Maine Legislative Indexes 1851-1855. Subjects Beginning with "T". Courtesy of the Maine State Archives Subject: Taft, Ephraim W. Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Tarbox, Benjamin Description: Resolve in favor of certain menbers of the Legislature who visited the State Prison Year: 1851 Type: RS Ch 24 Access #: 107-24 Subject: Tax Abatement Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: 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: Tax Abatement Description: Resolve in favor of the Inhabitants of the Town of Mayfield Year: 1852 Type: RS Ch 79 Access #: 110-79 Subject: Tax Abatement Description: Report on an Order in favor of Bishop Fitzpatrick Year: 1852 Type: GY Access #: 220-12 Subject: Tax Abatement Description: Report on the Petition of Samuel Veazie for abatement of tax on the east half of Township A, Range 10 WELS Year: 1852 Type: GY Access #: 221-22 Subject: Tax Abatement Description: Resolve abating the tax on Old Harbor and Holbrook's Islands, Hancock County Year: 1852 Type: RS Ch 74 Access #: 110-74 Subject: 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: Tax Abatement Description: An Act to abate certain taxes on the Towns of Minot, Poland, Auburn, Danville and Durham Year: 1854 Type: PS Ch 150 Access #: 297-150 Subject: Tax Abatement Description: Resolve reducing the valuation of the Town of Dedham in the County of Hancock Year: 1853 Type: RS Ch 63 Access #: 114-63 Subject: Tax Abatement Description: An Act to amend Section 21 of Chapter 14 of the Revised Statutes Year: 1852 Type: PL Ch 169 Access #: 267-169 Subject: Tax Abatement 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: Tax Abatement Description: Resolve in favor of the Town of Salem (SS) Year: 1853 Type: RS Ch 3 Access #: 114-3 Subject: Tax Abatement Description: Resolve authorizing the Governor and Council to abate a tax on the west part of Township 6 in the County of Franklin Year: 1853 Type: RS Ch 44 Access #: 113-44 Subject: Tax Abatement Description: Resolve abating taxes on Belfast Academy Grant in the County of Aroostook Year: 1852 Type: RS Ch 31 Access #: 109-31 Subject: Tax Accounts Description: Resolve authorizing the Treasurer of State to balance certain accounts for taxes Year: 1855 Type: RS Ch 3 Access #: 119-3 Subject: Tax Arrears Description: Resolve authorizing the State Treasurer to retain money in certain cases Year: 1852 Type: RS Ch 104 Access #: 111-104 Subject: Tax Assessment Description: Resolve in relation to certain Townships in the County of Piscataquis Year: 1852 Type: RS Ch 83 Access #: 111-83 Subject: Tax Assessment Description: Resolve authorizing the assessment of certain taxes on the Town of Canaan Year: 1852 Type: RS Ch 49 Access #: 109-49 Subject: Tax Assessment Description: Report on an Act providing for the recovery of taxes illegally assessed and paid and making assessors liable therefor Year: 1852 Type: GY Access #: 218-20 Subject: Tax Assessment Description: An Act to amend the tenth section of an Act entitled an Act concerning the assessment of taxes Year: 1855 Type: PL Ch 198 Access #: 315-198 Subject: Tax Assessment Description: An Act to authorize the City of Bangor to collect taxes assessed upon the polls and estates of said City for the year 1853 and remonstrance of the Selectmen of Veazie Year: 1854 Type: PS Ch 22 Access #: 289-22 Subject: Tax Assessment Description: An Act additional concerning town meetings and the assessment of taxes Year: 1853 Type: PL Ch 220 Access #: 285-220 Subject: Tax Assessment Description: Report on the Petition of the Inhabitants of Deer Isle for further Legislation in reference to the assessment of taxes Year: 1853 Type: GY Access #: 230-34 Subject: Tax Assessment 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: Tax Assessment Description: An Act additional in relation to the assessment of taxes Year: 1853 Type: PL Ch 21 Access #: 273-21 Subject: Tax Assessment Description: Report on the Order relative to changing the time of inventories from May 1st to April 1st Year: 1852 Type: GY Access #: 220-29 Subject: Tax Assessment, Roads Description: Resolve authorizing the Governor and Council to settle upon equitable terms, certain liabilities growing out of the assessment of road taxes Year: 1852 Type: RS Ch 36 Access #: 109-36 Subject: Tax Assessment, Unincorporated Townships Description: An Act additional to Chapter 133 of the Laws of Maine, in relation to the assessment and collection of taxes in unincorporated places, approved August l4, 1849 Year: 1854 Type: PL Ch 191 Access #: 299-191 Subject: Tax Debt Description: Report on the Petition of Sewall Lake and others that persons indebted for more than one year's taxes may be prohibited from voting Year: 1852 Type: GY Access #: 222-18 Subject: Tax Exemption Description: Report on the Petition of Paulinus M. Foster and others for an Act to exempt certain property from taxation and remonstrance of Albert Moore and others Year: 1854 Type: GY Access #: 235-9 Subject: Tax Exemption, Personal Property Description: Report on an Act to exempt certain personal property from taxation Year: 1853 Type: GY Access #: 226-33 Subject: Taxation 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: Taxation Description: Report on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation Year: 1852 Type: GY Access #: 223-26 Subject: Taxation Description: Report on the Order relative to amending Chapter 57 of the Revised Statutes Year: 1853 Type: GY Access #: 227-7 Subject: Taxation, Animals Description: An Act to prevent exorbitant taxation of blood animals Year: 1855 Type: PL Ch 91 Access #: 308-91 Subject: Taxes 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: Taxes 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: Taxes 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: Taxes Description: Report on the Order relative to the collection of taxes of non-resident owners of real estate Year: 1854 Type: GY Access #: 233-16 Subject: Taxes Description: Report on the Petition of Thomas M. Jordan and others for a tax on dogs and remonstrance of Thomas Carlton and others Year: 1852 Type: GY Access #: 224-5 Subject: Taxes Description: Resolve in favor of the Town of Otisfield Year: 1852 Type: RS Ch 54 Access #: 109-54 Subject: Taxes 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: Taxes, County Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Taxes, County Description: Resolve laying a tax on the County of Androscoggin Year: 1854 Type: RS Ch 58 Access #: 117-58 Subject: Taxes, County Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Taxes, County Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Taxes, County Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Taxes, Interest on Description: Report on the Order relative to providing by law for the collection of interest on taxes Year: 1853 Type: GY Access #: 227-17 Subject: Taxes, Lands Sold for Description: An Act defining the liability of the State for failure of title to lands sold for taxes Year: 1852 Type: PL Ch 230 Access #: 269-230 Subject: Taxes, Nonpayment Description: Report on an Order relative to real estate forteited for the nonpayment of taxes Year: 1852 Type: GY Access #: 220-17 Subject: Taxes, Nonresident Description: Report on the Petition of the Selectmen of Hartland that certain Acts of said Town relating to nonresident taxes in 1846 may be made valid Year: 1852 Type: GY Access #: 222-4 Subject: Taxes, Real Estate Description: Report on an Act to amend Chapter 123 of the Public Laws of 1844 Year: 1852 Type: GY Access #: 219-5 Subject: Taxes, Unincorporated Places Description: An Act additional to an Act for the assessment and collection of taxes in unincorporated places Year: 1855 Type: PL Ch 11 Access #: 303-11 Subject: Taylor Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Taylor Pond Year: 1854 Type: PS Ch 125 Access #: 295-125 Subject: Taylor, B. H. and others Description: An Act to incorporate the Trustees of the Maine State Seminary Year: 1855 Type: PS Ch 193 Access #: 315-193 Subject: Taylor, Ebenezer Description: Resolve in favor of Ebenezer Taylor Year: 1852 Type: RS Ch 60 Access #: 109-60 Subject: Taylor, T. W. and others Description: An Act to annex certain territory to the Town of Weston and remonstrance of T. W. Taylor and others Year: 1855 Type: PS Ch 44 Access #: 305-44 Subject: Taylor, Thomas Description: Resolve in favor of Thomas Taylor (Original papers missing) Year: 1853 Type: RS Ch 31 Access #: 113-31 Subject: Teachers Conventions 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: Teachers, Common Schools 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: Teachers, School 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: Telegraph Companies Description: An Act imposing further obligations and penalties on owners of telegraph lines and their agents Year: 1852 Type: PL Ch 110 Access #: 263-110 Subject: Telegraph Companies Description: An Act to incorporate the Eastport Magnetic Telegraph Company Year: 1851 Type: PS Ch 4 Access #: 257-4 Subject: Telegraph Companies Description: An Act to incorporate the Atlantic and Pacific Telegraph Company (No Petition) Year: 1854 Type: PS Ch 65 Access #: 291-65 Subject: Telegraph Companies Description: An Act to incorporate the Bangor and Castine Telegraph Company (No Petition) Year: 1854 Type: PS Ch 70 Access #: 291-70 Subject: Telegraph Companies Description: An Act to incorporate the Penobscot Telegraph Company (No Petition) Year: 1854 Type: PS Ch 74 Access #: 292-74 Subject: Telegraph Companies Description: An Act to amend an Act to incorporate the Maine Telegraph Company, passed in the year 1848 Year: 1854 Type: PS Ch 119 Access #: 295-119 Subject: Telegraph Companies Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: Telegraph Companies Description: Report on an Act for the protection of telegraphic property Year: 1854 Type: GY Access #: 234-13 Subject: Telegraph Lines and Companies Description: Report on an Act relating to telegraph lines and companies Year: 1853 Type: GY Access #: 226-27 Subject: Temperance 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: Temperance Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Temperance 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: Temperance Description: An Act for the suppression of drinking houses and tippling shops Year: 1855 Type: PL Ch 178 Access #: 314-178 Subject: Temple Valuation Description: Report on the Order relative to examining the valuation of Salem, Strong and Temple Year: 1852 Type: GY Access #: 220-24 Subject: Temple, 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: Temple, ME