Maine Legislative Indexes 1851-1855. Subjects Beginning with "P". Courtesy of the Maine State Archives Subject: Packard, Ephraim and others Description: Resolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley Year: 1855 Type: RS Ch 52 Access #: 121-52 Subject: Packard, J. B. and others Description: Resolve in favor of the road leading from the Town of Kingsbury to Blanchard Year: 1853 Type: RS Ch 43 Access #: 113-43 Subject: Packard, Stephen and others 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: Padelford, Susan and others Description: An Act to incorporate the East Eddington Ladies Social and Benevolent Society Year: 1854 Type: PS Ch 64 Access #: 291-64 Subject: Page, Caleb and others Description: An Act to make valid the doings of the Town of Burlington Year: 1851 Type: PS Ch 18 Access #: 257-18 Subject: Page, David 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: Page, Rufus and others Description: Report on the Petition of Rufus Page and others that the Bank of Hallowell may increase their capital stock Year: 1853 Type: GY Access #: 231-15 Subject: Page, Rufus K. and others Description: An Act to incorporate the Maine Insurance Company Year: 1853 Type: PS Ch 41 Access #: 274-41 Subject: Page, William and others Description: Report on the Petition of William Page and others that a law may be passed regulating the location of town buildings Year: 1852 Type: GY Access #: 224-34 Subject: Paine, Asa and others 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: Paine, Charles 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: Paine, Emily V. from Emily V. Rogers Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Paine, H. W. and others Description: An Act to incorporate the Bank of Hallowell Year: 1852 Type: PS Ch 76 Access #: 262-76 Subject: Paine, H. W. and others 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: Paine, Henry W. Description: Resolve in favor of Henry W. Paine and Lot M. Morrill Year: 1854 Type: RS Ch 65 Access #: 117-65 Subject: Palermo, ME Description: An Act to allow certain constables of the Town of Palermo to amend their returns Year: 1852 Type: PS Ch 251 Access #: 270-251 Subject: Palermo, ME Description: An Act to set off certain territory from the Town of Palermo and annex the same to the Town of Washington Year: 1854 Type: PS Ch 151 Access #: 297-151 Subject: Palermo, 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: Palermo, 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: Palermo, 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: Palmer, John B. and others 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: Palmer, V. S. and others Description: Report on the Petition of V. S. Palmer and others that they may be incorporated as the Kenduskeag Hotel Company Year: 1853 Type: GY Access #: 229-3 Subject: Palmyra, 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: Palmyra, 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: Palmyra, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Paris Bank Description: An Act to incorporate the Oxford County Bank Year: 1853 Type: PS Ch 86 Access #: 276-86 Subject: Paris Exposition Description: Resolve in favor of Albert T. Wheelock Year: 1855 Type: RS Ch 89 Access #: 122-89 Subject: Paris Exposition Description: Resolve for the representation of Maine at the Paris Exposition Year: 1855 Type: RS Ch 47 Access #: 121-47 Subject: Paris, France Description: Resolve for the representation of Maine at the Paris Exposition Year: 1855 Type: RS Ch 47 Access #: 121-47 Subject: Paris, ME Description: Resolve in favor of Stephen Emery Year: 1853 Type: RS Ch 26 Access #: 112-26 Subject: Paris, ME Description: Report on the Petition of Cyrus W. Bates and others that they may be set off from Sumner and annexed to Paris Year: 1852 Type: GY Access #: 223-18 Subject: Paris, 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: Parishes Description: Report on the Petition of Lewis Goodwin and others for an Act of incorporation of the Second Free Will Baptist Parish and Society of Parsonsfield Year: 1852 Type: GY Access #: 222-34 Subject: Parishes Description: An Act giving certain powers to the First Parish in Freeport Year: 1851 Type: PS Ch 26 Access #: 258-26 Subject: Parishes Description: An Act to incorporate the Proprietors of the Universalist Meeting House in Bath, into a Parish Year: 1853 Type: PS Ch 47 Access #: 274-47 Subject: Parishes Description: Report on an Act to exempt certain personal property from taxation Year: 1853 Type: GY Access #: 226-33 Subject: Parishes 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: Parishes Description: An Act to incorporate the Union Meeting House Parish (No Petition) Year: 1855 Type: PS Ch 94 Access #: 309-94 Subject: Parishes Description: Report on the Petition of William Smyth and others that an Act might be passed for the taxation of pews in the First Parish in Brunswick Year: 1852 Type: GY Access #: 224-24 Subject: Parishes 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: Parishes Description: An Act to authorize the First Congregational Society in Eastport to alter or rebuild their meeting house Year: 1854 Type: PS Ch 62 Access #: 291-62 Subject: Parishes Description: An Act to change the name of the Second Parish in North Yarmouth Year: 1852 Type: PS Ch 80 Access #: 262-80 Subject: Parishes Description: An Act to authorize the owners of pews in the meetinghouse of the South Parish in Hallowell to make alterations in said house (No Petition) Year: 1854 Type: PS Ch 143 Access #: 296-143 Subject: Parishes, Membership of 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: Park,, Isaac Description: Resolve in favor of Isaac Park Year: 1855 Type: RS Ch 39 Access #: 120-39 Subject: Parker, Edward from Edward McLaughlin Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Parker, Samuel and others Description: An Act to incorporate the Skowhegan and Bloomfield Village Corporation Year: 1852 Type: PS Ch 138 Access #: 265-138 Subject: Parker, Samuel and others Description: An Act to incorporate the Somerset Bank Year: 1853 Type: PS Ch 153 Access #: 280-153 Subject: Parker, Thomas and others Description: An Act to incorporate the Randall Savings and Benevolent Association Year: 1854 Type: PS Ch 112 Access #: 294-112 Subject: Parker, Wooster and others Description: Report on the Petition of Wooster Parker and others for aid to Foxcroft Academy Year: 1853 Type: GY Access #: 228-10 Subject: Parkman Educational Institute Description: An Act to incorporate the Trustees of the Parkman Educational Institute Year: 1853 Type: PS Ch 133 Access #: 279-133 Subject: Parkman, 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: Parks, George and others Description: Resolve for the repair of the Canada Road Year: 1855 Type: RS Ch 46 Access #: 121-46 Subject: Parlin, Amos F. 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: Parris, Albion K. and others Description: Report on the Petition of Albion K. Parris and others of Portland relative to the erection of buildings Year: 1853 Type: GY Access #: 226-18 Subject: Parsonsfield Bank Description: Report on the Petition of Moses Sweat and others for a bank at Parsonsfield Year: 1854 Type: GY Access #: 235-20 Subject: Parsonsfield Second Free Will Baptist Parish and Description: Report on the Petition of Lewis Goodwin and others for an Act of incorporation of the Second Free Will Baptist Parish and Society of Parsonsfield Year: 1852 Type: GY Access #: 222-34 Subject: Parsonsfield Seminary Description: Report on the Petition of Moses Sweat and others for further aid to Parsonsfield Seminary Year: 1853 Type: GY Access #: 228-21 Subject: Parsonsfield, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Parsonsfield, 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: Partition Description: An Act to amend the 121st Chapter of the Revised Statutes Year: 1852 Type: PL Ch 98 Access #: 263-98 Subject: Partition of Real Estate Description: Report on an Act relating to the partition of real estate Year: 1852 Type: GY Access #: 219-10 Subject: Partition, Petitions for Description: An Act relating to Petitions for partition Year: 1854 Type: PL Ch 227 Access #: 301-227 Subject: Partition, Real Estate Description: An Act additional to Chapter 121 of the Revised Statutes Year: 1855 Type: PL Ch 150 Access #: 311-150 Subject: Passadumkeag Bridge Description: Resolve in favor of Passadumkeag Bridge Year: 1853 Type: RS Ch 22 Access #: 112-22 Subject: Passadumkeag River Description: An Act in relation to the dams on the Passadumkeag River Year: 1854 Type: PS Ch 189 Access #: 299-189 Subject: Passadumkeag Stream Description: Report on the Petition of Andrew J. Roberts and others for an Act to build a dam across the Passadumkeag Stream Year: 1854 Type: GY Access #: 237-23 Subject: Passadumkeag, ME Description: Resolve in favor of Joshua Hathaway Year: 1854 Type: RS Ch 54 Access #: 117-54 Subject: Passadumkeag, ME Description: Resolve in favor of Isaac P. Haynes Year: 1852 Type: RS Ch 64 Access #: 110-64 Subject: Passadumkeag, ME Description: Report on the Petition of John Haskell and others that they may be set off from Greenbush to Passadumkeag Year: 1852 Type: GY Access #: 220-41 Subject: Passadumkeag, ME Description: Report on the Petition of the School Committee of Passadumkeag in aid of schools in said Town Year: 1852 Type: GY Access #: 225-5 Subject: Passamaquoddy Indian Lands Description: Resolve in relation to Passamaquoddy Indian lands Year: 1855 Type: RS Ch 54 Access #: 121-54 Subject: Passamaquoddy Indians Description: Resolve in favor of John Gobriel and Attean Lewie Year: 1852 Type: RS Ch 4 Access #: 108-4 Subject: Passamaquoddy Indians Description: Resolve to aid the Passamaquoddy Indians to finish houses and barns Year: 1853 Type: RS Ch 14 Access #: 112-14 Subject: Passamaquoddy Indians Description: Resolve providing for taking the census of the Penobscot and Passamaquoddy Tribes of Indians Year: 1852 Type: RS Ch 91 Access #: 111-91 Subject: Passamaquoddy Indians Description: Report on the Petition of the Passamaquoddy Indians for aid from the State to support a Priest Year: 1853 Type: GY Access #: 230-27 Subject: Passamaquoddy Indians Description: Resolve in favor of John Newell and Joseph Loler Selmore Year: 1855 Type: RS Ch 6 Access #: 119-6 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Indians Year: 1852 Type: RS Ch 101 Access #: 111-101 Subject: Passamaquoddy Indians Description: Resolve for support of schools among the Passamaquoddy Indians Year: 1855 Type: RS Ch 22 Access #: 120-22 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Indians Year: 1853 Type: RS Ch 13 Access #: 112-13 Subject: Passamaquoddy Indians Description: An Act concerning the Passamaquoddy Indians Year: 1854 Type: PL Ch 247 Access #: 302-247 Subject: Passamaquoddy Indians 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: Passamaquoddy Indians Description: Return of votes for Indian Representatives to the Legislature Year: 1853 Type: GY Access #: 232-23 Subject: Passamaquoddy Indians Description: Resolve in favor of Joe Lolar Solmere Year: 1854 Type: RS Ch 7 Access #: 115-7 Subject: Passamaquoddy Indians Description: Resolve in favor of Joseph Lolar Year: 1852 Type: RS Ch 7 Access #: 108-7 Subject: Passamaquoddy Indians Description: Resolve in favor of John Francis Year: 1854 Type: RS Ch 3 Access #: 115-3 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Tribe of Indians Year: 1852 Type: RS Ch 89 Access #: 111-89 Subject: Passamaquoddy Indians Description: Report on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands Year: 1852 