Maine Legislative Indexes 1851-1855. Subjects Beginning with "S". Courtesy of the Maine State Archives Subject: Sabattis Mining Company Description: An Act to incorporate the Sabattis Mining Company Year: 1853 Type: PS Ch 43 Access #: 274-43 Subject: Saco and Biddeford Gas Light Company Description: An Act additional to an Act to incorporate the Saco and Biddeford Gas Light Company, approved August 24, 1850 Year: 1853 Type: PS Ch 137 Access #: 279-137 Subject: Saco Ice Company Description: An Act to incorporate the Saco Ice Company Year: 1854 Type: PS Ch 138 Access #: 296-138 Subject: Saco Municipal Court Description: An Act to repeal an Act entitled an Act to establish a municipal court in the Town of Saco, in the County of York Year: 1852 Type: PL Ch 116 Access #: 264-116 Subject: Saco River 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: Saco River Railroad Company Description: An Act to incorporate the Saco River Railroad Company (No Petition) Year: 1853 Type: PS Ch 54 Access #: 274-54 Subject: Saco, ME Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Saco, ME Description: An Act to incorporate the York Steam and Caloric Navigation Company Year: 1853 Type: PS Ch 140 Access #: 279-140 Subject: Saco, ME Description: Report of a Resolve relating to the Portland, Saco and Portsmouth Railroad Company Year: 1852 Type: GY Access #: 218-2 Subject: Saco, ME Description: Report on the Petition of R. M. Chapman and others for a municipal court in the Towns of Saco and Biddeford and remonstrance of James M. Deering and others Year: 1853 Type: GY Access #: 231-27 Subject: Saco, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: Saco, ME Petition Signers Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: Saco, 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: Saco, 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: Safe, Land Office Description: Resolve making an appropriation for a fire-proof safe for the land office Year: 1855 Type: RS Ch 31 Access #: 120-31 Subject: Safford, Edward D. Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Sagadahoc Agricultural and Horticultural Society Description: An Act to incorporate the Sagadahoc Agricultural and Horticultural Society (No Petition) Year: 1854 Type: PS Ch 163 Access #: 297-163 Subject: Sagadahoc County Description: Resolve in favor of the Counties of Androscoggin and Sagadahoc Year: 1854 Type: RS Ch 48 Access #: 117-48 Subject: Sagadahoc County Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Sagadahoc County Description: An Act in addition to an Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 218 Access #: 300-218 Subject: Sagadahoc County Description: An Act in addition to an Act entitled an Act to establish the County of Sagadahoc Year: 1855 Type: PL Ch 3 Access #: 303-3 Subject: Sagadahoc County Description: An Act additional to an Act to incorporate the County of Sagadahoc, passed April 4, 1854 Year: 1854 Type: PL Ch 117 Access #: 295-117 Subject: Sagadahoc County Commissioners Description: Resolve authorizing County Commissioners of Sagadahoc County to borrow money Year: 1854 Type: RS Ch 62 Access #: 117-62 Subject: Sagadahoc County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Sagadahoc Ferry Company Description: An Act to authorize the City of Bath to assist the Sagadahoc Ferry Company Year: 1854 Type: PS Ch 88 Access #: 292-88 Subject: Sailors Home in Portland Description: An Act to incorporate the Trustees of the Sailors Home in Portland Year: 1854 Type: PS Ch 75 Access #: 292-75 Subject: Saint Albans, ME Description: Resolve in favor of Benjamin F. Brown Year: 1852 Type: RS Ch 9 Access #: 108-9 Subject: Saint Albans, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Saint Albans, 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: Saint Croix Bank Description: Resolve directing the State Treasurer to balance accounts with the Washington County and Saint Croix Banks Year: 1855 Type: RS Ch 9 Access #: 119-9 Subject: Saint Croix Log Driving Company Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1854 Type: PS Ch 133 Access #: 296-133 Subject: Saint Croix Log Driving Company Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1853 Type: PS Ch 191 Access #: 283-191 Subject: Saint Croix River Description: An Act for better securing the navigation of the River Saint Croix in the County of Washington Year: 1853 Type: PS Ch 195 Access #: 283-195 Subject: Saint Croix River Bridge Description: Resolve making an appropriation for building a bridge over the Saint Croix River Year: 1851 Type: RS Ch 31 Access #: 107-31 Subject: Saint Croix River Bridge Description: Report on the Petition of William Fitzgerald for an additional allowance towards building a bridge Year: 1852 Type: GY Access #: 223-21 Subject: Saint Francis River 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: Saint George Marine Railway Company Description: An Act to incorporate the Saint George Marine Railway Company Year: 1852 Type: PS Ch 51 Access #: 261-51 Subject: Saint John River Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Saint John River Description: Resolve for the repair of the State Road leading from Township Letter H to the River St. John in Madawaska Year: 1852 Type: RS Ch 47 Access #: 109-47 Subject: Saint John River Description: Resolve in favor of Silas Barnard Year: 1852 Type: RS Ch 19 Access #: 108-19 Subject: Saint John River 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: Saint John River Description: Resolve for repair of the State Road leading from Township Letter H, to the River Saint John in Madawaska Year: 1853 Type: RS Ch 69 Access #: 114-69 Subject: Saint John River Description: Resolve in aid of certain settlers on the Saint John River Year: 1855 Type: RS Ch 25 Access #: 120-25 Subject: Salaries 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: Salaries Description: Report on a Resolve to increase the salary of the County Attorney of Waldo County Year: 1852 Type: GY Access #: 218-3 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries Description: Report on the Order respecting the salaries of State and County Officers Year: 1852 Type: GY Access #: 220-35 Subject: Salaries Description: Report on the Petition of William Tripp and others for an increase of salary for the County Attorney of Franklin County Year: 1852 Type: GY Access #: 225-13 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries Description: An Act to increase the salary of the Judge of Probate for the County of Hancock Year: 1854 Type: PL Ch 94 Access #: 293-94 Subject: Salaries 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: Salaries Description: An Act to regulate and establish the pay of County Attorneys Year: 1853 Type: PL Ch 205 Access #: 284-205 Subject: Salaries 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: Salaries Description: Resolve for the payment of the Members of the Board of Agriculture Year: 1853 Type: RS Ch 1 Access #: 112-1 Subject: Salaries 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: Salaries Description: Report on an Act in relation to the salaries and fees of Registers of Probate Year: 1853 Type: GY Access #: 226-3 Subject: Salaries 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: Salaries Description: Report on an Act to increase the pay of County Commissioners Year: 1852 Type: GY Access #: 217-18 Subject: Salaries 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: Salaries 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: Salaries 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: Salaries 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: Salem Valuation Description: Resolve to correct the State valuation of the Town of Salem, in the County of Franklin Year: 1853 Type: RS Ch 29 Access #: 113-29 Subject: Salem Valuation Description: Report on the Order relative to examining the valuation of Salem, Strong and Temple Year: 1852 Type: GY Access #: 220-24 Subject: Salem, ME Description: Resolve in favor of the Town of Salem (SS) Year: 1853 Type: RS Ch 3 Access #: 114-3 Subject: Salem, ME Description: An Act to authorize the Inhabitants of the Town of Salem in this State, to turn the current of a certain stream, called the Quick Stream, in said Town Year: 1853 Type: PS Ch 176 Access #: 282-176 Subject: Salem, 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: Salmon 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: Salmon Brook Plantation, 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: Salmon Fisheries Description: An Act to suspend the Act to regulate the salmon, shad and alewive fisheries in the Kennebec River until March 1852 Year: 1851 Type: PS Ch 11 Access #: 257-11 Subject: Salt Pond Bridge Description: An Act to amend an Act entitled an Act authorizing the citizens of Blue Hill and others interested to build a free bridge across the waters of Salt Pond near Blue Hill Falls Year: 1852 Type: PS Ch 59 Access #: 261-59 Subject: Salvage Operations Description: An Act to incorporate the Maine Submarine and Wrecking Company ( No Petition) Year: 1854 Type: PS Ch 249 Access #: 302-249 Subject: Sampson, Henry and others Description: An Act to incorporate the Bowdoinham Bank Year: 1852 Type: PS Ch 104 Access #: 263-104 Subject: Sanborn, Abraham and others Description: An Act to incorporate the Kenduskeag Plank Road Extension Company Year: 1853 Type: PS Ch 115 Access #: 278-115 Subject: Sandford, Isaac Description: Report on the Petition of Isaac Sandford that a part of his farm situated in Augusta may be set off and annexed to the Town of Kennebec Year: 1852 Type: GY Access #: 220-46 Subject: Sands, Stephen and others 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: Sandwich Islands, Commissioner Description: Letter of Appreciation of the Honorable George M. Chase Year: 1853 Type: GY Access #: 232-22 Subject: Sandy River Bank Description: Report on the Petition of Hiram Belcher, Junior and others that the capital stock of the Sandy River Bank may be increased Year: 1854 Type: GY Access #: 235-25 Subject: Sandy River Bank Description: An Act granting further time for the organization of the Sandy River Bank (SS) Year: 1853 Type: PS Ch 2 Access #: 287-2 Subject: Sandy River Bank Description: An Act to incorporate the Sandy River Bank Year: 1853 Type: PS Ch 84 Access #: 276-84 Subject: Sanford Bank Description: An Act to incorporate the Mousam River Bank Year: 1854 Type: PS Ch 72 Access #: 291-72 Subject: Sanford Congregational Parish 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: Sanford, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Sanford, 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: Sanford, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Sanford, 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: Sangerville, ME Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Sargent, Mary Anna from Ann Sargent Kidder Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Sargent, Richard and others Description: An Act to set off certain lands from Porter to Brownfield Year: 1855 Type: PS Ch 213 Access #: 317-213 Subject: Sargent, Robert Description: Report on the Petition of Robert Sargent asking remuneration for time and money expended in the Aroostook War Year: 1852 Type: GY Access #: 225-24 Subject: Saunders, George and others Description: Report on the Petition of Samuel Wheeler and others to be set off from the Town of Trescott and annexed to the Town of Whiting and remonstrance of George Saunders and others Year: 1853 Type: GY Access #: 229-9 Subject: Savage, Daniel and others Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: Savage, George Description: Resolve in favor of George Savage Year: 1854 Type: RS Ch 92 Access #: 118-92 Subject: Saw Mills Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Sawyer's Brook Description: An Act to authorize the changing of the channel of Sawyer's Brook Year: 1853 Type: PS Ch 172 Access #: 281-172 Subject: Sawyer, John G. Description: Report on return of votes for Secretary of State Year: 1853 Type: GY Access #: 232-9 Subject: Scales, J. B. and others 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: Scammons, John T. and others Description: An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others