Petition Signers Description: Report on the Petition of Nathan Goodridge and others that the present Militia Law be repealed Year: 1852 Type: GY Access #: 225-15 Subject: Ten Pound Island Description: An Act to set off the Islands of Hacketash, Wooden Ball, Nomansland, Two Bush, Ten Pound and Matinicus Rock form the County of Hancock and annex the same to the County of Lincoln Year: 1852 Type: PS Ch 150 Access #: 266-150 Subject: Tenancy Description: An Act in relation to costs in real and mixed actions Year: 1854 Type: PL Ch 204 Access #: 300-204 Subject: Tenant In Tail Description: An Act in amendment of the 91st Chapter of the Revised Statutes Year: 1855 Type: PL Ch 49 Access #: 306-49 Subject: Tenants Description: An Act in relation to tenancies and to amend Chapter 128 of the Revised Statutes Year: 1853 Type: PL Ch 214 Access #: 285-214 Subject: Tenure of Office Description: An Act to extend the tenure of office of certain County Officers Year: 1851 Type: PL Ch 34 Access #: 258-34 Subject: Tewksbury, Parker and others Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: Thatcher, George A. Description: Report on the Petition of George A. Thatcher in behalf of the Trustees of Maine Charity School, for aid Year: 1854 Type: GY Access #: 235-4 Subject: Thaxter, Charles H. Description: Report on the Petition of Charles H. Thaxter that alteration may be made in the Act of incorporating the Penobscot Log Driving Company Year: 1852 Type: GY Access #: 224-8 Subject: The Age Description: Resolve in favor of the publishers of certain papers Year: 1854 Type: RS Ch 89 Access #: 118-89 Subject: The Forks Plantation, 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: Thibadeau, Francis Description: Resolve for opening a road from Fort Kent to the Boundary Line Year: 1852 Type: RS Ch 76 Access #: 110-76 Subject: Thomas, Abigail Matilda to Matilda Abba Lufkin Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Thomas, Maranda H. to Maranda H. Brown Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Thomas, Peleg and others Description: Report on the Petition of Peleg Thomas and others of North Haven that an Act granting certain privileges to the Island composing the Town of North Haven, be repealed and remonstrance of David Ames and others Year: 1853 Type: GY Access #: 229-26 Subject: Thomas, Prince Junior Description: Resolve in favor of Prince Thomas, Junior Year: 1853 Type: RS Ch 47 Access #: 113-47 Subject: Thomas, Seth and others Description: Report on the Petition of Seth Thomas and others that they may be set off from Kennebec to Readfield and remonstrance of J. W. Winslow and others Year: 1852 Type: GY Access #: 224-19 Subject: Thomas, W. W. and others Description: An Act to increase the capital stock of the Canal Bank, Portland Year: 1853 Type: PS Ch 83 Access #: 276-83 Subject: Thomaston Bank Description: An Act to incorporate the Georges Bank Year: 1852 Type: PS Ch 31 Access #: 260-31 Subject: Thomaston Mutual Fire Insurance Company Description: An Act to incorporate the Thomaston Mutual Fire Insurance Company (No Petition) Year: 1851 Type: PS Ch 35 Access #: 258-35 Subject: Thomaston Mutual Marine and Fire Insurance Description: An Act additional to an Act entitled an Act to incorporate the Thomaston Mutual Marine and Fire Insurance Company, approved June 3, 1851 Year: 1852 Type: PS Ch 73 Access #: 262-73 Subject: 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: Thomaston, ME Description: An Act to incorporate the Central Wharf Company (No Petition) Year: 1854 Type: PS Ch 113 Access #: 294-113 Subject: Thomaston, ME Description: An Act to incorporate the Waldoborough and Thomaston Steam Navigation Company (No Petition) Year: 1854 Type: PS Ch 61 Access #: 291-61 Subject: Thomaston, ME Description: An Act to set off certain lands from the Town of Rockland and annex the same to the Town of Thomaston Year: 1852 Type: PS Ch 119 Access #: 264-119 Subject: 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: Thomaston, ME Description: Report on the Petition of Joshua Patterson and others that they may be set off from the Town of Warren and annexed to the Town of Thomaston Year: 1853 Type: GY Access #: 229-8 Subject: Thomaston, 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: Thomaston, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Thompson, A. B. Description: Report on Resolves in favor of A. B. Thompson and others Year: 1852 Type: GY Access #: 221-1 Subject: Thompson, A. B. Description: Resolve in favor of A. B. Thompson (Papers Missing) Year: 1855 Type: RS Ch 18 Access #: 119-18 Subject: Thompson, A.B. and others Description: Resolve in favor of A. B. Thompson and others Year: 1854 Type: RS Ch 60 Access #: 117-60 Subject: Thompson, J. A. Description: Resolve in favor of certain Members of the Legislature who visited the State Reform School Year: 1854 Type: RS Ch 49 Access #: 117-49 Subject: Thompson, William and others Description: An Act to incorporate the Ellsworth Mutual Insurance Company Year: 1852 Type: PS Ch 87 Access #: 263-87 Subject: Thompson, Zenas $cReverend Description: Report on votes for Senate Chaplain Year: 1852 Type: GY Access #: 225-30 Subject: Thorndike, John B. and others Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Thurston, David and others Description: Resolve in favor of stipulated arbitration as a substitute for war Year: 1853 Type: RS Ch 70 Access #: 114-70 Subject: Thurston, Emily Woodman Description: Report on the Petition of Stephen Thurston that the bonds of martimony between himself and his said wife, Emily Woodman Thurston be dissolved Year: 1853 Type: GY Access #: 230-7 Subject: Thurston, Stephen Description: Report on the Petition of Stephen Thurston that the bonds of martimony between himself and his said wife, Emily Woodman Thurston be dissolved Year: 1853 Type: GY Access #: 230-7 Subject: Ticonic Bank Description: Report on the Petition of Levi Johnson in relation to Ticonic Bank in Waterville Year: 1852 Type: GY Access #: 223-31 Subject: Ticonic Bank Description: An Act to increase the capital stock of the Ticonic Bank Year: 1855 Type: PS Ch 43 Access #: 305-43 Subject: Ticonic Bank Description: An Act to increase the capital stock of Ticonic Bank Year: 1852 Type: PS Ch 26 Access #: 259-26 Subject: Ticonic Boom Company Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Ticonic County (Proposed New County) Description: Report on the Petition of Johnson Williams and others that a new County be formed out of the Counties of Kennebec, Waldo and Somerset Year: 1852 Type: GY Access #: 224-26 Subject: Ticonic County (Proposed New County) Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Tilden, ME Description: An Act to reannex the Town of Tilden to the Town of Mariaville Year: 1852 Type: PS Ch 82 Access #: 262-82 Subject: Tillson and Ulmer Lime Rock Company Description: An Act to incorporate the Tillson and Ulmer Lime Rock Company Year: 1854 Type: PS Ch 146 Access #: 296-146 Subject: Timber Description: Resolve in favor of the Passamaquoddy Indians Year: 1852 Type: RS Ch 101 Access #: 111-101 Subject: Timber Description: Resolve in favor of Sefro Neddo Year: 1852 Type: RS Ch 71 Access #: 110-71 Subject: Timber Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Timber Description: Resolve in favor of Zebulon Ingersoll Year: 1852 Type: RS Ch 62 Access #: 109-62 Subject: Timber Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Timber Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Timber Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Timber Description: Resolve in favor of Silas Barnard Year: 1852 Type: RS Ch 19 Access #: 108-19 Subject: Timber Description: Resolve appointing an agent to ascertain the quantity of timber cut on Indian Township Year: 1853 Type: RS Ch 27 Access #: 113-27 Subject: Timber and Grass Description: Resolve providing for the sale of timber and grass on Indian Township Year: 1853 Type: RS Ch 52 Access #: 114-52 Subject: Timber, Seized Description: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State Year: 1853 Type: GY Access #: 231-6 Subject: Timberland Fires 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: Time Standard Description: Report on a Resolve authorizing the erection of Bliss Meridional Megnetic and Time Standard on the Public Grounds Year: 1854 Type: GY Access #: 234-19 Subject: Time Teller Description: Report on the Resolve providing for the erection of a time teller at the Capitol Year: 1853 Type: GY Access #: 226-31 Subject: Tincker, George F. and others Description: Resolve for the repair of the Gun House at Bowdoinham Year: 1855 Type: RS Ch 49 Access #: 121-49 Subject: Tinker, Richard and others Description: An Act to incorporate the Union River Plank Road Company Year: 1853 Type: PS Ch 58 Access #: 274-58 Subject: Tippling Shops Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Tippling Shops 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: Tippling Shops Description: An Act for the suppression of drinking houses and tippling shops Year: 1855 Type: PL Ch 178 Access #: 314-178 Subject: Tippling Shops 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: Tisdale, Seth and others Description: An Act to incorporate the Ellsworth Bank Year: 1851 Type: PS Ch 29 Access #: 258-29 Subject: Tisdale, Seth and others Description: Report on the Petition of Seth Tisdale and others for an increase of capital stock of Ellsworth Bank Year: 1853 Type: GY Access #: 231-18 Subject: Tisdale, Seth 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: Titcomb, Benaiah B. Description: Report on the Petition of Charles H. Hudson and Benaiah B. Titcomb to be incorporated by the name of Atlantic Telegraph Company and remonstrance of John Hubbard and others Year: 1854 Type: GY Access #: 234-21 Subject: Titcomb, Joseph and others Description: An Act to increase the capital stock of the Ocean Bank Year: 1855 Type: PS Ch 34 Access #: 305-34 Subject: Tobacco Use 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: Todd, Robert M. Description: An Act authorizing Robert M. Todd and George M. Porter to clear out and dam Lambert Lake Stream Year: 1853 Type: PS Ch 213 Access #: 285-213 Subject: Toll Bridges Description: Report on an Act concerning toll and other bridges Year: 1852 Type: GY Access #: 219-6 Subject: Toll Bridges Description: Report on the Petition of the Selectmen of the Town of Eliot that the rates of toll over Portsmouth Bridge may be reduced Year: 1852 Type: GY Access #: 224-33 Subject: Toll Bridges Description: Report on an Act in addition to an Act in relation to the surrender of toll bridges and turnpikes to public uses, passed