Type: GY Access #: 217-21 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Indians Year: 1855 Type: RS Ch 10 Access #: 119-10 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Tribe of Indians Year: 1851 Type: RS Ch 18 Access #: 106-18 Subject: Passamaquoddy Indians Description: Resolve in favor of the Passamaquoddy Indians Year: 1853 Type: RS Ch 9 Access #: 112-9 Subject: Passamaquoddy Indians, Debts Description: Resolve authorizing the Governor and Council to compound debts due the Passamaquoddy Indians Year: 1854 Type: RS Ch 52 Access #: 117-52 Subject: Passamaquoddy Indians, Lands Description: Resolve in relation to Passamaquoddy Indian lands Year: 1854 Type: RS Ch 51 Access #: 117-51 Subject: Passenger Abuse Description: Resolve in relation to the abuses of passengers in California Steamers Year: 1852 Type: RS Ch 18 Access #: 108-18 Subject: Passenger Carriers Description: An Act concerning the liability of railroad corporations and other passenger carriers for loss of life in certain cases Year: 1855 Type: PL Ch 169 Access #: 313-169 Subject: Patricktown Plantation, ME Description: An Act to establish the easterly line of Patricktown Plantation and remonstrance of James S. Glidden and others Year: 1855 Type: PS Ch 101 Access #: 309-101 Subject: Patten to Eagle Lake Road 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: Patten to the Allagash River Road Description: Report on the Petition of Jonathan Twitchell and others for an appropriation to construct a road from Patten to the Allagash River Year: 1853 Type: GY Access #: 226-21 Subject: Patten, A. S. and others Description: Report on the Petition of A. S. Patten and others for a revision of the Constitution of this State; also Petition of Samuel Stinchfield and others for biennial sessions of the Legislature Year: 1853 Type: GY Access #: 231-24 Subject: Patten, David and others Description: An Act to incorporate the Bath Mutual Marine Insurance Company (SS) Year: 1853 Type: PS Ch 9 Access #: 287-9 Subject: Patten, David H. and others Description: An Act to incorporate the Charleston Steam Mill Company (SS) Year: 1853 Type: PS Ch 8 Access #: 287-8 Subject: Patten, David H. and others Description: An Act establishing a Commissioner of Common Schools in each County in the State Year: 1852 Type: PL Ch 273 Access #: 271-273 Subject: Patten, John $cMayor Description: An Act additional to the Act to incorporate the City of Bath Year: 1852 Type: PS Ch 44 Access #: 260-44 Subject: Patten, Joseph Andrew to Joseph Andrew Jackson Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Patten, ME Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Patten, ME Description: Resolve in favor of the Town of Patten Year: 1852 Type: RS Ch 66 Access #: 110-66 Subject: Patten, ME Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Patten, ME 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: Patten, ME Selectmen 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: Patten, William and others Description: An Act to incorporate the Richmond Bank Year: 1852 Type: PS Ch 105 Access #: 263-105 Subject: Patterson, Joshua and others Description: Report on the Petition of Joshua Patterson and others that they may be set off from the Town of Warren and annexed to the Town of Thomaston Year: 1853 Type: GY Access #: 229-8 Subject: Patterson, Joshua and others Description: Report on the Petition of Joshua Patterson and others for the freedom of navigable tide waters of the Georges River and remonstrance of John Creighton and others Year: 1854 Type: GY Access #: 233-22 Subject: Patterson, Joshua and others Description: Report on the Petition of Joshua Patterson and others for the freedom of the navigable tide waters of Georges River Year: 1853 Type: GY Access #: 229-21 Subject: Paul, Abiel Palmer to William Palmer Bowles Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Pauper Support 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: Pauper Support Description: Report of the Joint Select Committee in regard to changing laws for support of paupers Year: 1854 Type: GY Access #: 237-30 Subject: Pauper, Insane Description: Report on a Resolve in favor of the Town of Biddeford Year: 1853 Type: GY Access #: 226-1 Subject: Paupers 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: Paupers 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: Paupers Description: An Act additional to Chapter 110 of the Revised Statutes Year: 1853 Type: PL Ch 20 Access #: 272-20 Subject: Paupers Description: Report on an Order relative to the support of paupers in plantations Year: 1854 Type: GY Access #: 233-17 Subject: Pawn Brokers Description: An Act to regulate the business of pawn brokers Year: 1855 Type: PL Ch 135 Access #: 311-135 Subject: Pearson, Adaline Description: An Act to dissolve the bonds of matrimony between Adaline Pearson and Albert Pearson (No Petition) Year: 1852 Type: PS Ch 218 Access #: 269-218 Subject: Pearson, Albert Description: An Act to dissolve the bonds of matrimony between Adaline Pearson and Albert Pearson (No Petition) Year: 1852 Type: PS Ch 218 Access #: 269-218 Subject: Pearson, Joseph O. and others Description: Report on the Petition of Joseph O. Pearson and others that a law may be passed to protect citizens of this State against frauds of health insurance companies Year: 1853 Type: GY Access #: 229-2 Subject: Pease, John and others Description: Report on the Petition of John Pease and others that they may be set off from Wellington and annexed to Cambridge Year: 1852 Type: GY Access #: 224-15 Subject: Peavey, Charles Description: Report on the Petition of Charles Peavey for authority to erect wharves over tide waters in the Town of Eastport Year: 1852 Type: GY Access #: 225-9 Subject: Pedlars, Foreign Description: Report on the Petition of E. C. Remick and others that a law be enacted prohibiting peddling by persons not citizens of the United States Year: 1852 Type: GY Access #: 225-3 Subject: Peirce, Waldo T. and others Description: An Act to incorporate the Inlet Dam Company Year: 1854 Type: PS Ch 242 Access #: 302-242 Subject: Pejepscot Boom Company Description: An Act to incorporate the Pejepscot Boom Company Year: 1852 Type: PS Ch 92 Access #: 263-92 Subject: Pembroke, ME Description: Report on the Petition of James M. Lincoln and others for an Act to allow them to tax dogs in the Town of Pembroke Year: 1854 Type: GY Access #: 237-17 Subject: Pembroke, ME Description: Report on the Petition of the Selectmen of Pembroke for an Act to entitle them to their proportion of school money Year: 1852 Type: GY Access #: 222-2 Subject: Pembroke, ME 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: Pembroke, ME 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: Pembroke, 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: Pendleton, N. and others Description: An Act to incorporate the Bangor Fire Insurance Company Year: 1852 Type: PS Ch 147 Access #: 266-147 Subject: Pendleton, N. and others Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot Railroad and remonstrance of N. Pendleton and others Year: 1855 Type: PS Ch 87 Access #: 308-87 Subject: Pennell, Henry Description: Resolve in favor of Henry Pennell Year: 1853 Type: RS Ch 12 Access #: 112-12 Subject: Penobscot and Aroostook Union Agr. and Hort. Society Description: An Act to incorporate the Penobscot and Aroostook Union Agricultural and Horticultural Society Year: 1853 Type: PS Ch 116 Access #: 278-116 Subject: Penobscot and Kennebec Railroad Description: An Act to authorize the City of Bangor to extend further aid to the construction of the Penobscot and Kennebec Railroad Year: 1855 Type: PS Ch 24 Access #: 304-24 Subject: Penobscot and Kennebec Railroad Description: Report on the Petition of George W. Pickering and others that Bangor City may be authorized to aid in the completion and building of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 224-14 Subject: Penobscot and Kennebec Railroad Description: An Act to extend the time in which to file the location of the Penobscot and Kennebec Railroad Year: 1851 Type: PS Ch 46 Access #: 258-46 Subject: Penobscot and Kennebec Railroad 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: Penobscot and Kennebec Railroad Description: Report on a Resolve and Petitions relative to authorizing the City of Bangor to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 217-30 Subject: Penobscot and Kennebec Railroad Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot and Kennebec Railroad Year: 1854 Type: PS Ch 2 Access #: 288-2 Subject: Penobscot Bay Description: An Act authorizing the extension of a wharf into tide waters of Penobscot Bay, at Islesborough Year: 1855 Type: PS Ch 73 Access #: 307-73 Subject: Penobscot Bay Description: An Act to authorize the extension of the Steamboat Wharf in Searsport into the tide waters of the Penobscot Bay Year: 1855 Type: PS Ch 152 Access #: 311-152 Subject: Penobscot Bay Fish Preservation Description: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject Year: 1853 Type: GY Access #: 231-9 Subject: Penobscot Bay Islands Description: Report on the Petition of Charles and William D. Crooker for compensation due to failure of title to land deeded to them by the State Year: 1854 Type: GY Access #: 235-7 Subject: Penobscot Boom Description: Report on the Petition of John Winn for an increase of toll on Penobscot Boom Year: 1853 Type: GY Access #: 228-30 Subject: Penobscot Boom Company Description: Report on the Petition of Theodore S. Brown for an Act concerning the Penobscot Boom Company Year: 1852 Type: GY Access #: 222-16 Subject: Penobscot Boom Corporation Description: An Act to incorporate the Penobscot Lumber Association and to amend the Charter of the Penobscot Boom Corporation (No Petition) Year: 1854 Type: PS Ch 116 Access #: 295-116 Subject: Penobscot Boom Corporation Description: An Act additional to Acts establishing and regulating the Penobscot Boom Corporation Year: 1854 Type: PS Ch 118 Access #: 295-118 Subject: Penobscot Boom Corporation 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: Penobscot County Description: An Act for the protection of certain roads Year: 1852 Type: PS Ch 265 Access #: 271-265 Subject: Penobscot County Description: Report on the Petition of the Selectmen of Eddington, Penobscot County and Windsor, Kennebec County, asking for a reduction of their State Valuation Year: 1852 Type: GY Access #: 224-7 Subject: Penobscot County Description: Report of the Committee on State Lands in regard to deed of Massachusetts Lands Year: 1854 Type: GY Access #: 237-29 Subject: Penobscot County Agricultural Society Description: Report on the Petition of the President and Trustees of the Penobscot County Agricultural Society that the Legislature will grant them aid Year: 1853 Type: GY Access #: 231-25 Subject: Penobscot County Attorney Description: An Act to establish the salary of the County Attorney of the County of Penobscot Year: 1854 Type: PL Ch 183 Access #: 298-183 Subject: Penobscot County Judge of Probate Description: Report on the Petition of the Judge of Probate of Penobscot County for increase of salary Year: 1851 Type: GY Access #: 216-11 Subject: Penobscot County Register of Probate Description: Report on the Petition of James F. Rawson for increase of salary of the Register of Probate for Penobscot County Year: 1853 Type: GY Access #: 226-23 Subject: Penobscot County Roads Description: Resolves in aid of roads in the Counties of Aroostook and Penobscot Year: 1855 Type: RS Ch 13 Access #: 119-13 Subject: Penobscot County Roads Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Penobscot