Year: 1854 Type: PS Ch 130 Access #: 295-130 Subject: Scarboro, ME Description: An Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland Year: 1854 Type: PS Ch 45 Access #: 290-45 Subject: Scarboro, ME Petition Signers Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Schoodiac Lake Steamboat Company Description: An Act to incorporate the Schoodiac Lake Steamboat Company Year: 1854 Type: PS Ch 78 Access #: 292-78 Subject: Schoodiac River 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: School Agents Description: An Act respecting school agents Year: 1855 Type: PL Ch 131 Access #: 310-131 Subject: School Books Description: Report on the Petition of Joshua B. Johnson and others that so much of the school law as authorizes Superintending School Committees to prescribe the books to be used in schools, be repealed Year: 1854 Type: GY Access #: 237-20 Subject: School District 10, Madawaska Description: Resolve for the support of a school in the 10th District of the Plantation of Madawaska Year: 1853 Type: RS Ch 53 Access #: 114-53 Subject: School Districts Description: An Act to establish the Union School District, in the Town of Cherryfield Year: 1854 Type: PS Ch 95 Access #: 293-95 Subject: School Districts Description: Report on the Petition of Joshua Howes and others that school districts may be incorporated for the purpose of owning fire engines Year: 1854 Type: GY Access #: 235-16 Subject: School Districts Description: Report on an Act authorizing the Town of Winthrop to divide one third of its school money equally among its several school districts and remonstrance of David Stanley and others Year: 1854 Type: GY Access #: 234-11 Subject: School Districts Description: Report on the Order relative to school districts refusing or neglecting to build school houses Year: 1854 Type: GY Access #: 233-6 Subject: School Districts Description: Report on the Order relative to enabling school districts to purchase sites for school houses Year: 1854 Type: GY Access #: 233-13 Subject: School Districts Description: Report on an Act relating to school districts Year: 1854 Type: GY Access #: 234-1 Subject: School Districts Description: Report on the Petition of E. B. Stackpole and others for additional rights for School Districts in locating school houses Year: 1853 Type: GY Access #: 231-28 Subject: School Districts Description: An Act to authorize the Clerk of School District Number 8 in Camden to amend his records and remonstrances of James Simonton and others Year: 1855 Type: PS Ch 121 Access #: 310-121 Subject: School Districts Description: An Act respecting School District Number 5 in Calais Year: 1853 Type: PS Ch 75 Access #: 275-75 Subject: School Districts Description: An Act to authorize the Inhabitants of the First School District in Bucksport to accept a bequest made by Joseph R. Folsom Year: 1855 Type: PS Ch 105 Access #: 309-105 Subject: School Districts Description: Report on the Petition of Caleb Burbank and another that the proceedings of the Union School District in Cherryfield may be made valid Year: 1852 Type: GY Access #: 223-7 Subject: School Districts Description: Resolve providing for the payment of interest to Plantations in certain cases Year: 1851 Type: RS Ch 23 Access #: 107-23 Subject: School Districts Description: An Act to make valid the doings of School District Number 11 in the Town of Leeds Year: 1852 Type: PS Ch 261 Access #: 271-261 Subject: School Districts Description: Report on the Petition of School District Number 1 in Bucksport for aid from the State to establish a free high school Year: 1852 Type: GY Access #: 223-9 Subject: School Districts Description: Report on the Petition of Elisha Littlefield and others to be set off from School District Number 8 in Lyman to School District Number 8 in Kennebunk Year: 1852 Type: GY Access #: 222-27 Subject: School Districts, Debts Description: Report on an Act relating to school districts Year: 1853 Type: GY Access #: 226-7 Subject: School Districts, Division of Description: Report on an Act in relation to the division of school districts Year: 1852 Type: GY Access #: 219-13 Subject: School Districts, Division of Description: Report on an Act respecting the division of school districts Year: 1854 Type: GY Access #: 234-10 Subject: School Fund Description: Resolve for the distribution of the School Fund Year: 1852 Type: RS Ch 84 Access #: 111-84 Subject: School Funds Description: An Act to authorize plantations to raise money for schools Year: 1855 Type: PL Ch 192 Access #: 315-192 Subject: School Funds Description: Resolve in favor of Orient Plantation in the County of Aroostook Year: 1854 Type: RS Ch 24 Access #: 116-24 Subject: School Funds 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: School Funds Description: Report on an Act authorizing the Town of Winthrop to divide one third of its school money equally among its several school districts and remonstrance of David Stanley and others Year: 1854 Type: GY Access #: 234-11 Subject: School Funds 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: School Funds 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: School Funds Description: An Act to authorize the City District in Belfast to raise money for the support of schools therein Year: 1855 Type: PS Ch 136 Access #: 311-136 Subject: School Funds Description: Resolve for the distribution of the annual school fund Year: 1851 Type: RS Ch 4 Access #: 106-4 Subject: School Funds Description: An Act in addition to an Act to incorporate the City of Calais Year: 1851 Type: PS Ch 30 Access #: 258-30 Subject: School Funds Description: Resolve authorizing the Trustees of the ministerial and school fund of the Town of Patten to make a discount on certain notes taken for land sold by them Year: 1854 Type: RS Ch 10 Access #: 115-10 Subject: School Funds Description: An Act further regulating school returns and the distribution of the State school funds Year: 1853 Type: PL Ch 27 Access #: 273-27 Subject: School Funds Description: Resolve in favor of schools on certain Islands Year: 1855 Type: RS Ch 90 Access #: 122-90 Subject: School Funds Description: An Act to appropriate the Ministerial and School Fund in the Town of Weld Year: 1852 Type: PS Ch 197 Access #: 268-197 Subject: School Houses Description: Report on an Order relative to penalties for breaking glass in school houses Year: 1852 Type: GY Access #: 220-10 Subject: School Houses Description: Report on the Order relative to enabling school districts to purchase sites for school houses Year: 1854 Type: GY Access #: 233-13 Subject: School Houses Description: Report on the Order relative to school districts refusing or neglecting to build school houses Year: 1854 Type: GY Access #: 233-6 Subject: School Houses Description: Report on the Petition of E. B. Stackpole and others for additional rights for School Districts in locating school houses Year: 1853 Type: GY Access #: 231-28 Subject: School Law 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: School Law Description: Report on the Petition of Cyrus K. Foss and others for an alteration in the school law Year: 1852 Type: GY Access #: 222-22 Subject: School Laws Description: Report on an Act to amend the 5th Section, Article First of the school laws of this State Year: 1852 Type: GY Access #: 217-13 Subject: School Laws Description: Report on the Petition of Asa Austin and others for an alteration of the school laws Year: 1852 Type: GY Access #: 223-3 Subject: School Laws 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: School Laws Description: An Act additional to Article lst, Section 8th of the School Laws, approved August 27, 1850 Year: 1855 Type: PL Ch 56 Access #: 306-56 Subject: School Returns Description: An Act further regulating school returns and the distribution of the State school funds Year: 1853 Type: PL Ch 27 Access #: 273-27 Subject: School Teachers Description: Report on the Petition of Edward Kelleran and others for the passage of a law defining the number of days a teacher should teach for a month Year: 1851 Type: GY Access #: 216-19 Subject: School Teachers Description: Report on the Petition of Sylvanus Blanchard and others relative to establishment of an institution for better qualification of teachers of common schools Year: 1853 Type: GY Access #: 226-15 Subject: Schools Description: Report on the Petition of L. M.. Macomber and others for an alteration of the law regulating the choice of Superintending School Committees Year: -0- Type: GY Access #: 224-27 Subject: Schools Description: Report on the Petition of Robert Barter and others for aid for schools on Wreck Island, Hancock County Year: 1853 Type: GY Access #: 230-24 Subject: Schools 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: Schools Description: Resolve in relation to schools in the Madawaska Settlement Year: 1854 Type: RS Ch 46 Access #: 116-46 Subject: Schools Description: Report on the Petition of Oliver Farrington and others for a law inflicting a fine upon the parents of children who absent themselves from school Year: 1852 Type: GY Access #: 223-5 Subject: Schools Description: Report on a Resolve in favor of common schools Year: 1852 Type: GY Access #: 221-13 Subject: Schools Description: Resolve making an appropriation for the support of schoos at Fort Kent in Aroostook County Year: 1854 Type: RS Ch 34 Access #: 116-34 Subject: Schools 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: Schools Districts 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: Schools, Annual Returns Description: Report on the Order relative to authorizing the Secretary of State to receive school returns for 1852 on the 1st day of April instead of the 1st day of January as is now required Year: 1853 Type: GY Access #: 227-26 Subject: Schools, Commissioner of 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: Schools, Indian Description: Resolve for support of schools among the Passamaquoddy Indians Year: 1855 Type: RS Ch 22 Access #: 120-22 Subject: Schools, Normal Description: Resolve respecting normal schools Year: 1853 Type: RS Ch 61 Access #: 114-61 Subject: Scrip, State Description: Resolve authorizing the Treasurer of State to purchase the State scrip Year: 1853 Type: RS Ch 73 Access #: 114-73 Subject: Scruton, Stephen and others Description: An Act to incorporate the Augusta Gas Light Company Year: 1853 Type: PS Ch 59 Access #: 275-59 Subject: Seaborn, Robert and others Description: Report on the Petition of Robert Seaborn and others that Williams College Grant Plantation may be incorporated into a Town Year: 1852 Type: GY Access #: 225-25 Subject: Sealers of Weights and Measures Description: Report on the Order relative to further regulating the appointment of sealers of weights and measures Year: 1853 Type: GY Access #: 227-9 Subject: Search Warrants Description: Report on the Order relative to amending Section 12 of Chapter 152 of the Revised Statutes Year: 1853 Type: GY Access #: 227-5 Subject: Sears, Thomas, Junior to Thomas Read Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Searsmont, ME Description: Report on the Petition of Ebenezer C. Newell and others for repeal of the Act of July 30, 1848 repealing the Charter of the Montville and Searsmont Canal Company Year: 1854 Type: GY Access #: 237-3 Subject: Searsmont, ME Description: Report on the Petition of Rufus Gilman and others of Searsmont for a law on dog tax in said town Year: 1852 Type: GY Access #: 217-29 Subject: Searsmont, ME Petition Signers Description: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others Year: 1852 Type: GY Access #: 222-30 Subject: Searsmont, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Searsmont, ME Petition Signers Description: Report on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others Year: 1853 Type: GY Access #: 228-32 Subject: Searsport Bank Description: An Act to incorporate the Searsport Bank Year: 1853 Type: PS Ch 78 Access #: 276-78 Subject: Searsport First Congregational Church Description: An Act to incorporate the pew holders of the First Congregational Church in Searsport Year: 1855 Type: PS Ch 50 Access #: 306-50 Subject: Searsport Mill Company Description: An Act to