August 28, 1850 Year: 1852 Type: GY Access #: 219-21 Subject: Tolls Description: Report on the Petition of John Winn for an increase of toll on Penobscot Boom Year: 1853 Type: GY Access #: 228-30 Subject: Tolman, Jeremiah and others Description: An Act to incorporate the Tillson and Ulmer Lime Rock Company Year: 1854 Type: PS Ch 146 Access #: 296-146 Subject: Tompson, Samuel and others 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: Toothaker, John and others Description: Report on the Petition of Samuel Jacobs and others that they may be set off from Avon to Phillips and remonstrance of John Toothaker and others Year: 1852 Type: GY Access #: 223-23 Subject: Topsfield, ME Description: Resolve in favor of Dan Pineo Year: 1855 Type: RS Ch 14 Access #: 119-14 Subject: Topsfield, 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: Topsham Unitarian Meetinghouse Description: An Act to authorize the Proprietors of the Unitarian Meetinghouse in Topsham, to sell the same Year: 1853 Type: PS Ch 104 Access #: 277-104 Subject: Topsham, ME Description: An Act to incorporate the Androscoggin Company (No Petition) Year: 1852 Type: PS Ch 206 Access #: 268-206 Subject: Topsham, ME Description: Report on the Petition of Samuel Moody, Agent, for the authority to alter the location of the Lewiston and Topsham Railroad Company Year: 1854 Type: GY Access #: 237-6 Subject: Topsham, ME Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Topsham, ME Description: An Act to authorize the laying out of a road over tide waters in the Town of Topsham Year: 1852 Type: PS Ch 2 Access #: 259-2 Subject: Topsham, ME Description: An Act to incorporate the Cabot Company Year: 1853 Type: PS Ch 45 Access #: 274-45 Subject: Topsham, ME Description: An Act to incorporate the Feldspar Mining Company Year: 1852 Type: PS Ch 127 Access #: 265-127 Subject: Topsham, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Topsham, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Topsham, 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: Topsham, ME Petition Signers 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: Topsham, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Topsham, ME Petition Signers Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Topwnship D Range 1 WELS, ME Petition Signers Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Torrey, William and others Description: Report on the Petition of William Torrey and others for repeal of the laws of 1850 in relation to taking fish in the Kennebec River Year: 1852 Type: GY Access #: 224-31 Subject: Torsey, Henry P. and others 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: Totman, Ezra and others Description: An Act to incorporate the Fairfield Bank Year: 1855 Type: PS Ch 142 Access #: 311-142 Subject: Towle Academy Description: Report on the Petition of Cyrus Bishop and others that aid may be granted to Towle Academy of Winthrop Year: 1853 Type: GY Access #: 230-22 Subject: Towle Academy Description: An Act to incorporate Towle Academy in the Town of Winthrop Year: 1852 Type: PS Ch 27 Access #: 259-27 Subject: Towle, Calvin T. from Calvin T. Corson Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Towle, Jeremy and others Description: An Act to annex a part of Vienna to the Town of Mount Vernon Year: 1853 Type: PS Ch 68 Access #: 275-68 Subject: Towle, Nathaniel M. Description: Letter of resignation of Nathaniel M. Towle as Senator Year: 1853 Type: GY Access #: 232-20 Subject: Town Boundary Lines Description: An Act additional to an Act to incorporate the Town of Kennebec to define and establish the boundaries of said Town Year: 1852 Type: PS Ch 257 Access #: 271-257 Subject: Town Buildings Description: Report on the Petition of William Page and others that a law may be passed regulating the location of town buildings Year: 1852 Type: GY Access #: 224-34 Subject: Town Clerk Description: An Act to legalize and confirm the doings of Stedman Bartlett as Town Clerk of the Town of Harmony Year: 1853 Type: PS Ch 138 Access #: 279-138 Subject: Town Courts Description: Report on a Act providing for the confinement of persons convicted of crimes before police or municipal courts, town courts and justices of the peace in the House of Correction instead of the county jail Year: 1851 Type: GY Access #: 216-5 Subject: Town Lines Description: An Act to establish the town line between the Towns of Dexter and Corinna in the County of Penobscot Year: 1852 Type: PS Ch 4 Access #: 259-4 Subject: Town Loans Description: Report on a Resolve relating to city and town loans Year: 1852 Type: GY Access #: 218-8 Subject: Town Meeting Description: An Act authorizing the Town of Oxford to call a second town meeting Year: 1853 Type: PS Ch 229 Access #: 286-229 Subject: Town Meetings Description: An Act additional concerning town meetings and the assessment of taxes Year: 1853 Type: PL Ch 220 Access #: 285-220 Subject: Town Officers Description: Report on the Petition of Edward A. Boyd and others for a law making it the duty of Selectmen of Towns to use check lists at all elections of Town Officers Year: 1853 Type: GY Access #: 230-3 Subject: Town Road Description: An Act authorizing the Selectmen of Wiscasset or County Commissioners of the County of Lincoln to lay out a road over tide waters Year: 1852 Type: PS Ch 99 Access #: 263-99 Subject: Town Roads 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: Townhip 8 Range 5 WELS, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Towns Description: Report on a Resolve providing books furnished by the State to certain plantations and towns Year: 1852 Type: GY Access #: 217-26 Subject: Towns Description: Report on the Order in relation to Treasurers' bonds of towns and plantations Year: 1851 Type: GY Access #: 216-14 Subject: Towns 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: Towns Description: An Act making valid the doings of cities, towns, plantations and districts Year: 1855 Type: PL Ch 122 Access #: 310-122 Subject: Towns, By-laws and Ordinances Description: An Act giving further powers to cities and towns to pass by-laws and ordinances Year: 1855 Type: PL Ch 128 Access #: 310-128 Subject: Towns, Sarah Description: Report on the Petition of Sarah Towns for a divorce from Solomon Towns Year: 1854 Type: GY Access #: 235-21 Subject: Towns, Solomon Description: Report on the Petition of Sarah Towns for a divorce from Solomon Towns Year: 1854 Type: GY Access #: 235-21 Subject: Township 1 IP, ME Description: Resolve in favor of Hartly Hamilton Year: 1854 Type: RS Ch 29 Access #: 116-29 Subject: Township 1 Range 1 NBPP, ME Description: Report on a Resolve to empower the Land Agent to close contract with J. K. Russell Year: 1853 Type: GY Access #: 231-2 Subject: Township 11 Range 1 WELS, ME Description: Resolve for the repair of the Houlton and Baring Road through Township 11, Range 1 Year: 1851 Type: RS Ch 20 Access #: 106-20 Subject: Township 11 Range 1 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township 11 Range 1 WELS, ME Description: Resolve for the repair of the road through number 11 Year: 1852 Type: RS Ch 41 Access #: 109-41 Subject: Township 11 Range 1 WELS, ME Description: Resolve in favor of the Houlton and Baring Road Year: 1853 Type: RS Ch 28 Access #: 113-28 Subject: Township 11 Range 5 WELS, ME Description: Resolve in favor of Fish River Road Year: 1852 Type: RS Ch 109 Access #: 111-109 Subject: Township 11 Range 5 WELS, ME Description: Resolve making an appropriation for the repair of road from Township Letter F in the 2nd Range to Township 11 in the 5th Range in the County or Aroostook Year: 1852 Type: RS Ch 96 Access #: 111-96 Subject: Township 11 Range 5 WELS, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Township 11 Range 5 WELS, ME 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: Township 11 Range 5 WELS, ME Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Township 11 Range 5 WELS, ME Description: Resolve in aid of the road from Presque Isle to Number 11, Range 5 Year: 1853 Type: RS Ch 41 Access #: 113-41 Subject: Township 11 Range 5 WELS, ME 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: Township 12 Range 4 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township 13 Range 3 WELS, ME Description: Resolve in favor of Isaac Wilder Year: 1855 Type: RS Ch 32 Access #: 120-32 Subject: Township 13 Range 4 WELS, ME Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Township 14 Range 8 WELS, ME Description: An Act to incorporate the Fish River Dam Company Year: 1852 Type: PS Ch 221 Access #: 269-221 Subject: Township 15 Range 11 WELS, ME Description: An Act to incorporate the Allegash (sic) Dam Company Year: 1851 Type: PS Ch 41 Access #: 258-41 Subject: Township 15 Range 6 WELS, ME Description: Resolve in favor of Thomas Goss Year: 1855 Type: RS Ch 20 Access #: 119-20 Subject: Township 17 Range 10 WELS, ME Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Township 18 Range 3 WELS, ME Description: Resolve in favor of Calais Academy Year: 1853 Type: RS Ch 4 Access #: 112-4 Subject: Township 2 Range 2 WELS, ME Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: Township 2 Range 3 WELS, ME Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Subject: Township 2 Range 7 WBKP, ME Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Subject: Township 3 IP, ME Description: Resolve in favor of Joseph Hodge Year: 1852 Type: RS Ch 63 Access #: 110-63 Subject: Township 3 Range 2 WELS, ME Description: Resolve in favor of Isaac Bradbury and others Year: 1854 Type: RS Ch 77 Access #: 118-77 Subject: Township 3 Range 5 WELS, ME Description: Resolve in favor of Daniel Hall Year: 1851 Type: RS Ch 22 Access #: 106-22 Subject: Township 3 Range 5 WELS, ME Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Township 3 Range 5 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township 30 MD BPP, ME 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: Township 36 MD BPP, ME 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: Township 4 IP, ME Description: Resolve in favor of Hannah, wife of Samuel Meservey Year: 1854 Type: RS Ch 22 Access #: 116-22 Subject: Township 4 Range 1 NBPP, ME Description: Resolve in favor of Township 4, Range 1 in the County of Penobscot Year: 1854 Type: RS Ch 39 Access #: 116-39 Subject: Township 4 Range 4 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township 4 Range 5 WELS, ME 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: Township 4 Range 5 WELS, ME Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Township 4 Range 5 WELS, ME Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Township 4 