County Steam Flour Mill Company Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Penobscot County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Penobscot County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Penobscot County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Penobscot County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Penobscot County Valuation Description: Resolve to amend the State Valuation for the County of Penobscot Year: 1851 Type: RS Ch 1 Access #: 106-1 Subject: Penobscot County, Criminal Court Description: An Act to change the terms of the criminal court in the County of Penobscot Year: 1855 Type: PL Ch 160 Access #: 312-160 Subject: Penobscot County, Probate Register Description: Report on the Petition of James F. Rawson that the salary of the Register of Probate for the County of Penobscot may be increased Year: 1852 Type: GY Access #: 221-15 Subject: Penobscot Eastern River, Fish Preservation Description: Report on an Act to prevent the destruction of pickerel in the waters of Penobscot Eastern River so called in the County of Hancock Year: 1854 Type: GY Access #: 237-27 Subject: Penobscot Indians 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: Penobscot Indians Description: Resolve in favor of John Francis and Attean Lolah Year: 1851 Type: RS Ch 26 Access #: 107-26 Subject: Penobscot Indians Description: Return of votes for Indian Representatives to the Legislature Year: 1853 Type: GY Access #: 232-23 Subject: Penobscot Indians Description: Resolve providing for taking the census of the Penobscot and Passamaquoddy Tribes of Indians Year: 1852 Type: RS Ch 91 Access #: 111-91 Subject: Penobscot Indians Description: Resolve in favor of Peol Sockis Year: 1855 Type: RS Ch 2 Access #: 119-2 Subject: Penobscot Indians 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: Penobscot Indians Description: Resolve to promote the education of the Penobscot Indians Year: 1853 Type: RS Ch 10 Access #: 112-10 Subject: Penobscot Indians Description: Resolve in favor of Peol Sockis and Attien Orson Year: 1854 Type: RS Ch 6 Access #: 115-6 Subject: Penobscot Indians Description: Resolve in favor of the Penobscot Indians Year: 1854 Type: RS Ch 17 Access #: 115-17 Subject: Penobscot Indians 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: Penobscot Indians Description: Resolve in favor of Peol Sockis Year: 1853 Type: RS Ch 11 Access #: 112-11 Subject: Penobscot Indians, Education Description: Resolve to promote the education of the Penobscot Indians Year: 1855 Type: RS Ch 8 Access #: 119-8 Subject: Penobscot Log Driving Company Description: An Act to amend the Charter of the Penobscot Log Driving Company Year: 1854 Type: PS Ch 237 Access #: 301-237 Subject: Penobscot Log Driving Company Description: Report on the Petition of Charles H. Thaxter that alteration may be made in the Act of incorporating the Penobscot Log Driving Company Year: 1852 Type: GY Access #: 224-8 Subject: Penobscot Lumber Association Description: An Act to incorporate the Penobscot Lumber Association and to amend the Charter of the Penobscot Boom Corporation (No Petition) Year: 1854 Type: PS Ch 116 Access #: 295-116 Subject: Penobscot Lumbering Association 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: Penobscot Mill Dam Company Description: An Act additional to the Act to incorporate the Penobscot Mill Dam Company Year: 1852 Type: PS Ch 190 Access #: 268-190 Subject: Penobscot Railroad Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot Railroad and remonstrance of N. Pendleton and others Year: 1855 Type: PS Ch 87 Access #: 308-87 Subject: Penobscot River Description: An Act additional to the Act to incorporate the Penobscot Mill Dam Company Year: 1852 Type: PS Ch 190 Access #: 268-190 Subject: Penobscot River Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 5 Access #: 288-5 Subject: Penobscot River Description: Report on the Petition of Hastings Strickland for a dam at Treat's Falls and remonstrance of Samuel Veazie and others (No Petition) Year: 1852 Type: GY Access #: 224-23 Subject: Penobscot River Description: An Act authorizing the extension of a wharf into the tide waters of the Penobscot River at Bucksport Year: 1852 Type: PS Ch 144 Access #: 265-144 Subject: Penobscot River 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: Penobscot River Description: Report on the Petition of Walter Browne and others relative to an Act to protect lumber floating in the Penobscot River Year: 1852 Type: GY Access #: 221-3 Subject: Penobscot River 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: Penobscot River Boom Description: Report on the Petition of William H. Smith and others for the incorporation of a log driving company for the purpose of driving logs from Heron Lake to the Penobscot Boom and remonstrance of Lorenzo Leadbetter and others Year: 1854 Type: GY Access #: 237-26 Subject: Penobscot River Wharves Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 162 Access #: 297-162 Subject: Penobscot Telegraph Company Description: An Act to incorporate the Penobscot Telegraph Company (No Petition) Year: 1854 Type: PS Ch 74 Access #: 292-74 Subject: Penobscot, ME Description: Report on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another Year: 1852 Type: GY Access #: 224-18 Subject: Penobscot, ME Petition Signers Description: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject Year: 1853 Type: GY Access #: 231-9 Subject: Penobscot, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Penobscot, ME Petition Signers Description: An Act to incorporate the Brooksville Bridge Company and remonstrance of Porter D. Gray and others Year: 1855 Type: PS Ch 45 Access #: 305-45 Subject: People's 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: People's Bank Description: An Act to incorporate the People's Bank (No Petition) Year: 1855 Type: PS Ch 145 Access #: 311-145 Subject: People's Bank Description: An Act to incorporate the People's Bank Year: 1852 Type: PS Ch 174 Access #: 267-174 Subject: Perham, Sidney Description: Resolve in favor of the Members of the Board of Agriculture Year: 1854 Type: RS Ch 56 Access #: 117-56 Subject: Perkins, A. S. and Company Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Perkins, Joseph H. Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Perkins, ME Description: An Act to authorize the Town of Weld to raise money to build a road through Plantation Number 4 Year: 1853 Type: PS Ch 107 Access #: 277-107 Subject: Perkins, ME Petition Signers Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Perkins, Oliver Description: Report on the Petition of Oliver Perkins for an increase of pension Year: 1852 Type: GY Access #: 225-8 Subject: Perry, Augustus B. and others 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: Perry, John J. Description: Resolve in favor of Ebenezer Witham and John J. Perry Year: 1854 Type: RS Ch 95 Access #: 118-95 Subject: Perry, ME Description: Resolve in favor of the Passamaquoddy Indians Year: 1852 Type: RS Ch 101 Access #: 111-101 Subject: Perry, ME Description: Resolve in favor of John Hibbard Year: 1852 Type: RS Ch 95 Access #: 111-95 Subject: Perry, 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: Personal Property, Mortgaged Description: Report on an Act in relation to mortgaged personal property Year: 1852 Type: GY Access #: 217-3 Subject: Personal Property, Mortgages 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: Personal Property, Mortgages Description: An Act to regulate the recording of mortgages of personal property Year: 1854 Type: PL Ch 250 Access #: 302-250 Subject: Personal Property, Tax Exemption Description: Report on an Act to exempt certain personal property from taxation Year: 1853 Type: GY Access #: 226-33 Subject: Peru, ME Description: Report on the Petition of James Green and others for an alteration in the school laws Year: 1852 Type: GY Access #: 223-25 Subject: Peru, ME Description: Report on the Petition of Calvin Hopkins for a divorce from Mary Jane Hopkins Year: 1853 Type: GY Access #: 230-14 Subject: Peru, ME Description: Resolve in favor of Leonard Trask (No Petition) Year: 1852 Type: RS Ch 21 Access #: 108-21 Subject: Peru, ME Petition Signers Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Peters, Andrew and others 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: Peters, Andrew and others Description: Report on the Petition of Andrew Peters and others for a reconnaissance and survey of a shore route for the European and North American Railroad, at the expense of the State (No Petition) Year: 1853 Type: GY Access #: 229-32 Subject: Peters, J. A. Description: An Act to supply the City of Bangor with pure water Year: 1852 Type: PS Ch 166 Access #: 266-166 Subject: Petitions for Partition Description: An Act relating to Petitions for partition Year: 1854 Type: PL Ch 227 Access #: 301-227 Subject: Petitions for Review Description: An Act to repeal an Act entitled an Act in relation to petitions for review, approved April 13, 1852 Year: 1853 Type: PL Ch 226 Access #: 285-226 Subject: Petitions to Legislature Description: Report on a Resolve relating to the time in which Petitions may be referred in this Legislature Year: 1853 Type: GY Access #: 227-23 Subject: Petitions to Legislature Description: Report on an Act limiting the operation of Chapter 250 of the Laws of 1852 Year: 1853 Type: GY Access #: 227-24 Subject: Petitions, Legislative Description: An Act to amend an Act prescribing the time when notice shall be given upon petitions for special legislation Year: 1854 Type: PL Ch 11 Access #: 288-11 Subject: Petitions, Review Description: An Act in relation to petitions for review Year: 1852 Type: PL Ch 162 Access #: 266-162 Subject: Pettingill, John A. and others Description: Report on the Petition of the Mayor of the City of Augusta and others for an amendment of the City Charter Year: 1852 Type: GY Access #: 223-2 Subject: Pews Description: Report on the Petition of William Smyth and others that an Act might be passed for the taxation of pews in the First Parish in Brunswick Year: 1852 Type: GY Access #: 224-24 Subject: Philbrick, Joseph and others 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: Phillips Gun House Description: Report on a Resolve to build a Gun House in Phillips Year: 1852 Type: GY Access #: 217-20 Subject: Phillips, ME Description: Report on the Petition of Samuel Jacobs and others that they may be set off from Avon to Phillips and remonstrance of John Toothaker and others Year: 1852 Type: GY Access #: 223-23 Subject: Phillips, ME Description: Report on the Petition of Rufus W. Libby and others that they may be set off from Avon to Phillips, Strong and Temple Year: 1852 Type: GY Access #: 223-36 Subject: Phillips, ME 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: Phillips, ME Petition Signers Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: Phillips, ME Petition Signers Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Phillips, ME Petition Signers Description: An Act to provide for the appointment of a Superintendent of Common Schools and for county conventions Year: 1854 Type: PL Ch 200 Access #: 299-200 Subject: Phillips, 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: Philpot, James and others Description: Report on the Petition of James Philpot and others for an amendment of the Homestead Law Year: 1854 Type: GY Access #: 237-11 Subject: Phippsburg, ME 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: Phippsburg, ME Description: Report on the Petition of Christopher Cushing for