 Access #: 121-62 Subject: Mattawamkeag Dam Company Description: An Act to alter and amend the Act incorporating the Mattawamkeag Dam Company approved August 9, l849 Year: 1851 Type: PS Ch 33 Access #: 258-33 Subject: Mattawamkeag Log Driving Company Description: An Act to incorporate the Mattawamkeag Log Driving Company Year: 1853 Type: PS Ch 106 Access #: 277-106 Subject: Mattawamkeag Point Bridge Description: Resolve in relation to the Mattawamkeag Point Bridge Year: 1853 Type: RS Ch 3 Access #: 112-3 Subject: Mattawamkeag River Description: Report on the Petition of Albert Emerson and others for reconnaissance and survey of a route for a railroad from the mouth of the Mattawamkeag River to the mouth of the Fish River, at the expense of the State Year: 1853 Type: GY Access #: 229-25 Subject: Mattawamkeag River Bridge Description: Report on the Petition of William Butterfield and others for an appropriation to build a bridge across the Mattawamkeag River Year: 1853 Type: GY Access #: 231-29 Subject: Mattawamkeag, ME Description: Resolve for the repair of the Military Road Year: 1852 Type: RS Ch 55 Access #: 109-55 Subject: Mattawamkeag, ME Description: Report on the Petition of Elias Lion and others for aid in making a road from Mattawamkeag to Nicatow Year: 1852 Type: GY Access #: 223-33 Subject: Mattawamkeag, ME Description: Resolve for the repair of the Military Road Year: 1851 Type: RS Ch 29 Access #: 107-29 Subject: Mattawmakeag River Bridge Description: Resolve making an appropriation for the building of a bridge over the Mattawmakeag River in the Plantation of Bancroft Year: 1853 Type: RS Ch 18 Access #: 112-18 Subject: Maxfield, ME Description: Resolve in favor of Prince Thomas, Junior Year: 1853 Type: RS Ch 47 Access #: 113-47 Subject: Mayall, Samuel and others 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: Mayfield, ME Description: Resolve in favor of the Inhabitants of the Town of Mayfield Year: 1852 Type: RS Ch 79 Access #: 110-79 Subject: Mayfield, 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: Maynard, John Colby from John Colby Stretch Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Mayo, Gideon and others Description: An Act to incorporate the Orono Gas Light Company Year: 1854 Type: PS Ch 241 Access #: 302-241 Subject: Mayo, John G. and others Description: Report on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake Year: 1854 Type: GY Access #: 237-22 Subject: Mayo, John M. and another Description: An Act to authorize the maintenance of a dam in the Town of Pembroke Year: 1853 Type: PS Ch 198 Access #: 283-198 Subject: Mayo, John M. and others Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: Mayo, John M. and others Description: Report on the Petition of John M. Mayo and others for authority to build a dam across tide waters Year: 1851 Type: GY Access #: 216-12 Subject: Mayors, Cities Description: An Act further defining the power of Mayors of Cities in the election of City Officers Year: 1855 Type: PL Ch 48 Access #: 305-48 Subject: McAllister, John and others Description: An Act to incorporate the Calais Steamboat Company Year: 1852 Type: PS Ch 12 Access #: 259-12 Subject: McArthur, Arthur and others Description: Report on the Petition of Arthur McArthur and others for aid in behalf of Limington Academy Year: 1853 Type: GY Access #: 228-2 Subject: McCrillis, W. H.. and others Description: Report on the Petition of W. H. McCrillis and others to be incorporated into a company for the purpose of constructing a canal from Moosehead Lake to the Penobscot River Year: 1852 Type: GY Access #: 221-23 Subject: McCrillis, William H. and others Description: Report on the Petition of William H. McCrillis and others that the salary of the Judge of the Police Court in the City of Bangor may be increased Year: 1853 Type: GY Access #: 228-23 Subject: McCrillis, William H. and others Description: An Act in relation to the dams on the Passadumkeag River Year: 1854 Type: PS Ch 189 Access #: 299-189 Subject: McDougald, Edward to Edward Weston Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: McDougald, John B. to John B. Weston Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: McGowan, Edward and others Description: Report on the Petition of Edward McGowan and others that they may be incorporated into a company called the Ellsworth Shipbuilding Company Year: 1853 Type: GY Access #: 228-36 Subject: McKenzie, Ruby from Ruby Henderson (No Petition) Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: McLaughlin, Edward to Edward Parker Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: McLellan, Edward and others Description: Report on the Petition of Edward McLellan and others for the removal of the China Bank to Waterville Year: 1854 Type: GY Access #: 237-8 Subject: McLellan, Hugh D. and others 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: McLellan, William and others Description: An Act to incorporate the Trustees of Lisbon Academy Year: 1854 Type: PS Ch 9 Access #: 288-9 Subject: Means, Hezekiah 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: Means, Otis W. and others Description: An Act authorizing the erection of a wharf in tide waters in Machiasport and remonstrance of Jonathan Marston Year: 1852 Type: PS Ch 86 Access #: 262-86 Subject: Measures and Weights Description: Report on the Petition of G. L. Bailey relative to an amendment of the laws relating to weights and measures Year: 1854 Type: GY Access #: 233-3 Subject: Mechanic Arts Seminaries Description: Report on an Act to establish seminaries for teaching the scientific principles of agriculture and mechanic arts Year: 1854 Type: GY Access #: 234-8 Subject: Mechanic Association Description: An Act to incorporate the Mechanic Association Year: 1855 Type: PS Ch 59 Access #: 306-59 Subject: Mechanical Companies Description: Report on the Order relative to the formation of companies for mechanical and manufacturing purposes Year: 1854 Type: GY Access #: 233-11 Subject: Mechanics Bank Description: An Act to incorporate the Mechanics Bank Year: 1854 Type: PS Ch 222 Access #: 300-222 Subject: Mechanics' Bank Description: An Act in addition to an Act entitled an Act to incorporate the Mechanics' Bank, approved April 18, 1854 