Maine Legislative Indexes 1851-1855. Subjects Beginning with "R". Courtesy of the Maine State Archives Subject: Railroad Commissioners Description: An Act to provide a tribunal for regulating the joint business of railroad companies Year: 1854 Type: PL Ch 213 Access #: 300-213 Subject: Railroad Corporations Description: Report on the Order relative to regulations and liabilities of railroad corporations Year: 1853 Type: GY Access #: 227-8 Subject: Railroad Corporations 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: Railroad Corporations, Bonds Description: An Act in relation to bonds issued by railroad corporations Year: 1852 Type: PL Ch 11 Access #: 259-11 Subject: Railroad Corporations, Returns of Description: An Act to amend an Act in relation to the returns of railroad corporations Year: 1855 Type: PL Ch 185 Access #: 314-185 Subject: Railroad Survey Description: Report on the Petition of Albert Emerson and others for reconnaissance and survey of a route for a railroad from the mouth of the Mattawamkeag River to the mouth of the Fish River, at the expense of the State Year: 1853 Type: GY Access #: 229-25 Subject: Railroad Survey 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: Railroads Description: An Act in addition to an Act concerning railroads Year: 1854 Type: PL Ch 256 Access #: 302-256 Subject: Railroads Description: Report on an Act concerning railroads Year: 1852 Type: GY Access #: 221-19 Subject: Railroads Description: An Act concerning railroads Year: 1853 Type: PL Ch 219 Access #: 285-219 Subject: Randall Savings and Benevolent Association Description: An Act to incorporate the Randall Savings and Benevolent Association Year: 1854 Type: PS Ch 112 Access #: 294-112 Subject: Randall Savings and Benevolent Association Description: An Act to amend an Act entitled an Act to incorporate the Randall Savings and Benevolent Association Year: 1855 Type: PS Ch 22 Access #: 304-22 Subject: Randall, M. S. and others Description: Report on the Petition of M. S. Randall and others for a railroad from Bangor to Milford Year: 1853 Type: GY Access #: 229-18 Subject: Randolph, Daniel from Daniel Fowles Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Rangeley Lakes Fish Preservation Description: An Act to prevent the destruction of trout in Rangeley and Mooselocmaguntic (sic) Lakes Year: 1854 Type: PS Ch 18 Access #: 288-18 Subject: Rangeley Plantation, ME Description: An Act to change the name of Dallas Plantation in the County of Franklin Year: 1852 Type: PS Ch 69 Access #: 262-69 Subject: Rangeley Plantation, ME Description: An Act to authorize plantations to raise money for schools Year: 1855 Type: PL Ch 192 Access #: 315-192 Subject: Rangeley, ME Description: An Act to incorporate the Town of Rangeley Year: 1855 Type: PS Ch 106 Access #: 309-106 Subject: Rawson, E. C. 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: Rawson, E. G. and others Description: An Act to incorporate the capital stock of the City Bank, Bangor Year: 1853 Type: PS Ch 87 Access #: 276-87 Subject: Rawson, James F. 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: Rawson, James F. 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: Ray, Royal to Elijah R. Dix Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Raymond Academy Description: An Act to incorporate the Trustees of Raymond Academy Year: 1853 Type: PS Ch 90 Access #: 276-90 Subject: Raymond, ME Description: Report on the Petition of George W. Dingley and others that they may be set off from the Town of Casco and annexed to the Town of Raymond Year: 1853 Type: GY Access #: 229-7 Subject: Raymond, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Raymond, ME Petition Signers Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Read, Thomas from Thomas Sears, Junior Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Readfield, ME Description: Report on the Petition of John Greely and others that they may be set off from Mount Vernon to Readfield Year: 1852 Type: GY Access #: 222-31 Subject: Readfield, ME Description: An Act additional to an Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield Year: 1854 Type: PS Ch 236 Access #: 301-236 Subject: Readfield, ME Description: An Act to set off certain territory from the Town of Readfield and annex the same to the Town of Kennebec