a divorce from his wife, Louisa M. Morris Cushing Year: 1854 Type: GY Access #: 234-28 Subject: Phippsburg, 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: Phippsburg, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Phippsburg, 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: Phippsburg, ME Petition Signers Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Physician Assistant Description: Resolve making appropriation for Chaplain and Assistant Physician for the Insane Hospital Year: 1855 Type: RS Ch 29 Access #: 120-29 Subject: Pickard, S. and others Description: An Act to change the name of the Danville Bank Year: 1855 Type: PS Ch 164 Access #: 313-164 Subject: Pickard, Samuel and others Description: An Act to incorporate the Danville Bank Year: 1855 Type: PS Ch 82 Access #: 308-82 Subject: Pickerel Description: An Act to prevent the destruction of pickerel in Taylor Pond Year: 1854 Type: PS Ch 125 Access #: 295-125 Subject: Pickerel 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: Pickerel Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Pickerel 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: Pickerel Description: Report on an Act to prevent the destruction of pickerel in the waters of Penobscot Eastern River so called in the County of Hancock Year: 1854 Type: GY Access #: 237-27 Subject: Pickerel 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: Pickerel Description: An Act to prevent the destruction of pickerel in Cochnewaggan Pond (sic) Year: 1854 Type: PS Ch 187 Access #: 299-187 Subject: Pickerel 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: Pickerel Description: An Act to prevent the destruction of pickerel in the Fifteen Mile Pond in Albion Year: 1853 Type: PS Ch 124 Access #: 278-124 Subject: Pickerel Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Pickerel 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: Pickerel Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Pickering, G. W. Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot and Kennebec Railroad Year: 1854 Type: PS Ch 2 Access #: 288-2 Subject: Pickering, G. W. Description: An Act to authorize the City of Bangor to collect taxes assessed upon the polls and estates of said City for the year 1853 and remonstrance of the Selectmen of Veazie Year: 1854 Type: PS Ch 22 Access #: 289-22 Subject: Pickering, George W. and others Description: Report on the Petition of George W. Pickering and others that Bangor City may be authorized to aid in the completion and building of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 224-14 Subject: Pickering, George W. and others 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: Pidgeon Hill Marsh Creek 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: Pierce, E. B. and others 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: Pierce, Hiram Description: An Act to incorporate the Hiram Dale Manufacturing Company Year: 1855 Type: PS Ch 70 Access #: 307-70 Subject: Pierce, John Description: Report on the Petition of John Pierce and others for a draw in Rutherford Island Bridge Year: 1854 Type: GY Access #: 233-23 Subject: Pierce, Josiah Description: An Act to increase the salary of the Judge of Probate in the County of Cumberland Year: 1852 Type: PL Ch 28 Access #: 259-28 Subject: Pierce, Nicholas Description: Resolve in favor of Nicholas Pierce Year: 1854 Type: RS Ch 32 Access #: 116-32 Subject: Pierce, Simon and others Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Piers and Wharves Description: An Act to incorporate the Lincolnville Steam Boat Wharf Company (No Petition) Year: 1855 Type: PS Ch 112 Access #: 309-112 Subject: Piers and Wharves Description: An Act authorizing the extension of a wharf into tide waters of Penobscot Bay, at Islesborough Year: 1855 Type: PS Ch 73 Access #: 307-73 Subject: Piers and Wharves Description: An Act to incorporate the Orrington Pier and Warehouse Company (No Petition) Year: 1854 Type: PS Ch 167 Access #: 298-167 Subject: Piers and Wharves Description: An Act additional to an Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company Year: 1851 Type: PS Ch 3 Access #: 257-3 Subject: Piers and Wharves Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 162 Access #: 297-162 Subject: Piers and Wharves Description: An Act to authorize the extension of the Steamboat Wharf in Searsport into the tide waters of the Penobscot Bay Year: 1855 Type: PS Ch 152 Access #: 311-152 Subject: Piers and Wharves Description: An Act authorizing the extension of a wharf into tide waters of the Castine River Year: 1855 Type: PS Ch 38 Access #: 305-38 Subject: Piers and Wharves Description: Report on the Petition of the Cumberland Marine Railway Company for leave to extend its wharves and remonstrance of Samuel Fessenden and others Year: 1852 Type: GY Access #: 222-17 Subject: Piers and Wharves 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: Piers and Wharves Description: Report on the Petition of Charles Peavey for authority to erect wharves over tide waters in the Town of Eastport Year: 1852 Type: GY Access #: 225-9 Subject: Piers and Wharves Description: An Act authorizing the erection of a wharf in tide waters in the City of Augusta Year: 1855 Type: PS Ch 47 Access #: 305-47 Subject: Piers and Wharves Description: An Act to incorporate the Proprietors of Portland Pier Year: 1852 Type: PS Ch 253 Access #: 270-253 Subject: Piers and Wharves Description: An Act to revive the Act establishing the Belfast Steamboat Wharf Company and to authorize the owners of said steamboat wharf to maintain said wharf Year: 1854 Type: PS Ch 86 Access #: 292-86 Subject: Piers and Wharves Description: An Act granting Benjamin Reed leave to extend his wharf Year: 1852 Type: PS Ch 57 Access #: 261-57 Subject: Piers and Wharves 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: Piers and Wharves Description: An Act authorizing the extension of a wharf into tide waters of Eastport Harbor Year: 1854 Type: PS Ch 42 Access #: 290-42 Subject: Piers and Wharves Description: An Act authorizing the extending of a wharf into tide waters at Rockland Year: 1854 Type: PS Ch 37 Access #: 290-37 Subject: Piers and Wharves Description: An Act to incorporate the Lubec Steamboat Wharf Company Year: 1852 Type: PS Ch 77 Access #: 262-77 Subject: Piers and Wharves 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: Piers and Wharves 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: Piers and Wharves Description: An Act authorizing William Hitchcock and others to build and maintain a wharf in the Damariscotta River Year: 1852 Type: PS Ch 90 Access #: 263-90 Subject: Piers and Wharves 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: Piers and Wharves Description: An Act additional authorizing the City of Bangor to regulate the building of wharves in Kenduskeag Stream and Penobscot River Year: 1854 Type: PS Ch 5 Access #: 288-5 Subject: Piers and Wharves Description: An Act to incorporate the Rockland Long Wharf Company Year: 1854 Type: PS Ch 77 Access #: 292-77 Subject: Piers and Wharves Description: An Act to incorporate the Central Wharf Company (No Petition) Year: 1854 Type: PS Ch 113 Access #: 294-113 Subject: Piers and Wharves Description: An Act authorizing Emery Davis to construct a wharf in tide waters in the Town of Friendship Year: 1853 Type: PS Ch 141 Access #: 279-141 Subject: Piers and Wharves Description: An Act authorizing Josiah Simpson to construct a wharf in tide waters in the Town of Belfast Year: 1852 Type: PS Ch 161 Access #: 266-161 Subject: Piers and Wharves Description: An Act authorizing the extension of wharves into the tide waters of Castine Harbor Year: 1853 Type: PS Ch 82 Access #: 276-82 Subject: Piers and Wharves 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: Piers and Wharves Description: An Act to incorporate the Proprietors of the Central Wharf in Portland Year: 1853 Type: PS Ch 105 Access #: 277-105 Subject: Piers and Wharves 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: Piers and Wharves Description: An Act incorporating the Islesborough Steamboat Wharf Company; and authorizing the erection of a wharf in the tide waters at Islesborough Year: 1852 Type: PS Ch 135 Access #: 265-135 Subject: Piers and Wharves Description: An Act granting Caleb Hodgdon leave to build a wharf in tide waters Year: 1852 Type: PS Ch 123 Access #: 264-123 Subject: Piers and Wharves 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: Piers and Wharves Description: An Act to protect the shores, docks and harbor of Rockland Year: 1853 Type: PS Ch 64 Access #: 275-64 Subject: Piers and Wharves Description: An Act authorizing the extension of a wharf into the tide waters of the Penobscot River at Bucksport Year: 1852 Type: PS Ch 144 Access #: 265-144 Subject: Piers and Wharves Description: An Act authorizing the City of Bath to determine how far wharves and piers may extend into the Kennebec River Year: 1854 Type: PS Ch 169 Access #: 298-169 Subject: Piers and Wharves Description: An Act to incorporate the Lubec Steamboat Wharf Company (No Petition) Year: 1854 Type: PS Ch 111 Access #: 294-111 Subject: Piers and Wharves Description: An Act authorizing the extension of a wharf into tide waters at Lubec (No Petition) Year: 1852 Type: PS Ch 156 Access #: 266-156 Subject: Pike, Daniel T. Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Pike, Jabez Marston from Jabez Pike Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Pike, Jabez to Jabez Marston Pike Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Pike, Timothy F. Description: An Act to set off a portion of the Town of Waterborough and annex the same to the Town of Shapleigh Year: 1854 Type: PS Ch 21 Access #: 289-21 Subject: Pike, William Description: An Act to set off a portion of the Town of Waterborough and annex the same to the Town of Shapleigh Year: 1854 Type: PS Ch 21 Access #: 289-21 Subject: Pillsbury, Eben F. Description: Resolve for repairing road from Kingfield to Dead River in the County of Franklin Year: 1852 Type: RS Ch 75 Access #: 110-75 Subject: Pillsbury, Edmund and others 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: Pillsbury, Samuel and others Description: An Act to incorporate the Rockland Hotel Company Year: 1852 Type: PS Ch 106 Access #: 263-106 Subject: Pilsbury, Albert Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Pilsbury, Albert and others Description: An Act to incorporate the Machias Hotel Company Year: 1852 Type: PS Ch 34 Access #: 260-34 Subject: Pineo, Dan Description: Resolve in favor of Dan Pineo Year: 1855 Type: RS Ch 14 Access #: 119-14 Subject: Pinkham's Mill Stream Diking Company Description: An Act to incorporate Pinkham's Mill Stream Diking Company Year: 1853 Type: PS Ch 161 Access #: 281-161 Subject: Piscataqua Mutual Fire and Marine Insurance Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Piscataquis Central Agricultural Society Description: An Act to incorporate the Piscataquis Central Agricultural Society Year: 1853 Type: PS Ch 113 Access #: 278-113 Subject: Piscataquis County Description: An Act additional to an Act establishing the County of Piscataquis Year: 1853 Type: PS Ch 71 Access #: 275-71 Subject: Piscataquis County Bridges Description: Resolve in aid of bridges in the County of Piscataquis Year: 1853 Type: RS Ch 25 Access #: 112-25 Subject: Piscataquis County Petition Signers 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: Piscataquis County Petition Signers Description: Report on the Petition of A. S. Patten and others for a revision of the Constitution of this State; also