Range 5 WELS, ME Description: Resolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 5 Year: 1855 Type: RS Ch 45 Access #: 121-45 Subject: Township 4 Range 5 WELS, ME Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Township 42 MD BPP, ME 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: Township 5 Range 1 WBKP, ME Description: Report on the Petition of Lorenzo Linnell and others that Township 5, Range l in the County of Oxford, may be incorporated into a Town by the name of Louisville Year: 1854 Type: GY Access #: 237-16 Subject: Township 5 Range 13 WELS, ME Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Township 5 Range 13 WELS, ME 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: Township 5 Range 15 WELS, ME Description: Resolve in relation to certain Townships in the County of Piscataquis Year: 1852 Type: RS Ch 83 Access #: 111-83 Subject: Township 5 Range 15 WELS, ME Description: Report on the Petition of E. S. Coe for an Act correcting an error in the valuation of a township Year: 1852 Type: GY Access #: 222-25 Subject: Township 5 Range 6 WELS, ME Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Township 6 AP, ME Description: Resolve authorizing the Governor and Council to abate a tax on the west part of Township 6 in the County of Franklin Year: 1853 Type: RS Ch 44 Access #: 113-44 Subject: Township 6 Range 10 WELS, ME 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: Township 6 Range 15 WELS, ME Description: Report on the Petition of E. S. Coe for an Act correcting an error in the valuation of a township Year: 1852 Type: GY Access #: 222-25 Subject: Township 6 Range l5 WELS, ME Description: Resolve in relation to certain Townships in the County of Piscataquis Year: 1852 Type: RS Ch 83 Access #: 111-83 Subject: Township 8 Range 3 WELS, ME Description: Resolve in favor of the heirs of Dorcus Farnham and of the heirs of Ruth Duren Year: 1854 Type: RS Ch 55 Access #: 117-55 Subject: Township 8 Range 3 WELS, ME Description: Report on the Petition of James Webb that remuneration may be made to him for failure of title to land purchased of the State Year: 1852 Type: GY Access #: 220-13 Subject: Township 8 Range 5 WELS, ME Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Township 8 Range 5 WELS, ME Description: Resolve in favor of the heirs of Daniel D. Smith Year: 1854 Type: RS Ch 8 Access #: 115-8 Subject: Township 9 Range 4 NBPP, ME Description: Report on the Petition of Parker Tewskbury and others that Township 9, Range 4 and the half of Township of Danforth may be incorporated into a town called Deerfield and remonstrance of Henry E. Prentiss and others Year: 1852 Type: GY Access #: 217-2 Subject: Township 9 Range 5 WELS, ME Description: Resolve for the repair of road in Township 9 in the 5th Range Year: 1855 Type: RS Ch 65 Access #: 121-65 Subject: Township A Range 10 WELS, ME Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Subject: Township A Range 2, ME Description: An Act to incorporate the Town of Grafton Year: 1852 Type: PS Ch 71 Access #: 262-71 Subject: Township A, Range 10 WELS, ME Description: Report on the Petition of Samuel Veazie for abatement of tax on the east half of Township A, Range 10 WELS Year: 1852 Type: GY Access #: 221-22 Subject: Township B Range 1 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township B Range 1 WELS, ME Description: Resolve in aid of bridge in Letter B. Year: 1855 Type: RS Ch 44 Access #: 121-44 Subject: Township B Range 1 WELS, ME Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Township B, ME Description: Report on the Petition of Otis H. Abbott and others to incorporate the Town of Umbagog Year: 1854 Type: GY Access #: 233-38 Subject: Township C Range 1 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township C Range l WELS Road Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Township D Range 1 WELS, ME Description: Resolve authorizing the sale of lot number 12 in Township Letter D in the first range west from the east line of the State Year: 1852 Type: RS Ch 38 Access #: 109-38 Subject: Township D Range 1 WELS, ME Description: Resolve to repeal a Resolve authorizing a sale of lot Number 12 in Township Letter D Year: 1854 Type: RS Ch 75 Access #: 118-75 Subject: Township F Range 2 WELS, ME Description: Resolve making an appropriation for the repair of road from Township Letter F in the 2nd Range to Township 11 in the 5th Range in the County or Aroostook Year: 1852 Type: RS Ch 96 Access #: 111-96 Subject: Township G Range 2 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township G Range 2 WELS, ME Description: Report on the Petition of Justus Grady and others that a lot of land may be granted to him Year: 1854 Type: GY Access #: 235-12 Subject: Township G Range 2 WELS, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Township H Range 2 WELS, ME 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: Township H Range 2 WELS, ME Description: Resolve in favor of Ebenezer Taylor Year: 1852 Type: RS Ch 60 Access #: 109-60 Subject: Township H Range 2 WELS, ME 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: Township H Range 2 WELS, ME Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: Township I Range 2 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Township l Range 8 WBKP, ME Description: Resolve in favor of John K. Russell Year: 1854 Type: RS Ch 27 Access #: 116-27 Subject: Township l3 Range 3 WELS, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Trade, Portland Board of Description: An Act to incorporate the Board of Trade of Portland Year: 1854 Type: PS Ch 44 Access #: 290-44 Subject: Traders Bank Description: An Act to increase the capital stock of the Traders Bank Year: 1854 Type: PS Ch 56 Access #: 291-56 Subject: Traders' Bank Description: An Act to incorporate the Traders' Bank of Bangor Year: 1853 Type: PS Ch 93 Access #: 276-93 Subject: Trafton, Mark and others Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Transportation $x Railroads Description: An Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad and remonstrance of William Deming and others Year: 1854 Type: PS Ch 170 Access #: 298-170 Subject: Transportation $xBridges Description: Report on the Petition of William Fitzgerald for an additional allowance towards building a bridge Year: 1852 Type: GY Access #: 223-21 Subject: Transportation $xBridges Description: Report on the Petition of Moses Buck and others for authority to purchase a bridge at Upper Still Water in Old Town and remonstrance of J. H. Hillard and others Year: 1852 Type: GY Access #: 223-19 Subject: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of George W. Lawrence and others for an alteration in the draw of Warren Bridge and remonstrance of John Creighton and others Year: 1852 Type: GY Access #: 222-24 Subject: Transportation $xBridges Description: Resolve in relation to the Mattawamkeag Point Bridge Year: 1853 Type: RS Ch 3 Access #: 112-3 Subject: Transportation $xBridges Description: Resolve in favor of Passadumkeag Bridge Year: 1853 Type: RS Ch 22 Access #: 112-22 Subject: Transportation $xBridges Description: Report on an Act concerning toll and other bridges Year: 1852 Type: GY Access #: 219-6 Subject: Transportation $xBridges Description: Resolve in favor of the Town of Milo Year: 1852 Type: RS Ch 10 Access #: 108-10 Subject: Transportation $xBridges 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: Transportation $xBridges Description: Resolve making an appropriation for building a bridge over the Saint Croix River Year: 1851 Type: RS Ch 31 Access #: 107-31 Subject: Transportation $xBridges Description: Resolve making an appropriation for the building of a bridge over the Mattawmakeag River in the Plantation of Bancroft Year: 1853 Type: RS Ch 18 Access #: 112-18 Subject: Transportation $xBridges Description: Report on an Act in addition to an Act in relation to the surrender of toll bridges and turnpikes to public uses, passed August 28, 1850 Year: 1852 Type: GY Access #: 219-21 Subject: Transportation $xBridges Description: Resolve in favor of the Town of Milo Year: 1853 Type: RS Ch 5 Access #: 112-5 Subject: Transportation $xBridges 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: Transportation $xBridges Description: An Act to establish a draw in the Wetmore Isle Bridge Year: 1852 Type: PS Ch 66 Access #: 261-66 Subject: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of the Selectmen of the Town of Eliot that the rates of toll over Portsmouth Bridge may be reduced Year: 1852 Type: GY Access #: 224-33 Subject: Transportation $xBridges 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: Transportation $xBridges Description: An Act for the preservation of ice bridges Year: 1852 Type: PL Ch 101 Access #: 263-101 Subject: Transportation $xBridges Description: Resolve in favor of Sefro Neddo Year: 1852 Type: RS Ch 71 Access #: 110-71 Subject: Transportation $xBridges Description: An Act to extend the time for the Proprietors of the Rumford Falls Bridge Company to erect and complete the same Year: 1852 Type: PS Ch 205 Access #: 268-205 Subject: Transportation $xBridges Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Transportation $xBridges Description: An Act to incorporate the Dover and Eliot Bridge Company and remonstrance of Thomas F. Jewett and others Year: 1852 Type: PS Ch 188 Access #: 267-188 Subject: Transportation $xBridges Description: Report on the Petition of James S. Hall and others for a draw in the Ferry Point Bridge at Calais and remonstrance of George Downes and others Year: 1852 Type: GY Access #: 222-26 Subject: Transportation $xBridges Description: An Act to incorporate the Proprietors of the Eagle Pond Bridge Year: 1852 Type: PS Ch 47 Access #: 261-47 Subject: Transportation $xBridges Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Transportation $xBridges Description: An Act to establish a free bridge from Barter's Island to the main land in the Town of Boothbay Year: 1852 Type: PS Ch 115 Access #: 264-115 Subject: Transportation $xBridges Description: Report on the Petition of Thomas E. Knight and others of Cape Elizabeth for authority to raise money for the purpose of purchasing Portland Bridge Year: 1852 Type: GY Access #: 223-28 Subject: Transportation $xBridges Description: Report on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation Year: 1852 Type: GY Access #: 223-26 Subject: Transportation $xBridges Description: An Act to incorporate the Proprietors of the Campbell Cove Bridge Year: 1853 Type: PS Ch 179 Access #: 282-179 Subject: Transportation $xBridges Description: Report on the Petition of William Butterfield