Year: 1855 Type: PS Ch 69 Access #: 307-69 Subject: Mechanics' Manufacturing Company Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Medals, National Description: Resolve authorizing the purchase of certain National Medals Year: 1855 Type: RS Ch 40 Access #: 120-40 Subject: Medicines and Drugs, Fraud Description: Report on an Act to prevent frauds and accidents in the sale of drugs and medicines Year: 1853 Type: GY Access #: 227-11 Subject: Medomak Bank 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: Meduxnekeag Dam and Sluice Company Description: Report on the Petition of T. Cushing for an Act to incorporate the Meduxnekeag Dam and Sluice Company Year: 1854 Type: GY Access #: 234-12 Subject: Medway, ME Description: Report on the Petition of Elias Lion and others for aid in making a road from Mattawamkeag to Nicatow Year: 1852 Type: GY Access #: 223-33 Subject: Meetinghouses Description: An Act to authorize the owners of meetinghouses to sell or remove or repair the same Year: 1855 Type: PL Ch 187 Access #: 314-187 Subject: Megunticook Water Works Description: An Act to incorporate the Proprietors of Megunticook Water Works Year: 1852 Type: PS Ch 117 Access #: 264-117 Subject: Megunticook Water Works Description: An Act additional to an Act to incorporate the Proprietors of Megunticook Water Works Year: 1853 Type: PS Ch 70 Access #: 275-70 Subject: Mercantile Library Association of Portland Description: An Act to incorporate the Mercantile Library Association of Portland Year: 1852 Type: PS Ch 109 Access #: 263-109 Subject: Mercer, ME 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: Mercer, ME Description: An Act to change the name of Nathaniel Davis Emery Year: 1855 Type: PS Ch 151 Access #: 311-151 Subject: Mercer, ME Description: Report on the Petition of J. W. Smith that he may be set off from Norridgewock to Mercer Year: 1852 Type: GY Access #: 220-37 Subject: Mercer, 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: Mercer, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Merchant's Steam Navigation Company Description: An Act in addition to an Act entitled an Act to incorporate the Merchant's Steam Navigation Company of Bangor Year: 1852 Type: PS Ch 107 Access #: 263-107 Subject: Merchants Bank Description: An Act additional relating to the Merchants Bank of Portland Year: 1855 Type: PS Ch 26 Access #: 304-26 Subject: Merchants Bank Description: An Act to increase the capital stock of the Merchants Bank Year: 1854 Type: PS Ch 30 Access #: 289-30 Subject: Merchants' Bank Description: An Act to increase the capital stock of the Merchants' Bank, Bangor Year: 1853 Type: PS Ch 184 Access #: 282-184 Subject: Merchants' Bank Description: An Act to increase the capital stock of the Merchants' Bank of Bangor Year: 1851 Type: PS Ch 16 Access #: 257-16 Subject: Merchants' Bank Description: An Act additional relating to the Merchants' Bank of Portland Year: 1853 Type: PS Ch 130 Access #: 279-130 Subject: Merchants' Mutual Insurance Company Description: An Act to incorporate the Merchants' Mutual Insurance Company Year: 1851 Type: PS Ch 21 Access #: 258-21 Subject: Merchants' Steam Navigation Company Description: An Act to incorporate the Merchants' Steam Navigation Company of Bangor Year: 1851 Type: PS Ch 9 Access #: 257-9 Subject: Meridian Description: Report on the Resolve providing for the erection of a time teller at the Capitol Year: 1853 Type: GY Access #: 226-31 Subject: Merithew, Jeremiah and others Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Merithew, Jeremiah and others Description: An Act to incorporate the Searsport Bank Year: 1853 Type: PS Ch 78 Access #: 276-78 Subject: Merithew, Jeremiah and others Description: An Act to incorporate the pew holders of the First Congregational Church in Searsport Year: 1855 Type: PS Ch 50 Access #: 306-50 Subject: Merrill Strip 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: Merrill, James Description: Report on the Petition of James Merrill for an alteration in the law respecting prosecutions in behalf of the State Year: 1852 Type: GY Access #: 224-35 Subject: Merrill, Seward and others Description: An Act to authorize Seward Merrill and others to construct a wharf in the waters of Portland Harbor and remonstrance of the Atlantic and Saint Lawrence Railroad Company Year: 1855 Type: PS Ch 62 Access #: 306-62 Subject: Merrill, Thomas J. Description: An Act authorizing Thomas J. Merrill to build and maintain a wharf in the Town of Damariscotta Year: 1852 Type: PS Ch 88 Access #: 263-88 Subject: Merrill, William 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: Meservey, Hannah Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Meservey, Samuel Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Messengers Description: Report on a return of votes for Messenger and Assistant Messenger Year: 1853 Type: GY Access #: 232-15 Subject: Messengers Description: Report on a Resolve in favor of John W. Webster Year: 1851 Type: GY Access #: 216-3 Subject: Messengers Description: Report on votes for Messenger and Assistant Messenger Year: 1852 Type: GY Access #: 225-28 Subject: Metals and Ores, Assayers of Description: An Act to provide for the appointment of assayers of ores, metals and other substances, requiring a chemical analysis Year: 1854 Type: PL Ch 174 Access #: 298-174 Subject: Metcalf, B. D. and others Description: Report on the Petition of B. D. Metcalf and others for an increase of capital stock of the Marine Bank of Damariscotta Year: 1854 Type: GY Access #: 237-10 Subject: Methodist Episcopal Church in Northport Description: An Act to authorize the Trustees of the Methodist Episcopal Church in Northport to sell their Meeting House and land Year: 1853 Type: PS Ch 50 Access #: 274-50 Subject: Methodist Episcopal Church, Maine Conference Description: An Act additional to an Act to incorporate the Board of Education of the Maine Conference of the Methodist Episcopal Church, approved August 10, 1849 Year: 1852 Type: PS Ch 8 Access #: 259-8 Subject: Methodist Episcopal Meeting House and Parsonage Description: An Act to authorize the sale of the Methodist Episcopal Meeting House and Parsonage in North Bucksport Year: 1852 Type: PS Ch 184 Access #: 267-184 