Maine Legislative Indexes 1851-1855. Subjects Beginning with "N". Courtesy of the Maine State Archives Subject: Nadeau, Joseph Description: Report on the Petition of David Page and Joseph Nadeau for an Act granting them the exclusive right of steam navigation on the Saint John River from the Grand Falls to the mouth of the Saint Francis River Year: 1852 Type: GY Access #: 222-1 Subject: Nadeau, Joseph Description: Resolve in favor of Joseph Nadeau Year: 1853 Type: RS Ch 45 Access #: 113-45 Subject: Nadeau, Sifroi and others Description: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State Year: 1853 Type: GY Access #: 231-6 Subject: Nahumkeag Ferry Company Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Name Change Description: Report on an Act to change the name of the Great Falls Company Year: 1853 Type: GY Access #: 226-17 Subject: Name Change Description: An Act to change the name of the Danville Bank Year: 1855 Type: PS Ch 164 Access #: 313-164 Subject: Name Change Description: An Act to change the name of the Town of Kennebec to Manchester Year: 1854 Type: PS Ch 221 Access #: 300-221 Subject: Name Change Description: An Act to change the name of the Town of Kirkland Year: 1855 Type: PS Ch 203 Access #: 315-203 Subject: Name Change Description: An Act to change the name of the East and South Thomaston Fire and Marine Insurance Company Year: 1853 Type: PS Ch 99 Access #: 277-99 Subject: Name Change Description: An Act to change the name of Clinton Academy to Benton Institute Year: 1854 Type: PS Ch 82 Access #: 292-82 Subject: Name Change Description: An Act to change the name of the Sullivan Bridge Company and to extend the time to complete its works Year: 1852 Type: PS Ch 85 Access #: 262-85 Subject: Name Change Description: An Act to change the name of the Second Parish in North Yarmouth Year: 1852 Type: PS Ch 80 Access #: 262-80 Subject: Name Change Description: An Act to change the name of Dallas Plantation in the County of Franklin Year: 1852 Type: PS Ch 69 Access #: 262-69 Subject: Name Change Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Name Change Description: Report on the Petition of the Portland and Cape Elizabeth Steamboat Ferry Company for a change of name and increase of capital Year: 1853 Type: GY Access #: 228-33 Subject: Name Changes Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Name Changes Description: An Act to change the name of Eliza F. Gifford Year: 1853 Type: PS Ch 187 Access #: 282-187 Subject: Name Changes Description: An Act to change the name of John Guptill Year: 1854 Type: PS Ch 159 Access #: 297-159 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Name Changes Description: An Act to change the name of Nathaniel Davis Emery Year: 1855 Type: PS Ch 151 Access #: 311-151 Subject: Name Changes Description: An Act to change the name of George Carll Junior (No Petition) Year: 1855 Type: PS Ch 167 Access #: 313-167 Subject: Name Changes Description: An Act to change the names of certain persons (No Petitions) Year: 1852 Type: PS Ch 252 Access #: 270-252 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Name Changes Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Naples Valuation Description: Resolve in favor of the Town of Otisfield Year: 1852 Type: RS Ch 54 Access #: 109-54 Subject: Naples, ME Description: An Act to set off a part of the Town of Sebago and annex the same to the Town of Naples Year: 1852 Type: PS Ch 94 Access #: 263-94 Subject: Narraguagus River Description: An Act to prevent obstructions on the Narraguagus River Year: 1854 Type: PS Ch 41 Access #: 290-41 Subject: Nason, Edward and others Description: Report on the Petition of Edward Nason and others that they may be set off from the Town of Orneville and be annexed to the Town of Atkinson and remonstrance of Spencer H. Horn and others Year: 1854 Type: GY Access #: 237-4 Subject: Nason, J. F. and others Description: An Act to authorize the Freewill Baptist Society in Hallowell to sell their meetinghouse Year: 1853 Type: PS Ch 180 Access #: 282-180 Subject: Nason, Sarah Abigail to Sarah A. N. Bodwell Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Nason,Daniel and others Description: An Act to incorporate the Ocean Bank Year: 1854 Type: PS Ch 73 Access #: 291-73 Subject: National Medals Description: Resolve authorizing the purchase of certain National Medals Year: 1855 Type: RS Ch 40 Access #: 120-40 Subject: Nations, Arbiter of Justice Description: Report on the Petition of Isaac S. Osgood and others relative to an Arbiter of Justice among nations Year: 1853 Type: GY Access #: 226-37 Subject: Naturalizations, Courts Description: An Act annulling the naturalization powers of courts in this State Year: 1855 Type: PL Ch 194 Access #: 315-194 Subject: Naturalized