Maine Legislative Indexes 1851-1855. Subjects Beginning with "O". Courtesy of the Maine State Archives Subject: Oak Grove School Description: An Act to incorporate Oak Grove School Year: 1854 Type: PS Ch 108 Access #: 294-108 Subject: Oakes, Abner and others Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Oakland Bank Description: An Act to incorporate the Oakland Bank Year: 1855 Type: PS Ch 92 Access #: 309-92 Subject: Oats, Sale of Description: An Act to regulate the sale of oats Year: 1852 Type: PL Ch 46 Access #: 261-46 Subject: Obstructions Description: Report on an Act additional to an Act to prevent obstructions in the Machias River Year: 1854 Type: GY Access #: 233-20 Subject: Obstructions Description: Report on the Petition of Joseph W. Bucknam and others that the obstructions in Pleasant River may be prevented in the future Year: 1852 Type: GY Access #: 223-34 Subject: Ocean Bank Description: An Act to incorporate the Ocean Bank Year: 1854 Type: PS Ch 73 Access #: 291-73 Subject: Ocean Bank Description: An Act to increase the capital stock of the Ocean Bank Year: 1855 Type: PS Ch 34 Access #: 305-34 Subject: Ocean Insurance Company Description: An Act to renew and continue in force, an Act to incorporate the Ocean Insurance Company, passed March 8, 1832; and An Act in addition to an Act to incorporate the Ocean Insurance Company, passed March 2, 1833 Year: 1852 Type: PS Ch 9 Access #: 259-9 Subject: Oceanic Postage Description: Resolve in favor of cheap ocean postage Year: 1854 Type: RS Ch 43 Access #: 116-43 Subject: Odell, D. J. and others Description: An Act to incorporate the Eastport Magnetic Telegraph Company Year: 1851 Type: PS Ch 4 Access #: 257-4 Subject: Offenders, Arrest of Description: An Act in addition to an Act making further provisions for the arrest of offenders, approved August 10, 1848 Year: 1853 Type: PL Ch 97 Access #: 277-97 Subject: Officers Fees Description: An Act to regulate the fees of officers in certain cases Year: 1855 Type: PL Ch 119 Access #: 310-119 Subject: Officers, Election of Description: Report on the Order relative to repealing an Act respecting the election of certain officers approved July 31, 1847 Year: 1851 Type: GY Access #: 216-13 Subject: Officers, Prosecuting Description: Report on the Order relative to amending Chapter 211 of the Laws of 1852 Year: 1853 Type: GY Access #: 227-2 Subject: Officers, Public Description: An Act to authorize the Governor and Council to require new bonds from Public Officers Year: 1853 Type: PL Ch 185 Access #: 282-185 Subject: Officers, Travel Description: An Act to amend Chapter 151 of the Revised Statutes Year: 1852 Type: PL Ch 81 Access #: 262-81 Subject: Old Harbor Island Description: Resolve abating the tax on Old Harbor and Holbrook's Islands, Hancock County Year: 1852 Type: RS Ch 74 Access #: 110-74 Subject: Old Harbor Island Valuation Description: Resolve to amend the State Valuation for the County of Hancock Year: 1852 Type: RS Ch 46 Access #: 109-46 Subject: Old Town and Lincoln Railroad Description: An Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad Year: 1854 Type: PS Ch 3 Access #: 288-3 Subject: Old Town and Lincoln Railroad Company Description: Report on the Petition of Samuel Veazie and others for a grant of land in aid of the Old Town and Lincoln Railroad Company Year: 1854 Type: GY Access #: 237-24 Subject: Old Town and Lincoln Railroad Company Description: An Act to amend an Act entitled an Act to incorporate the Old Town and Lincoln Railroad Company, passed March 8, 1852 (SS) Year: 1853 Type: PS Ch 10 Access #: 287-10 Subject: Old Town and Lincoln Railroad Company Description: Report on an Act in addition to an Act entitled an Act to incorporate the Old Town and Lincoln Railroad Company Year: 1855 Type: GY Access #: 239-7 Subject: Old Town and Milford Bridge Company 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: Old Town Bank Description: An Act to increase the capital stock of the Lumberman's Bank Year: 1854 Type: PS Ch 232 Access #: 301-232 Subject: Old Town Bank Description: Report on the Petition of the President and Directors of the Lumbermans Bank for an increase of capital stock Year: 1854 Type: GY Access #: 237-13 Subject: Old Town Bank Description: An Act to incorporate the Lumbermen's Bank (No Petiton) Year: 1852 Type: PS Ch 141 Access #: 265-141 Subject: Old Town Bridge Description: Report on the Petition of Moses Buck and others for authority to purchase a bridge at Upper Still Water in Old Town and remonstrance of J. H. Hillard and others Year: 1852 Type: GY Access #: 223-19 Subject: Old Town, ME Description: Report on the Petition of the Selectmen of Argyle for authority to raise money to be expended in aid of a bridge to Orson Island in Oldtown Year: 1853 Type: GY Access #: 229-14 Subject: Old Town, 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: Old Town, ME Description: Report on the Petition of Attien Orson and others of the Penobscot Indians that an alteration may be made in existing treaties between the State