incorporate the Searsport Mill Company Year: 1854 Type: PS Ch 158 Access #: 297-158 Subject: Searsport Steamboat Wharf 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: Searsport Union School Description: An Act to incorporate the Trustees of Searsport Union School Year: 1854 Type: PS Ch 14 Access #: 288-14 Subject: Searsport, ME Selectmen Description: Report on the Petition of the Selectmen of Searsport relative to an amendment of the Constitution as to make sessions of the Legislature, biennial instead of annual Year: 1854 Type: GY Access #: 233-5 Subject: Seavey's Island Bridge Company Description: An Act to incorporate the Seavey's Island Bridge Company Year: 1854 Type: PS Ch 90 Access #: 292-90 Subject: Seaville Valuation Description: Resolve establishing the valuation of the Town of Seaville Year: 1853 Type: RS Ch 39 Access #: 113-39 Subject: Sebago Lake Description: An Act authorizing the York and Cumberland Railroad Company to extend a branch to Sebago Lake Year: 1852 Type: PS Ch 111 Access #: 264-111 Subject: Sebago Lake Ice Company Description: An Act to incorporate the Sebago Lake Ice Company Year: 1852 Type: PS Ch 167 Access #: 267-167 Subject: Sebago, ME Description: An Act to set off a part of the Town of Sebago and annex the same to the Town of Naples Year: 1852 Type: PS Ch 94 Access #: 263-94 Subject: Sebago, ME Description: An Act for the improvement of the Northwestern River in the Town of Sebago Year: 1852 Type: PS Ch 132 Access #: 265-132 Subject: Sebasticook River Description: An Act to improve the navigation of the Sebasticook River Year: 1854 Type: PS Ch 196 Access #: 299-196 Subject: Sebasticook River Bridge Description: Report on the Order relative to the rates of toll for passing over Eaton's Bridge across the Sebasticook River Year: 1852 Type: GY Access #: 220-7 Subject: Sebasticook, ME 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: Sebec, ME Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Sebois Lake Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Second Baptist Society of Calais Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Second Free Will Baptist Parish and Society in 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: Secretary of State Description: Report on return of votes for Secretary of State Year: 1853 Type: GY Access #: 232-9 Subject: Secretary of State Description: Resolve for the transfer of military papers from the Office of the Secretary of State to the Office of the Adjutant General Year: 1854 Type: RS Ch 105 Access #: 118-105 Subject: Secretary of State Description: Resolve authorizing the Secretary of State to effect certain exchanges of public documents Year: 1855 Type: RS Ch 27 Access #: 120-27 Subject: Secretary of State, Clerk Hire Description: Resolve in favor of the temporary clerks in the Office of the Secretary of State Year: 1854 Type: RS Ch 71 Access #: 117-71 Subject: Secretary of State, Clerks Description: Resolve in favor of the temporary clerks in the Office of the Secretary of State Year: 1855 Type: RS Ch 83 Access #: 122-83 Subject: Secretary of State, Clerks Description: Resolve in favor of the temporary Clerks in the Office of Secretary of State Year: 1853 Type: RS Ch 72 Access #: 114-72 Subject: Secretary of State, Clerks Description: Resolve in favor of the Clerks in the Office of the Secretary of State Year: 1853 Type: RS Ch 55 Access #: 114-55 Subject: Sedgwick, ME Description: An Act to dissolve the bonds of matrimony between Ruby Henderson and Jonathan R. Henderson Year: 1852 Type: PS Ch 187 Access #: 267-187 Subject: Sedgwick, ME Description: Report on the Petition of Reuben H. Gray and others for leave to clear obstructions out of South Bay Year: 1854 Type: GY Access #: 235-13 Subject: Sedgwick, 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: Sedgwick, 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: Seeds Description: Report on the Petition of Anthony Gosselin and others for aid in obtaining seed Year: 1852 Type: GY Access #: 222-7 Subject: Sellers, William Junior and others Description: Report on the Petition of William Sellers Junior and others for an alteration of Section 6 of Chapter 61 of the Revised Statutes Year: 1853 Type: GY Access #: 231-12 Subject: Selmore, Joseph Loler Description: Resolve in favor of John Newell and Joseph Loler Selmore Year: 1855 Type: RS Ch 6 Access #: 119-6 Subject: Seminaries Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Seminaries Description: An Act additional to the several Acts to incroporate the Trustees of the Maine Wesleyan Seminary Year: 1853 Type: PS Ch 169 Access #: 281-169 Subject: Seminaries Description: Report on the Petition of Moses Sweat and others for further aid to Parsonsfield Seminary Year: 1853 Type: GY Access #: 228-21 Subject: Seminaries Description: Report on the Petition of the Trustees of Bucksport Seminary for aid Year: 1853 Type: GY Access #: 228-3 Subject: Seminaries Description: Report on the Petition of the Trustees of Berwick Academy and others for aid for the Female Seminary at South Berwick Year: 1853 Type: GY Access #: 228-17 Subject: Seminaries Description: Report on the Petition of the Trustees of the Maine Wesleyan Seminary for aid Year: 1853 Type: GY Access #: 228-18 Subject: Seminaries, Aid Description: Resolve relating to appropriations for seminaries of learning Year: 1852 Type: RS Ch 29 Access #: 108-29 Subject: Seminaries, Scientific Description: Report on an Act to establish seminaries for teaching the scientific principles of agriculture and mechanic arts Year: 1854 Type: GY Access #: 234-8 Subject: Senate Description: Report on a Resolve in favor of Daniel Dam Year: 1852 Type: GY Access #: 221-16 Subject: Senate Description: Resolve in favor of Warren H. Vinton Year: 1853 Type: RS Ch 56 Access #: 114-56 Subject: Senate Description: Resolve in favor of John Bridges (SS) Year: 1853 Type: RS Ch 8 Access #: 114-8 Subject: Senate Apportionment Description: Resolve to apportion the State for Senators to the Legislature Year: 1852 Type: RS Ch 87 Access #: 111-87 Subject: Senate Candidate Description: Announcement of the death of Joseph E. F. Dunn, one of the Constitutional Candidates for the Senate Year: 1854 Type: GY Access #: 238-6 Subject: Senate Chaplain Description: Report on votes for Senate Chaplain Year: 1852 Type: GY Access #: 225-30 Subject: Senate Committees Description: Standing Committees of the Senate Year: 1854 Type: GY Access #: 238-7 Subject: Senate Payroll Description: Resolve for the payroll of the Senate (SS) Year: 1853 Type: RS Ch 12 Access #: 114-12 Subject: Senate Payroll Description: Resolve on the payroll of the Senate Year: 1853 Type: RS Ch 71 Access #: 114-71 Subject: Senate Payroll Description: Resolve on the pay roll of the Senate Year: 1852 Type: RS Ch 97 Access #: 111-97 Subject: Senate Payroll Description: Resolve on the pay roll of the Senate Year: 1851 Type: RS Ch 14 Access #: 106-14 Subject: Senate Payroll Description: Resolve on the Payroll of the Senate Year: 1854 Type: RS Ch 85 Access #: 118-85 Subject: Senate Payroll Description: Resolve on the Payroll of the Senate Year: 1855 Type: RS Ch 73 Access #: 122-73 Subject: Senate Payroll Description: Resolve additional on the Payroll of the Senate Year: 1854 Type: RS Ch 99 Access #: 118-99 Subject: Senate President Description: Report on a return of votes for Senate President Year: 1853 Type: GY Access #: 232-13 Subject: Senate President Description: Remarks of Mr. Moore on taking the chair as President of the Senate Year: 1854 Type: GY Access #: 238-16 Subject: Senate President Pro-tempore Description: Address of Mr. Stark on accepting the office of President of the Senate Pro-tempore Year: 1854 Type: GY Access #: 238-24 Subject: Senate President Pro-tempore Description: Address of Mr. Farwell in taking the Chair Year: 1854 Type: GY Access #: 238-23 Subject: Senate President Pro-tempore Description: Report of the Committee on votes for President Pro-tempore of the Senate Year: 1854 Type: GY Access #: 238-10 Subject: Senate President, Vacancy Description: Report on a Resolution declaring the Office of President of the Senate vacant Year: 1853 Type: GY Access #: 226-35 Subject: Senate Reporters Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1852 Type: RS Ch 112 Access #: 111-112 Subject: Senate Secretary Description: Report on votes for Secretary of the Senate and Assistant Senate Secretary Year: 1852 Type: GY Access #: 225-29 Subject: Senate Secretary Assistant Description: Report on votes for Secretary of the Senate and Assistant Senate Secretary Year: 1852 Type: GY Access #: 225-29 Subject: Senate Secretary, Assistant Description: Report on the return of votes for Senate Secretary Assistant Year: 1853 Type: GY Access #: 232-14 Subject: Senate Vacancies 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: Senate Vacancies Description: Report on the Report of the Committee to ascertain if vacancies exist at the Senate Board SS Year: 1853 Type: GY Access #: 232-31 Subject: Senate Vacancies Description: Supreme Judicial Court Opinion of the Honorable John Appleton relative to filling vacancies in the Senate Year: 1854 Type: GY Access #: 238-1 Subject: Senate Vacancies Description: Message from the House noncurring with the Senate relative to a convention to fill vacancies in the Senate Year: 1854 Type: GY Access #: 238-4 Subject: Senate Vacancy Description: Report on the vacancy in the 11th Senatorial District SS Year: 1853 Type: GY Access #: 232-33 Subject: Senate Vacancy Description: Report on the return of votes to fill a vacancy in certain Senatorial Districts Year: 1853 Type: GY Access #: 232-12 Subject: Senate Vote Return Description: Reports on return of votes for the Senate Year: 1854 Type: GY Access #: 238-5 Subject: Senate Vote Return Description: Report on the return of votes for Senators Year: 1853 Type: GY Access #: 232-17 Subject: Senate, Organization of Description: Resolve confirming the organization of the Senate, February 9, 1854 Year: 1854 Type: GY Access #: 238-22 Subject: Senate, Resignation Description: Letter of resignation of Nathaniel M. Towle as Senator Year: 1853 Type: GY Access #: 232-20 Subject: Senator Description: Report on the return of votes for John J. Holman as Senator Year: 1853 Type: GY Access #: 232-18 Subject: Senator Description: Resolve in favor of Honorable Elisha Clarke Year: 1854 Type: RS Ch 93 Access #: 118-93 Subject: Senator to Congress Description: Report on the return of votes for Senator to Congress Year: 1853 Type: GY Access #: 232-16 Subject: Senator to Congress Description: Return of votes for United States Senator Year: 1854 Type: GY Access #: 238-12 Subject: Senator to Congress Description: Resolve relative to the election of United States Senator Year: 1854 Type: GY Access #: 238-17 Subject: Senatorial Apportionment Description: Report on the Petition of William Allen and others for an amendment of Senatorial apportionment Year: 1853 Type: GY Access #: 230-30 Subject: Senators Description: Remonstrance of George M. Chase against the election of Honorable Jeremiah Fowler Year: 1851 Type: GY Access #: 216-8 Subject: Senebec Pond Description: Report on the Petition of the Trustees of Georges Canal that their Act of incorporation may be amended and remonstrance of Isaac Woodman and others Year: 1853 Type: GY Access #: 228-32 Subject: Senter, Lowell and others 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: Settlers Description: Resolve in favor of certain settlers in Orient in the County of Aroostook Year: 1852 Type: RS Ch 78 Access #: 110-78 Subject: Settlers 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: Settlers Description: Resolve in aid of certain settlers on the Saint John River Year: 1855 Type: RS Ch 25 Access #: 120-25 Subject: Settlers Lots Description: Resolve in favor of Isaac Wilder Year: 1855 Type: RS Ch 32 Access #: 120-32 Subject: Settling Lands Description: Resolve in favor of Samuel Leavitt Year: 1854 Type: RS Ch 90 Access #: 118-90 Subject: Settling Lands Description: Resolve in relation to the purchase of Massachusetts State Lands Year: 1853 Type: RS Ch 6 Access #: 112-6 Subject: Settling Lands Description: Resolve in favor of Sanford Noble Year: 1854 Type: RS Ch 64 Access #: 117-64 Subject: Settling Lands Description: Resolve in favor of William Cowperthwait Year: 1854 Type: RS Ch 68 Access #: 117-68 Subject: Settling Lands Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Severy, Jacob and others Description: Report on the Petition of Jacob Severy and others to be set off from Dixfield in the County of Oxford and annexed to Jay in the County of Franklin Year: 1853 Type: GY Access #: 228-27 Subject: Sevey, David Description: Resolve for the benefit of David Sevey Year: 1854 Type: RS Ch 12 Access #: 115-12 Subject: Sewers Description: An Act to amend Chapter 153 of the Public Laws, approved June 10, 1850 Year: 1853 Type: PL Ch 15 Access #: 272-15 Subject: Shad 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: Shad Fisheries Description: An Act to suspend the Act to regulate the salmon, shad and alewive fisheries in the Kennebec River until March 1852 Year: 1851 Type: PS Ch 11 Access #: 257-11 Subject: Shapleigh, Eunice and others Description: Resolve in favor of Eunice Shapleigh and others Year: 1852 Type: RS Ch 56 Access #: 109-56 Subject: Shapleigh, ME Description: Report on the Petition of Edward Hargraves and others that they may be set off from the Town of Shapleigh and annexed to the Town of Newfield Year: 1852 Type: GY Access #: 222-19 Subject: Shapleigh, ME 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: Shapleigh, ME Petition Signers 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: Shapleigh, ME Petition Signers Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: Shapleigh, 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: Shapleigh, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Shaw, Abner and others Description: An Act to incorporate the Portland and New York Steam Packet Company Year: 1853 Type: PS Ch 57 Access #: 274-57 Subject: Shaw, Frederic E. Description: Report on votes for Secretary of the Senate and Assistant Senate Secretary Year: 1852 Type: GY Access #: 225-29 Subject: Shaw, Samuel P. Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Sheldon, P. $cMayor Description: An Act empowering the City of Gardiner to establish a high school Year: 1852 Type: PS Ch 33 Access #: 260-33 Subject: Shepard Cary and Company Description: Resolve in relation to certain debts due the State Year: 1854 Type: RS Ch 2 Access #: 115-2 Subject: Sheriffs Description: An Act repealing an Act entitled an Act relating to sheriffs, deputy sheriffs, constables and coroners Year: 1852 Type: PL Ch 30 Access #: 260-30 Subject: Sheriffs Description: An Act to amend the 38th Section of the 104th Chapter of the Revised Statutes Year: 1855 Type: PL Ch 8 Access #: 303-8 Subject: Sheriffs Description: An Act to amend Chapter 104 of the Revised Statutes Year: 1852 Type: PL Ch 173 Access #: 267-173 Subject: Sherman, ME Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Sherman, ME Description: Resolve in favor of Daniel Hall Year: 1851 Type: RS Ch 22 Access #: 106-22 Subject: Sherman, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Ship Builders' Bank Description: An Act to incorporate the Ship Builders' Bank (No Petition) Year: 1853 Type: PS Ch 55 Access #: 274-55 Subject: Ship Canal Description: Resolves relating to a ship canal across the State of Florida Year: 1852 Type: RS Ch 92 Access #: 111-92 Subject: Ship Pond Stream Dam Company Description: An Act to incorporate the Ship Pond Stream Dam Company Year: 1853 Type: PS Ch 114 Access #: 278-114 Subject: Shiretowns 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: Shiretowns 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: Shirley, ME Description: Resolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley Year: 1855 Type: RS Ch 52 Access #: 121-52 Subject: Shoppee, William Harrison from Henry Harrison Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Shore, Clifford 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: Shore, Thomas (Late) 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: Sidney, 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: Silk Bounty Description: An Act to amend the 68th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 203 Access #: 268-203 Subject: Silsby, John Description: Resolve in favor of John Silsby Year: 1853 Type: RS Ch 65 Access #: 114-65 Subject: Silsby, Roswell and others Description: An Act in addition to an Act entitled an Act additional to an Act to prevent obstructions in the navigation of Union River, approved March 23, 1843 and remonstrance of Roswell Silsby and others Year: 1853 Type: PS Ch 171 Access #: 281-171 Subject: Simmons, James Description: Resolve in favor of James Simmons Year: 1855 Type: RS Ch 72 Access #: 122-72 Subject: Simmons, James D. and others Description: An Act to incorporate the Brunswick Gas Light Company Year: 1854 Type: PS Ch 109 Access #: 294-109 Subject: Simonton, James and others Description: An Act to authorize the Clerk of School District Number 8 in Camden to amend his records and remonstrances of James Simonton and others Year: 1855 Type: PS Ch 121 Access #: 310-121 Subject: Simpson, Josiah 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: Simpson, Josiah 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: Simpson, Lewis amd others Description: Report on the Petition of Thomas Low Junior and others to be set off from the Town of Greenbush and annexed to the Town of Milford and remonstrance of Lewis Simpson and others Year: 1853 Type: GY Access #: 230-1 Subject: Sinclair, Elizabeth Mary from Mary Elizabeth Nichols Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Sinking Fund Description: An Act to authorize the Commissioners of the skinking fund as provided in Chapter 379, Section 7, of the Special Act of 1850, to make certain investments of said fund Year: 1853 Type: PS Ch 218 Access #: 285-218 Subject: Skillin, John H. and others Description: Report on the Petition of John H. Skillin and others for authority of the Town of Buckfield to loan credit to the Buckfield Branch Railroad Company Year: 1852 Type: GY Access #: 221-2 Subject: Skillin, Randall and others 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: Skillin, Willliam B. and others Description: An Act to incorporate the North Yarmouth Mutual Fire Insurance Company Year: 1853 Type: PS Ch 23 Access #: 273-23 Subject: Skillings, Randall and others Description: Report on the Petition of Thomas E. Knight and others for an Act of confirmation of the doings of the Town of Cape Elizabeth and remonstrance of Randall Skillings and others Year: 1852 Type: GY Access #: 224-6 Subject: Skinner, E. M. and others Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Skinner, E. M. and others Description: An Act to repeal the Act to incorporate the Little Androscoggin Company (SS) Year: 1853 Type: PS Ch 7 Access #: 287-7 Subject: Skinner, Sevilia C. to Sevilia C. Miller Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Skowhegan and Bloomfield Village Corporation Description: An Act to incorporate the Skowhegan and Bloomfield Village Corporation Year: 1852 Type: PS Ch 138 Access #: 265-138 Subject: Skowhegan Bank Description: An Act to incorporate the Bank of Somerset Year: 1854 Type: PS Ch 128 Access #: 295-128 Subject: Skowhegan, ME Description: Report on the Petition of Benjamin Cayford and others that they may be set off from Cornville and annexed to Skowhegan Year: 1852 Type: GY Access #: 220-40 Subject: Skowhegan, ME Description: Report on the Petition of John Woodman and others that they may be set off from Cornville to Skowhegan Year: 1852 Type: GY Access #: 225-22 Subject: Skowhegan, ME Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Skowhegan, ME Petition Signers Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Skowhegan, 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: Skowhegan, ME Petition Signers Description: Report on the Petition of John Huckins and others for a law prohibiting the use of tobacco Year: 1852 Type: GY Access #: 224-1 Subject: Skowhegan, 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: Skowhegan, 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: Skowhegan, 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: Skowhegan, 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: Slavery, Abolition of Description: Resolve relating to slavery Year: 1855 Type: RS Ch 84 Access #: 122-84 Subject: Sleds Description: An Act for the protection of certain roads Year: 1852 Type: PS Ch 265 Access #: 271-265 Subject: Sleighs 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: Small, Albert Description: Report on votes for Secretary of the Senate and Assistant Senate Secretary Year: 1852 Type: GY Access #: 225-29 Subject: Small, Joseph C. and others Description: Resolve in favor of James Lawrence Year: 1854 Type: RS Ch 23 Access #: 116-23 Subject: Small, Rufus and others 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: Smith, Abagail Parker Description: Report on the Petition of Samuel S. Smith of Township 4, Range 5 WELS for a divorce from his wife Abigail Parker Smith Year: 1853 Type: GY Access #: 230-19 Subject: Smith, Ann Maria from Eunice Ann Hussey Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Smith, Ansel Description: Report on the Petition of Ansel Smith for a grant of land in Township 5, Range 13 WELS Year: 1853 Type: GY Access #: 228-24 Subject: Smith, Asa and others Description: Resolve in relation to the Mattawamkeag Point Bridge Year: 1853 Type: RS Ch 3 Access #: 112-3 Subject: Smith, Asa and others Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: Smith, Daniel D. (Late) Description: Resolve in favor of the heirs of Daniel D. Smith Year: 1854 Type: RS Ch 8 Access #: 115-8 Subject: Smith, Elisha Description: Report on the Petition of Timothy Lane and Elisha Smith that a reduction of the valuation of Hog Island in Hancock County, may be made Year: 1853 Type: GY Access #: 228-25 Subject: Smith, Eliza Green Description: Report on the Petition of Francis W. Smith for a divorce from Eliza Green Smith Year: 1853 Type: GY Access #: 230-15 Subject: Smith, Francis O. J. and others 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: Smith, Francis W. Description: Report on the Petition of Francis W. Smith for a divorce from Eliza Green Smith Year: 1853 Type: GY Access #: 230-15 Subject: Smith, Franklin Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Smith, George 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: Smith, George K. Description: Resolve in favor of George K. Smith Year: 1855 Type: RS Ch 35 Access #: 120-35 Subject: Smith, George R. and others Description: An Act to incorporate the Bangor Sugar Company Year: 1853 Type: PS Ch 11 Access #: 272-11 Subject: Smith, George W. and others Description: Resolve authorizing the Land Agent to aid in opening a road from the Aroostook to the Allagash River Year: 1852 Type: RS Ch 58 Access #: 109-58 Subject: Smith, George W. and others Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Smith, Josiah W. Description: Report on the Petition of J. W. Smith that he may be set off from Norridgewock to Mercer Year: 1852 Type: GY Access #: 220-37 Subject: Smith, Mark P. and others Description: An Act to incorporate the Norway Mutual Fire Insurance Company Year: 1855 Type: PS Ch 137 Access #: 311-137 Subject: Smith, Marshall and others Description: Report on the Petition of Marshall Smith and others that freedom of the navigable tide waters now obstructed by the Arrowsic Bridge may be restored to the public Year: 1853 Type: GY Access #: 229-30 Subject: Smith, Nathaniel Davis from Nathaniel Davis Emery Description: An Act to change the name of Nathaniel Davis Emery Year: 1855 Type: PS Ch 151 Access #: 311-151 Subject: Smith, Noah Junior Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Smith, Samuel and others Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Smith, Samuel S. Description: Report on the Petition of Samuel S. Smith of Township 4, Range 5 WELS for a divorce from his wife Abigail Parker Smith Year: 1853 Type: GY Access #: 230-19 Subject: Smith, William H. Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: Smith, William H. and others 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: Smith, William R. and others Description: An Act to incorporate the State Bank Year: 1854 Type: PS Ch 80 Access #: 292-80 Subject: Smithfield, ME Description: An Act to set off a portion of the farm of Stephen D. Burgess from Smithfield and annex the same to Norridgewock Year: 1852 Type: PS Ch 100 Access #: 263-100 Subject: Smithfield, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Smithfield, 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: Smyth, William and others 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: Snow Removal Description: Report on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes Year: 1852 Type: GY Access #: 224-30 Subject: Snow, Charles W. and others Description: An Act to incorporate the Rockland Savings Bank Year: 1855 Type: PS Ch 77 Access #: 308-77 Subject: Snow, Lackin and others Description: An Act to protect the shores, docks and harbor of Rockland Year: 1853 Type: PS Ch 64 Access #: 275-64 Subject: Snow, Robert and others Description: Report on the Petition of Elisha Soper and others that they may be set off from the Town of Orland and annexed to the Town of Bucksport and remonstrance of Robert Snow and others Year: 1852 Type: GY Access #: 224-29 Subject: Societies, Lodges and Associations Description: An Act additional to an Act to incorporate Androscoggin Agricultural and Horticultural Society Year: 1855 Type: PS Ch 9 Access #: 303-9 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Officers and Members of King Hiram Chapter of Lewiston (No Petition) Year: 1855 Type: PS Ch 84 Access #: 308-84 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Revolutionary Monument Association in Buckfield (No Petition) Year: 1855 Type: PS Ch 155 Access #: 312-155 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to establish the South Kennebec Argicultural Society (No Petition) Year: 1853 Type: PS Ch 200 Access #: 283-200 Subject: Societies, Lodges and Associations Description: An Act authorizing the Methodist Society in Hallowell to repair and remodel their meetinghouse Year: 1855 Type: PS Ch 89 Access #: 308-89 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to authorize the Freewill Baptist Society in Hallowell to sell their meetinghouse Year: 1853 Type: PS Ch 180 Access #: 282-180 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Piscataquis Central Agricultural Society Year: 1853 Type: PS Ch 113 Access #: 278-113 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Master Wardens and Members of Key Stone Lodge Year: 1855 Type: PS Ch 60 Access #: 306-60 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to authorize the Freewill Baptist Society of Wayne to sell their meetinghouse on the line between Winthrop and Wayne Year: 1855 Type: PS Ch 18 Access #: 304-18 Subject: Societies, Lodges and Associations Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Blue Hill Horticultural Society Year: 1855 Type: PS Ch 129 Access #: 310-129 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Gray Mutual Benefit and Library Association Year: 1855 Type: PS Ch 39 Access #: 305-39 Subject: Societies, Lodges and Associations Description: An Act to establish the Maine Universalist Educational Society Year: 1853 Type: PS Ch 143 Access #: 280-143 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Maine Medical Association Year: 1855 Type: PS Ch 130 Access #: 310-130 Subject: Societies, Lodges and Associations Description: An Act to incorporate and endow the Maine State Agricultural Society and more fully prescribing the powers and duties of agricultural and horticultural societies Year: 1855 Type: PL Ch 212 Access #: 316-212 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Penobscot and Aroostook Union Agricultural and Horticultural Society Year: 1853 Type: PS Ch 116 Access #: 278-116 Subject: Societies, Lodges and Associations Description: Report on the Order relative to amending the 82nd Chapter of the Revised Statutes respecting the division of money drawn by agricultural societies Year: 1852 Type: GY Access #: 220-4 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Waterville Library (No Petition) Year: 1855 Type: PS Ch 138 Access #: 311-138 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Mechanic Association Year: 1855 Type: PS Ch 59 Access #: 306-59 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Union Meeting House Parish (No Petition) Year: 1855 Type: PS Ch 94 Access #: 309-94 Subject: Societies, Lodges and Associations Description: An Act to extend the Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 229 Access #: 269-229 Subject: Societies, Lodges and Associations Description: An Act to extend the Charter of the Maine Charitable Mechanic Association Year: 1855 Type: PS Ch 37 Access #: 305-37 Subject: Societies, Lodges and Associations Description: Resolve in favor of stipulated arbitration as a substitute for war Year: 1853 Type: RS Ch 70 Access #: 114-70 Subject: Societies, Lodges and Associations Description: An Act additional to an Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1854 Type: PS Ch 168 Access #: 298-168 Subject: Societies, Lodges and Associations Description: Report on an Act to exempt certain personal property from taxation Year: 1853 Type: GY Access #: 226-33 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: Report on the Petition of R. C. Stickney and others for an Act of incorporation by the name of the Milltown Trading Association Year: 1854 Type: GY Access #: 235-23 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to incorporate the Sagadahoc Agricultural and Horticultural Society (No Petition) Year: 1854 Type: PS Ch 163 Access #: 297-163 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Mercantile Library Association of Portland Year: 1852 Type: PS Ch 109 Access #: 263-109 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to change the name of Calais Village Baptist Society Year: 1852 Type: PS Ch 19 Access #: 259-19 Subject: Societies, Lodges and Associations Description: Resolve in favor of Albert T. Wheelock Year: 1855 Type: RS Ch 89 Access #: 122-89 Subject: Societies, Lodges and Associations Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: Societies, Lodges and Associations Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Relief Association of the Portland Fire Department Year: 1852 Type: PS Ch 10 Access #: 259-10 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to incorporate the Prospect Benefit Society Year: 1852 Type: PS Ch 142 Access #: 265-142 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Randall Savings and Benevolent Association Year: 1854 Type: PS Ch 112 Access #: 294-112 Subject: Societies, Lodges and Associations Description: An Act to amend the 82nd Chapter of the Revised Statutes Year: 1854 Type: PL Ch 32 Access #: 289-32 Subject: Societies, Lodges and Associations Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Webster Association of Fryeburg Academy Year: 1854 Type: PS Ch 181 Access #: 298-181 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Maine Pomological and Horticultural Society Year: 1854 Type: PS Ch 34 Access #: 290-34 Subject: Societies, Lodges and Associations Description: An Act to incorporate the Portland Mutual Loan and Savings Association Year: 1854 Type: PS Ch 58 Access #: 291-58 Subject: Societies, Lodges and Associations Description: An Act to incorporate the West Oxford Agricultural Society (No Petition) Year: 1851 Type: PS Ch 42 Access #: 258-42 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations Description: An Act to incorporate the East Eddington Ladies Social and Benevolent Society Year: 1854 Type: PS Ch 64 Access #: 291-64 Subject: Societies, Lodges and Associations Description: An Act additional to an Act authorizing the First Congregational Society in Eastport to alter or rebuild their Meetinghouse Year: 1854 Type: PS Ch 209 Access #: 300-209 Subject: Societies, Lodges and Associations 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: Societies, Lodges and Associations 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: Sockis, Peol Description: Resolve in favor of Peol Sockis Year: 1853 Type: RS Ch 11 Access #: 112-11 Subject: Sockis, Peol Description: Resolve in favor of the Penobscot Indians Year: 1854 Type: RS Ch 17 Access #: 115-17 Subject: Sockis, Peol Description: Resolve in favor of Peol Sockis Year: 1855 Type: RS Ch 2 Access #: 119-2 Subject: Sockis, Peol Description: Resolve in favor of Peol Sockis and Attien Orson Year: 1854 Type: RS Ch 6 Access #: 115-6 Subject: Sockis, Peol Description: Return of votes for Indian Representatives to the Legislature Year: 1853 Type: GY Access #: 232-23 Subject: Sohier, William Description: Resolve on the Petition of Daniel Austin and others Year: 1852 Type: RS Ch 30 Access #: 108-30 Subject: Solmere, Joe Lolar Description: Resolve in favor of Joe Lolar Solmere Year: 1854 Type: RS Ch 7 Access #: 115-7 Subject: Solon, ME Description: An Act to incorporate the Master Wardens and Members of Key Stone Lodge Year: 1855 Type: PS Ch 60 Access #: 306-60 Subject: Solon, 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: Solon, 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: Solon, ME Petition Signers Description: Report on the Petition of D. D. Blunt and others for a free bridge at or near Skowhegan Falls Year: 1852 Type: GY Access #: 222-28 Subject: Somerset and Kennebec Railroad Description: An Act to alter the Charter of the Somerset and Kennebec Railroad by extending the time for locating and making the same (No Petition) Year: 1852 Type: PS Ch 120 Access #: 264-120 Subject: Somerset and Kennebec Railroad Company Description: An Act additional to an Act to incorporate the Somerset and Kennebec Railroad Company Year: 1853 Type: PS Ch 5 Access #: 272-5 Subject: Somerset and Kennebec Railroad Company 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: Somerset Bank Description: An Act to incorporate the Bank of Somerset Year: 1854 Type: PS Ch 128 Access #: 295-128 Subject: Somerset Bank Description: An Act to incorporate the Somerset Bank Year: 1853 Type: PS Ch 153 Access #: 280-153 Subject: Somerset Bridge Company Description: An Act to incorporate the Somerset Bridge Company Year: 1855 Type: PS Ch 141 Access #: 311-141 Subject: Somerset County Description: Report on the Petition of Johnson Williams and others that a new County be formed out of the Counties of Kennebec, Waldo and Somerset Year: 1852 Type: GY Access #: 224-26 Subject: Somerset County Commissioners Court Description: An Act to change one of the terms of the Court of County Commissioners in Somerset County Year: 1853 Type: PL Ch 98 Access #: 277-98 Subject: Somerset County Commissioners Court Description: An Act establishing an additional term of the Court of County Commissioners for Somerset County Year: 1852 Type: PL Ch 176 Access #: 267-176 Subject: Somerset County 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: Somerset County Roads Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: Somerset 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: Somerset County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Somerset County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Somerset County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Somerset County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Somerset County, Fish Preservation Description: An Act to prevent the destruction of fish in certain ponds and streams in Kennebec and Somerset Counties Year: 1855 Type: PS Ch 81 Access #: 308-81 Subject: Somerset County, Register of Probate 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: Somerset County, Supreme Judicial Court Description: An Act to change the time of holding the sessions of the Supreme Judicial Court in Somerset County Year: 1853 Type: PL Ch 9 Access #: 272-9 Subject: Somerset Manufacturing Company Description: An Act to incorporate the Somerset Manufacturing Company Year: 1852 Type: PS Ch 121 Access #: 264-121 Subject: Somerville, 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: Somes, Daniel E. Description: An Act to incorporate the City of Bank Year: 1855 Type: PS Ch 93 Access #: 309-93 Subject: Somes, Daniel E. and others Description: An Act to incorporate the