Citizens Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Navigation Laws, United States Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: Navigational Obstructions Description: An Act in addition to an Act entitled an Act additional to an Act to prevent obstructions in the navigation of Union River, approved March 23, 1843 and remonstrance of Roswell Silsby and others Year: 1853 Type: PS Ch 171 Access #: 281-171 Subject: Navigational Obstructions Description: An Act for better securing the navigation of the River Saint Croix in the County of Washington Year: 1853 Type: PS Ch 195 Access #: 283-195 Subject: Navigational Obstructions Description: An Act to improve the navigation of the Sebasticook River Year: 1854 Type: PS Ch 196 Access #: 299-196 Subject: Navigational Obstructions Description: Report on the Petition of Reuben H. Gray and others for leave to clear obstructions out of South Bay Year: 1854 Type: GY Access #: 235-13 Subject: Navigational Obstructions Description: An Act to prevent obstructions on the Narraguagus River Year: 1854 Type: PS Ch 41 Access #: 290-41 Subject: Nebraska Bill Description: Resolve relating to the Nebraska Bill Year: 1854 Type: RS Ch 4 Access #: 115-4 Subject: Neddo, Sefro Description: Resolve in favor of Sefro Neddo Year: 1852 Type: RS Ch 71 Access #: 110-71 Subject: Neptune, John and others Description: An Act additional to prevent the destruction of moose and deer Year: 1852 Type: PL Ch 274 Access #: 271-274 Subject: Nequasset Lake Ice Company Description: An Act to incorporate the Nequasset Lake Ice Company (No Petition) Year: 1854 Type: PS Ch 48 Access #: 290-48 Subject: Neville, James and others Description: Report on the Petition of John Williams and others that Williams College Grant may be incorporated into a Town and remonstrance of James Neville and others Year: 1853 Type: GY Access #: 231-13 Subject: New Castle, 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: New Counties Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: New Counties Description: An Act additional to an Act to incorporate the County of Sagadahoc, passed April 4, 1854 Year: 1854 Type: PL Ch 117 Access #: 295-117 Subject: New Counties 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: New Counties Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: New Counties Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: New Counties Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: New Counties Description: An Act additional to establish the County of Androscoggin Year: 1854 Type: PL Ch 193 Access #: 299-193 Subject: New Counties Description: An Act in addition to an Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 218 Access #: 300-218 Subject: New County Description: Report on the Petition of Johnson Williams and others that a new County be formed out of the Counties of Kennebec, Waldo and Somerset Year: 1852 Type: GY Access #: 224-26 Subject: New England Map 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: New Gloucester, ME Description: Resolve in favor of H. P. Osgood Year: 1855 Type: RS Ch 70 Access #: 122-70 Subject: New Gloucester, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: New Gloucester, 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: New Meadows River Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: New Portland, ME Description: Report on the Petition of Samuel Norton and others to be set off from Embden to New Portland and remonstrance of the Selectmen of New Portland Year: 1852 Type: GY Access #: 224-22 Subject: New Portland, ME Description: Report on the Petition of Reuben W. Abbott and others for further Legislation in relation to highway surveyors Year: 1852 Type: GY Access #: 222-33 Subject: New Portland, 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: New Portland, ME Petition Signers Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: New Sharon Valuation Description: Report on the Petition of the Selectmen of New Sharon for reduction of State Valuation Year: 1852 Type: GY Access #: 222-20 Subject: New Sharon, ME Description: Resolve in favor of Luther Curtis Year: 1855 Type: RS Ch 11 Access #: 119-11 Subject: New Sharon, ME Description: An Act additional to an Act setting off a part of the Town of Industry and annexing the same to the Town of New Sharon, approved March 10, 1852 and remonstrance of Philip Norcross and others Year: 1853 Type: PS Ch 148 Access #: 280-148 Subject: New Sharon, ME Description: An Act to set off a part of the Town of Industry and annex the same to the Town of New Sharon Year: 1852 Type: PS Ch 70 Access #: 262-70 Subject: New Sharon, ME Description: Resolve in favor of Horace B. Prescott and Henry Young Year: 1851 Type: RS Ch 36 Access #: 107-36 Subject: New Sharon, ME Description: An Act to