of Maine and said Indians Year: 1854 Type: GY Access #: 233-4 Subject: Old Town, ME Description: Report on the Petition of Samuel Veazie that he may be able to collect toll of all persons who use his sluiceway over Old Town Falls Year: 1854 Type: GY Access #: 237-25 Subject: Old Town, ME Description: Report on the Petition of Isaac M. Bragg and others for a charter to build a plank road from Bangor to Old Town Year: 1853 Type: GY Access #: 229-24 Subject: Old Town, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Old Town, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Old Town, ME Selectmen Description: Report on the Petition of the Selectmen of Oldtown that an appropriation may be granted them for building a road and bridge to and across Orson Island Year: 1853 Type: GY Access #: 229-13 Subject: Oldtown and Lincoln Railroad Company Description: An Act to incorporate the Oldtown and Lincoln Railroad Company Year: 1852 Type: PS Ch 65 Access #: 261-65 Subject: Oldtown Gas Light Company Description: An Act to incorporate the Oldtown Gas Light Company (No Petition) Year: 1854 Type: PS Ch 202 Access #: 300-202 Subject: Oldtown, ME Description: Report on an Act to set off Luther Lewis with his land from Alton to Oldtown Year: 1853 Type: GY Access #: 226-34 Subject: Oldtown, ME Description: An Act to incorporate the Upper Stillwater Sluice Company Year: 1853 Type: PS Ch 196 Access #: 283-196 Subject: Ordinances, Cities and Towns Description: An Act giving further powers to cities and towns to pass by-laws and ordinances Year: 1855 Type: PL Ch 128 Access #: 310-128 Subject: Ores and Metals, 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: Orient, ME Description: Resolve in favor of certain settlers in Orient in the County of Aroostook Year: 1852 Type: RS Ch 78 Access #: 110-78 Subject: Orient, ME Description: Resolve in favor of Orient Plantation in the County of Aroostook Year: 1854 Type: RS Ch 24 Access #: 116-24 Subject: Orient, ME Description: Report on the Petition of Charles Calkins and others that the Land Agent be directed to give them a deed of their land Year: 1853 Type: GY Access #: 231-4 Subject: Orinthology Specimens Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1853 Type: GY Access #: 226-14 Subject: Orland, ME Description: Report on the Petition of Elisha Soper and others that they may be set off from the Town of Orland and annexed to the Town of Bucksport and remonstrance of Robert Snow and others Year: 1852 Type: GY Access #: 224-29 Subject: Orland, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Orne, Thomas and others Description: An Act to incorporate the Proprietors of the Campbell Cove Bridge Year: 1853 Type: PS Ch 179 Access #: 282-179 Subject: Orneville, ME 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: Ornithology Specimens Description: Report on a Resolve in favor of Sidney B. Cushman Year: 1852 Type: GY Access #: 217-17 Subject: Ornithology Specimens 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: Orono Bank Description: An Act to revive the Charter of the Orono Bank Year: 1853 Type: PS Ch 85 Access #: 276-85 Subject: Orono Bank Description: An Act to incorporate the Orono Bank Year: 1852 Type: PS Ch 25 Access #: 259-25 Subject: Orono Bridge Description: An Act to extend the Charter of Stillwater Bridge Year: 1854 Type: PS Ch 98 Access #: 293-98 Subject: Orono Bridge, Proprietors of Description: An Act to incorporate the Proprietors of the Orono Bridge Year: 1854 Type: PS Ch 87 Access #: 292-87 Subject: Orono Gas Light Company Description: An Act to incorporate the Orono Gas Light Company Year: 1854 Type: PS Ch 241 Access #: 302-241 Subject: Orono Manufacturing Company Description: An Act in addition to an Act to incorporate the Orono Manufacturing Company Year: 1853 Type: PS Ch 16 Access #: 272-16 Subject: Orono, ME Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad, approved August 21, 1850 Year: 1855 Type: PS Ch 140 Access #: 311-140 Subject: Orono, 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: Orono, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Orono, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Orono, 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: Orono, ME Petition Signers Description: An Act to protect forest and timber lands from fires and to punish the unlawful and careless kindling of fires Year: 1855 Type: PL Ch 74 Access #: 307-74 Subject: Orphan Island to Bucksport Bridge Description: Report on the Petition of Sewall B. Swazey and others to enlarge the draw in the bridge leading from Bucksport to Orphan Island and remonstrance of Joshua Abbot and others Year: 1854 Type: GY Access #: 233-24 Subject: Orrington Pier and Warehouse Company Description: An Act to incorporate the Orrington Pier and Warehouse Company (No Petition) Year: 1854 Type: PS Ch 167 Access #: 298-167 Subject: Orrington Valuation Description: Report on the Petition of Joseph Doane and others that the valuation of the Town of Orrington may be reduced Year: 1852 Type: GY Access #: 219-32 