Petition of Samuel Stinchfield and others for biennial sessions of the Legislature Year: 1853 Type: GY Access #: 231-24 Subject: Piscataquis County Petition Signers Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Piscataquis County Petition Signers Description: Report on the Petition of William Page and others that a law may be passed regulating the location of town buildings Year: 1852 Type: GY Access #: 224-34 Subject: Piscataquis County Roads Description: Resolve in aid of roads in the County of Piscataquis Year: 1854 Type: RS Ch 30 Access #: 116-30 Subject: Piscataquis County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Piscataquis County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Piscataquis County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Piscataquis County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Piscataquis 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: Piscataquis County, Judge and Register of Probate Description: Report on an Act to increase the salaries of the Judge and Register of Probate for Piscataquis County Year: 1852 Type: GY Access #: 221-14 Subject: Piscataquis County, Petition Signers Description: Report on the Petition of P. P. Furber and others to be incorporated into a company called the Piscataquis River Navigation Company Year: 1852 Type: GY Access #: 224-2 Subject: Piscataquis Mutual Insurance Company Description: An Act to amend the Charter of the Piscataquis Mutual Insurance Company Year: 1854 Type: PS Ch 84 Access #: 292-84 Subject: Piscataquis River Bridge Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Piscataquis River Navigation Company Description: Report on the Petition of P. P. Furber and others to be incorporated into a company called the Piscataquis River Navigation Company Year: 1852 Type: GY Access #: 224-2 Subject: Pitcher, E. A. and others Description: Report on the Petition of E. A. Pitcher and others that they may be incorporated into the Belfast Mutual Store Company Year: 1853 Type: GY Access #: 229-1 Subject: Pittsfield, ME Description: An Act to make valid the Acts of William K. Lancey as a Justice of the Peace and Quorum Year: 1854 Type: PS Ch 206 Access #: 300-206 Subject: Pittsfield, ME Description: An Act to set off a part of the Town of Detroit and annex the same to the Town of Pittsfield (Papers missing) Year: 1855 Type: PS Ch 118 Access #: 310-118 Subject: Pittsfield, ME Description: An Act to annex the estate of Warren Fuller of Hartland to the Town of Pittsfield Year: 1852 Type: PS Ch 67 Access #: 262-67 Subject: Pittsfield, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Pittston Bank Description: Report on the Petition of George Williamson for the incorporation of a Bank at Pittston Year: 1853 Type: GY Access #: 231-20 Subject: Pittston, ME 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: Pittston, ME Description: An Act to set off certain land from Chelsea and annex the same to Pittston Year: 1855 Type: PS Ch 52 Access #: 306-52 Subject: Pittston, ME Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Pittston, ME Description: Report on the Petition of George Williamson and others for an Act of incorporation to run a ferry between Gardiner and Pittston and remonstrance of W. Benjamin and others Year: 1852 Type: GY Access #: 222-5 Subject: Pittston, 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: Pittston, 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: Plaintiffs, Bankrupt Description: An Act in relation to bankrupt plaintiffs Year: 1855 Type: PL Ch 184 Access #: 314-184 Subject: Plaisted, George and others Description: An Act to incorporate the Oakland Bank Year: 1855 Type: PS Ch 92 Access #: 309-92 Subject: Plaisted, John and others Description: An Act to incorporate the Cobbossee Contee Bank Year: 1852 Type: PS Ch 78 Access #: 262-78 Subject: Plank Roads 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: Plank Roads Description: Report on the Petition of James Dunning and others for authority to construct a plank road from Bangor to Frankfort Year: 1854 Type: GY Access #: 235-17 Subject: Plank Roads Description: An Act to increase the capital stock of the Kenduskeag Plank Road Company Year: 1853 Type: PS Ch 46 Access #: 274-46 Subject: Plank Roads Description: An Act to incorporate the Rockland Plank Road Company Year: 1852 Type: PS Ch 159 Access #: 266-159 Subject: Plank Roads Description: An Act to incorporate the Kenduskeag Plank Road Company (No Petition) Year: 1852 Type: PS Ch 254 Access #: 270-254 Subject: Plank Roads Description: An Act to incorporate the Union River Plank Road Company Year: 1853 Type: PS Ch 58 Access #: 274-58 Subject: Plank Roads Description: An Act to incorporate the Kenduskeag Plank Road Extension Company Year: 1853 Type: PS Ch 115 Access #: 278-115 Subject: Plank Roads 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: Plantation 1 Range 2 BKP WKR, ME Description: Report on the Petition of the Inhabitants of Plantation Number 1, Range 2 west of the Kennebec River, for aid from the State for the support of schools Year: 1852 Type: GY Access #: 218-10 Subject: Plantation 11, ME Description: An Act to make valid the doings of Plantation 11 in the County of Aroostook, at their meeting holden in April 1854 Year: 1854 Type: PS Ch 233 Access #: 301-233 Subject: Plantation 14, ME Description: Resolve to authorize Plantation 14, County of Washington to reorganize for election purposes Year: 1854 Type: RS Ch 73 Access #: 118-73 Subject: Plantation 21 MD BPP, 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: Plantation 21, ME Description: Resolve in favor of Plantations Number 21 and 33 in the County of Hancock Year: 1854 Type: RS Ch 94 Access #: 118-94 Subject: Plantation 33 MD BPP, 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: Plantation 33, ME Description: Resolve in favor of Plantations Number 21 and 33 in the County of Hancock Year: 1854 Type: RS Ch 94 Access #: 118-94 Subject: Plantation 4, ME Description: An Act to authorize the Town of Weld to raise money to build a road through Plantation Number 4 Year: 1853 Type: PS Ch 107 Access #: 277-107 Subject: Plantation A Range 2, ME Description: Report on the Petition of John Brown and others for authority to raise money for the repair of highways in Plantation Letter A, Range 2 in the County of Oxford Year: 1852 Type: GY Access #: 223-17 Subject: Plantation D, ME Description: An Act to authorize the Plantations D and Salmon Brook to raise money to repair the roads in said Plantations Year: 1854 Type: PS Ch 182 Access #: 298-182 Subject: Plantation Schools Description: Report on a Resolve in favor of Big Lake and other Plantations in aid of schools Year: 1854 Type: GY Access #: 234-18 Subject: Plantations Description: Resolve in favor of certain plantations Year: 1852 Type: RS Ch 107 Access #: 111-107 Subject: Plantations Description: Report on the Order in relation to Treasurers' bonds of towns and plantations Year: 1851 Type: GY Access #: 216-14 Subject: Plantations Description: Report on Orders relative to an Act to authorize assessors of plantations to sell the Public Lots in said plantations; also the Resolve to sell the Public Land in this State and abolish the Land Office Year: 1853 Type: GY Access #: 227-31 Subject: Plantations Description: Report on a Resolve providing books furnished by the State to certain plantations and towns Year: 1852 Type: GY Access #: 217-26 Subject: Plantations Description: Report on an Order relative to the support of paupers in plantations Year: 1854 Type: GY Access #: 233-17 Subject: Plantations Description: An Act making valid the doings of cities, towns, plantations and districts Year: 1855 Type: PL Ch 122 Access #: 310-122 Subject: Plantations Description: An Act in favor of certain Plantations Year: 1852 Type: PS Ch 194 Access #: 268-194 Subject: Plantations Description: Resolve providing for the payment of interest to Plantations in certain cases Year: 1851 Type: RS Ch 23 Access #: 107-23 Subject: Plantations Description: An Act to authorize plantations to raise money for schools Year: 1855 Type: PL Ch 192 Access #: 315-192 Subject: Plantations Description: An Act additional to an Act entitled an Act in favor of certain Plantations Year: 1852 Type: PS Ch 267 Access #: 271-267 Subject: Plantations, Elections Description: An Act in addition to an Act in relation to elections, approved October 2, 1840 Year: 1855 Type: PL Ch 30 Access #: 304-30 Subject: Pleasant Ridge Plantation, ME Description: Report on the Petition of the Inhabitants of Plantation Number 1, Range 2 west of the Kennebec River, for aid from the State for the support of schools Year: 1852 Type: GY Access #: 218-10 Subject: Pleasant River Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: Pleasant River 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: Pleasant River Bridge Description: Resolve in favor of the Town of Milo Year: 1853 Type: RS Ch 5 Access #: 112-5 Subject: Pleasant River Bridge Description: Resolve in favor of the Town of Milo Year: 1852 Type: RS Ch 10 Access #: 108-10 Subject: Pleasant River Dam Company Description: An Act to incorporate the Pleasant River Dam Company Year: 1852 Type: PS Ch 200 Access #: 268-200 Subject: Pleasant River Fisheries Description: Report on the Petition of Albert Keen and others of Columbia for alteration in the law regulating fisheries in Pleasant River Year: 1852 Type: GY Access #: 218-7 Subject: Plimpton, E. and others Description: Report on the Petition of E. Plimpton and others for an alteration in the school law Year: 1852 Type: GY Access #: 225-4 Subject: Plymouth Grant Description: Resolve in relation to the purchase of the Eaton and Plymouth Grants Year: 1855 Type: RS Ch 59 Access #: 121-59 Subject: Poland, ME Description: An Act to incorporate the Minot Manufacturing Company Year: 1853 Type: PS Ch 103 Access #: 277-103 Subject: Poland, ME 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: Poland, ME Description: Resolve in favor of Thomas Briggs Year: 1853 Type: RS Ch 35 Access #: 113-35 Subject: Poland, ME Description: Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution Year: 1854 Type: GY Access #: 235-22 Subject: Poland, 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: Poland, ME Description: Resolve in favor of Thomas Briggs Year: 1851 Type: RS Ch 6 Access #: 106-6 Subject: Police Administration Description: An Act making further provision for the administration of police in the City of Portland Year: 1855 Type: PS Ch 99 Access #: 309-99 Subject: Police Chief Description: An Act additional to the Act incorporating the City of Biddeford Year: 1855 Type: PS Ch 98 Access #: 309-98 Subject: Police Court 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: Police Court Description: An Act to amend an Act entitled an Act to incorporate the City of Gardiner Year: 1855 Type: PL Ch 113 Access #: 309-113 Subject: Police Court, Bangor Description: An Act additional to Article 3 of Chapter 98 of the Revised Statutes Year: 1851 Type: PL Ch 12 Access #: 257-12 Subject: Police Court, Bangor, ME 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: Police 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: Police 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: Police 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: Police Courts Description: An Act additional concerning municipal and police courts Year: 1854 Type: PL Ch 184 Access #: 298-184 Subject: Police Judge, Bangor, ME Description: An Act to increase the salary of the Police Judge in the City of Bangor Year: 1854 Type: PL Ch 132 Access #: 296-132 