Year: 1852 Type: PS Ch 20 Access #: 259-20 Subject: Readfield, ME Description: Report on the Petition of Charles Blair that he may be set off from Kennebec to Readfield Year: 1852 Type: GY Access #: 222-23 Subject: Readfield, ME Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: Readfield, ME Description: An Act to set off Isaac Case and Elisha S. Case with their estates from Kennebec to Readfield Year: 1852 Type: PS Ch 42 Access #: 260-42 Subject: Readfield, ME Description: Report on the Petition of Seth Thomas and others that they may be set off from Kennebec to Readfield and remonstrance of J. W. Winslow and others Year: 1852 Type: GY Access #: 224-19 Subject: Readfield, ME Description: Report on the Petition of Albert G. Gilman and others to be set off from Mount Vernon to Readfield Year: 1852 Type: GY Access #: 223-11 Subject: Readfield, ME Description: Report of the Selectmen of Readfield and others that the town line between Readfield and Kennebec may be altered Year: 1852 Type: GY Access #: 218-1 Subject: Readfield, ME Description: An Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield and remonstrance of J. W. Winslow and others Year: 1854 Type: PS Ch 105 Access #: 293-105 Subject: Readfield, ME Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1852 Type: PS Ch 17 Access #: 259-17 Subject: Readfield, ME Petition Signers Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Real Actions Description: Report on an Act concerning real actions Year: 1854 Type: GY Access #: 234-6 Subject: Real Estate Description: Resolve in favor of Lydia Lorymere Year: 1855 Type: RS Ch 16 Access #: 119-16 Subject: Real Estate Description: Report on the Order relative to the collection of taxes of non-resident owners of real estate Year: 1854 Type: GY Access #: 233-16 Subject: Real Estate Description: An Act additional to Chapter 145 of the Revised Statutes Year: 1853 Type: PL Ch 192 Access #: 283-192 Subject: Real Estate Description: An Act to incorporate the Hope Company (No Petition) Year: 1854 Type: PS Ch 225 Access #: 301-225 Subject: Real Estate Description: An Act authorizing George Smith, Guardian of John Rogers, to convey certain estate (No Petition) Year: 1855 Type: PS Ch 210 Access #: 316-210 Subject: Real Estate Description: Report on the Petition of the Portland Bridge Corporation for authority to sell real estate Year: 1852 Type: GY Access #: 225-21 Subject: Real Estate Description: Report on an Act additional to Chapter 161 of the Revised Statutes Year: 1853 Type: GY Access #: 226-4 Subject: Real Estate Conveyance Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 19 Access #: 116-19 Subject: Real Estate Conveyance Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 21 Access #: 116-21 Subject: Real Estate Conveyance Description: An Act allowing aliens to hold and convey real estate Year: 1854 Type: PL Ch 43 Access #: 290-43 Subject: Real Estate Conveyed Description: Resolve on the Petition of Daniel Austin and others Year: 1852 Type: RS Ch 30 Access #: 108-30 Subject: Real Estate Sale Description: Report on the Petition of Clymena Ball and others that they may be authorized to sell certain real estate Year: 1853 Type: GY Access #: 230-17 Subject: Real Estate Trespasses Description: Report on an Act to amend the 129th Chapter of the Revised Statutes entitled, of waste and trespasses on real estate SS Year: 1853 Type: GY Access #: 232-32 Subject: Real Estate, Aliens Rights Description: Report on the Order relative to aliens right to hold real estate in this State Year: 1854 Type: GY Access #: 233-15 Subject: Real Estate, Descent of Description: An Act amend the 93rd Chapter of the Revised Statutes as to descent of real estate Year: 1852 Type: PL Ch 275 Access #: 271-275 Subject: Real Estate, Forfeited Description: Report on an Order relative to real estate forteited for the nonpayment of taxes Year: 1852 Type: GY Access #: 220-17 Subject: Real Estate, Fraud Description: Report on an Act giving remedies in cases of fraudulent conveyances of real estate Year: 1852 Type: GY Access #: 219-24 Subject: Real Estate, Mortgagees Description: An Act additional to give mortgagees of real estate a lien on policies of assurance against fire Year: 1855 Type: PL Ch 68 Access #: 307-68 Subject: Real Estate, Partition Description: Report on an Act