and others for an appropriation to build a bridge across the Mattawamkeag River Year: 1853 Type: GY Access #: 231-29 Subject: Transportation $xBridges Description: Report on the Petition of Greenleaf Barrows and others that power may be granted them to build a bridge across the Kennebec River at Augusta Year: 1853 Type: GY Access #: 229-31 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of E. B. Pierce and others for an amendment of an Act to incorporte the Old Town and Milford Bridge Company Year: 1854 Type: GY Access #: 237-1 Subject: Transportation $xBridges Description: An Act additional to an Act to incorporate the Proprietors of Martin's Point Bridge Year: 1855 Type: PS Ch 14 Access #: 303-14 Subject: Transportation $xBridges Description: An Act amending an Act to establish a draw in the Wetmore Isle Bridge, approved March 9, 1852 Year: 1854 Type: PS Ch 149 Access #: 297-149 Subject: Transportation $xBridges Description: An Act additional to an Act to establish a free bridge from Barter's Island to the mainland in Boothbay Year: 1854 Type: PS Ch 152 Access #: 297-152 Subject: Transportation $xBridges Description: An Act to amend an Act incorporating the Warren Bridge Company Year: 1854 Type: PS Ch 153 Access #: 297-153 Subject: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of Edward Fox and others that the County Commissioners of Cumberland County have power to alter the Portland Bridge Year: 1853 Type: GY Access #: 228-29 Subject: Transportation $xBridges Description: Resolve in aid of bridges in the County of Piscataquis Year: 1853 Type: RS Ch 25 Access #: 112-25 Subject: Transportation $xBridges Description: An Act to extend the Charter of Stillwater Bridge Year: 1854 Type: PS Ch 98 Access #: 293-98 Subject: Transportation $xBridges Description: Report on the Petition of Benjamin Bowin and others of Kittery that a charter may be granted them to erect a bridge from Badger's Island to the main land Year: 1853 Type: GY Access #: 229-20 Subject: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of Edward E. Houdlett that the Dresden Neck Bridge Company may be authorized to take land on which to erect a toll house Year: 1854 Type: GY Access #: 235-15 Subject: Transportation $xBridges Description: Report on an Act to regulate draws in bridges over navigable waters Year: 1854 Type: GY Access #: 234-15 Subject: Transportation $xBridges 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: Transportation $xBridges 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: Transportation $xBridges Description: Report on the Petition of Joshua Patterson and others for the freedom of navigable tide waters of the Georges River and remonstrance of John Creighton and others Year: 1854 Type: GY Access #: 233-22 Subject: Transportation $xBridges Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Transportation $xBridges Description: Resolve to provide for rebuilding the Mattawankeag Bridge on the military road Year: 1854 Type: RS Ch 57 Access #: 117-57 Subject: Transportation $xBridges Description: Report on the Petition of the Selectmen of Oldtown that an appropriation may be granted them for building a road and bridge to and across Orson Island Year: 1853 Type: GY Access #: 229-13 Subject: Transportation $xBridges Description: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others Year: 1854 Type: PS Ch 224 Access #: 301-224 Subject: Transportation $xBridges Description: Report on the Petition of the Selectmen of Argyle for authority to raise money to be expended in aid of a bridge to Orson Island in Oldtown Year: 1853 Type: GY Access #: 229-14 Subject: Transportation $xBridges Description: An Act to authorize the County Commissioners of Cumberland County to locate a highway across Fore River, in said County and remonstrance of Clement Jordan and others Year: 1854 Type: PS Ch 198 Access #: 299-198 Subject: Transportation $xBridges Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Transportation $xBridges Description: Resolve in favor of Dan Pineo Year: 1855 Type: RS Ch 14 Access #: 119-14 Subject: Transportation $xBridges Description: Resolve to provide for the repair of the Mattawamkeag Bridge on the Military Road Year: 1853 Type: RS Ch 74 Access #: 114-74 Subject: Transportation $xBridges Description: Resolve to provide for the shingling of the Mattawamkeag Bridge Year: 1855 Type: RS Ch 62 Access #: 121-62 Subject: Transportation $xBridges Description: An Act to incorporate the Seavey's Island Bridge Company Year: 1854 Type: PS Ch 90 Access #: 292-90 Subject: Transportation $xBridges 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: Transportation $xBridges Description: An Act to incorporate the Proprietors of the Orono Bridge Year: 1854 Type: PS Ch 87 Access #: 292-87 Subject: Transportation $xBridges Description: Resolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 5 Year: 1855 Type: RS Ch 45 Access #: 121-45 Subject: Transportation $xBridges Description: An Act to incorporate the Somerset Bridge Company Year: 1855 Type: PS Ch 141 Access #: 311-141 Subject: Transportation $xBridges Description: Resolve in aid of bridge in Letter B. Year: 1855 Type: RS Ch 44 Access #: 121-44 Subject: Transportation $xBridges Description: Resolve in favor of Joseph Nadeau Year: 1853 Type: RS Ch 45 Access #: 113-45 Subject: Transportation $xBridges Description: An Act to incorporate the Proprietors of Howland Bridge Year: 1854 Type: PS Ch 47 Access #: 290-47 Subject: Transportation $xCaloric Navigation (Hot Air) Description: Report on the Petition of Isaac Gage for an Act of incorporation with his Associates as the Caloric Navigation Company Year: 1854 Type: GY Access #: 235-10 Subject: Transportation $xCanals Description: An Act in addition to an Act entitled an Act incorporating the Bangor and Piscataquis Canal and Railroad Company Year: 1855 Type: PS Ch 146 Access #: 311-146 Subject: Transportation $xCanals Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Transportation $xCanals Description: An Act additional to Chapter 126 of the Revised Statutes Year: 1855 Type: PL Ch 90 Access #: 308-90 Subject: Transportation $xCanals 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: Transportation $xCanals 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: Transportation $xCanals Description: Report on the Petition of W. H. McCrillis and others to be incorporated into a company for the purpose of constructing a canal from Moosehead Lake to the Penobscot River Year: 1852 Type: GY Access #: 221-23 Subject: Transportation $xCanals 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: Transportation $xCanals 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: Transportation $xCanals Description: Resolves relating to a ship canal across the State of Florida Year: 1852 Type: RS Ch 92 Access #: 111-92 Subject: Transportation $xFerries Description: Resolve authorizing the Town of Cape Elizabeth to raise money in aid of the Portland and Cape Elizabeth Steam Ferry Year: 1854 Type: RS Ch 70 Access #: 117-70 Subject: Transportation $xFerries Description: An Act to incorporate the Brown's Ferry Bridge Corporation Year: 1854 Type: PS Ch 176 Access #: 298-176 Subject: Transportation $xFerries Description: Report on the Petition of the Portland and Cape Elizabeth Steamboat Ferry Company for a change of name and increase of capital Year: 1853 Type: GY Access #: 228-33 Subject: Transportation $xFerries Description: Report on the Petition of George Williamson and others for an Act of incorporation to run a ferry between Gardiner and Pittston and remonstrance of W. Benjamin and others Year: 1852 Type: GY Access #: 222-5 Subject: Transportation $xFerries Description: An Act in addition to an Act entitled an Act to incorporate the Bangor and Brewer Ferry Company Year: 1855 Type: PS Ch 79 Access #: 308-79 Subject: Transportation $xFerries Description: Report on the Petition of Gould Hathorn and others to establish a ferry on the Kennebec River from Bath to Woolwich and remonstrance of William M. Rogers and others Year: 1853 Type: GY Access #: 229-28 Subject: Transportation $xFerries 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: Transportation $xFerries Description: An Act to incorporate the Bangor and Brewer Ferry Company and remonstrances of Franklin Adams and others Year: 1853 Type: PS Ch 61 Access #: 275-61 Subject: Transportation $xFerries Description: An Act to incorporate the Nahumkeag Ferry Company Year: 1852 Type: PS Ch 130 Access #: 265-130 Subject: Transportation $xFerries Description: An Act to authorize a free ferry between Hallowell and Chelsea (No Petition) Year: 1853 Type: PS Ch 227 Access #: 285-227 Subject: Transportation $xMarine Railways Description: An Act to incorporate the Saint George Marine Railway Company Year: 1852 Type: PS Ch 51 Access #: 261-51 Subject: Transportation $xMarine Railways Description: An Act additional to an Act to incorporate the Cape Elizabeth Wharf and Marine Railway Company Year: 1851 Type: PS Ch 3 Access #: 257-3 Subject: Transportation $xMarine Railways Description: Report on the Petition of the Cumberland Marine Railway Company for leave to extend its wharves and remonstrance of Samuel Fessenden and others Year: 1852 Type: GY Access #: 222-17 Subject: Transportation $xMarine Railways Description: An Act to incorporate the Rockland Marine Railway Company Year: 1854 Type: PS Ch 67 Access #: 291-67 Subject: Transportation $xRailroads Description: An Act to incorporate the Cobbossee Contee Railroad Company Year: 1854 Type: PS Ch 89 Access #: 292-89 Subject: Transportation $xRailroads Description: An Act to incorporate the Aroostook Railroad Company Year: 1854 Type: PS Ch 141 Access #: 296-141 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot and Kennebec Railroad Year: 1854 Type: PS Ch 2 Access #: 288-2 Subject: Transportation $xRailroads Description: An Act to establish the Kennebec and Wiscasset Railroad Company (No Petition) Year: 1854 Type: PS Ch 194 Access #: 299-194 Subject: Transportation $xRailroads Description: An Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad Year: 1854 Type: PS Ch 3 Access #: 288-3 Subject: Transportation $xRailroads Description: An Act to incorporate the Lewy's Island Railroad Company Year: 1854 Type: PS Ch 24 Access #: 289-24 Subject: Transportation $xRailroads Description: Report on an Act concerning railroads Year: 1852 Type: GY Access #: 221-19 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: Report on a Resolve and Petitions relative to authorizing the City of Bangor to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 217-30 Subject: Transportation $xRailroads Description: Report of a Resolve relating to the Portland, Saco and Portsmouth Railroad Company Year: 1852 Type: GY Access #: 218-2 Subject: Transportation $xRailroads Description: Report on the Petition of Anson G. Chandler and others for a Charter for a railroad from a point near Houlton to the Canada Line Year: 1852 Type: GY Access #: 218-4 Subject: Transportation $xRailroads Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Transportation $xRailroads Description: Report on an Act to extend the time for filing the location of the Androscoggin Railroad Year: 1852 Type: GY Access #: 217-6 Subject: Transportation $xRailroads Description: Report on an Act for the further protection of life and property Year: 1852 Type: GY Access #: 219-26 Subject: Transportation $xRailroads Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1852 Type: PS Ch 24 Access #: 259-24 Subject: Transportation $xRailroads Description: An Act to unite Calais and Baring Railroad with Lewy's Island Railroad Year: 1855 Type: PS Ch 103 Access #: 309-103 Subject: Transportation $xRailroads Description: An Act additional to an Act entitled an Act to establish the Bangor and Orono Railroad, approved August 21, 1850 Year: 1855 Type: PS Ch 140 Access #: 311-140 Subject: Transportation $xRailroads Description: An Act in addition to an Act entitled an Act incorporating the Bangor and Piscataquis Canal and Railroad Company Year: 1855 Type: PS Ch 146 Access #: 311-146 Subject: Transportation $xRailroads Description: An Act to incorporate the Oldtown and Lincoln Railroad Company Year: 1852 Type: PS Ch 65 Access #: 261-65 Subject: Transportation $xRailroads Description: An Act relating to the Great Falls and Conway Railroad Year: 1852 Type: PS Ch 55 Access #: 261-55 Subject: Transportation $xRailroads Description: An Act additional to an Act to establish the Kennebec and Wiscasset Railroad Company Year: 1855 Type: PS Ch 153 Access #: 312-153 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act to incorporate the Lake Sebago Railroad Company Year: 1855 Type: PS Ch 159 Access #: 312-159 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act in relation to bonds issued by railroad corporations Year: 1852 Type: PL Ch 11 Access #: 259-11 Subject: Transportation $xRailroads Description: An Act concerning the liability of railroad corporations and other passenger carriers for loss of life in certain cases Year: 1855 Type: PL Ch 169 Access #: 313-169 Subject: Transportation $xRailroads Description: An Act to amend an Act in relation to the returns of railroad corporations Year: 1855 Type: PL Ch 185 Access #: 314-185 Subject: Transportation $xRailroads Description: An Act to extend the time in which to file the location of the Penobscot and Kennebec Railroad Year: 1851 Type: PS Ch 46 Access #: 258-46 Subject: Transportation $xRailroads Description: An Act additional to the Act to incorporate the Kennebec and Portland Railroad Company Year: 1851 Type: PS Ch 40 Access #: 258-40 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act respecting the sinking funds of the Atlantic and Saint Lawrence Railroad Company Year: 1851 Type: PS Ch 20 Access #: 257-20 Subject: Transportation $xRailroads Description: An Act extending the time in which to file the location of the line of the York and Cumberland Railroad Company Year: 1852 Type: PS Ch 41 Access #: 260-41 Subject: Transportation $xRailroads Description: An Act additional to an Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad Year: 1855 Type: PS Ch 6 Access #: 303-6 Subject: Transportation $xRailroads Description: An Act in addition to an Act to establish the Androscoggin Railroad Company Year: 1854 Type: PS Ch 238 Access #: 301-238 Subject: Transportation $xRailroads Description: An Act in addition to an Act concerning railroads Year: 1854 Type: PL Ch 256 Access #: 302-256 Subject: Transportation $xRailroads Description: An Act to repeal an Act giving further time to redeem lands taken on execution against the Buckfield Branch Railroad Company Year: 1852 Type: PS Ch 250 Access #: 270-250 Subject: Transportation $xRailroads Description: An Act to extend the time for locating the Franklin and Kennebec Railroad Company Year: 1852 Type: PS Ch 228 Access #: 269-228 Subject: Transportation $xRailroads Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Transportation $xRailroads Description: Report on the Petition of Samuel Moody, Agent, for the authority to alter the location of the Lewiston and Topsham Railroad Company Year: 1854 Type: GY Access #: 237-6 Subject: Transportation $xRailroads Description: Report on the Petition of John G. Mayo and others for a Charter for a railroad from Bangor to Moosehead Lake Year: 1854 Type: GY Access #: 237-22 Subject: Transportation $xRailroads Description: An Act giving further time to redeem lands taken on execution against the Buckfield Branch Railroad Company Year: 1852 Type: PS Ch 97 Access #: 263-97 Subject: Transportation $xRailroads Description: An Act to establish the Atlantic Junction Railroad Year: 1852 Type: PS Ch 170 Access #: 267-170 Subject: Transportation $xRailroads Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot Railroad and remonstrance of N. Pendleton and others Year: 1855 Type: PS Ch 87 Access #: 308-87 Subject: Transportation $xRailroads Description: An Act additional to an Act entitled an Act to incorporate the Calais and Baring Railroad Company Year: 1852 Type: PS Ch 165 Access #: 266-165 Subject: Transportation $xRailroads Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Transportation $xRailroads Description: An Act to authorize the Lewy's Island Railroad Company to alter its location Year: 1855 Type: PS Ch 7 Access #: 303-7 Subject: Transportation $xRailroads Description: An Act to authorize the City of Bangor to extend further aid to the construction of the Penobscot and Kennebec Railroad Year: 1855 Type: PS Ch 24 Access #: 304-24 Subject: Transportation $xRailroads Description: An Act additional to, and explanatory of the Act authorizing the City of Calais to aid in the construction of Lewy's Island Railroad passed and approved April l4, 1854 and of the Act in addition to an Act to authorize the City of Calais to aid in construc Year: 1855 Type: PS Ch 36 Access #: 305-36 Subject: Transportation $xRailroads Description: An Act to authorize Seward Merrill and others to construct a wharf in the waters of Portland Harbor and remonstrance of the Atlantic and Saint Lawrence Railroad Company Year: 1855 Type: PS Ch 62 Access #: 306-62 Subject: Transportation $xRailroads Description: An Act to provide a tribunal for regulating the joint business of railroad companies Year: 1854 Type: PL Ch 213 Access #: 300-213 Subject: Transportation $xRailroads Description: Report on the Petition of Samuel Veazie and others for a grant of land in aid of the Old Town and Lincoln Railroad Company Year: 1854 Type: GY Access #: 237-24 Subject: Transportation $xRailroads Description: Report on the Petition of the York and Cumberland Railroad Company for a confirmation of the location made of their road in the Town of Berwick Year: 1852 Type: GY Access #: 224-32 Subject: Transportation $xRailroads Description: An Act additional respecting the York and Cumberland Railroad Company and remonstrance of William Emery and others Year: 1853 Type: PS Ch 224 Access #: 285-224 Subject: Transportation $xRailroads Description: An Act concerning the effects of passengers transported by railroad corporations and other common carriers Year: 1853 Type: PL Ch 223 Access #: 285-223 Subject: Transportation $xRailroads Description: An Act concerning railroads Year: 1853 Type: PL Ch 219 Access #: 285-219 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act to incorporate the Vassalborough and China Railroad Company Year: 1853 Type: PS Ch 211 Access #: 284-211 Subject: Transportation $xRailroads Description: An Act to establish the Dexter and Newport Railroad Year: 1853 Type: PS Ch 207 Access #: 284-207 Subject: Transportation $xRailroads Description: Report on the Petition of the Selectmen of Wilton that said Town may be authorized to loan its credit to the amount of fifteen thousand dollars to aid in the construction of a railroad to Livermore Falls Year: 1852 Type: GY Access #: 224-13 Subject: Transportation $xRailroads Description: Report on the Petition of Toppan Robie and others for a charter for a railroad from Danville to connect with the York and Cumberland Railroad Year: 1852 Type: GY Access #: 224-21 Subject: Transportation $xRailroads 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: Transportation $xRailroads 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: Transportation $xRailroads Description: Report on the Petition of William D. Gould and others for a charter for a railroad from North Anson to connect with the Androscoggin and Kennebec Railroad, at or near West Waterville Year: 1853 Type: GY Access #: 229-22 Subject: Transportation $xRailroads Description: An Act to authorize a lease of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 177 Access #: 282-177 Subject: Transportation $xRailroads Description: Report on the Petition of Samuel Mayall and others for a railroad charter by the name of the Maine Central Railroad Company from Danville to some point on the York and Cumberland Railroad Year: 1853 Type: GY Access #: 229-19 Subject: Transportation $xRailroads Description: Report on the Petition of M. S. Randall and others for a railroad from Bangor to Milford Year: 1853 Type: GY Access #: 229-18 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act to incorporate the Saco River Railroad Company (No Petition) Year: 1853 Type: PS Ch 54 Access #: 274-54 Subject: Transportation $xRailroads Description: An Act in addition to an Act to incorporate the Atlantic and Saint Lawrence Railroad Company Year: 1853 Type: PS Ch 52 Access #: 274-52 Subject: Transportation $xRailroads Description: Report on the Petition of the Selectmen of Buckfield that authority may be given said Town to loan its credit to the Buckfield Branch Railroad Company Year: 1853 Type: GY Access #: 229-15 Subject: Transportation $xRailroads Description: An Act respecting conveyances taken by the Commissioners of the sinking funds of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 18 Access #: 272-18 Subject: Transportation $xRailroads Description: An Act to amend the Acts to establish the Androscoggin Railroad Company Year: 1853 Type: PS Ch 10 Access #: 272-10 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: An Act to authorize the City of Portland to grant further aid in the construction