Subject: Police Officers 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: Pomological Societies Description: An Act to incorporate the Maine Pomological and Horticultural Society Year: 1854 Type: PS Ch 34 Access #: 290-34 Subject: Pomroy, Joseph 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: Poor Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Poor Description: Report on an Order relative to limiting the time for which towns may contract for maintenance of the poor Year: 1852 Type: GY Access #: 220-11 Subject: Poor Debtors Description: Report on an Act additional to an Act for relief of poor debtors Year: 1852 Type: GY Access #: 219-28 Subject: Poor Debtors Description: Report on an Act amending an Act additional to an Act for the relief of poor debtors Year: 1852 Type: GY Access #: 217-22 Subject: Poor Debtors Bonds Description: Report on an Act in relation to poor debtors bonds Year: 1852 Type: GY Access #: 221-21 Subject: Poor, John A. Description: Resolve in favor of John A. Poor Year: 1854 Type: RS Ch 87 Access #: 118-87 Subject: Poor, John A. Description: An Act extending the time in which to file the location of the line of the York and Cumberland Railroad Company Year: 1852 Type: PS Ch 41 Access #: 260-41 Subject: Poor, John A. and others Description: An Act to provide for certain railroad connections for the European and North American Railway Company and remonstrance of Eliphalet Greely and others Year: 1853 Type: PS Ch 201 Access #: 283-201 Subject: Poor, Sylvanus and others Description: An Act to authorize the changing of the channel of Sawyer's Brook Year: 1853 Type: PS Ch 172 Access #: 281-172 Subject: Poor, William Junior Description: Resolve in favor of William Poor, Junior (No Petition) Year: 1854 Type: RS Ch 53 Access #: 117-53 Subject: Poor, William Junior 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: Pope, Alton Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Pork Inspection Description: Report on an Act additional in relation to the inspection of beef and pork and remonstrance of J. B. Scales and others Year: 1854 Type: GY Access #: 234-3 Subject: Port Wardens, Bangor, ME Description: An Act to authorize the Bangor Mercantile Association to appoint Port Wardens for the Port of Bangor Year: 1854 Type: PS Ch 177 Access #: 298-177 Subject: Porter Fannie from Frances Porter Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Porter, Frances to Fannie Porter Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Porter, George M. Description: An Act authorizing Robert M. Todd and George M. Porter to clear out and dam Lambert Lake Stream Year: 1853 Type: PS Ch 213 Access #: 285-213 Subject: Porter, James Description: Report on the Petition of James Porter of Vienna for an alteration in Town and County lines in said Town Year: 1852 Type: GY Access #: 220-44 Subject: Porter, James Description: An Act to change the line between the Counties of Kennebec and Franklin Year: 1852 Type: PS Ch 133 Access #: 265-133 Subject: Porter, ME Description: An Act to set off certain lands from Porter to Brownfield Year: 1855 Type: PS Ch 213 Access #: 317-213 Subject: Porter, Warren and others Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Portland and Cape Elizabeth Steam Ferry Description: Resolve authorizing the Town of Cape Elizabeth to raise money in aid of the Portland and Cape Elizabeth Steam Ferry Year: 1854 Type: RS Ch 70 Access #: 117-70 Subject: Portland and Cape Elizabeth Steam Ferry and Towboat 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: Portland and Cape Elizabeth Steamboat Ferry 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: Portland and New York Steam Packet Company Description: An Act to incorporate the Portland and New York Steam Packet Company Year: 1853 Type: PS Ch 57 Access #: 274-57 Subject: Portland Arsenal Description: Report on a Resolve making appropriations for military purposes Year: 1853 Type: GY Access #: 226-29 Subject: Portland Arsenal Description: Resolve in favor of the arsenal at Portland Year: 1852 Type: RS Ch 108 Access #: 111-108 Subject: Portland Arsenal Description: Report on a Resolve providing for the sale of property belonging to the State now in the Arsenals at Portland and Bangor Year: 1852 Type: GY Access #: 218-17 Subject: Portland Arsenal Description: Report on a Resolve in relation to certain arms and ammunition and other military property Year: 1853 Type: GY Access #: 227-19 Subject: Portland Bank Description: An Act to incorporate the Mechanics Bank Year: 1854 Type: PS Ch 222 Access #: 300-222 Subject: Portland Bank Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1853 Type: PS Ch 112 Access #: 277-112 Subject: Portland Bank Description: An Act additional relating to the Merchants' Bank of Portland Year: 1853 Type: PS Ch 130 Access #: 279-130 Subject: Portland Bank Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1853 Type: PS Ch 83 Access #: 276-83 Subject: Portland 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: Portland Bank Description: An Act to increase the capital stock of the Casco Bank Year: 1853 Type: PS Ch 166 Access #: 281-166 Subject: Portland 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: Portland Bank Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1854 Type: PS Ch 51 Access #: 290-51 Subject: Portland Bank Description: An Act additional relating to the Merchants Bank of Portland Year: 1855 Type: PS Ch 26 Access #: 304-26 Subject: Portland Bank Description: An Act to increase the capital stock of the Atlantic Bank in Portland Year: 1854 Type: PS Ch 10 Access #: 288-10 Subject: Portland Board of Trade Description: An Act to incorporate the Board of Trade of Portland Year: 1854 Type: PS Ch 44 Access #: 290-44 Subject: Portland Bridge Description: An Act to legalize certain Acts of the Town of Cape Elizabeth in relation to the purchase of Portland Bridge and remonstrance of Randall Skillin and others Year: 1853 Type: PS Ch 210 Access #: 284-210 Subject: Portland Bridge Description: An Act giving to the County Commissioners of Cumberland County further powers in relation to Portland Bridge Year: 1853 Type: PS Ch 111 Access #: 277-111 Subject: Portland Bridge Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: Portland Bridge Description: Report on the Petition of Thomas E. Knight and others of Cape Elizabeth for authority to raise money for the purpose of purchasing Portland Bridge Year: 1852 Type: GY Access #: 223-28 Subject: Portland Bridge Corporation Description: Report on the Petition of the Portland Bridge Corporation for authority to sell real estate Year: 1852 Type: GY Access #: 225-21 Subject: Portland Central Wharf Description: An Act to incorporate the Proprietors of the Central Wharf in Portland Year: 1853 Type: PS Ch 105 Access #: 277-105 Subject: Portland City Council Description: An Act authorizing the City Council of Portland to appoint a surveyor of lumber under certain regulations Year: 1854 Type: PS Ch 92 Access #: 293-92 Subject: Portland Fire Department, Relief Association Description: An Act to incorporate the Relief Association of the Portland Fire Department Year: 1852 Type: PS Ch 10 Access #: 259-10 Subject: Portland Gas Light Company Description: An Act to increase the capital stock of the Portland Gas Light Company Year: 1854 Type: PS Ch 7 Access #: 288-7 Subject: Portland Manufacturing Company 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: Portland Milling Company Description: An Act to incorporate the Portland Milling Company Year: 1854 Type: PS Ch 55 Access #: 291-55 Subject: Portland Municipal Court 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: Portland Municipal Court 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: Portland Mutual Loan and Savings Association Description: An Act to incorporate the Portland Mutual Loan and Savings Association Year: 1854 Type: PS Ch 58 Access #: 291-58 Subject: Portland Pier Proprietors Description: An Act to incorporate the Proprietors of Portland Pier Year: 1852 Type: PS Ch 253 Access #: 270-253 Subject: Portland Sailors Home Description: An Act to incorporate the Trustees of the Sailors Home in Portland Year: 1854 Type: PS Ch 75 Access #: 292-75 Subject: Portland Savings Bank Description: An Act to incorporate the Portland Savings Bank Year: 1852 Type: PS Ch 181 Access #: 267-181 Subject: Portland Society of Natural History Description: Report on the Petition of the Portland Society of Natural History for a grant of State Lands Year: 1854 Type: GY Access #: 233-25 Subject: Portland Society of Natural History Description: An Act additional to an Act to incorporate the Portland Society of Natural History Year: 1851 Type: PS Ch 5 Access #: 257-5 Subject: Portland Steam Packet Company Description: An Act to authorize the Portland Steam Packet Company to increase their capital stock Year: 1852 Type: PS Ch 45 Access #: 260-45 Subject: Portland Sugar Company Description: An Act to incorporate the Portland Sugar Company (No Petition) Year: 1855 Type: PS Ch 67 Access #: 307-67 Subject: Portland Wharf 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: Portland, ME Description: An Act to authorize a lease of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 177 Access #: 282-177 Subject: Portland, ME Description: An Act to incorporate the Maine Brick Manufacturing Company Year: 1852 Type: PS Ch 208 Access #: 268-208 Subject: Portland, ME Description: An Act additional to the Act to incorporate the Kennebec and Portland Railroad Company Year: 1851 Type: PS Ch 40 Access #: 258-40 Subject: Portland, ME Description: An Act to regulate the construction and maintenance of public drains in the City of Portland Year: 1854 Type: PL Ch 144 Access #: 296-144 Subject: Portland, ME Description: An Act to incorporate the Mercantile Library Association of Portland Year: 1852 Type: PS Ch 109 Access #: 263-109 Subject: Portland, ME 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: Portland, ME Description: An Act to establish the Atlantic Junction Railroad Year: 1852 Type: PS Ch 170 Access #: 267-170 Subject: Portland, ME Description: An Act making further provision for the administration of police in the City of Portland Year: 1855 Type: PS Ch 99 Access #: 309-99 Subject: Portland, ME Description: An Act extending the time in which to file the location of the line of the York and Cumberland Railroad Company Year: 1852 Type: PS Ch 41 Access #: 260-41 Subject: Portland, ME Description: Resolve in favor of Isaiah Leavitt Year: 1852 Type: RS Ch 65 Access #: 110-65 Subject: Portland, ME Description: An Act accepting the surrender of the Charter of the Maine Granite Company Year: 1853 Type: PS Ch 132 Access #: 279-132 Subject: Portland, ME Description: Report on a Resolve fixing the place for the meeting of the next Legislature Year: 1854 Type: GY Access #: 233-29 Subject: Portland, ME Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1852 Type: PS Ch 24 Access #: 259-24 Subject: Portland, ME Description: An Act respecting the erection of wooden buildings in the City of Portland Year: 1854 Type: PS Ch 102 Access #: 293-102 Subject: Portland, ME Description: Report on the Petition of Benjamin Brock and others to alter the law measuring wood and bark Year: 1853 Type: GY Access #: 230-8 Subject: Portland, ME 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: Portland, ME Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Portland, ME 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: Portland, ME 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: Portland, ME Description: An Act to incorporate the Hope