relating to the partition of real estate Year: 1852 Type: GY Access #: 219-10 Subject: Real Estate, Partition Description: An Act additional to Chapter 121 of the Revised Statutes Year: 1855 Type: PL Ch 150 Access #: 311-150 Subject: Reciprocal Trade, British North American Colonies Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: Recognizances Description: Report on an Act in relation to recognizances Year: 1854 Type: GY Access #: 234-14 Subject: Recognizances, Sureties on Description: Report on the Order relative to sureties on recognizances Year: 1854 Type: GY Access #: 233-14 Subject: Reconstruction Description: Resolve in favor of the Insane Hospital Year: 1853 Type: RS Ch 21 Access #: 112-21 Subject: Reed Emily A. from Emily A. Brookings Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Reed, Alfred and others 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: Reed, Benjamin Description: An Act granting Benjamin Reed leave to extend his wharf Year: 1852 Type: PS Ch 57 Access #: 261-57 Subject: Reed, Benjamin Description: An Act granting Caleb Hodgdon leave to build a wharf in tide waters Year: 1852 Type: PS Ch 123 Access #: 264-123 Subject: Reed, Benjamin and others Description: An Act to incorporate the Trustees of Boothbay Academy Year: 1853 Type: PS Ch 89 Access #: 276-89 Subject: Reed, Henry and others Description: Report on the Petition of Henry Reed and others for a boom from Brown's Island to Bowman's Point in the Kennebec River Year: 1852 Type: GY Access #: 224-20 Subject: Reed, Henry and others Description: An Act regulating the survey of lumber on the Kennebec River Year: 1852 Type: PL Ch 243 Access #: 270-243 Subject: Reed, Littleton and others Description: An Act to authorize the sale of the Methodist Episcopal Meeting House and Parsonage in North Bucksport Year: 1852 Type: PS Ch 184 Access #: 267-184 Subject: Reed, Samuel D. 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: Reed, William M. and others Description: An Act to incorporate the Bath Savings Institution Year: 1852 Type: PS Ch 199 Access #: 268-199 Subject: Reform School Description: An Act additional to an Act to establish the Reform School Year: 1854 Type: PL Ch 199 Access #: 299-199 Subject: Reform School Description: Resolve in favor of certain Members of the Legislature who visited the State Reform School Year: 1854 Type: RS Ch 49 Access #: 117-49 Subject: Register of Deeds Description: Resolve for furnishing Registers of Deeds with the Laws and Resolves Year: 1855 Type: RS Ch 86 Access #: 122-86 Subject: Registers of Deeds Description: An Act additional relating to the duties of Registers of Deeds Year: 1852 Type: PL Ch 157 Access #: 266-157 Subject: Registers of Deeds, Fees Description: An Act to amend Section 18 of Chapter 151 of the Revised Statutes Year: 1853 Type: PL Ch 216 Access #: 285-216 Subject: Registers of Probate 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: Registers of Probate Description: Report on an Act relating to the duties of Registers of Probate Year: 1854 Type: GY Access #: 233-33 Subject: Registers of Probate Description: Report on an Act further regulating the duties of Registers of Probate Year: 1852 Type: GY Access #: 219-4 Subject: Relief Association, Portland Fire Department Description: An Act to incorporate the Relief Association of the Portland Fire Department Year: 1852 Type: PS Ch 10 Access #: 259-10 Subject: Religious Meetings, Disturbances of Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Religious Services Description: Resolve making appropriation for religious services at the Insane Hospital Year: 1854 Type: RS Ch 72 Access #: 117-72 Subject: Remick, E. C. and others 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: Repeal of Fugitive Slave Law Description: Resolve relating to slavery Year: 1855 Type: RS Ch 84 Access #: 122-84 Subject: Reporters, Legislative Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1854 Type: RS Ch 97 Access #: 118-97 Subject: Reporters, Legislative Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1853 Type: RS Ch 59 Access #: 114-59 Subject: Reporters, Senate and House Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Representative Description: Report on the Petition of John K. Killsa for remuneration for taking care of a Representative who was sick, during