Subject: Methodist Society of Hallowell 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: Mexican War Description: Report on a Resolve in favor of the officers and soldiers who served in the Mexican War Year: 1852 Type: GY Access #: 217-10 Subject: Mexico, ME Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Mexico, ME Petition Signers Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Milbridge Company Description: Report on the Petition of Alexander Campbell and others that the Milbridge Company may be authorized to cut and sell ice Year: 1854 Type: GY Access #: 237-7 Subject: Milbridge, ME 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: Milbridge, ME Description: An Act to allow the construction of a dike across Pidgeon Hill Marsh Creek in the Town of Milbridge Year: 1855 Type: PS Ch 19 Access #: 304-19 Subject: Milbridge, 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: Milbridge, ME Petition Signers 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: Milford Gas Light Company Description: An Act to incorporate the Milford Gas Light Company Year: 1854 Type: PS Ch 254 Access #: 302-254 Subject: Milford, ME Description: Report on the Petition of E. B. Pierce and others for an amendment of an Act to incorporte the Old Town and Milford Bridge Company Year: 1854 Type: GY Access #: 237-1 Subject: Milford, ME Description: Report on the Petition of Stephen Lovejoy for pay for services as Indian Commissioner for the Penobscot Indians Year: 1852 Type: GY Access #: 223-16 Subject: Milford, ME Description: Report on the Petition of M. S. Randall and others for a railroad from Bangor to Milford Year: 1853 Type: GY Access #: 229-18 Subject: Milford, 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: Milford, ME 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: Milford, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Milford, ME Petition Signers 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: Military Appropriations Description: Report on a Resolve making appropriations for military purposes Year: 1853 Type: GY Access #: 226-29 Subject: Military Companies Description: An Act regulating the formation of military companies Year: 1855 Type: PL Ch 197 Access #: 315-197 Subject: Military Duty Description: Report on the Order relative to granting compensation to persons who do military duty Year: 1852 Type: GY Access #: 220-32 Subject: Military Ordnance Description: Resolve relating to the exchange of fire arms belonging to the State Year: 1853 Type: RS Ch 33 Access #: 113-33 Subject: Military Ordnance Description: Resolve in favor of R. B. Jennings Year: 1853 Type: RS Ch 15 Access #: 112-15 Subject: Military Papers, Transfer Description: Resolve for the transfer of military papers from the Office of the Secretary of State to the Office of the Adjutant General Year: 1854 Type: RS Ch 105 Access #: 118-105 Subject: Military Pension Description: Resolve repealing the Resolve in favor of William Poor Junior, approved April 17, 1854 Year: 1855 Type: RS Ch 19 Access #: 119-19 Subject: Military Property Description: Report on a Resolve in relation to certain arms and ammunition and other military property Year: 1853 Type: GY Access #: 227-19 Subject: Military Property Disposal Description: Resolve authorizing the acting Quartermaster General to dispose of certain military property Year: 1855 Type: RS Ch 21 Access #: 120-21 Subject: Military Road Description: Resolve for the repair of the Military Road Year: 1851 Type: RS Ch 29 Access #: 107-29 Subject: Military Road Description: Resolve to provide for the repair of the Mattawamkeag Bridge on the Military Road Year: 1853 Type: RS Ch 74 Access #: 114-74 Subject: Military Road Description: Resolve in favor of the Military Road Year: 1853 Type: RS Ch 23 Access #: 112-23 Subject: Military Road Description: Resolve for the repair of the Military Road Year: 1852 Type: RS Ch 55 Access #: 109-55 Subject: Military Road to Calais 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: Militia Description: Report on an Act to amend the 13th and 14th Sections of an Act in addition to the 16th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 218-23 Subject: Militia Description: An Act additional concerning the militia Year: 1852 Type: PL Ch 264 Access #: 271-264 Subject: Militia Description: Report on an Act to amend the 12th Section of the 84th Chapter of the Revised Statutes Year: 1853 Type: GY Access #: 227-29 Subject: Militia Description: Communications from the Adjutant General regarding the Militia and Militia Major General of the 6th Division Year: 1852 Type: GY Access #: 225-32 Subject: Militia Description: Resolve in favor of the Bath City Grays Year: 1855 Type: RS Ch 80 Access #: 122-80 Subject: Militia Description: Report on the Order relative to granting compensation to persons who do military duty Year: 1852 Type: GY Access #: 220-32 Subject: Militia Law 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: Militia Law 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: Militia Laws Description: Report on an Order relative to altering or amending the Militia Laws of this State Year: 1852 Type: GY Access #: 218-6 Subject: Militia Major General Description: Governor's Message relative to vacancy in the 5th Division of the Militia Year: 1854 Type: GY Access #: 238-26 Subject: Militia Major General Description: Communications from the Adjutant General regarding the Militia and Militia Major General of the 6th Division Year: 1852 Type: GY Access #: 225-32 Subject: Militia, Arms and Equipment Description: An Act for arming and equipping companies of volunteer Militia and for other purposes Year: 1854 Type: PL Ch 226 Access #: 301-226 Subject: Militia, Member of Description: Resolve in favor of A. B. Thompson and others Year: 1854 Type: RS Ch 60 Access #: 117-60 Subject: Militia, Member of Description: Report on Resolves in favor of A. B. Thompson and others Year: 1852 Type: GY Access #: 221-1 Subject: Militia, Member of Description: Resolve in favor of Thomas Briggs Year: 1853 Type: RS Ch 35 Access #: 113-35 Subject: Militia, Member of Description: Resolve in favor of Eli Goss Year: 1853 Type: RS Ch 34 Access #: 113-34 Subject: Militia, Member of Description: Resolve in favor of Thomas Taylor (Original papers missing) Year: 1853 Type: RS Ch 31 Access #: 113-31 Subject: Militia, Member of Description: Resolve in favor of A. B. Thompson (Papers Missing) Year: 1855 Type: RS Ch 18 Access #: 119-18 Subject: Militia, Member of Description: Report on the Petition of Arthur L. Grant for a pension Year: 1852 Type: GY Access #: 217-9 Subject: Militia, Member of Description: Resolve in favor of William W. Quimby (Original papers missing) Year: 1853 Type: RS Ch 20 Access #: 112-20 Subject: Militia, Member of Description: Resolve in favor of George K. Smith Year: 1855 Type: RS Ch 35 Access #: 120-35 Subject: Militia, Member of Description: Resolve in favor of Alexander G. Turner Year: 1853 Type: RS Ch 19 Access #: 112-19 Subject: Militia, Member of Description: Resolve in favor of Arthur L. Grant (Original papers missing) Year: 1853 Type: RS Ch 32 Access #: 113-32 Subject: Militia, Member of Description: Report on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War Year: 1852 Type: GY Access #: 225-24 Subject: Militia, Member of Description: Report on the Petition of Oliver Perkins for an increase of pension Year: 1852 Type: GY Access #: 225-8 Subject: Militia, Member of Description: Report on the Petition of David Royal and others in aid of Joseph Pomroy for increase of his pension Year: 1853 Type: GY Access #: 230-35 Subject: Militia, Member of Description: Report on the Petition of Hezekiah Griffeth for a military pension Year: 1852 Type: GY Access #: 222-14 Subject: Militia, Member of Description: Report on the Petition of Ephraim Brown that he may be remunerated for services in the Aroostook Expedition of 1839 as Assistant Quarter Master General and Commissary Year: 1853 Type: GY Access #: 231-14 Subject: Militia, Member of Description: Resolve in favor of James Robinson Year: 1854 Type: RS Ch 28 Access #: 116-28 Subject: Militia, Member of Description: Resolve in favor of Benjamin F. Brown Year: 1852 Type: RS Ch 9 Access #: 108-9 Subject: Militia, Member of Description: Resolve in favor of Leonard Trask (No Petition) Year: 1852 Type: RS Ch 21 Access #: 108-21 Subject: Militia, Member of Description: Report on the Petition of Henry Bickford for a military pension Year: 1852 Type: GY Access #: 223-32 Subject: Militia, Member of Description: Resolve in favor of James Lawrence Year: 1854 Type: RS Ch 23 Access #: 116-23 Subject: Militia, Member of Description: Resolve for the benefit of David Sevey Year: 1854 Type: RS Ch 12 Access #: 115-12 Subject: Militia, Member of Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Militia, Member of Description: Report on the Petition of David Ellsworth that a pension may be granted to him for injuries received Year: 1852 Type: GY Access #: 222-9 Subject: Militia, Member of Description: Resolve in favor of Peter S. Folsom Year: 1855 Type: RS Ch 12 Access #: 119-12 Subject: Militia, Member of Description: Resolve in favor of Thomas Briggs Year: 1851 Type: RS Ch 6 Access #: 106-6 Subject: Militia, Member of Description: Resolve in favor of Alexander G. Turner Year: 1854 Type: RS Ch 18 Access #: 116-18 Subject: Militia, Member of Description: Resolve in favor of William Poor, Junior (No Petition) Year: 1854 Type: RS Ch 53 Access #: 117-53 Subject: Militia, Member of Description: Resolve in favor of Nicholas Pierce Year: 1854 Type: RS Ch 32 Access #: 116-32 Subject: Mill Owners, Liability of Description: An Act to amend Chapter 145 of the Private and Special Laws of the year 1853 Year: 1855 Type: PS Ch 204 Access #: 315-204 Subject: Miller, James Description: Report on the Petition of James Miller to extend a wharf in Belfast Harbor Year: 1855 Type: GY Access #: 239-17 Subject: Miller, Sevilia C. from Sevilia C. Skinner Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Millett, Moses and others Description: Report on the Petition of Moses Millett and others for a change in the law relating to the inspection of beef Year: 1852 Type: GY Access #: 225-12 Subject: Mills Description: An Act for the improvement of the Northwestern River in the Town of Sebago Year: 1852 Type: PS Ch 132 Access #: 265-132 Subject: Mills Description: An Act to incorporate the Waldo Mills Company (No Petition) Year: 1852 Type: PS Ch 152 Access #: 266-152 Subject: Mills Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Mills Description: An Act in addition to an Act to incorporate the Orono Manufacturing Company Year: 1853 Type: PS Ch 16 Access #: 272-16 Subject: Mills Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Mills Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Mills Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Mills Description: An Act to incorporate the Eastport Steam Mill Company (No Petition) Year: 1855 Type: PS Ch 127 Access #: 310-127 Subject: Mills Description: An Act to incorporate the Androscoggin Company (No Petition) Year: 1852 Type: PS Ch 206 Access #: 268-206 Subject: Mills Description: An Act to incorporate the Wayne Paper Company Year: 1855 Type: PS Ch 4 Access #: 303-4 Subject: Mills Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 195 Access #: 268-195 Subject: Mills Description: An Act to incorporate the Portland Sugar Company (No Petition) Year: 1855 Type: PS Ch 67 Access #: 307-67 Subject: Mills Description: An Act to incorporate the Brunswick Paper Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 108 Access #: 309-108 Subject: Mills Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Mills Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Mills Description: An Act to incorporate the Pleasant River Dam Company Year: 1852 Type: PS Ch 200 Access #: 268-200 Subject: Mills Description: An Act to incorporate the Liberty Manufacturing Company (No Petition) Year: 1851 Type: PS Ch 43 Access #: 258-43 Subject: Mills Description: An Act to incorporate the Glen Mills Manufacturing Company (No Petition) Year: 1855 Type: PS Ch 65 Access #: 307-65 Subject: Mills Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Mills Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 84 Access #: 262-84 Subject: Mills Description: An Act additional to the Act to incorporate the Penobscot Mill Dam Company Year: 1852 Type: PS Ch 190 Access #: 268-190 Subject: Mills Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 204 Access #: 268-204 Subject: Mills Description: An Act to incorporate the Franklin Company (No Petition) Year: 1854 Type: PS Ch 115 Access #: 295-115 Subject: Mills Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Mills Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Mills Description: An Act to incorporate the Belfast Paper Manufacturing Company Year: 1853 Type: PS Ch 29 Access #: 273-29 Subject: Mills Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Mills Description: An Act to incorporate the Great Falls Company (No Petition) Year: 1853 Type: PS Ch 22 Access #: 273-22 Subject: Mills Description: An Act to incorporate the Lewiston Linen Company (No Petition) Year: 1854 Type: PS Ch 140 Access #: 296-140 Subject: Mills Description: An Act to incorporate the Belfast City Mills Company Year: 1854 Type: PS Ch 81 Access #: 292-81 Subject: Mills Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Mills Description: An Act to incorporate the Bangor Sugar Company Year: 1853 Type: PS Ch 11 Access #: 272-11 Subject: Mills Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Mills Description: An Act to increase the capital stock of the Bates Manufacturing Company Year: 1853 Type: PS Ch 6 Access #: 272-6 Subject: Mills Description: An Act to incorporate the Charleston Steam Mill Company (SS) Year: 1853 Type: PS Ch 8 Access #: 287-8 Subject: Mills Description: An Act to incorporate the Maine Flax Company (No Petition) Year: 1855 Type: PS Ch 158 Access #: 312-158 Subject: Mills Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Mills Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Mills Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Mills Description: An Act to incorporate the Hartland Manufacturing Company Year: 1854 Type: PS Ch 63 Access #: 291-63 Subject: Mills Description: An Act to incorporate the Portland Milling Company Year: 1854 Type: PS Ch 55 Access #: 291-55 Subject: Mills Description: An Act to incorporate the Minot Manufacturing Company Year: 1853 Type: PS Ch 103 Access #: 277-103 Subject: Mills Description: An Act to incorporate the Vulcan Manufacturing Company Year: 1853 Type: PS Ch 30 Access #: 273-30 Subject: Mills Description: An Act to incorporate the Ferry Point Manufacturing Company Year: 1853 Type: PS Ch 74 Access #: 275-74 Subject: Mills Description: An Act to incorporate the Aroostook Company (No Petition) Year: 1854 Type: PS Ch 96 Access #: 293-96 Subject: Mills Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Mills Description: An Act to incorporate the Calais Iron Company Year: 1853 Type: PS Ch 65 Access #: 275-65 Subject: Mills Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Mills Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Mills Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Mills Description: An Act to increase the capital stock of the Hill Manufacturing Company Year: 1853 Type: PS Ch 38 Access #: 274-38 Subject: Mills Description: An Act to incorporate the Lewiston Machine Company (No Petition) Year: 1853 Type: PS Ch 37 Access #: 274-37 Subject: Mills Description: An Act to incorporate the Cushnoc Manufacturing Company Year: 1853 Type: PS Ch 92 Access #: 276-92 Subject: Mills, William H. and others Description: Resolve for the repair of the State Arsenal at Bangor Year: 1852 Type: RS Ch 61 Access #: 109-61 Subject: Milltown Trading Association Description: Report on the Petition of R. C. Stickney and others for an Act of incorporation by the name of the Milltown Trading Association Year: 1854 Type: GY Access #: 235-23 Subject: Milo, ME Description: Resolve in favor of the Town of Milo Year: 1853 Type: RS Ch 5 Access #: 112-5 Subject: Milo, ME Description: Resolve in favor of the Town of Milo Year: 1852 Type: RS Ch 10 Access #: 108-10 Subject: Milo, ME Description: Report on the Petition of Samuel Kennison to be set off from the Town of Milo and annexed to Brownville Year: 1853 Type: GY Access #: 229-17 Subject: Milton Plantation, ME Description: An Act to set off James Russ from Milton Plantation and annex him to the Town of Woodstock Year: 1853 Type: PS Ch 146 Access #: 280-146 Subject: Mineral Company Description: An Act to incorporate the Mineral Company (No Petition) Year: 1853 Type: PS Ch 231 Access #: 286-231 Subject: Mines Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Mining Description: An Act to incorporate the Mineral Company (No Petition) Year: 1853 Type: PS Ch 231 Access #: 286-231 Subject: Mining Companies Description: An Act to incorporate the Maine Mining, Quarrying and Stone Dressing Company Year: 1854 Type: PS Ch 142 Access #: 296-142 Subject: Ministerial Fund Description: An Act additional to an Act entitled an Act to establish a ministerial fund in the Congregational Parish in the Town of Sanford, in the County of York, passed February 12, 1824 Year: 1853 Type: PS Ch 175 Access #: 282-175 Subject: Ministerial Funds Description: An Act to appropriate the Ministerial and School Fund in the Town of Weld Year: 1852 Type: PS Ch 197 Access #: 268-197 Subject: Ministerial Funds Description: Resolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them Year: 1854 Type: RS Ch 10 Access #: 115-10 Subject: Ministerial School Funds Description: An Act in addition to an Act to incorporate the City of Calais Year: 1851 Type: PS Ch 30 Access #: 258-30 Subject: Minor Children, Custody of Description: Report on an Act to amend the 110th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 219-19 Subject: Minors Description: Report on the Petition of Spencer A. Pratt and others for an Act to prevent livery stable keepers from letting horses and carriages to minors Year: 1853 Type: GY Access #: 231-26 Subject: Minot Manufacturing Company Description: An Act to incorporate the Minot Manufacturing Company Year: 1853 Type: PS Ch 103 Access #: 277-103 Subject: Minot, ME Description: An Act to authorize Levi Wittemore and others to sell the West Minot Meeting House, so called, in the Town of Minot Year: 1853 Type: PS Ch 33 Access #: 273-33 Subject: Minot, ME Description: Report on the Petition of Stephen Packard and others that they may be set off from Minot to Auburn and remonstrance of the Selectmen of Minot Year: 1852 Type: GY Access #: 224-17 Subject: Minot, ME Description: An Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham Year: 1854 Type: PS Ch 150 Access #: 297-150 Subject: Minot, ME Description: Report on the Petition of Moses Millett and others for a change in the law relating to the inspection of beef Year: 1852 Type: GY Access #: 225-12 Subject: Minot, ME Description: Resolve in favor of Joseph Hodge Year: 1852 Type: RS Ch 63 Access #: 110-63 Subject: Minot, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Minot, 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: Minott, George G. Description: Report on the Petition of Samuel Chase, Guardian of George G. Minott, for remuneration for losses occasioned by burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-20 Subject: Misconduct, Official Description: Report on an Act in addition to Chapter 146 of the Revised Statutes Year: 1852 Type: GY Access #: 219-30 Subject: Missouri Compromise Description: Resolve relating to the Nebraska Bill Year: 1854 Type: RS Ch 4 Access #: 115-4 Subject: Mitchell, Henry from Henry Twitchell Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Mitchell, Peter Description: Return of votes for Indian Representatives to the Legislature Year: 1853 Type: GY Access #: 232-23 Subject: Mitchell, Ruby Ann from Ruby Ann Twitchell Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Mitchell, William Ammi to William Harrison Mitchell Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Mitchell, William Harrison from William Ammi Mitchell Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Molunkus, ME Description: Resolve in favor of the Military Road Year: 1853 Type: RS Ch 23 Access #: 112-23 Subject: Money Description: Resolve authorizing the Treasurer of State to purchase the State scrip Year: 1853 Type: RS Ch 73 Access #: 114-73 Subject: Monmouth Academy Description: Report on the Petition of the Trustees of Monmouth Academy for aid Year: 1853 Type: GY Access #: 228-16 Subject: Monmouth Manufacturing Company Description: An Act to incorporate the Monmouth Manufacturing Company Year: 1854 Type: PS Ch 173 Access #: 298-173 Subject: Monmouth School District Number 4 Description: An Act to make valid the doings of School District Number 4 in the Town of Monmouth Year: 1852 Type: PS Ch 50 Access #: 261-50 Subject: Monmouth, ME Description: Report on an Act to establish the boundary line between the Towns of Monmouth and Leeds Year: 1852 Type: GY Access #: 217-19 Subject: Monmouth, ME Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: Monmouth, ME Description: Report on the Petition of L. M.. Macomber and others for an alteration of the law regulating the choice of Superintending School Committees Year: -0- Type: GY Access #: 224-27 Subject: Monmouth, ME Description: Report on the Petition of James Owen and others to be set off from Leeds to Monmouth Year: 1852 Type: GY Access #: 224-12 Subject: Monmouth, 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: Monmouth, ME Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond in the Town of Monmouth Year: 1852 Type: PS Ch 62 Access #: 261-62 Subject: Monmouth, ME Description: Report on the Petition of the Town Agent of Leeds for an Act to establish the line between the Towns of Leeds and Monmouth Year: 1852 Type: GY Access #: 225-27 Subject: Monmouth, ME Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond (sic) Year: 1854 Type: PS Ch 187 Access #: 299-187 Subject: Monmouth, ME Description: Report on the Petition of David Owen and others that they may be set off from Monmouth and annexed to Wales Year: 1852 Type: GY Access #: 224-10 Subject: Monmouth, ME Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Monmouth, ME Petition Signers 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: Monmouth, 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: Monroe, ME Description: Report on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War Year: 1852 Type: GY Access #: 225-24 Subject: Monson Academy Description: Report on the Petition of the Trustees of Monson Academy for an appropriation Year: 1853 Type: GY Access #: 228-7 Subject: Montville and Searsmont Canal Company Description: Report on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company Year: 1854 Type: GY Access #: 237-3 Subject: Montville, ME Description: Report on the Petition of Ebenezer Knowlton and others for license to sell the old burying ground in South Montville Year: 1854 Type: GY Access #: 237-12 Subject: Montville, ME Description: Report on the Petition of John Colson and others that they may be set off from the Town of Belmont and annexed to Montville and remonstrance of Cotton Ward and others Year: 1853 Type: GY Access #: 229-5 Subject: Montville, ME Petition Signers Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Montville, 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: Monument, Erection of Description: Resolve for the erection of a monument in memory of the late Honorable William King, first Governor of Maine Year: 1853 Type: RS Ch 62 Access #: 114-62 Subject: Moody, Glendy Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1854 Type: RS Ch 47 Access #: 117-47 Subject: Moody, Samuel Description: Report on the Petition of Samuel Moody, Agent, for the authority to alter the location of the Lewiston and Topsham Railroad Company Year: 1854 Type: GY Access #: 237-6 Subject: Mooney, John 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: Moor, Daniel and others Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Moore, Albert Description: An Act to increase the salary of the Register of Probate of Somerset County Year: 1851 Type: PL Ch 28 Access #: 258-28 Subject: Moore, James W. and others Description: An Act to prevent obstructions on the Narraguagus River Year: 1854 Type: PS Ch 41 Access #: 290-41 Subject: Moore, Luther S. Description: Remarks of Mr. Moore on taking the chair as President of the Senate Year: 1854 Type: GY Access #: 238-16 Subject: Moore, Samuel and others Description: Report on the Petition of Samuel Moore and others that the Town of Leeds may be divided Year: 1852 Type: GY Access #: 224-16 Subject: Moose Description: An Act additional to prevent the destruction of moose and deer Year: 1852 