incorporate the Trustees of the Maine State Seminary Year: 1855 Type: PS Ch 193 Access #: 315-193 Subject: New Sharon, 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: New Sharon, 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: New Vineyard, 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: New Vineyard, ME Selectmen Description: An Act to legalize the doings of the Selectmen of the Town of New Vineyard in 1853 Year: 1854 Type: PS Ch 46 Access #: 290-46 Subject: New York Description: An Act to incorporate the Augusta and New York Navigation Company (No Petition) Year: 1855 Type: PS Ch 162 Access #: 312-162 Subject: New York Description: An Act to incorporate the Portland and New York Steam Packet Company Year: 1853 Type: PS Ch 57 Access #: 274-57 Subject: New York City and Portland Exchange Granite 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: New York City, Astor Library Description: Resolve in favor of the Astor Library Year: 1854 Type: RS Ch 69 Access #: 117-69 Subject: New York City, NY Petition Signers Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: New York Law Institute Description: Resolve in favor of the New York Law Institute Year: 1855 Type: RS Ch 5 Access #: 119-5 Subject: Newburgh, ME Petition Signers Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: Newcastle Academy Description: Report on the Petition of Sylvanus Blanchard and others relative to establishment of an institution for better qualification of teachers of common schools Year: 1853 Type: GY Access #: 226-15 Subject: Newcastle Bank Description: An Act to incorporate the Newcastle Bank Year: 1854 Type: PS Ch 100 Access #: 293-100 Subject: Newcastle, ME Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Newcastle, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Newcastle, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Newcastle, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Newcastle, ME Petition Signers Description: Resolve in relation to an insolvent law Year: 1851 Type: RS Ch 30 Access #: 107-30 Subject: Newcastle, ME Petition Signers Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: Newell, Ebenezer C. and others 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: Newell, John Description: Resolve in favor of John Newell and Joseph Loler Selmore Year: 1855 Type: RS Ch 6 Access #: 119-6 Subject: Newfield, ME Description: Report on the Petition of Edward Hargraves and others that they may be set off from the Town of Shapleigh and annexed to the Town of Newfield Year: 1852 Type: GY Access #: 222-19 Subject: Newfield, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Newfield, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Newichuwanick Company Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: Newport Pond Steam Navigation Company Description: Report on the Petition of Volney A. Sprague and James Hawes for an Act to incorporate the Newport Pond Steam Navigation Company Year: 1853 Type: GY Access #: 228-34 Subject: Newport Steam Navigation Company Description: An Act to incorporate the Newport Steam Navigation Company Year: 1853 Type: PS Ch 155 Access #: 280-155 Subject: Newport, ME Description: An Act to establish the Dexter and Newport Railroad Year: 1853 Type: PS Ch 207 Access #: 284-207 Subject: Newport, ME Description: Report on the Petition of A. W. Chabin and others for a new county with Newport for the Shiretown and remonstrance of Colney A. Sprague and others Year: 1854 Type: GY Access #: 235-2 Subject: Newport, ME Description: Report on the Petition of Edmund Pillsbury and others that the Town of Newport may be authorized to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1853 Type: GY Access #: 229-23 Subject: Newport, ME Description: Report on the Petition of Stephen Thurston that the bonds of martimony between himself and his said wife, Emily Woodman Thurston be dissolved Year: 1853 Type: GY Access #: 230-7 Subject: Newport, ME Description: Resolve in favor of James Lawrence Year: 1854 Type: RS Ch 23 Access #: 116-23 Subject: Newport, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Newspaper Publishers Description: Resolve in favor of certain persons Year: 1852 Type: RS Ch 100 Access #: 111-100 Subject: Newspapers Description: Resolve in favor of the publishers of certain papers Year: 1854 Type: RS Ch 89 Access #: 118-89 Subject: Nicatow, 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: Nichols, A. D. and others Description: An Act additional to an Act to incorporate the Rockland Plank Road Company, approved April 13, 1852 Year: 1853 Type: PS Ch 48 Access #: 274-48 Subject: Nichols, Mary Elizabeth to Elizabeth Mary Sinclair Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Nickatow Dam Company Description: An Act to amend the Charter