the session of 1849 Year: 1852 Type: GY Access #: 222-11 Subject: Representative, House Description: Resolve in favor of David P. Baker (SS) Year: 1853 Type: RS Ch 13 Access #: 114-13 Subject: Representative, House Description: Resolve in favor of John Silsby Year: 1853 Type: RS Ch 65 Access #: 114-65 Subject: Representative, House Description: Resolve in favor of Emery O. Bean Year: 1851 Type: RS Ch 19 Access #: 106-19 Subject: Representative, House Description: Resolve in favor of Ebenezer Witham and John J. Perry Year: 1854 Type: RS Ch 95 Access #: 118-95 Subject: Representative, House Description: Resolve in favor of H. P. Osgood Year: 1855 Type: RS Ch 70 Access #: 122-70 Subject: Representative, House Description: Resolve in favor of Isaac Park Year: 1855 Type: RS Ch 39 Access #: 120-39 Subject: Representative, House Description: Report on the Petition of J. K. Killsa that compensation be rendered him for services to a member of the Legislature in 1849 and remonstrance of George Hathaway Year: 1854 Type: GY Access #: 237-19 Subject: Representative, House Description: Resolve in favor of Daniel Dolloff (SS) Year: 1853 Type: RS Ch 9 Access #: 114-9 Subject: Representatives to Congress, Apportionment Description: An Act to apportion the State for Representatives to Congress Year: 1852 Type: PS Ch 172 Access #: 267-172 Subject: Representatives to Congress, Apportionment Description: An Act in addition to an Act to apportion the State for Representatives to Congress passed in the year 1852 Year: 1852 Type: PS Ch 255 Access #: 270-255 Subject: Representatives, Apportionment Description: Report of the Sub-Committee on Representative Apportionment Year: 1852 Type: GY Access #: 217-28 Subject: Representatives, House Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Representatives, House Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Representatives, House Description: Resolve in favor of Samuel M. Woodman and John K. Damon Year: 1851 Type: RS Ch 11 Access #: 106-11 Subject: Representatives, House Description: Resolve in favor of certain Members of the House of Representatives Year: 1855 Type: RS Ch 92 Access #: 122-92 Subject: Representatives, House Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Representatives, House Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1855 Type: RS Ch 74 Access #: 122-74 Subject: Representatives, House Description: Resolve in favor of Horace B. Prescott and Henry Young Year: 1851 Type: RS Ch 36 Access #: 107-36 Subject: Representatives, House Description: Resolve in favor of certain persons Year: 1851 Type: RS Ch 37 Access #: 107-37 Subject: Representatives, House Description: Resolve in favor of Seward Ham Year: 1852 Type: RS Ch 98 Access #: 111-98 Subject: Representatives, House 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: Reserved 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: Reserved 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: Reserved Lot Description: Resolve authorizing the Land Agent to sell the lot reserved for the future disposition of the Legislature, in the Town of Brownville Year: 1855 Type: RS Ch 75 Access #: 122-75 Subject: Retarded Persons Description: Report on the Order relative to establishing an institution for the instruction and benefit of imbeciles or persons of retarded development of mind Year: 1852 Type: GY Access #: 220-3 Subject: Revenue Laws, United States Description: Resolve relating to the Revenue Laws of the United States Year: 1854 Type: RS Ch 42 Access #: 116-42 Subject: Review, Petitions for 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: Revision of Public Laws Description: Resolve providing for a revision of the Public Laws of this State Year: 1855 Type: RS Ch 36 Access #: 120-36 Subject: Revision of Public Laws Description: Resolves providing for a revision of the Public Laws of this State Year: 1855 Type: RS Ch 38 Access #: 120-38 Subject: Revolutionary Monument Association Description: An Act to incorporate the Revolutionary Monument Association in Buckfield (No Petition) Year: 1855 Type: PS Ch 155 Access #: 312-155 Subject: Revolutionary War Land Grant Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Revolutionary War Land Grant Description: Report on the Petition of James Webb that remuneration may be made to him