of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 4 Access #: 272-4 Subject: Transportation $xRailroads Description: Report on the Order relative to regulations and liabilities of railroad corporations Year: 1853 Type: GY Access #: 227-8 Subject: Transportation $xRailroads 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: Transportation $xRailroads Description: Report on the Petition of the Selectmen of East Livermore that the Town may loan its credit, not exceeding fifteen thousand dollars, to the Directors of the Androscoggin Railroad Company to complete said road to Livermore Falls and remonstrance of John Wy Year: 1852 Type: GY Access #: 223-10 Subject: Transportation $xRailroads Description: Report on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation Year: 1852 Type: GY Access #: 223-26 Subject: Transportation $xRailroads Description: Report on the Petition of George W. Pickering and others that Bangor City may be authorized to aid in the completion and building of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 224-14 Subject: Transportation $xRailroads Description: An Act to provide for the conversion of shares in the capital stock of the Atlantic and Saint Lawrence Railroad Company (SS) Year: 1853 Type: PS Ch 13 Access #: 287-13 Subject: Transportation $xRailroads Description: An Act in amendment of an Act entitled and Act to establish the Belfast and Waterville Railroad (SS) Year: 1853 Type: PS Ch 12 Access #: 287-12 Subject: Transportation $xRailroads 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: Transportation $xRailways 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: Transportation $xRailways Description: Resolves in support of the Memorial to Congress asking assistance from the United States Government in behalf of the European and North American Railway Year: 1852 Type: RS Ch 25 Access #: 108-25 Subject: Transportation $xRailways Description: An Act to provide for certain railroad connections for the European and North American Railway Company and remonstrance of Eliphalet Greely and others Year: 1853 Type: PS Ch 201 Access #: 283-201 Subject: Transportation $xRailways Description: An Act to incorporate the Belfast and Moosehead Lake Railway Company Year: 1853 Type: PS Ch 225 Access #: 285-225 Subject: Transportation $xRoads 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: Transportation $xRoads, Highways and Turnpikes Description: Report on an Act for the preservation of highways Year: 1853 Type: GY Access #: 227-10 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolves making appropriations to be expended on roads in Kingsbury, Blanchard and Shirley Year: 1855 Type: RS Ch 52 Access #: 121-52 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to incorporate the Union River Plank Road Company Year: 1853 Type: PS Ch 58 Access #: 274-58 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve making an appropriation for the road across the Indian Township in Washington County Year: 1855 Type: RS Ch 53 Access #: 121-53 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the Canada Road Year: 1855 Type: RS Ch 46 Access #: 121-46 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act additional to an Act to incorporate the Rockland Plank Road Company, approved April 13, 1852 Year: 1853 Type: PS Ch 48 Access #: 274-48 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to increase the capital stock of the Kenduskeag Plank Road Company Year: 1853 Type: PS Ch 46 Access #: 274-46 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to incorporate the Kenduskeag Plank Road Company (No Petition) Year: 1852 Type: PS Ch 254 Access #: 270-254 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of James Dunning and others for authority to construct a plank road from Bangor to Frankfort Year: 1854 Type: GY Access #: 235-17 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: An Act for the protection of certain roads Year: 1852 Type: PS Ch 265 Access #: 271-265 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of Elisha Hilton Year: 1852 Type: RS Ch 12 Access #: 108-12 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Josiah P. Bean for remuneration of injuries received in the service of the State on the Canada Road (No Petition) Year: 1854 Type: GY Access #: 234-25 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of the road from Presque Isle to Number 11, Range 5 Year: 1853 Type: RS Ch 41 Access #: 113-41 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of the Houlton and Baring Road Year: 1853 Type: RS Ch 28 Access #: 113-28 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of the Town of Springfield Year: 1852 Type: RS Ch 28 Access #: 108-28 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the Dead River Road Year: 1852 Type: RS Ch 32 Access #: 109-32 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve authorizing the Governor and Council to settle upon equitable terms, certain liabilities growing out of the assessment of road taxes Year: 1852 Type: RS Ch 36 Access #: 109-36 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of the Military Road Year: 1853 Type: RS Ch 23 Access #: 112-23 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of road in Township 9 in the 5th Range Year: 1855 Type: RS Ch 65 Access #: 121-65 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the road through number 11 Year: 1852 Type: RS Ch 41 Access #: 109-41 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Joseph Chase and others for an appropriation for the improvement of a road from Katahdin Iron Works to the Chesuncook, Chamberlain and Eagle Lakes Year: 1853 Type: GY Access #: 231-8 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: An Act to authorize the Selectmen of the Town of Wiscasset to lay out a road over tide waters Year: 1855 Type: PS Ch 157 Access #: 312-157 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: An Act authorizing Plantations Letter G., H., Number 11, Range 5 and Crystal to raise money to repair the roads in said Plantations Year: 1855 Type: PS Ch 208 Access #: 316-208 Subject: TRansportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: Resolve to provide for the repair of the Mattawamkeag Bridge on the Military Road Year: 1853 Type: RS Ch 74 Access #: 114-74 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolves in aid of roads in the Counties of Aroostook and Penobscot Year: 1855 Type: RS Ch 13 Access #: 119-13 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Act to authorize the County Commissioners of Kennebec County to lay out a road over tide waters Year: 1853 Type: GY Access #: 226-9 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the Military Road Year: 1851 Type: RS Ch 29 Access #: 107-29 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act authorizing the Selectmen of Wiscasset or County Commissioners of the County of Lincoln to lay out a road over tide waters Year: 1852 Type: PS Ch 99 Access #: 263-99 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to authorize the Town of Weld to raise money to build a road through Plantation Number 4 Year: 1853 Type: PS Ch 107 Access #: 277-107 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for repairing Baring and Houlton Road in Indian Township Year: 1852 Type: RS Ch 15 Access #: 108-15 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of the Canada Road Year: 1853 Type: RS Ch 37 Access #: 113-37 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Order relative to an Act to amend Chapter 25 of the Revised Statutes respecting the duties and liabilities of Petitioners for location of county roads Year: 1853 Type: GY Access #: 226-22 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to amend an Act entitled an Act to amend the 25th Chapter of the Revised Statutes and in addition thereto, approved February 7, 1852 Year: 1853 Type: PL Ch 168 Access #: 281-168 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to make valid the location of the town roads and streets of the Town of Richmond Year: 1853 Type: PS Ch 147 Access #: 280-147 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the Houlton and Baring Road through the Indian Township Year: 1851 Type: RS Ch 21 Access #: 106-21 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act encouraging persons to furnish watering places by the side of highways Year: 1852 Type: PL Ch 148 Access #: 266-148 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to incorporate the Rockland Plank Road Company Year: 1852 Type: PS Ch 159 Access #: 266-159 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for the repair of the Houlton and Baring Road through Township 11, Range 1 Year: 1851 Type: RS Ch 20 Access #: 106-20 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of the road leading from the Town of Kingsbury to Blanchard Year: 1853 Type: RS Ch 43 Access #: 113-43 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to authorize the laying out of a road over tide waters in the Town of Topsham Year: 1852 Type: PS Ch 2 Access #: 259-2 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to incorporate the Kenduskeag Plank Road Extension Company Year: 1853 Type: PS Ch 115 Access #: 278-115 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve making an appropriation for building a bridge across Crystal Stream and for repairing a road in Township 4, Range 5 Year: 1855 Type: RS Ch 45 Access #: 121-45 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Jonathan Twitchell and others for an appropriation to construct a road from Patten to the Allagash River Year: 1853 Type: GY Access #: 226-21 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Act for the preservation of highways Year: 1852 Type: GY Access #: 218-21 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Piscataquis Year: 1854 Type: RS Ch 30 Access #: 116-30 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to authorize the County Commissioners of Cumberland County to locate a highway across Fore River, in said County and remonstrance of Clement Jordan and others Year: 1854 Type: PS Ch 198 Access #: 299-198 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for repairing road from Kingfield to Dead River in the County of Franklin Year: 1852 Type: RS Ch 75 Access #: 110-75 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve for opening a road from Fort Kent to the Boundary Line Year: 1852 Type: RS Ch 76 Access #: 110-76 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of John Brown and others for authority to raise money for the repair of highways in Plantation Letter A, Range 2 in the County of Oxford Year: 1852 Type: GY Access #: 223-17 