Subject: Orrington, ME Description: Report on the Petition of James Stubbs and others that part of their homesteads which were set off from Bucksport to Orrington may be reannexed to Bucksport Year: 1852 Type: GY Access #: 220-39 Subject: Orrington, ME Description: Resolve abating a portion of the State Tax of 1851 to the Town of Bucksport and assessing the same on the Town of Orrington Year: 1852 Type: RS Ch 26 Access #: 108-26 Subject: Orrington, ME Petition Signers 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: Orrington, ME Petition Signers Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Orrington, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Orson Island Description: An Act authorizing the Penobscot Lumbering Association or Daniel Whitee, Benjamin P. Gilman and others, to make a cut or canal across a point on the easterly side of Orson Island Year: 1855 Type: PS Ch 172 Access #: 314-172 Subject: Orson Island Bridge Description: Report on the Petition of the Selectmen of Oldtown that an appropriation may be granted them for building a road and bridge to and across Orson Island Year: 1853 Type: GY Access #: 229-13 Subject: Orson Island Bridge Description: Report on the Petition of the Selectmen of Argyle for authority to raise money to be expended in aid of a bridge to Orson Island in Oldtown Year: 1853 Type: GY Access #: 229-14 Subject: Orson, Attean and others Description: Report on the Petition of Attean Orson and others of the Penobscot Tribe of Indians that the interest arising from the sale of Indian Townships, be divided Year: 1852 Type: GY Access #: 225-14 Subject: Orson, Attien Description: Resolve in favor of Peol Sockis and Attien Orson Year: 1854 Type: RS Ch 6 Access #: 115-6 Subject: Orson, Attien and others Description: Report on the Petition of Attien Orson and others of the Penobscot Indians that an alteration may be made in existing treaties between the State of Maine and said Indians Year: 1854 Type: GY Access #: 233-4 Subject: Osborn, ME Description: Resolve in favor of Plantations number 21 and 33 in the County of Hancock Year: 1852 Type: RS Ch 51 Access #: 109-51 Subject: Osgood, Edward L. Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Osgood, Hiram P. Description: Resolve in favor of H. P. Osgood Year: 1855 Type: RS Ch 70 Access #: 122-70 Subject: Osgood, Isaac S. and others 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: Osgood, J. B. Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1853 Type: PS Ch 112 Access #: 277-112 Subject: Otisfield Valuation Description: Resolve in favor of the Town of Otisfield Year: 1852 Type: RS Ch 54 Access #: 109-54 Subject: Ouellet, Jules and others Description: Resolve in aid of certain settlers on the Saint John River Year: 1855 Type: RS Ch 25 Access #: 120-25 Subject: Overseers of the Poor Description: An Act to make valid certain Acts of the Overseers of the Poor of the Town of Vienna Year: 1852 Type: PS Ch 232 Access #: 269-232 Subject: Owen, David and others 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: Owen, James and others 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: Oxford County Description: Report on the Petition of Jacob Severy and others to be set off from Dixfield in the County of Oxford and annexed to Jay in the County of Franklin Year: 1853 Type: GY Access #: 228-27 Subject: Oxford County Bank Description: An Act to incorporate the Oxford County Bank Year: 1853 Type: PS Ch 86 Access #: 276-86 Subject: Oxford County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Oxford County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Oxford County Tax Description: Resolve laying a State Tax on the several Counties of the State herein named, for the year of our Lord 1851 Year: 1851 Type: RS Ch 3 Access #: 106-3 Subject: Oxford County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Oxford County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Oxford County, Probate Judge Description: An Act to increase the salary of the Judge of Probate for the County of Oxford Year: 1855 Type: PL Ch 144 Access #: 311-144 Subject: Oxford, ME Description: An Act authorizing the Town of Oxford to call a second town meeting Year: 1853 Type: PS Ch 229 Access #: 286-229 Subject: Oxford, ME Description: Report on the Petition of David Dinsmore for remuneration for services rendered the State Year: 1854 Type: GY Access #: 234-29 Subject: Oxford, ME Description: Resolve in favor of David W. Dinsmore Year: 1855 Type: RS Ch 23 Access #: 120-23 Subject: Oxford, ME Petition Signers Description: An Act for the preservation of pickerel in Mathews Pond and its tributary streams Year: 1853 Type: PS Ch 123 Access #: 278-123 Subject: Oxford, 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: Oysters Description: An Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 114 Access #: 294-114 Subject: Oysters Description: An Act to amend an Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 219 Access #: 300-219 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.