for failure of title to land purchased of the State Year: 1852 Type: GY Access #: 220-13 Subject: Revolutionary War Soldier Description: Report on the Petition of Hannah Murphy that a pension might be granted her for military services of her husband Year: 1853 Type: GY Access #: 230-28 Subject: Rice, Elisha E. and others Description: An Act to incorporate the Hallowell Gas Light Company Year: 1854 Type: PS Ch 135 Access #: 296-135 Subject: Rice, Julia Creighton from Julia Ann Creighton Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Rice, Mathias E. and others Description: An Act to incorporate the Market Bank, Bangor Year: 1854 Type: PS Ch 19 Access #: 289-19 Subject: Rice, Richard D. Description: Supreme Judicial Court Opinion of the Honorable Richard D. Rice relative to filling vacancies in the Senate Year: 1854 Type: GY Access #: 238-2 Subject: Rice, Susan E. and others 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: Richards, Gideon and others Description: An Act to divide the Town of Belmont and to incorporate the northerly part thereof into a new Town by the name of Morrill and remonstrance of Gideon Richards and others Year: 1855 Type: PS Ch 88 Access #: 308-88 Subject: Richards, Joseph Warren to Joseph Henry Warren Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Richards, Samuel Description: An Act to set off certain persons with their estates from the Town of Kennebec to the Town of Winthrop Year: 1852 Type: PS Ch 102 Access #: 263-102 Subject: Richardson Lake Dam Company Description: An Act to amend an Act to incorporate the Richardson Lake Dam Company, approved March 22, 1853 Year: 1854 Type: PS Ch 134 Access #: 296-134 Subject: Richardson Lake Dam Company Description: An Act to incorporate the Richardson Lake Dam Company and remonstrance of Samuel S. Wing and others Year: 1853 Type: PS Ch 120 Access #: 278-120 Subject: Richardson, Columbus Description: Resolve in favor of Luther Curtis Year: 1855 Type: RS Ch 11 Access #: 119-11 Subject: Richmond Bank Description: An Act to increase the capital stock of Richmond Bank Year: 1854 Type: PS Ch 59 Access #: 291-59 Subject: Richmond Bank Description: An Act additional to an Act to incorporate the Richmond Bank Year: 1853 Type: PS Ch 73 Access #: 275-73 Subject: Richmond Bank Description: An Act to incorporate the Richmond Bank Year: 1852 Type: PS Ch 105 Access #: 263-105 Subject: Richmond Village Corporation Description: An Act to incorporate the Richmond Village Corporation Year: 1854 Type: PS Ch 245 Access #: 302-245 Subject: Richmond, ME Description: Resolve in favor of the Town of Richmond Year: 1851 Type: RS Ch 10 Access #: 106-10 Subject: Richmond, ME Description: Resolve in favor of the Town of Richmond Year: 1855 Type: RS Ch 58 Access #: 121-58 Subject: Richmond, ME Description: An Act to make valid the location of the town roads and streets of the Town of Richmond Year: 1853 Type: PS Ch 147 Access #: 280-147 Subject: Richmond, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Richmond, 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: Richmond, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Richmond, 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: Ricker, John S. and others Description: An Act additional to an Act to incorporate the Central Market House Company and remonstrance of John S. Ricker and others Year: 1854 Type: PS Ch 239 Access #: 301-239 Subject: Ridlon, Osborn to Osborn Chaplin Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Riggs, James and others Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Ring, Daniel (Late) Description: Resolve in favor of Seward Ham Year: 1852 Type: RS Ch 98 Access #: 111-98 Subject: Riot, Suppression of Description: Resolve in favor of the Bath City Grays Year: 1855 Type: RS Ch 80 Access #: 122-80 Subject: Ripley, Valentine Description: Resolve in favor of Valentine Ripley Year: 1855 Type: RS Ch 51 Access #: 121-51 Subject: Ripley, Valentine Description: Resolve in favor of Valentine Ripley Year: 1852 Type: RS Ch 57 Access #: 109-57 Subject: Road Labor Description: Resolve in favor of Sanford Noble Year: 1854 Type: RS Ch 64 Access #: 117-64 Subject: Road Labor Description: Resolve in favor of Alexander Woodward Year: 1852 Type: RS Ch 70 Access #: 110-70 Subject: Road Labor Description: Resolve in