Company (No Petition) Year: 1854 Type: PS Ch 225 Access #: 301-225 Subject: Portland, ME Description: Report on the Petition of the Cumberland Marine Railway Company for leave to extend its wharves and remonstrance of Samuel Fessenden and others Year: 1852 Type: GY Access #: 222-17 Subject: Portland, ME Description: Resolve in favor of Eli Goss (SS) Year: 1853 Type: RS Ch 1 Access #: 114-1 Subject: Portland, ME Description: An Act to amend an Act respecting the erection of wooden buildings in the City of Portland Year: 1855 Type: PS Ch 2 Access #: 303-2 Subject: Portland, ME Description: Report on the Petition of Lowell Senter and others that the Act of 1846 relating to Hawkers and Pedlars may be amended Year: 1854 Type: GY Access #: 237-14 Subject: Portland, ME Description: An Act to incorporate the Atlantic Mutual Fire Insurance Company Year: 1855 Type: PS Ch 58 Access #: 306-58 Subject: Portland, ME 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: Portland, ME Description: Resolves providing for the completion of the Reform School buildings Year: 1853 Type: RS Ch 49 Access #: 114-49 Subject: Portland, ME Description: An Act in addition to an Act to incorporate the Atlantic and Saint Lawrence Railroad Company Year: 1853 Type: PS Ch 52 Access #: 274-52 Subject: Portland, ME Description: Report on the Petition of Albion K. Parris and others of Portland relative to the erection of buildings Year: 1853 Type: GY Access #: 226-18 Subject: Portland, ME Description: Resolve in favor of R. B. Jennings Year: 1853 Type: RS Ch 15 Access #: 112-15 Subject: Portland, ME Description: Resolve in favor of Eli Goss Year: 1853 Type: RS Ch 34 Access #: 113-34 Subject: Portland, ME Description: An Act to incorporate the Vulcan Manufacturing Company Year: 1853 Type: PS Ch 30 Access #: 273-30 Subject: Portland, ME Description: Report on an Act additional relating to the City of Portland Year: 1852 Type: GY Access #: 221-9 Subject: Portland, ME Description: Report on the Petition of William Gardiner for a divorce from his wife, Eliza Coffee Gardiner Year: 1854 Type: GY Access #: 235-11 Subject: Portland, ME Description: An Act respecting the sinking funds of the Atlantic and Saint Lawrence Railroad Company Year: 1851 Type: PS Ch 20 Access #: 257-20 Subject: Portland, ME Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 4 Access #: 272-4 Subject: Portland, ME Description: An Act to incorporate the Union Mutual Marine Insurance Company Year: 1855 Type: PS Ch 66 Access #: 307-66 Subject: Portland, ME Description: An Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 18 Access #: 272-18 Subject: Portland, ME Description: An Act additional relating to the City of Portland Year: 1853 Type: PS Ch 202 Access #: 284-202 Subject: Portland, ME Description: Report on the Petition of Francis O. J. Smith and others of Portland for an Act to incorporate the Presumpscot Water Works and remonstrance of William P. Preble Year: 1852 Type: GY Access #: 219-17 Subject: Portland, ME Petition Signers Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Portland, 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: Portland, ME Petition Signers Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: Portland, ME Petition Signers Description: An Act to provide for certain railroad connections for the European and North American Railway Company and remonstrance of Eliphalet Greely and others Year: 1853 Type: PS Ch 201 Access #: 283-201 Subject: Portland, ME Petition Signers Description: Report on an Act in relation to foreign insurance companies Year: 1853 Type: GY Access #: 226-16 Subject: Portland, ME Petition Signers Description: An Act to incorporate the Lake Sebago Railroad Company Year: 1855 Type: PS Ch 159 Access #: 312-159 Subject: Portland, 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: Portland, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Portland, Saco and Portsmouth Railroad Company Description: Report of a Resolve relating to the Portland, Saco and Portsmouth Railroad Company Year: 1852 Type: GY Access #: 218-2 Subject: Portsmouth, NH Description: Report of a Resolve relating to the Portland, Saco and Portsmouth Railroad Company Year: 1852 Type: GY Access #: 218-2 Subject: Portsmouth, NH Bridge Description: Report on the Petition of the Selectmen of the Town of Eliot that the rates of toll over Portsmouth Bridge may be reduced Year: 1852 Type: GY Access #: 224-33 Subject: Postage, Oceanic Description: Resolve in favor of cheap ocean postage Year: 1854 Type: RS Ch 43 Access #: 116-43 Subject: Pot and Pearl Ash, Inspection of 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: Pot and Pearl Ashes Description: Report on an Act to amend Chapter 52 of the Revised Statutes Year: 1852 Type: GY Access #: 217-23 Subject: Pot and Pearl Ashes, Inspectors of Description: An Act to abolish the duty payable by the Inspectors of pot and pearl ashes Year: 1854 Type: PL Ch 217 Access #: 300-217 Subject: Potter, James and others Description: An Act amendatory of an Act to provide for the education of youth, approved August 27, 1850 Year: 1853 Type: PL Ch 221 Access #: 285-221 Subject: Pownal Mutual Fire Insurance Company Description: Report on the Petition of Jacob Bemis and others that they may be incorporated into a Company by the name of the Pownal Mutual Fire Insurance Company Year: 1854 Type: GY Access #: 234-26 Subject: Pownal, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Pratt, Simeon Description: Resolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar Year: 1852 Type: RS Ch 90 Access #: 111-90 Subject: Pratt, Spencer A. and others 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: Pratt, Thomas J. Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Pray, Allen S. and others 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: Preble, Albert to Albert Preble Holbrook Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Preble, Granville to Charles Holbrook Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Preble, William P. Description: Report on the Petition of Francis O. J. Smith and others of Portland for an Act to incorporate the Presumpscot Water Works and remonstrance of William P. Preble Year: 1852 Type: GY Access #: 219-17 Subject: Prentiss, Henry E. and others Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: Prescott, Horace B. Description: Resolve in favor of Horace B. Prescott and Henry Young Year: 1851 Type: RS Ch 36 Access #: 107-36 Subject: Presque Isle Academy Description: Report on the Petition of John Allen and others for the incorporation of Presque Isle Academy Year: 1853 Type: GY Access #: 228-22 Subject: Presque Isle, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Presque Isle, ME Description: Report on the Petition of Justus Grady and others that a lot of land may be granted to him Year: 1854 Type: GY Access #: 235-12 Subject: Presque Isle, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Presque Isle, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Presque Isle, ME Description: Resolve in aid of the road from Presque Isle to Number 11, Range 5 Year: 1853 Type: RS Ch 41 Access #: 113-41 Subject: Presque Isle, ME Description: Resolve making an appropriation for the repair of road from Township Letter F in the 2nd Range to Township 11 in the 5th Range in the County or Aroostook Year: 1852 Type: RS Ch 96 Access #: 111-96 Subject: Presumpscot River 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: Presumpscot River Fishways 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: Presumpscot River Fishways 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: Presumpscot Water Works Description: Report on the Petition of Francis O. J. Smith and others of Portland for an Act to incorporate the Presumpscot Water Works and remonstrance of William P. Preble Year: 1852 Type: GY Access #: 219-17 Subject: Princeton, ME Description: Report on the Petition of Putnam Rolfe of Princeton that he may be allowed a toll on all logs passing over the dams erected by him on Leweys Rips on the western branch of the Schoodiac River Year: 1853 Type: GY Access #: 228-31 Subject: Princeton, ME Description: An Act to incorporate the Lewy's Island Railroad Company Year: 1854 Type: PS Ch 24 Access #: 289-24 Subject: Princeton, ME Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Printing of Documents Description: Resolve directing the printing of certain documents Year: 1855 Type: RS Ch 63 Access #: 121-63 Subject: Prior, John and others Description: An Act to incorporate the Seavey's Island Bridge Company Year: 1854 Type: PS Ch 90 Access #: 292-90 Subject: Prisoners, Board 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: Private and Special Laws Description: An Act to amend Chapter 30 of the Special Laws for the year 1853 Year: 1854 Type: PS Ch 203 Access #: 300-203 Subject: Probate Court Laws 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: Probate Courts Description: An Act to amend Chapter 244 of the Public Laws of the year 1852 Year: 1855 Type: PL Ch 10 Access #: 303-10 Subject: Probate Judge Description: Report on an Act to increase the salaries of the Judge and Register of Probate for Piscataquis County Year: 1852 Type: GY Access #: 221-14 Subject: Probate Judge, Aroostook County Description: An Act to increase the salary of the Judge of Probate for the County of Aroostook Year: 1855 Type: PL Ch 12 Access #: 303-12 Subject: Probate Judge, Cumberland County Description: An Act to increase the salary of the Judge of Probate in the County of Cumberland Year: 1852 Type: PL Ch 28 Access #: 259-28 Subject: Probate Judge, Lincoln County Description: An Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1851 Type: PL Ch 15 Access #: 257-15 Subject: Probate Judge, Oxford County 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: Probate Judge, Penobscot County Description: Report on the Petition of the Judge of Probate of Penobscot County for increase of salary Year: 1851 Type: GY Access #: 216-11 Subject: Probate Judge, Washington County Description: An Act to increase te salary of the Judge of Probate in the County of Washington Year: 1852 Type: PL Ch 23 Access #: 259-23 Subject: Probate Register Description: Report on an Act to increase the salaries of the Judge and Register of Probate for Piscataquis County Year: 1852 Type: GY Access #: 221-14 Subject: Probate Register Description: Report on the Petition of James F. Rawson that the salary of the Register of Probate for the County of Penobscot may be increased Year: 1852 Type: GY Access #: 221-15 Subject: Probate Register, Aroostook County Description: An Act to increase the salary of the Register of Probate for the County of Aroostook Year: 1855 Type: PL Ch 13 Access #: 303-13 Subject: Probate Register, Cumberland County Description: An Act to increase the salary of the Register of Probate for the County of Cumberland Year: 1852 Type: PL Ch 29 Access #: 260-29 Subject: Probate Register, Franklin County Description: An Act to increase the salary of the Register of Probate for the County of Franklin Year: 1855 Type: PL Ch 32 Access #: 304-32 Subject: Probate Register, Hancock County Description: An Act to increase the salary of the Register of Probate for the County of Hancock Year: 1854 Type: PL Ch 248 Access #: 302-248 Subject: Probate Register, Penobscot County Description: Report on the Petition of James F. Rawson for increase of salary of the Register of Probate for Penobscot County Year: 1853 Type: GY Access #: 226-23 Subject: Probate Register, Somerset County 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: Probate