Cutts Manufacturing Company Year: 1853 Type: PS Ch 72 Access #: 275-72 Subject: Soper, Elisha and others Description: Report on the Petition of Elisha Soper and others that they may be set off from the Town of Orland and annexed to the Town of Bucksport and remonstrance of Robert Snow and others Year: 1852 Type: GY Access #: 224-29 Subject: Souednehunk Dam and Sluice Company Description: An Act additional to an Act to incroporate the Souednehunk Dam and Sluice Company approved July 24, 1849 Year: 1853 Type: PS Ch 81 Access #: 276-81 Subject: South 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: South Bay Description: Report on the Petition of Reuben H. Gray and others for leave to clear obstructions out of South Bay Year: 1854 Type: GY Access #: 235-13 Subject: South Bay Meadow Dam Company Description: Report on the Petition of Simeon Allen and others,Directors of the South Bay Meadow Dam Company, asking for an extension of time to build said dam and also for modification of their Charter and remonstrance of Reuben H. Gray and others Year: 1852 Type: GY Access #: 223-1 Subject: South Berwick Female Seminary Description: Report on the Petition of the Trustees of Berwick Academy and others for aid for the Female Seminary at South Berwick Year: 1853 Type: GY Access #: 228-17 Subject: South Berwick Shoe Manufactory Description: An Act to incorporate the South Berwick Shoe Manufactory Year: 1851 Type: PS Ch 37 Access #: 258-37 Subject: South Berwick, ME Description: Resolve in favor of James Cushing and Alonzo S. Mason Year: 1855 Type: RS Ch 48 Access #: 121-48 Subject: South Berwick, ME Description: An Act to extend the time for filing the location and the time for completing the railroad of the Great Falls and South Berwick Branch Railroad Company Year: 1851 Type: PS Ch 27 Access #: 258-27 Subject: South Berwick, ME Description: An Act to incorporate the Newichuwanick Company (No Petition) Year: 1854 Type: PS Ch 93 Access #: 293-93 Subject: South Berwick, ME Description: An Act to incorporate the York County Mutual Fire Insurance Company Year: 1852 Type: PS Ch 108 Access #: 263-108 Subject: South Berwick, ME Description: An Act in amendment of an Act entitled an Act to extend the time for filing the location and the time of completing the railroad of the Great Falls and South Berwick Branch Railroad Company (SS) Year: 1853 Type: PS Ch l Access #: 287-1 Subject: South Berwick, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: South Berwick, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: South Berwick, 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: South Berwick, 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: South Berwick, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: South Berwick, ME Petition Signers Description: An Act to incorporate the Piscataqua Mutual Fire and Marine Insurance Company Year: 1855 Type: PS Ch 209 Access #: 316-209 Subject: South Berwick, ME Petition Signers Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: South Bristol, ME 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: South Kennebec Agricultural Society Description: An Act to establish the South Kennebec Argicultural Society (No Petition) Year: 1853 Type: PS Ch 200 Access #: 283-200 Subject: South Parish, Hallowell 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: South Pond Fish Preservation Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: South 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: South Thomaston, ME Description: Report on the Petition of Isaac Brown and others to be set off from South Thomaston to Thomaston Year: 1854 Type: GY Access #: 234-30 Subject: South Thomaston, ME Description: Report on the Petition of Moses Copeland and others that they may be set off from the Town of South Thomaston and annexed to Thomaston Year: 1853 Type: GY Access #: 229-11 Subject: Southard, Aramentia to Aramentia Lawrence Delong Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Southard, Hannah Description: An Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition) Year: 1852 Type: PS Ch 217 Access #: 269-217 Subject: Southard, Hannah to Hannah Noyes Description: An Act to change the names of certain persons (No Petitions) Year: 1852 Type: PS Ch 252 Access #: 270-252 Subject: Southard, John Description: An Act to dissolve the bonds of matrimony between Hannah Southard and John Southard (No Petition) Year: 1852 Type: PS Ch 217 Access #: 269-217 Subject: Southport, ME Description: An Act to incorporate the Proprietors of the Campbell Cove Bridge Year: 1853 Type: PS Ch 179 Access #: 282-179 Subject: Southport, ME Description: An Act additional to an Act to secure the rights of fishermen, approved August 10, 1848 Year: 1852 Type: PL Ch 125 Access #: 265-125 Subject: Southport, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Spaulding, A. C. and others 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: Spaulding, Laura Rachel from Rachel Spaulding Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Spaulding, Rachel to Laura Rachel Spaulding Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Spear, Clarissa M. to Clarissa M. Wilson Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Spear, Job and others Description: An Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 114 Access #: 294-114 Subject: Spear, William H. to William H. Wilson Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Spearin, Abba Frances from Roxanna Spearin Description: An Act to change the names of certain persons (No Petitions) Year: 1852 Type: PS Ch 252 Access #: 270-252 Subject: Spearin, Roxanna to Abba Frances Spearin Description: An Act to change the names of certain persons (No Petitions) Year: 1852 Type: PS Ch 252 Access #: 270-252 Subject: Spencer, Timothy 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: Spirit Rations Description: Resolve in favor of the abolition of spirit rations in the United States Navy Year: 1854 Type: RS Ch 74 Access #: 118-74 Subject: Spiritous Liquors Description: An Act for the suppression of drinking houses and tippling shops Year: 1855 Type: PL Ch 178 Access #: 314-178 Subject: Spiritous Liquors Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Spiritous Liquors 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: Spofford, W. P. and others Description: An Act to set off William Jellison from Dedham to Ellsworth and remonstrance of W. P. Spofford and others Year: 1852 Type: PS Ch 237 Access #: 270-237 Subject: Spoliations, French Description: Resolves respecting French spoliations Year: 1854 Type: RS Ch 88 Access #: 118-88 Subject: Sprague, Colney A. and others 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: Sprague, Volney A. Description: Report on the Petition of Volney A. Sprague and James Hawes for an Act to incorporate the Newport Pond Steam Navigation Company Year: 1853 Type: GY Access #: 228-34 Subject: Spring Brook Manufacturing Company Description: An Act to incorporate the Spring Brook Manufacturing Company Year: 1855 Type: PS Ch 132 Access #: 310-132 Subject: Spring Garden Oil Cloth Carpet Company Description: An Act to incorporate the Spring Garden Oil Cloth Carpet Company Year: 1854 Type: PS Ch 121 Access #: 295-121 Subject: Springer, George W. 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: Springer, Moses and others Description: Report on the Petition of Moses Springer and others that a law may be passed taxing bank stock held out of the State Year: 1852 Type: GY Access #: 225-6 Subject: Springer, Moses and others Description: An Act to regulate billard rooms Year: 1855 Type: PL Ch 111 Access #: 309-111 Subject: Springfield, ME Description: Resolve in favor of Samuel Wright Year: 1852 Type: RS Ch 14 Access #: 108-14 Subject: Springfield, ME Description: Resolve in favor of the Town of Springfield Year: 1852 Type: RS Ch 28 Access #: 108-28 Subject: Springfield, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Sproul, George Description: An Act additional to and amendatory of an Act entitled an Act to incorporate the Waldoborough Village Corporation, approved August 29, 1851 Year: 1852 Type: PS Ch 134 Access #: 265-134 Subject: Square Mousom Pond, Fish Preservation 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: Stackpole, E. B. and others Description: Report on the Petition of E. B. Stackpole and others for additional rights for School Districts in locating school houses Year: 1853 Type: GY Access #: 231-28 Subject: Standish Academy Description: Report on the Petition of Sylvanus Blanchard and others relative to establishment of an institution for better qualification of teachers of common schools Year: 1853 Type: GY Access #: 226-15 Subject: Standish, ME Petition Signers Description: Report on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company Year: 1852 Type: GY Access #: 223-4 Subject: Stanely, David and others Description: Report on an Act authorizing the Town of Winthrop to divide one third of its school money equally among its several school districts and remonstrance of David Stanley and others Year: 1854 Type: GY Access #: 234-11 Subject: Stanley, David and others Description: An Act to incorporate the Bank of Winthrop Year: 1853 Type: PS Ch 77 Access #: 276-77 Subject: Stanley, David and others Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1852 Type: PS Ch 17 Access #: 259-17 Subject: Staples, Abba T. to Abba T. True Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Staples, Caroline to Caroline True Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Staples, Ebenezer C. and others Description: An Act to repeal an Act for the preservation of the fish called bass in Dunston River in Scarborough in the County of Cumberland Year: 1854 Type: PS Ch 45 Access #: 290-45 Subject: Staples, John B. and others Description: An Act to repeal an Act entitled an Act providing for the inspection of Beef and Pork, approved March 11, 1842 Year: 1851 Type: PL Ch 23 Access #: 258-23 Subject: Staples, Joseph W. and others Description: Resolve in favor of the Town of Springfield Year: 1852 Type: RS Ch 28 Access #: 108-28 Subject: Staples, Leonard (Late) 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: Staples, Mary 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: Stark, Stephen Description: Address of Mr. Stark on accepting the office of President of the Senate Pro-tempore Year: 1854 Type: GY Access #: 238-24 Subject: Stark, Stephen Description: Report of the Committee on votes for President Pro-tempore of the Senate Year: 1854 Type: GY Access #: 238-10 Subject: Starr, George A. Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1854 Type: RS Ch 47 Access #: 117-47 Subject: Starr, Robert C. and others Description: Report on the Petition of Robert C. Starr and others relative to a law regulating the weight of cotton batting Year: 1853 Type: GY Access #: 227-20 Subject: State Accounts, Returns of Description: An Act in relation to the rendering of certain official accounts and making returns Year: 1852 Type: PL Ch 231 Access #: 269-231 Subject: State and County Officers Description: Report on the Order respecting the salaries of State and County Officers Year: 1852 Type: GY Access #: 220-35 Subject: State and County Officers Description: Report on an Act respecting the election of State and County Officers Year: 1852 Type: GY Access #: 219-22 Subject: State Bank Description: An Act to incorporate the State Bank Year: 1854 Type: PS Ch 80 Access #: 292-80 Subject: State Bank Description: An Act additional to an Act to incorporate the State Bank Year: 1854 Type: PS Ch 208 Access #: 300-208 Subject: State Bank Description: An Act to increase the capital stock of the State Bank Year: 1855 Type: PS Ch 55 Access #: 306-55 Subject: State Debt Description: Resolves in relation to the payment of the State debt Year: 1855 Type: RS Ch 56 Access #: 121-56 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1852 Type: PS Ch 270 Access #: 271-270 Subject: State Expenditures Description: An Act to provide in part for the expenditures of Government Year: 1853 Type: PS Ch 125 Access #: 278-125 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1853 Type: PS Ch 233 Access #: 286-233 Subject: State Expenditures Description: An Act to provide in part for the expenditures of Government Year: 1855 Type: PS Ch 23 Access #: 304-23 Subject: State Expenditures Description: An Act to provide in part for the expenditures of Government (SS) Year: 1853 Type: PS Ch 17 Access #: 287-17 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1855 Type: PS Ch 215 Access #: 317-215 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1854 Type: PS Ch 28 Access #: 289-28 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1854 Type: PS Ch 253 Access #: 302-253 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1851 Type: PS Ch 47 Access #: 258-47 Subject: State Expenditures Description: An Act to provide in part for the expenditures of government Year: 1852 Type: PS Ch 160 Access #: 266-160 Subject: State House Description: Report on the Petition of Edmund D. Norcross that additional pay for putting up gas pipes in the State House, be allowed him Year: 1854 Type: GY Access #: 237-2 Subject: State House Cistern Description: Resolve authorizing a cistern near the State House Year: 1855 Type: RS Ch 33 Access #: 120-33 Subject: State House Repair Description: Resolve for the repair of the State House Year: 1851 Type: RS Ch 7 Access #: 106-7 Subject: State Lands Description: Resolves in relation to the State Lands Year: 1852 Type: RS Ch 33 Access #: 109-33 Subject: State Lands, Massachusetts Description: Resolve in relation to the purchase of Massachusetts State Lands Year: 1853 Type: RS Ch 6 Access #: 112-6 Subject: State Loan Description: Resolve authorizing a loan in behalf of the State Year: 1855 Type: RS Ch l Access #: 119-1 Subject: State Loan Description: Resolve authorizing the Treasurer of State to make a temporary loan in behalf of the State Year: 1852 Type: RS Ch 73 Access #: 110-73 Subject: State of Maine Bank Description: An Act to incorporate the Bank of the State of Maine Year: 1851 Type: PS Ch 6 Access #: 257-6 Subject: State Printing and Binding Description: Report on the Order relative to costs of certain printing and binding Year: 1852 Type: GY Access #: 218-16 Subject: State Printing and Binding Description: Report on the Order relative to suitable persons to do the printing and binding for the current political year Year: 1851 Type: GY Access #: 216-21 Subject: State Reform School Description: Resolve in addition to a Resolve for the erection of a State Reform School Year: 1851 Type: RS Ch 28 Access #: 107-28 Subject: State Road Description: Resolve for repair of the State Road leading from Township Letter H, to the River Saint John in Madawaska Year: 1853 Type: RS Ch 69 Access #: 114-69 Subject: State Road Description: Resolve for the repair of the State Road leading from Township Letter H to the River St. John in Madawaska Year: 1852 Type: RS Ch 47 Access #: 109-47 Subject: State Road Description: Resolve authorizing the Land Agent to aid in opening a road from the Aroostook to the Allagash River Year: 1852 Type: RS Ch 58 Access #: 109-58 Subject: State Road Description: Resolve for an appropriation to be expended on the State Road from the Aroostook River at Township Number 11 to Fort Kent Year: 1851 Type: RS Ch 33 Access #: 107-33 Subject: State Scrip Description: Resolve authorizing the Treasurer of State to purchase the State scrip Year: 1853 Type: RS Ch 73 Access #: 114-73 Subject: State Tax Description: An Act to establish the valuation and State tax of the Towns of Hallowell and Chelsea Year: 1851 Type: PS Ch 1 Access #: 257-1 Subject: State Tax Description: Resolve abating a portion of the State Tax of 1851 to the Town of Bucksport and assessing the same on the Town of Orrington Year: 1852 Type: RS Ch 26 Access #: 108-26 Subject: State Tax Description: An Act to correct and adjust the valuation and State tax of the City of Gardiner and the Town of West Gardiner Year: 1851 Type: PS Ch 2 Access #: 257-2 Subject: State 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: State Tax Description: Resolve relating to the valuation of the Town of Farmingdale Year: 1853 Type: RS Ch 7 Access #: 112-7 Subject: State Tax Abatement Description: Report on the Petition of the Selectmen of Bowerbank for an abatement of their State Tax; also the Petition of James S. Wiley and others in aid of the same Year: 1853 Type: GY Access #: 230-18 Subject: State Tax Abatement Description: Resolve in favor of the Proprietors of Township Number 6, Range 10 west from the east line of the State in the County of Piscataquis Year: 1852 Type: RS Ch 50 Access #: 109-50 Subject: State Tax Assessment 1853 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $201,329.83 for the year 1853 Year: 1853 Type: PS Ch 127 Access #: 278-127 Subject: State Tax Assessment, 1852 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $201,325.83 for the year 1852 Year: 1852 Type: PS Ch 226 Access #: 269-226 Subject: State Tax Assessment, 1854 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $201,187.50 for the year 1854 Year: 1854 Type: PS Ch 197 Access #: 299-197 Subject: State Tax Assessment, 1855 Description: An Act to apportion and assess on the Inhabitants of this State a tax of $201,153.44 for the year 1855 Year: 1855 Type: PS Ch 21 Access #: 304-21 Subject: State Treasurer Description: Resolve authorizing the Treasurer of State to receive certain moneys Year: 1851 Type: RS Ch 13 Access #: 106-13 Subject: State Treasurer Description: Resolve directing the State Treasurer to balance accounts with the Washington County and Saint Croix Banks Year: 1855 Type: RS Ch 9 Access #: 119-9 Subject: State Treasurer Description: Report on the return of votes for State Treasurer Year: 1853 Type: GY Access #: 232-10 Subject: State Treasurer Description: Reports of the Committee to receive, sort and count the votes for State Treasurer Year: 1854 Type: GY Access #: 238-13 Subject: State Treasurer Description: Resolve authorizing the Treasurer of State to purchase the State scrip Year: 1853 Type: RS Ch 73 Access #: 114-73 Subject: State Treasurer Description: Letter of acceptance of Samuel Cony as State Treasurer and report on the Treasurer's Bond Year: 1854 Type: GY Access #: 238-15 Subject: State Treasurer Description: Communication from Washington Wilcox refusing the office of Treasurer of State Year: 1854 Type: GY Access #: 238-14 Subject: State Treasurer 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: State Treasurer's Annual Report Description: State Treasurer's Report and covering letter for 1852 Year: 1853 Type: GY Access #: 232-5 Subject: State Treasurer's Annual Report, 1853 Description: State Treasurer's Annual Report, December 31, 1853 Year: 1854 Type: GY Access #: 238-3 Subject: State Treasurer, Accounts Description: Report on the Order relative to examination of the Accounts of the Treasurer of State Year: 1851 Type: GY Access #: 216-17 Subject: State Treasurer, Accounts Description: Report of the Committee appointed to examine the Treasurer's Accounts Year: 1854 Type: GY Access #: 237-28 Subject: State Valuation Description: Resolve to amend the State Valuation for the County of Penobscot Year: 1851 Type: RS Ch 1 Access #: 106-1 Subject: State Valuation Description: Report on the Petition of the Selectmen of New Sharon for reduction of State Valuation Year: 1852 Type: GY Access #: 222-20 Subject: State Valuation Description: Resolve to correct the State Valuation Year: 1854 Type: RS Ch 66 Access #: 117-66 Subject: State Valuation Description: Resolve establishing the valuation of the Town of Seaville Year: 1853 Type: RS Ch 39 Access #: 113-39 Subject: State Valuation Description: Resolve to diminish the State valuation of the Town of Cutler Year: 1855 Type: RS Ch 57 Access #: 121-57 Subject: State Valuation Description: Resolve correcting an error in the State Valuation Year: 1854 Type: RS Ch 20 Access #: 116-20 Subject: State Valuation Description: Resolve to correct the State Valuation of the Town of Belmont and to establish that of the Town of Morrill Year: 1855 Type: RS Ch 55 Access #: 121-55 Subject: State Valuation Description: Resolve to correct the State valuation of the Town of Salem, in the County of Franklin Year: 1853 Type: RS Ch 29 Access #: 113-29 Subject: State Valuation Description: Resolve amending the valuation of the Town of Belgrade Year: 1852 Type: RS Ch 52 Access #: 109-52 Subject: State Valuation 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: State Valuation Description: Resolve establishing the valuation of the Plantation of Matinicus for County Taxes Year: 1852 Type: RS Ch 80 Access #: 110-80 Subject: State Valuation 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: State Valuation Description: Resolve in favor of the Town of Otisfield Year: 1852 Type: RS Ch 54 Access #: 109-54 Subject: State Valuation Description: Resolve to correct a clerical error in the State Valuation of the Town of Bowdoinham in the County of Lincoln; also to amend the aggregate valuation of said County Year: 1852 Type: RS Ch 48 Access #: 109-48 Subject: State Valuation Description: Resolve to amend the State Valuation for the County of Hancock Year: 1852 Type: RS Ch 46 Access #: 109-46 Subject: State Valuation Description: Resolve correcting the State Valuation on certain wild lands in the County of Washington Year: 1852 Type: RS Ch 42 Access #: 109-42 Subject: State Valuation Description: Resolve to correct the State Valuation Year: 1852 Type: RS Ch 39 Access #: 109-39 Subject: State Valuation Description: Resolve correcting the State Valuation of the City of Augusta Year: 1852 Type: RS Ch 22 Access #: 108-22 Subject: Stetson, Charles Description: An Act to amend an Act entitled an Act to incorporate the Old Town and Lincoln Railroad Company, passed March 8, 1852 (SS) Year: 1853 Type: PS Ch 10 Access #: 287-10 Subject: Stetson, E. G. and others Description: Report on the Resolve in favor of Jonas Drury and others Year: 1855 Type: GY Access #: 239-4 Subject: Stetson, John B. from John Voil Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Stetson, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Stetson, William C. from William Voil Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Steuben, ME Description: An Act to incorporate Pinkham's Mill Stream Diking Company Year: 1853 Type: PS Ch 161 Access #: 281-161 Subject: Steuben, 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: Steuben, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Steuben, 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: Steuben, ME Petition Signers Description: An Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation Year: 1855 Type: PS Ch 190 Access #: 315-190 Subject: Stevens, Ebenezer and others Description: An Act to protect mackerel fishery on the coast of Maine Year: 1855 Type: PL Ch 104 Access #: 309-104 Subject: Stevens, George and others Description: An Act to incorporate the Bluehill Navigation Company Year: 1852 Type: PS Ch 40 Access #: 260-40 Subject: Stevens, John and others Description: Report on the Petition of John Stevens and others of Kennebec County for an additional Act respecting division fences Year: 1853 Type: GY Access #: 230-31 Subject: Stevens, Melissa from Melissa Cross Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Stevens, Nahum and others Description: An Act to incorporate Pinkham's Mill Stream Diking Company Year: 1853 Type: PS Ch 161 Access #: 281-161 Subject: Stevens, Paul H. and others Description: An Act to regulate the sale of oats Year: 1852 Type: PL Ch 46 Access #: 261-46 Subject: Stevens, Sarah Ellen from Sarah Ellen Cross Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Stevens, Whiting and others Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: Stevenson, Peter and others Description: An Act to establish a draw in the Wetmore Isle Bridge Year: 1852 Type: PS Ch 66 Access #: 261-66 Subject: Stickney, R. C. and others Description: Report on the Petition of R. C. Stickney and others for an Act of incorporation by the name of the Milltown Trading Association Year: 1854 Type: GY Access #: 235-23 Subject: Stillwater Bridge Description: An Act to extend the Charter of Stillwater Bridge Year: 1854 Type: PS Ch 98 Access #: 293-98 Subject: Stillwater Canal Company Description: An Act to extend the time for