favor of William Cowperthwait Year: 1854 Type: RS Ch 68 Access #: 117-68 Subject: Road Labor Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Road Labor Description: Resolve in favor of Samuel Leavitt Year: 1854 Type: RS Ch 90 Access #: 118-90 Subject: Road Labor Description: Resolve in favor of Elisha Hilton Year: 1852 Type: RS Ch 12 Access #: 108-12 Subject: Roak, J. H. and others Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1854 Type: PS Ch 54 Access #: 291-54 Subject: Robbie, Toppan and others Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Robbins, A. C. and others Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: Robbins, Amariah M. to Amariah M. Davis Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Robbins, Augustus C. and others Description: An Act to amend an Act entitled an Act to provide for the education of youth, passed August 27, 1850 Year: 1852 Type: PL Ch 89 Access #: 263-89 Subject: Robbins, Daniel 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: Robbins, Isaac C. Description: An Act to set off certain lands from the Town of Rockland and annex the same to the Town of Thomaston Year: 1852 Type: PS Ch 119 Access #: 264-119 Subject: Robbinston, 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: Robbinston, 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: Roberts, A. M. Description: Report on the Petition of A. M. Roberts for an increase of capital stock for the Eastern Bank of Bangor Year: 1853 Type: GY Access #: 231-19 Subject: Roberts, Amos M. and others 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: Roberts, Amos R. Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Roberts, Andrew J. and others 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: Roberts, Samuel Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Roberts, Thomas S. Description: Resolve in favor of Thomas S. Roberts Year: 1854 Type: RS Ch 35 Access #: 116-35 Subject: Robinson, Alexander M. Description: Request of Mr. Robinson to be excused from serving on the Committee on Banks and Banking Year: 1854 Type: GY Access #: 238-19 Subject: Robinson, Daniel 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: Robinson, Daniel and others Description: An Act amend the 93rd Chapter of the Revised Statutes as to descent of real estate Year: 1852 Type: PL Ch 275 Access #: 271-275 Subject: Robinson, Edward and others Description: Report on the Petition of the Town of Foxcroft and Atkinson for reduction of State Valuation Year: 1852 Type: GY Access #: 225-10 Subject: Robinson, George W. and others Description: An Act to incorporate the Georges Bank Year: 1852 Type: PS Ch 31 Access #: 260-31 Subject: Robinson, Jacob and others Description: An Act to extend the jurisdiction of the Kennebec Log Driving Company over the West Branch or Dead River Year: 1852 Type: PS Ch 91 Access #: 263-91 Subject: Robinson, James Description: Resolve in favor of James Robinson Year: 1854 Type: RS Ch 28 Access #: 116-28 Subject: Robinson, Richard and others Description: Report on the Petition of Knott Crockett and others for an Act to amend the Charter of the Rockland Water Company and remonstrance of Richard Robinson and others Year: 1855 Type: GY Access #: 239-14 Subject: Robinson, Thankful from Thankful Gates Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Rockland and Machias Steam Navigation Company Description: An Act to incorporate the Rockland and Machias Steam Navigation Company (SS) Year: 1853 Type: PS Ch 4 Access #: 287-4 Subject: Rockland Bank Description: An Act to increase the capital stock of the Rockland Bank Year: 1854 Type: PS Ch 17 Access #: 288-17 Subject: Rockland Bank Description: An Act to incorporate the Rockland Bank Year: 1851 Type: PS Ch 14 Access #: 257-14 Subject: Rockland Bank Description: An Act to incorporate the Ship Builders' Bank (No Petition) Year: 1853 Type: PS Ch 55 Access #: 274-55 Subject: Rockland Bank Description: Report on the Petition of A. C. Spaulding and others for a Bank at Rockland to be called the South Bank Year: 1854 Type: GY Access #: 235-24 Subject: Rockland Bank Description: An Act to incorporate the North Bank Year: 1854 Type: PS Ch 29 Access #: 289-29 Subject: Rockland Fire and Marine Insurance Company Description: An Act to incorporate the Rockland Fire and Marine Insurance Company