of the Nickatow Dam Company Year: 1852 Type: PS Ch 216 Access #: 269-216 Subject: Nickerson, Daniel and others Description: Report on the Petition of Daniel Nickerson and others for an Act to remunerate those who shall pick up masts, spars and other lumber in the Penobscot River Year: 1852 Type: GY Access #: 224-9 Subject: Nickerson, Salathael C. Description: Resolve in favor of certain Members of the House of Representatives Year: 1855 Type: RS Ch 92 Access #: 122-92 Subject: Noble, Sanford Description: Resolve in favor of Sanford Noble Year: 1854 Type: RS Ch 64 Access #: 117-64 Subject: Noble, Sanford 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: Nobleboro, ME Description: Report on the Petition of Adoniram J. Trask for a law granting a bounty for the destruction of crows Year: 1852 Type: GY Access #: 225-11 Subject: Nobleboro, 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: Nobleboro, ME Petition Signers Description: Resolve in relation to an insolvent law Year: 1851 Type: RS Ch 30 Access #: 107-30 Subject: Nobleboro, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Nomansland 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: Norcross, Edmund D. Description: Report on the Petition of Edmund D. Norcross that additional pay for putting up gas pipes in the State House, be allowed him Year: 1854 Type: GY Access #: 237-2 Subject: Norcross, Philip and others Description: An Act additional to an Act setting off a part of the Town of Industry and annexing the same to the Town of New Sharon, approved March 10, 1852 and remonstrance of Philip Norcross and others Year: 1853 Type: PS Ch 148 Access #: 280-148 Subject: Normal Schools Description: Resolve respecting normal schools Year: 1853 Type: RS Ch 61 Access #: 114-61 Subject: Norridgewock, 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: Norridgewock, 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: Norridgewock, ME Description: Report on the Petition of Jabez Trask for a divorce from Hannah Cook Trask Year: 1853 Type: GY Access #: 230-6 Subject: Norridgewock, ME Description: An Act to set off a portion of the farm of Stephen D. Burgess from Smithfield and annex the same to Norridgewock Year: 1852 Type: PS Ch 100 Access #: 263-100 Subject: Norridgewock, ME Description: Report on the Petition of Thomas Lancey for an increase of price of board of prisoners in jail Year: 1852 Type: GY Access #: 222-13 Subject: Norridgewock, 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: Norridgewock, 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: North Anson Bank Description: An Act to incorporate the North Anson Bank (No Petition) Year: 1853 Type: PS Ch 40 Access #: 274-40 Subject: North Anson Bank 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: North Anson, ME Description: Report on the Petition of Paulinus M. Foster and others for an Act to exempt certain property from taxation and remonstrance of Albert Moore and others Year: 1854 Type: GY Access #: 235-9 Subject: North Anson, ME Description: Report on the Petition of William Quint and others that the Towns of Anson and North Anson be incorporated into one Town called Anson Year: 1852 Type: GY Access #: 222-3 Subject: North Anson, ME Description: Report on the Petition of William D. Gould and others for a charter for a railroad from North Anson to connect with the Androscoggin and Kennebec Railroad, at or near West Waterville Year: 1853 Type: GY Access #: 229-22 Subject: North Anson, ME Description: An Act to reunite the Town of Anson and North Anson and remonstrance of Asa Paine and others Year: 1855 Type: PS Ch 126 Access #: 310-126 Subject: North Bank Description: An Act to incorporate the North Bank Year: 1854 Type: PS Ch 29 Access #: 289-29 Subject: North Berwick, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: North Berwick, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: North Berwick, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: North Eastern Boundary Description: Resolve authorizing the Treasurer of State to receive certain moneys Year: 1851 Type: RS Ch 13 Access #: 106-13 Subject: North Fire and Marine Insurance Company Description: An Act to incorporate the North Fire and Marine Insurance Company Year: 1855 Type: PS Ch 116 Access #: 309-116 Subject: North Franklin Agricultural Society Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: North Hancock, ME Petition Signers Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: North Haven, 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: North Haven, ME Description: Report on the Petition of Peleg Thomas and others of North Haven that an Act granting certain privileges to the Island composing the Town of North Haven, be repealed and remonstrance of David Ames and others Year: 