completing the works of the Stillwater Canal Company Year: 1852 Type: PS Ch 183 Access #: 267-183 Subject: Stinchfield, Samuel 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: Stock Directors, Bath, ME Description: An Act authorizing the City of Bath to elect Directors to represent stock owned by said City Year: 1854 Type: PS Ch 212 Access #: 300-212 Subject: Stoddard, Clara Rosabeth from Rachel Carter Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Stoddard, Rachel Carter to Clara Rosabeth Stoddard Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Stone Lime and Lime Casks Description: An Act to establish the Rockland Lime Rock Company Year: 1852 Type: PS Ch 79 Access #: 262-79 Subject: Stone, James M. Description: Resolve in favor of certain Members of the Legislature Year: 1855 Type: RS Ch 77 Access #: 122-77 Subject: Storer, George 3rd to George A. Storer Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Storer, George A. from George Storer 3rd Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Stoves, Defective Description: An Act to amend the 34th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 6 Access #: 259-6 Subject: Stow, ME Description: An Act to make valid the location of the town roads of the Town of Stow Year: 1852 Type: PS Ch 248 Access #: 270-248 Subject: Stretch, John Colby to John Colby Maynard Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Strickland, Hastings 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: Strong Valuation Description: Report on the Order relative to examining the valuation of Salem, Strong and Temple Year: 1852 Type: GY Access #: 220-24 Subject: Strong, ME Description: Resolve in favor of Thomas Taylor (Original papers missing) Year: 1853 Type: RS Ch 31 Access #: 113-31 Subject: Strong, ME Description: An Act to set off James Wellman, with his estate, from the Town of Strong and annex the same to the Town of Farmington Year: 1853 Type: PS Ch 95 Access #: 276-95 Subject: Strong, 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: Strong, ME Description: Report on the Petition of James Wellman that he may be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 218-12 Subject: Strong, ME Description: Report on the Petition of James Wellman to be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 217-12 Subject: Strong, ME Description: Report on the Petition of Alanson Sweet and others asking to be set off from the Town of Avon and annexed to Strong Year: 1852 Type: GY Access #: 218-11 Subject: Strong, ME Description: An Act to set off certain persons from Avon to Strong Year: 1853 Type: PS Ch 157 Access #: 280-157 Subject: Strong, 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: Strong, 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: Strong, ME Petition Signers Description: An Act to incorporate the North Franklin Agricultural Society Year: 1852 Type: PS Ch 149 Access #: 266-149 Subject: Strout, Sewall C. Description: An Act creating the Bridgton Centre Village Corporation Year: 1854 Type: PS Ch 4 Access #: 288-4 Subject: Stuart, F. V. and others Description: Report on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes Year: 1852 Type: GY Access #: 224-30 Subject: Stubbs, James and others Description: Report on the Petition of James Stubbs and others that part of their homesteads which were set off from Bucksport to Orrington may be reannexed to Bucksport Year: 1852 Type: GY Access #: 220-39 Subject: Stumpage Description: Report on the Resolve in favor of Jonas Drury and others Year: 1855 Type: GY Access #: 239-4 Subject: Suffrage Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Suits Pending 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: Sullivan and Hancock Bridge Description: Report on the Petition of John F. Hamilton and others relative to the construction of the Sullivan and Hancock Bridge Year: 1853 Type: GY Access #: 227-12 Subject: Sullivan and Hancock Bridge Company 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: Sullivan and Hancock Bridge Corporation Description: An Act for the amendment of the records of the Sullivan and Hancock Bridge Corporation Year: 1855 Type: PS Ch 190 Access #: 315-190 Subject: Sullivan and Hancock Bridge Corporation Description: An Act in relation to the Sullivan and Hancock Bridge Corporation and remonstrance of John T. Scammons and others Year: 1854 Type: PS Ch 130 Access #: 295-130 Subject: Sullivan Bridge Company 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: Sullivan, 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: Sumner, 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: Sumner, ME Petition Signers Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Sumner, 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: Superintendent of Schools 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: Superintending School Committees Description: Report on the Petition of L. M.. Macomber and others for an alteration of the law regulating the choice of Superintending School Committees Year: -0- Type: GY Access #: 224-27 Subject: Supreme Judicial Court Description: Resolve in favor of Henry Pennell Year: 1853 Type: RS Ch 12 Access #: 112-12 Subject: Supreme Judicial Court Description: An Act additional concerning the Supreme Judicial Court and its jurisdiction Year: 1855 Type: PL Ch 191 Access #: 315-191 Subject: Supreme Judicial Court Description: Report on an Act concerning judicial proceedings Year: 1852 Type: GY Access #: 219-31 Subject: Supreme Judicial Court Acts Description: Resolve in favor of certain persons Year: 1852 Type: RS Ch 100 Access #: 111-100 Subject: Supreme Judicial Court Clerks Description: An Act relating to the duties of Clerks of the Supreme Judicial Court Year: 1854 Type: PL Ch 60 Access #: 291-60 Subject: Supreme Judicial Court Jurisdiction Description: An Act in addition to an Act entitled an Act concerning the Supreme Judicial Court and its jurisdiction approved April 9, 1852 Year: 1852 Type: PL Ch 240 Access #: 270-240 Subject: Supreme Judicial Court Jurisdiction Description: An Act concerning the Supreme Judicial Court and its jurisdiction Year: 1852 Type: PL Ch 151 Access #: 266-151 Subject: Supreme Judicial Court Jurisdiction Description: An Act additional to an Act entitled an Act concerning the Supreme Judicial Court and its jurisdiction Year: 1853 Type: PL Ch 108 Access #: 277-108 Subject: Supreme Judicial Court Jurisdiction Description: An Act to amend an Act concerning the Supreme Judicial Court and its jurisdiction, approved April 9th, 1852 Year: 1854 Type: PL Ch 6 Access #: 288-6 Subject: Supreme Judicial Court Jurisdiction Description: Report on an Act concerning the Supreme Judicial Court and its jurisdiction Year: 1854 Type: GY Access #: 234-5 Subject: Supreme Judicial Court Opinion 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: Supreme Judicial Court Opinion Description: Supreme Judicial Court Opinion of the Honorable John Appleton relative to filling vacancies in the Senate Year: 1854 Type: GY Access #: 238-1 Subject: Supreme Judicial Court Records 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: Supreme Judicial Court, Clerks Returns Description: An Act additional to Chapter 100 of the Revised Statutes Year: 1852 Type: PL Ch 212 Access #: 268-212 Subject: Supreme Judicial Court, Franklin County Description: An Act to abolish the January term of the Supreme Judicial Court for the County of Franklin Year: 1855 Type: PL Ch 1 Access #: 303-1 Subject: Supreme Judicial Court, Hancock County Description: An Act to abolish the January terms of the Supreme Judicial Court in the County of Hancock Year: 1854 Type: PL Ch 154 Access #: 297-154 Subject: Supreme Judicial Court, Kennebec County Description: An Act altering the times of holding the several terms of the Supreme Judicial Court in the County of Kennebec and abolishing the criminal terms in said County Year: 1853 Type: PL Ch 209 Access #: 284-209 Subject: Supreme Judicial Court, Somerset County Description: An Act to change the time of holding the sessions of the Supreme Judicial Court in Somerset County Year: 1853 Type: PL Ch 9 Access #: 272-9 Subject: Supreme Judicial Court, Waldo County Description: An Act to dispense with the criminal business of the January Term of the Supreme Judicial Court in Waldo County Year: 1855 Type: PL Ch 177 Access #: 314-177 Subject: Supreme Judicial Court, Washington County Description: An Act to change the time of holding the April term of the Supreme Judicial Court in the County of Washington Year: 1854 Type: PL Ch 16 Access #: 288-16 Subject: Supreme Judicial Court, Washington County Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Supreme Judicial Court, York County Description: An Act to regulate the time of holding a session of the Supreme Judicial Court for the County of York Year: 1852 Type: PL Ch 182 Access #: 267-182 Subject: Sureties on Recognizances Description: Report on the Order relative to sureties on recognizances Year: 1854 Type: GY Access #: 233-14 Subject: Surry, 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: Survey Report Description: Resolve providing for the distribution of the report upon the survey of the European and North American Railway and other documents in relation to the same Year: 1851 Type: RS Ch 25 Access #: 107-25 Subject: Survey, Geological and Agricultural Description: Memorial of the Board of Argiculture respecting the Geological and Agricultural Survey of the State Year: 1853 Type: GY Access #: 232-1 Subject: Survey, Geological and Agricultural Description: Resolves authorizing the continuation of the Geological and Agricultural Survey of the State Year: 1855 Type: RS Ch 87 Access #: 122-87 Subject: Survey, Lumber Description: An Act regulating the survey of lumber on the Kennebec River Year: 1852 Type: PL Ch 243 Access #: 270-243 Subject: Survey, Railroad 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: Survey, Railroad 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: Surveyor of Lumber 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: Surveyors of Lumber Description: An Act authorizing the Selectmen of the Town of Frankfort to appoint surveyors of lumber Year: 1855 Type: PS Ch 180 Access #: 314-180 Subject: Surveyors, Highway Description: Report on the Petition of Reuben W. Abbott and others for further Legislation in relation to highway surveyors Year: 1852 Type: GY Access #: 222-33 Subject: Swan Island, ME 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: Swan, Edward and others Description: An Act to increase the capital stock of the Cobbossee Contee Bank of Gardiner Year: 1854 Type: PS Ch 52 Access #: 290-52 Subject: Swanville Manufacturing Company Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: Swazey, Sewall B. and others Description: Report on the Petition of Sewall B. Swazey and others to enlarge the draw in the bridge leading from Bucksport to Orphan Island and remonstrance of Joshua Abbot and others Year: 1854 Type: GY Access #: 233-24 Subject: Sweat, Moses and others Description: Report on the Petition of Moses Sweat and others for further aid to Parsonsfield Seminary Year: 1853 Type: GY Access #: 228-21 Subject: Sweat, Moses and others Description: Report on the Petition of Moses Sweat and others for a bank at Parsonsfield Year: 1854 Type: GY Access #: 235-20 Subject: Sweden, ME Petition Signers Description: An Act to incorporate the Lake Sebago Railroad Company Year: 1855 Type: PS Ch 159 Access #: 312-159 Subject: Sweet, Alanson Description: An Act to set off certain persons from Avon to Strong Year: 1853 Type: PS Ch 157 Access #: 280-157 Subject: Sweet, Alanson and others Description: Report on the Petition of Alanson Sweet and others asking to be set off from the Town of Avon and annexed to Strong Year: 1852 Type: GY Access #: 218-11 Subject: Swift River Dam Company Description: An Act to incorporate the Swift River Dam Company Year: 1855 Type: PS Ch 120 Access #: 310-120 Subject: Sylvester, Albert H. from Gilmore S. Sylvester Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Sylvester, Gilmore S. to Albert H. Sylvester Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 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.