Year: 1852 Type: PS Ch 22 Access #: 259-22 Subject: Rockland Gas Light Company Description: An Act to incorporate the Rockland Gas Light Company Year: 1853 Type: PS Ch 49 Access #: 274-49 Subject: Rockland Harbor Description: An Act to protect the shores, docks and harbor of Rockland Year: 1853 Type: PS Ch 64 Access #: 275-64 Subject: Rockland Hotel Company Description: An Act to incorporate the Rockland Hotel Company Year: 1852 Type: PS Ch 106 Access #: 263-106 Subject: Rockland Lime Rock Company Description: An Act to establish the Rockland Lime Rock Company Year: 1852 Type: PS Ch 79 Access #: 262-79 Subject: Rockland Long Wharf Company Description: An Act to incorporate the Rockland Long Wharf Company Year: 1854 Type: PS Ch 77 Access #: 292-77 Subject: Rockland Marine Railway Company Description: An Act to incorporate the Rockland Marine Railway Company Year: 1854 Type: PS Ch 67 Access #: 291-67 Subject: Rockland Municipal Court Description: An Act additional to and amendatory of an Act entitled an Act to establish a Municipal Court for the Town of Rockland in the County of Lincoln, approved July 29, 1850 and remonstrance of Iddo Kimball and others Year: 1852 Type: PL Ch 245 Access #: 270-245 Subject: Rockland Plank Road Company Description: An Act to incorporate the Rockland Plank Road Company Year: 1852 Type: PS Ch 159 Access #: 266-159 Subject: Rockland Plank Road Company 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: Rockland Savings Bank Description: An Act to incorporate the Rockland Savings Bank Year: 1855 Type: PS Ch 77 Access #: 308-77 Subject: Rockland Steam Manufacturing Company Description: An Act to incorporate the Rockland Steam Manufacturing Company Year: 1852 Type: PS Ch 131 Access #: 265-131 Subject: Rockland Water Company Description: Report on the Petition of Knott Crockett and others for an Act to amend the Charter of the Rockland Water Company and remonstrance of Richard Robinson and others Year: 1855 Type: GY Access #: 239-14 Subject: Rockland Wharf Description: An Act authorizing the extending of a wharf into tide waters at Rockland Year: 1854 Type: PS Ch 37 Access #: 290-37 Subject: Rockland Wharf 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: Rockland, ME Description: An Act to incorporate the City of Rockland Year: 1854 Type: PS Ch 195 Access #: 299-195 Subject: Rockland, ME Description: An Act additional to incorporate the City of Rockland Year: 1854 Type: PS Ch 211 Access #: 300-211 Subject: Rockland, ME Description: An Act to incorporate the White Lime Rock Company Year: 1854 Type: PS Ch 171 Access #: 298-171 Subject: Rockland, ME 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: Rockland, ME Description: Resolve in favor of the Town of Rockland Year: 1854 Type: RS Ch 14 Access #: 115-14 Subject: Rockland, ME Description: An Act to incorporate the Maine Mining, Quarrying and Stone Dressing Company Year: 1854 Type: PS Ch 142 Access #: 296-142 Subject: Rockland, ME Description: An Act to set off certain lands from the Town of Rockland and annex the same to the Town of Thomaston Year: 1852 Type: PS Ch 119 Access #: 264-119 Subject: Rockland, ME Description: An Act to change the name of the East and South Thomaston Fire and Marine Insurance Company Year: 1853 Type: PS Ch 99 Access #: 277-99 Subject: Rockland, ME Description: An Act in addition to an Act to incorporate the City of Rockland Year: 1855 Type: PS Ch 188 Access #: 314-188 Subject: Rockland, ME Description: An Act to incorporate the North Fire and Marine Insurance Company Year: 1855 Type: PS Ch 116 Access #: 309-116 Subject: Rockland, ME Petition Signers Description: An Act in addition to an Act entitled an Act to prevent disturbances of religious meetings approved August 3, 1848 Year: 1852 Type: PL Ch 227 Access #: 269-227 Subject: Rockland, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Rockport, ME Description: An Act additional to an Act to incorporate the Proprietors of Megunticook Water Works Year: 1853 Type: PS Ch 70 Access #: 275-70 Subject: Rogers, Emily V. to Emily V. Paine Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Rogers, John Description: An Act authorizing George Smith, Guardian of John Rogers, to convey certain estate (No Petition) Year: 1855 Type: PS Ch 210 Access #: 316-210 Subject: Rogers, John and others