Type: PL Ch 274 Access #: 271-274 Subject: Moose Hunting Description: An Act to amend Chapter 27 of the Public Laws of 1853 Year: 1855 Type: PL Ch 100 Access #: 309-100 Subject: Moose, Preservation of 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: Moose, Preservation of Description: An Act for the preservation of moose and deer Year: 1853 Type: PL Ch 173 Access #: 281-173 Subject: Moosehead Lake Description: Report on the Petition of W. H. McCrillis and others to be incorporated into a company for the purpose of constructing a canal from Moosehead Lake to the Penobscot River Year: 1852 Type: GY Access #: 221-23 Subject: Moosehead Lake Description: An Act to incorporate the Belfast and Moosehead Lake Railway Company Year: 1853 Type: PS Ch 225 Access #: 285-225 Subject: Moosehead Lake Description: Report on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake Year: 1854 Type: GY Access #: 237-22 Subject: Moosehead Lake Dam Company Description: An Act to incorporate the Moosehead Lake Dam Company (No Petition) Year: 1852 Type: PS Ch 49 Access #: 261-49 Subject: Moosehead Lake to Canada Line Road 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: Mooselocmaguntic (sic) Lake, Fish Preservation Description: An Act to prevent the destruction of trout in Rangeley and Mooselocmaguntic (sic) Lakes Year: 1854 Type: PS Ch 18 Access #: 288-18 Subject: Morang, Caroline Matilda to Caroline Matilda Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Morang, Charles to Charles Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Morang, Clara to Clara Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Morang, Emily Ellen to Emily Ellen Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Morang, William F. to William F. Bailey Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Morgan, Francis B. (Late) 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: Morgan, Jonathan Description: Report on the Petition of Jonathan Morgan that a law may be made to open fish ways over mill dams in the Presumpscot River and tributaries Year: 1852 Type: GY Access #: 225-16 Subject: Morgan, Jonathan Description: Report on the Petition of Jonathan Morgan of Portland for an Act of incorporation to construct fishways in the Presumpscot River Year: 1853 Type: GY Access #: 228-28 Subject: Morgan, Jonathan Description: Report on the Petition of Jonathan Morgan that he be authorized to construct fish ways on the Presumpscot River and remonstrance of the Portland Manufacturing Company and others Year: 1853 Type: GY Access #: 231-10 Subject: Morrell, Jediah and others Description: An Act to incorporate the Waterville Water Power Company Year: 1852 Type: PS Ch 56 Access #: 261-56 Subject: Morrell, John to John Whitten Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Morrell, Lydia to Lydia Whitten Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Morrill Valuation Description: Resolve to correct the State Valuation of the Town of Belmont and to establish that of the Town of Morrill Year: 1855 Type: RS Ch 55 Access #: 121-55 Subject: Morrill, A. P. Description: Communications from the Land Agent Year: 1853 Type: GY Access #: 232-4 Subject: Morrill, A. P. Description: Communication from the Land Agent to the Governor relative to the purchase of Public Lands from Massachusetts Year: 1853 Type: GY Access #: 232-8 Subject: Morrill, Benjamin from Benjamin Morrill Colton Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Morrill, C. G. and others Description: Report on the Petition of C. G. Morrill and others, Proprietors of the First Free Meeting House in the Town of Wilton for authority to sell said House Year: 1852 Type: GY Access #: 225-1 Subject: Morrill, Lot M. Description: Resolve in favor of Henry W. Paine and Lot M. Morrill Year: 1854 Type: RS Ch 65 Access #: 117-65 Subject: Morrill, ME Description: An Act to divide the Town of Belmont and to incorporate the northerly part thereof into a new Town by the name of Morrill and remonstrance of Gideon Richards and others Year: 1855 Type: PS Ch 88 Access #: 308-88 Subject: Morrill, Samuel P. and others Description: An Act to enable the Proprietors of the Union Meetinghouse at Farmington Falls to make alterations in the same Year: 1853 Type: PS Ch 91 Access #: 276-91 Subject: Morrison, Abram Description: An Act to change the name of Eliza F. Gifford Year: 1853 Type: PS Ch 187 Access #: 282-187 Subject: Morrison, B. L. and others Description: An Act to authorize plantations to raise money for schools Year: 1855 Type: PL Ch 192 Access #: 315-192 Subject: Morrison, Eliza Description: An Act to change the name of Eliza F. Gifford Year: 1853 Type: PS Ch 187 Access #: 282-187 Subject: Morrison, H. G. O. and others Description: An Act to incorporate the Ship Pond Stream Dam Company Year: 1853 Type: PS Ch 114 Access #: 278-114 Subject: Morse, S. A. and others Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 195 Access #: 268-195 Subject: Mortgaged Land Description: An Act to amend the 94th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 7 Access #: 259-7 Subject: Mortgaged Personal Property Description: Report on an Act in relation to mortgaged personal property Year: 1852 Type: GY Access #: 217-3 Subject: Mortgagees of Real Estate Description: An Act additional to give mortgagees of real estate a lien on policies of assurance against fire Year: 1855 Type: PL Ch 68 Access #: 307-68 Subject: Mortgages Description: An Act to amend the 125th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 202 Access #: 268-202 Subject: Mortgages, Personal Property Description: Report on an Act in addition to the 125th Chapter of the Revised Statutes relating to mortgages of personal property Year: 1852 Type: GY Access #: 221-8 Subject: Mortgages, Personal Property Description: An Act to regulate the recording of mortgages of personal property Year: 1854 Type: PL Ch 250 Access #: 302-250 Subject: Morton, George Franklin from George Franklin Jones Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Morton, Leander Description: An Act to authorize Leander Morton to construct a wharf in tide waters in the Town of Bristol Year: 1854 Type: PS Ch 122 Access #: 295-122 Subject: Moscow, 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: Moulton, Samuel H. Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Moulton, William Description: An Act to increase the capital stock of the Bank of Cumberland (SS) Year: 1853 Type: PS Ch 15 Access #: 287-15 Subject: Moulton, William J. and others Description: Report on the Petition of William J. Moulton and others that he and his Associates may have the right to establish booms on the Kennebec River Year: 1854 Type: GY Access #: 237-5 Subject: Mount Chase, ME Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Mount Desert, ME Description: Report on the Petition of Stephen Troy that he may be set off from Eden and annexed to the Town of Mount Desert Year: 1852 Type: GY Access #: 220-45 Subject: Mount Desert, 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: Mount Desert, 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: Mount Vernon, ME Description: An Act to annex a part of Vienna to the Town of Mount Vernon Year: 1853 Type: PS Ch 68 Access #: 275-68 Subject: Mount Vernon, ME Description: Report on the Petition of Reuben Ladd that he may be set off from Vienna and annexed to Mount Vernon Year: 1854 Type: GY Access #: 233-34 Subject: Mount Vernon, ME Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: Mount Vernon, ME Description: Report on the Petition of Joseph Philbrick and others that they may be set off from the Town of Rome and annexed to the Town of Mount Vernon and remonstrance of Thomas Whittier and others Year: -0- Type: GY Access #: 229-10 Subject: Mount Vernon, ME Description: Report on the Petition of Reuben Ladd that a part of his farm be set off from Vienna to Mount Vernon Year: 1852 Type: GY Access #: 220-38 Subject: Mount Vernon, ME Description: Resolve in favor of Peter S. Folsom Year: 1855 Type: RS Ch 12 Access #: 119-12 Subject: Mount Vernon, ME 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: Mount Vernon, ME 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: Mount Waldo Bank Description: Report on the Petition of Robert Treat and others for extension of time to pay in capital stock Year: 1854 Type: GY Access #: 234-20 Subject: Mount Waldo Bank Description: An Act to incorporate the Mount Waldo Bank Year: 1853 Type: PS Ch 66 Access #: 275-66 Subject: Mousam River Bank Description: An Act to incorporate the Mousam River Bank Year: 1854 Type: PS Ch 72 Access #: 291-72 Subject: Municipal Court Judge, 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: Municipal Court, Augusta, ME Description: An Act to amend an Act entitled an Act to incorporate the City of Augusta Year: 1854 Type: PL Ch 205 Access #: 300-205 Subject: Municipal Court, Bath, ME Description: An Act regulating the jurisdiction of the municipal court for the City of Bath Year: 1854 Type: PS Ch 139 Access #: 296-139 Subject: Municipal Court, Brunswick Description: Report on an Act in amendment of an Act to establish a municipal court in the Town of Brunswick Year: 1851 Type: GY Access #: 216-2 Subject: Municipal Court, Hallowell, ME 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: Municipal Court, Saco Description: An Act to repeal an Act entitled an Act to establish a municipal court in the Town of Saco, in the County of York Year: 1852 Type: PL Ch 116 Access #: 264-116 Subject: Municipal Courts Description: An Act to establish a Municipal Court in the City of Biddeford Year: 1855 Type: PL Ch 133 Access #: 310-133 Subject: Municipal Courts Description: An Act to abolish the police court for the City of Bangor and to establish a municipal court for said City, with enlarged jurisdiction and remonstrance of Edward Kent and others Year: 1855 Type: PL Ch 211 Access #: 316-211 Subject: Municipal Courts Description: An Act additional concerning municipal and police courts Year: 1854 Type: PL Ch 184 Access #: 298-184 Subject: Municipal Courts Description: Report relative to Acts relating to municipal and police courts in the State; also proceedings in civil actions in court Year: 1853 Type: GY Access #: 227-22 Subject: Municipal Courts Description: An Act to abolish the Municipal Court in the City of Portland and to establish a Police Court in said City Year: 1855 Type: PL Ch 165 Access #: 313-165 Subject: Municipal Courts Description: Report on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others Year: 1853 Type: GY Access #: 231-27 Subject: Municipal Courts Description: An Act to establish a Municipal Court in Biddeford Year: 1855 Type: PL Ch 148 Access #: 311-148 Subject: Municipal Courts Description: An Act to amend an Act to establish a Municipal Court for the Town of Brunswick, in the County of Cumberland, approved August 28, 1850 (SS) Year: 1853 Type: PL Ch 5 Access #: 287-5 Subject: Municipal Courts 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: Municipal Courts 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: Municipal Courts Description: An Act to establish a Municipal Court in the Town of Turner in the County of Oxford Year: 1852 Type: PL Ch 262 Access #: 271-262 Subject: Murch, James B. and others Description: An Act to incorporate the Stockholders of Unity Academy Year: 1852 Type: PS Ch 74 Access #: 262-74 Subject: Murch, James B. and others Description: Report on the Petition of James B. Murch and others for aid in behalf of Unity Academy Year: 1853 Type: GY Access #: 228-1 Subject: Murdock, James Description: Resolve in favor of Valentine Ripley Year: 1852 Type: RS Ch 57 Access #: 109-57 Subject: Murphy, George (Late) Description: Report on the Petition of Hannah Murphy that a pension might be granted her for military services of her husband Year: 1853 Type: GY Access #: 230-28 Subject: Murphy, Hannah Description: Report on the Petition of Hannah Murphy that a pension might be granted her for military services of her husband Year: 1853 Type: GY Access #: 230-28 Subject: Muscle Ridges Plantation, ME Description: An Act to legalize the doings of Muscle Ridges Plantation in the County of Lincoln Year: 1854 Type: PS Ch 223 Access #: 301=223 Subject: Myrick, Ezra and others Description: Remonstrance of Francis Weeks and others against the Petition of Ezra Myrick and others to incorporate the Town of Alma Year: 1855 Type: GY Access #: 239-16 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.