Register, Washington County 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: Probate Registers Description: Report on an Act further regulating the duties of Registers of Probate Year: 1852 Type: GY Access #: 219-4 Subject: Probate Registers 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: Probate Registers Description: Report on an Act in relation to the salaries and fees of Registers of Probate Year: 1853 Type: GY Access #: 226-3 Subject: Probate Registers Description: Report on an Act relating to the duties of Registers of Probate Year: 1854 Type: GY Access #: 233-33 Subject: Probate, Estates Description: An Act to amend Chapter 105 of the Revised Statutes Year: 1852 Type: PL Ch 239 Access #: 270-239 Subject: Probate, Estates 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: Probate, Estates Description: An Act relative to the estates of persons under guardianship Year: 1852 Type: PL Ch 224 Access #: 269-224 Subject: Probate, Estates Description: An Act additional to Chapter 120 of the Revised Statutes Year: 1852 Type: PL Ch 235 Access #: 269-235 Subject: Probate, Registry of Description: Report of the York County Commissioners relative to a fire proof building at Alfred for the records and files of the Supreme Judicial Court and Registry of Deeds and Probate Year: 1851 Type: GY Access #: 216-24 Subject: Promissory Notes 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: Promissory Notes Due Description: Resolve in relation to the collection of debts due the State in the Land Office Year: 1854 Type: RS Ch 100 Access #: 118-100 Subject: Promissory Notes, Abatement Description: Resolve in favor of John P. Hunter Year: 1852 Type: RS Ch 85 Access #: 111-85 Subject: Promissory Notes, Canceled Description: Resolve in favor of Ira B. Delano Year: 1853 Type: RS Ch 67 Access #: 114-67 Subject: Promissory Notes, Grace Period 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: Promissory, Note Canceled Description: Resolve in aid of Hartly Hamilton Year: 1854 Type: RS Ch 50 Access #: 117-50 Subject: Property Conveyance, Married Women Description: An Act making further provision for the conveyance of property of married women Year: 1855 Type: PL Ch 28 Access #: 304-28 Subject: Property Exemption, Vessels 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: Property of Widows Description: Report on the Petition of Amanda W. Johnson and others for a law giving to widows all the property of their deceased husbands so long as they remain single Year: 1852 Type: GY Access #: 223-14 Subject: Property Rights, Married Women 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: Proprietors of Lyceum Hall Description: Report on the Petition of Schuyler Cobb and others of Bucksport for an Act of incorporation as the Proprietors of the Lyceum Hall in Bucksport Year: 1853 Type: GY Access #: 230-13 Subject: Prosecuting Officers Description: Report on the Order relative to amending Chapter 211 of the Laws of 1852 Year: 1853 Type: GY Access #: 227-2 Subject: Prosecutions 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: Prosecutions, Criminal Description: Report on an Act to regulate proceedings in the trial of criminal prosecutions Year: 1854 Type: GY Access #: 234-2 Subject: Prospect Benefit Society Description: An Act to incorporate the Prospect Benefit Society Year: 1852 Type: PS Ch 142 Access #: 265-142 Subject: Prospect, ME 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: Prospect, 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: Public Assistance 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: Public Assistance Description: Report on an Act additional to an Act for relief of poor debtors Year: 1852 Type: GY Access #: 219-28 Subject: Public Assistance 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: Public Assistance Description: An Act to authorize two or more towns to unite the purchase and management of a farm or alms house for the support of the poor Year: 1853 Type: PL Ch 163 Access #: 281-163 Subject: Public Assistance Description: Report on an Order relative to limiting the time for which towns may contract for maintenance of the poor Year: 1852 Type: GY Access #: 220-11 Subject: Public Assistance Description: Report on an Order relative to the support of paupers in plantations Year: 1854 Type: GY Access #: 233-17 Subject: Public Assistance Description: An Act for the support of certain insane persons at the Insane Hospital Year: 1852 Type: PL Ch 175 Access #: 267-175 Subject: Public Assistance 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: Public Assistance Description: Report on the Petition of the Passamaquoddy Indians for aid from the State to support a Priest Year: 1853 Type: GY Access #: 230-27 Subject: Public Assistance Description: Report of the Joint Select Committee in regard to changing laws for support of paupers Year: 1854 Type: GY Access #: 237-30 Subject: Public Assistance Description: Report on the Petition of Jonathan Chase and others that provision be made whereby all insane persons may be supported at the expense of the State Year: 1853 Type: GY Access #: 228-35 Subject: Public Buildings Description: Resolve in relation to lighting of the Public Buildings (SS) Year: 1853 Type: RS Ch 5 Access #: 114-5 Subject: Public Buildings, Fire Wood Description: Resolve in favor of John Doyle Year: 1853 Type: RS Ch 60 Access #: 114-60 Subject: Public Buildings, Gas Lighting Description: Report on a Resolve authorizing the Superintendent of Public Buildings to light the same with gas SS Year: 1853 Type: GY Access #: 232-30 Subject: Public Documents, Exchange of Description: Resolve for the exchange of documents Year: 1855 Type: RS Ch 88 Access #: 122-88 Subject: Public Documents, Exchanges Description: Resolve authorizing the Secretary of State to effect certain exchanges of public documents Year: 1855 Type: RS Ch 27 Access #: 120-27 Subject: Public Drains Description: An Act to regulate the construction and maintenance of public drains in the City of Portland Year: 1854 Type: PL Ch 144 Access #: 296-144 Subject: Public Exhibitions Description: Report on the Petition of Oran Dinsmore and others for a law to prohibit the exhibition of circuses in the State Year: 1852 Type: GY Access #: 223-35 Subject: Public Houses Description: An Act to incorporate the Washington Hotel Company (No Petition) Year: 1854 Type: PS Ch 172 Access #: 298-172 Subject: Public Houses Description: An Act to incorporate the Rockland Hotel Company Year: 1852 Type: PS Ch 106 Access #: 263-106 Subject: Public Houses Description: Report on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company Year: 1853 Type: GY Access #: 229-4 Subject: Public Houses Description: Report on the Petition of V. S. Palmer and others that they may be incorporated as the Kenduskeag Hotel Company Year: 1853 Type: GY Access #: 229-3 Subject: Public Houses Description: An Act to incorporate the Machias Hotel Company Year: 1852 Type: PS Ch 34 Access #: 260-34 Subject: Public Lands Description: Resolve authorizing the State Treasurer to adjust the accounts among the lots reserved for public uses in certain cases Year: 1855 Type: RS Ch15 Access #: 119-15 Subject: Public Lands Description: Resolve authorizing the Land Agent to settle certain claims relating to the location of lands reserved for public uses Year: 1852 Type: RS Ch 23 Access #: 108-23 Subject: Public Lands Description: An Act in addition to an Act entitled an Act regulating the management and sale of the Public Lands approved March 31st, 1853 (SS) Year: 1853 Type: PL Ch 16 Access #: 287-16 Subject: Public Lands Description: Resolves suspending the sale of the Public Lands (SS) Year: 1853 Type: RS Ch 7 Access #: 114-7 Subject: Public Lands Description: Report on the Order relative to granting a portion of the public domain to individuals in such a manner as to insure a more speedy settlement thereof Year: 1854 Type: GY Access #: 233-2 Subject: Public Lands 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: Public Lands Description: An Act relating to trespass on the public lands Year: 1853 Type: PL Ch 230 Access #: 286-230 Subject: Public Lands Description: An Act to amend an Act entitled an Act in relation to lands reserved for public uses Year: 1852 Type: PL Ch 246 Access #: 270-246 Subject: Public Lands Description: Resolve suspending sales of Public Lands Year: 1853 Type: RS Ch 64 Access #: 114-64 Subject: Public Lands Description: Report on Orders relative to an Act to authorize assessors of plantations to sell the Public Lots in said plantations; also the Resolve to sell the Public Land in this State and abolish the Land Office Year: 1853 Type: GY Access #: 227-31 Subject: Public Lands, Maine and Massachusetts 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: Public Lands, Massachusetts 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: Public Lands, Sale of Description: An Act regulating the management and sale of the public lands Year: 1853 Type: PL Ch 228 Access #: 286-228 Subject: Public Law Revision Description: Resolves providing for a revision of the Public Laws of this State Year: 1855 Type: RS Ch 38 Access #: 120-38 Subject: Public Law Revision Description: Resolve providing for a revision of the Public Laws of this State Year: 1855 Type: RS Ch 36 Access #: 120-36 Subject: Public Laws Description: An Act for the promulgation of the Public Laws Year: 1855 Type: PL Ch 71 Access #: 307-71 Subject: Public Laws Description: An Act to amend Chapter 244 of the Public Laws of the year 1852 Year: 1855 Type: PL Ch 10 Access #: 303-10 Subject: Public Laws Description: An Act repealing Chapter 28 of the Public Laws approved March 29, 1853 Year: 1855 Type: PL Ch 15 Access #: 303-15 Subject: Public Laws 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: Public Laws, 1853 Description: An Act to amend Chapter 27 of the Public Laws of 1853 Year: 1855 Type: PL Ch 100 Access #: 309-100 Subject: Public Libraries Description: An Act to authorize the establishment and maintenance of public libraries Year: 1854 Type: PL Ch 255 Access #: 302-255 Subject: Public Officers 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: Public Ways Description: An Act for the regulation of ways dedicated to public use Year: 1854 Type: PL Ch 178 Access #: 298-178 Subject: Public Ways Description: An Act making further provision for the protection of public ways Year: 1855 Type: PL Ch 31 Access #: 304-31 Subject: Publication of Notices Description: Resolve in favor of the publishers of certain papers Year: 1854 Type: RS Ch 89 Access #: 118-89 Subject: Publications 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: Publishers, Newspapers Description: Resolve in favor of certain persons Year: 1852 Type: RS Ch 100 Access #: 111-100 Subject: Pulicfer, Jonathan and others Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Pumkin Island Description: Resolve authorizing the Land Agent to convey Pumkin Island to the United States Year: 1854 Type: RS Ch 13 Access #: 115-13 Subject: Purington, William and others Description: An Act to authorize the laying out of a road over tide waters in the Town of Topsham Year: 1852 Type: PS Ch 2 Access #: 259-2 Subject: Purinton, Jonathan Description: Report on the Petition of Jonathan Purinton for compensation for services rendered the State in a criminal prosecution Year: 1854 Type: GY Access #: 235-27 Subject: Putnam, John V. and others Description: Resolve for the repair of the Houlton and Baring Road through Township 11, Range 1 Year: 1851 Type: RS Ch 20 Access #: 106-20 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.