Description: An Act to incorporate the Proprietors of the Eagle Pond Bridge Year: 1852 Type: PS Ch 47 Access #: 261-47 Subject: Rogers, William M. and others Description: Report on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others Year: 1853 Type: GY Access #: 229-28 Subject: Rolf, Putnam and others Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Rolfe, Putnam 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: Rollins, D. G. Description: An Act relating to the Great Falls and Conway Railroad Year: 1852 Type: PS Ch 55 Access #: 261-55 Subject: Rome, ME Description: Report on the Petition of Joseph Philbrick and others that they may be set off from the Town of Rome and annexed to the Town of Mount Vernon and remonstrance of Thomas Whittier and others Year: -0- Type: GY Access #: 229-10 Subject: Ross, George Description: Resolve in favor of George Ross Year: 1854 Type: RS Ch 79 Access #: 118-79 Subject: Ross, Peter from Peter Bosoro Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Round Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Roundy, Isaac and others Description: Report on the Petition of Isaac Roundy and others that the name of the Town of Benton be changed to that of Sebasticook and remonstrance of Timothy Spencer and others Year: 1852 Type: GY Access #: 225-23 Subject: Row Houses Description: An Act to incorporate the Auburn Block Company Year: 1855 Type: PS Ch 63 Access #: 307-63 Subject: Rowe, Calvin S. and others Description: An Act to change the name of the Town of Kirkland Year: 1855 Type: PS Ch 203 Access #: 315-203 Subject: Royal, David and others 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: Royal, Solon and others Description: An Act for regulation of bowling alleys Year: 1855 Type: PL Ch 179 Access #: 314-179 Subject: Ruggles, Hiram Description: An Act to make valid certain doings of the Assessors of the Town of Carmel in 1851 Year: 1852 Type: PS Ch 124 Access #: 265-124 Subject: Ruggles, John and others Description: An Act to abolish the criminal court in the County of Lincoln Year: 1853 Type: PL Ch 24 Access #: 273-24 Subject: Rule of Evidence Description: An Act to regulate the rule of evidence in certain cases Year: 1852 Type: PL Ch 139 Access #: 265-139 Subject: Rules of the Road Description: An Act making further provision for the protection of public ways Year: 1855 Type: PL Ch 31 Access #: 304-31 Subject: Rules of the Road Description: An Act for the regulation of ways dedicated to public use Year: 1854 Type: PL Ch 178 Access #: 298-178 Subject: Rumford Falls Bridge Company Description: An Act to extend the time for the Proprietors of the Rumford Falls Bridge Company to erect and complete the same Year: 1852 Type: PS Ch 205 Access #: 268-205 Subject: Rumford, ME Description: An Act to incorporate the Androscoggin Navigation Company Year: 1853 Type: PS Ch 203 Access #: 284-203 Subject: Rumford, ME Description: An Act to extend the time for the Proprietors of the Rumford Falls Bridge Company to erect and complete the same Year: 1852 Type: PS Ch 205 Access #: 268-205 Subject: Rumford, 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: Rumford, ME Petition Signers Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Rumford, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Runnels, Alvina P. from Patience Runnels Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Runnels, Clara C. from Content Runnels Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Runnels, Content to Clara C. Runnels Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Runnels, Patience to Alvina P. Runnels Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Russ, James Description: An Act to set off James Russ from Milton Plantation and annex him to the Town of Woodstock Year: 1853 Type: PS Ch 146 Access #: 280-146 Subject: Russell, J. K. Description: Report on a Resolve to empower the Land Agent to close contract with J. K. Russell Year: 1853 Type: GY Access #: 231-2 Subject: Russell, John K.. Description: Resolve in favor of John K. Russell Year: 1854 Type: RS Ch 27 Access #: 116-27 Subject: Rutherford Island Bridge Description: Report on the Petition of John Pierce and others for a draw in Rutherford Island Bridge Year: 1854 Type: GY Access #: 233-23 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.