1853 Type: GY Access #: 229-26 Subject: North Penobscot Agricultural and Horticultural Society Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: North Pond Fish Preservation 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: North Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: North Vassalboro Manufacturing Company Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: North Yarmouth First Parish Description: An Act to change the name of the Second Parish in North Yarmouth Year: 1852 Type: PS Ch 80 Access #: 262-80 Subject: North Yarmouth Mutual Fire Insurance Company Description: An Act to incorporate the North Yarmouth Mutual Fire Insurance Company Year: 1853 Type: PS Ch 23 Access #: 273-23 Subject: North Yarmouth Second Parish Description: An Act to change the name of the Second Parish in North Yarmouth Year: 1852 Type: PS Ch 80 Access #: 262-80 Subject: North Yarmouth, 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: North, James W. Description: An Act to incorporate the Augusta and Hallowell Gas Light Company Year: 1855 Type: PS Ch 17 Access #: 303-17 Subject: North, James W. and others 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: Northern Bank Description: An Act to increase the capital stock of the Northern Bank Year: 1854 Type: PS Ch 107 Access #: 294-107 Subject: Northport Methodist Episcopal Church 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: Northport, ME Description: Report on the Petition of Moses M. Hodgdon for a divorce from Barbury Ann Cates Hodgdon Year: 1853 Type: GY Access #: 231-30 Subject: Northwestern River 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: Norton, Charles E. and others Description: Report on the Petition of Seth Chase and others that the Act for the suppression of drinking houses and tippling shops may be repealed and remonstrance of Charles E. Norton and others Year: 1852 Type: GY Access #: 222-15 Subject: Norton, Samuel and others Description: Report on the Petition of Samuel Norton and others to be set off from Embden to New Portland and remonstrance of the Selectmen of New Portland Year: 1852 Type: GY Access #: 224-22 Subject: Norway Liberal Institute Description: Report of the Trustees of the Norway Liberal Institute for aid Year: 1855 Type: GY Access #: 239-20 Subject: Norway Liberal Institute Description: Report on the Petition of the Trustees of the Norway Liberal Institute for aid Year: 1853 Type: GY Access #: 228-12 Subject: Norway Manufacturing Company Description: An Act to incorporate the Norway Manufacturing Company Year: 1854 Type: PS Ch 26 Access #: 289-26 Subject: Norway Mutual Fire Insurance Company Description: An Act to incorporate the Norway Mutual Fire Insurance Company Year: 1855 Type: PS Ch 137 Access #: 311-137 Subject: Norway Village Corporation Description: An Act to amend an Act creating the Norway Village Corporation (No Petition) Year: 1851 Type: PS Ch 44 Access #: 258-44 Subject: Norway, ME Description: Report on the Petition of Thomas H. Kelley that he may be divorced from his wife Elizabeth Kelley Year: 1851 Type: GY Access #: 216-20 Subject: Norwood, Lucinda Description: Report on the Petition of Lucinda Norwood that the Agent of the Passamaquoddy Indians be authorized to pay her for fences destroyed by said Indians (No Petition) Year: 1852 Type: GY Access #: 225-18 Subject: Notes Due, Christmas Day Description: An Act relating to days of grace on notes falling due on Christmas Day Year: 1852 Type: PL Ch 158 Access #: 266-158 Subject: Notices of Publication Description: Resolve in favor of the publishers of certain papers Year: 1854 Type: RS Ch 89 Access #: 118-89 Subject: Novelty Bagging Company Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Noyes, Edwin and others Description: An Act to set off certain lands from West Bath and annex the same to the City of Bath and remonstrance of Edwin Noyes and others (No Petition) Year: 1855 Type: PS Ch 195 Access #: 315-195 Subject: Noyes, Edwin and others Description: An Act to incorporate the Waterville Aqueduct Company Year: 1853 Type: PS Ch 134 Access #: 279-134 Subject: Noyes, Hannah from Hannah Southard Description: An Act to change the names of certain persons (No Petitions) Year: 1852 Type: PS Ch 252 Access #: 270-252 Subject: Nuisances 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: Nute, Hannah from Hannah Forbes Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Nye, Eunice Description: An Act authorizing Eunice Nye to extend her wharf in Saco into tide waters in Saco River and remonstrance of N. Hill and others Year: 1853 Type: PS Ch 102 Access #: 277-102 Subject: Nye, William Description: Resolve in favor of William Tripp Year: 1853 Type: RS Ch 46 Access #: 113-46 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.