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve appropriating money for the Allagash Road Year: 1853 Type: RS Ch 2 Access #: 112-2 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Act to amend Chapter 28 of the Statutes of 1847 Year: 1852 Type: GY Access #: 218-19 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Penobscot Year: 1854 Type: RS Ch 31 Access #: 116-31 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Amos M. Roberts and others relative to road repair in certain areas Year: 1852 Type: GY Access #: 225-20 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of the Selectmen of Oldtown that an appropriation may be granted them for building a road and bridge to and across Orson Island Year: 1853 Type: GY Access #: 229-13 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Act in addition to an Act in relation to the surrender of toll bridges and turnpikes to public uses, passed August 28, 1850 Year: 1852 Type: GY Access #: 219-21 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Simeon Allen and others for an Act authorizing the County Commissioners of Hancock County to lay out a road across tide waters at Davis Narrows, so called and remonstrance of Benjamin Walker and others Year: 1852 Type: GY Access #: 223-24 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act additional to Chapter 25 of the Revised Statutes Year: 1854 Type: PL Ch 210 Access #: 300-210 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve making an appropriation for the repair of road from Township Letter F in the 2nd Range to Township 11 in the 5th Range in the County or Aroostook Year: 1852 Type: RS Ch 96 Access #: 111-96 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of Fish River Road Year: 1852 Type: RS Ch 109 Access #: 111-109 Subject: Transportation $xRoads, Highways and Turnpikes Description: An Act to Year: -0- Type: -0- Access #: -0- Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of C. W. Gowen and others that an appropriation be made to repair the road from Moosehead Lake to the Canada Line Year: 1853 Type: GY Access #: 231-7 Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: An Act to Year: -0- Type: -0- Access #: -0- Subject: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes 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: Transportation $xRoads, Highways and Turnpikes Description: Report on the Petition of Elias Lion and others for aid in making a road from Mattawamkeag to Nicatow Year: 1852 Type: GY Access #: 223-33 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on an Order in favor of Bishop Fitzpatrick Year: 1852 Type: GY Access #: 220-12 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in favor of Alexander Woodward Year: 1852 Type: RS Ch 70 Access #: 110-70 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 41 Access #: 116-41 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of road from Barnard to Chesuncook Lake Year: 1854 Type: RS Ch 40 Access #: 116-40 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Aroostook Year: 1854 Type: RS Ch 37 Access #: 116-37 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: Transportation $xRoads, Highways and Turnpikes Description: Resolve in aid of roads in the County of Washington Year: 1854 Type: RS Ch 33 Access #: 116-33 Subject: Transportation $xRoads, Highways and Turnpikes Description: Report on the Order relative to authorizing the County Commissioners to lay out public highways across rivers or streams and tide waters not navigable by sea going vessels Year: 1852 Type: GY Access #: 220-28 Subject: Transportation $xStage Lines Description: Report on an Act for the further protection of life and property Year: 1852 Type: GY Access #: 219-26 Subject: Transportation $xStage Lines Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Newport Steam Navigation Company Year: 1853 Type: PS Ch 155 Access #: 280-155 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Description: Resolve in relation to the abuses of passengers in California Steamers Year: 1852 Type: RS Ch 18 Access #: 108-18 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Waldoborough and Thomaston Steam Navigation Company (No Petition) Year: 1854 Type: PS Ch 61 Access #: 291-61 Subject: Transportation $xSteam Navigation Description: An Act incorporating the Islesborough Steamboat Wharf Company; and authorizing the erection of a wharf in the tide waters at Islesborough Year: 1852 Type: PS Ch 135 Access #: 265-135 Subject: Transportation $xSteam Navigation Description: An Act in addition to an Act entitled an Act to incorporate the Merchant's Steam Navigation Company of Bangor Year: 1852 Type: PS Ch 107 Access #: 263-107 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Schoodiac Lake Steamboat Company Year: 1854 Type: PS Ch 78 Access #: 292-78 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Androscoggin Navigation Company Year: 1853 Type: PS Ch 203 Access #: 284-203 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Hancock and Washington Steam Navigation Company of Castine Year: 1854 Type: PS Ch 79 Access #: 292-79 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Rockland and Machias Steam Navigation Company (SS) Year: 1853 Type: PS Ch 4 Access #: 287-4 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Lubec Steamboat Wharf Company Year: 1852 Type: PS Ch 77 Access #: 262-77 Subject: Transportation $xSteam Navigation Description: Report on the Petition of P. P. Furber and others to be incorporated into a company called the Piscataquis River Navigation Company Year: 1852 Type: GY Access #: 224-2 Subject: Transportation $xSteam Navigation Description: Report on an Act for the further protection of life and property Year: 1852 Type: GY Access #: 219-26 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Description: An Act to authorize the Portland Steam Packet Company to increase their capital stock Year: 1852 Type: PS Ch 45 Access #: 260-45 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Description: An Act to incorporate the Calais Steamboat Company Year: 1852 Type: PS Ch 12 Access #: 259-12 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Damariscotta Steam Navigation Company Year: 1852 Type: PS Ch 5 Access #: 259-5 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Lincolnville Steam Boat Wharf Company (No Petition) Year: 1855 Type: PS Ch 112 Access #: 309-112 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Maine Steam Navigation Company Year: 1853 Type: PS Ch 2 Access #: 272-2 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Portland and New York Steam Packet Company Year: 1853 Type: PS Ch 57 Access #: 274-57 Subject: Transportation $xSteam Navigation Description: An Act to improve the navigation of the Sebasticook River Year: 1854 Type: PS Ch 196 Access #: 299-196 Subject: Transportation $xSteam Navigation 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: Transportation $xSteam Navigation Description: An Act to incorporate the Frontier Steamboat Company (No Petition) Year: 1854 Type: PS Ch 23 Access #: 289-23 Subject: Transportation $xSteam Navigation Description: Report on the Petition of the Portland and Cape Elizabeth Steamboat Ferry Company for a change of name and increase of capital Year: 1853 Type: GY Access #: 228-33 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the York Steam and Caloric Navigation Company Year: 1853 Type: PS Ch 140 Access #: 279-140 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Merchants' Steam Navigation Company of Bangor Year: 1851 Type: PS Ch 9 Access #: 257-9 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Bangor Steam Navigation Company Year: 1853 Type: PS Ch 117 Access #: 278-117 Subject: Transportation $xSteam Navigation Description: An Act to incorporate the Lubec Steamboat Wharf Company (No Petition) Year: 1854 Type: PS Ch 111 Access #: 294-111 Subject: Transportation $xSteam Navigation Description: Resolve authorizing the Town of Cape Elizabeth to raise money in aid of the Portland and Cape Elizabeth Steam Ferry Year: 1854 Type: RS Ch 70 Access #: 117-70 Subject: Transportation $xVessels Description: An Act to incorporate the Augusta and New York Navigation Company (No Petition) Year: 1855 Type: PS Ch 162 Access #: 312-162 Subject: Transportation $xVessels Description: An Act to incorporate the Bluehill Navigation Company Year: 1852 Type: PS Ch 40 Access #: 260-40 Subject: Transportation Railroads Description: An Act to authorize the Town of Wiscasset to aid in the construction of the Kennebec and Wiscasset Railroad Year: 1855 Type: PS Ch 182 Access #: 314-182 Subject: Transportation Railroads 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: Transportation, Roads, Highways and Turnpikes Description: Report on the Petition of Isaac M. Bragg and others for a charter to build a plank road from Bangor to Old Town Year: 1853 Type: GY Access #: 229-24 Subject: Trask, Adoniram J. Description: Report on the Petition of Adoniram J. Trask for a law granting a bounty for the destruction of crows Year: 1852 Type: GY Access #: 225-11 Subject: Trask, Hannah Cook Description: Report on the Petition of Jabez Trask for a divorce from Hannah Cook Trask Year: 1853 Type: GY Access #: 230-6 Subject: Trask, Jabez Description: Report on the Petition of Jabez Trask for a divorce from Hannah Cook Trask Year: 1853 Type: GY Access #: 230-6 Subject: Trask, Leonard Description: Resolve for the benefit of Leonard Trask Year: 1854 Type: RS Ch 15 Access #: 115-15 Subject: Trask, Leonard Description: Resolve in favor of Leonard Trask (No Petition) Year: 1852 Type: RS Ch 21 Access #: 108-21 Subject: Treasurer's Bond 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: Treasurers' Bonds Towns and Plantations Description: Report on the Order in relation to Treasurers' bonds of towns and plantations Year: 1851 Type: GY Access #: 216-14 Subject: Treat's Falls 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: Treat, Adams Description: Resolve authorizing the Governor and Council to settle the account of Adams Treat for services in superintending repairs of the State Prison Year: 1854 Type: RS Ch 80 Access #: 118-80 Subject: Treat, Adams Description: Letters of Acceptance for Executive Councilors Year: 1851 Type: GY Access #: 216-22 Subject: Treat, Adams and others Description: Report on the Petition of Adams Treat and others for authority to construct a railroad from Frankfort to Bangor Year: 1855 Type: GY Access #: 239-13 Subject: Treat, Robert and others Description: Report on the Petition of Robert Treat and others for extension of time to pay in capital stock Year: 1854 Type: GY Access #: 234-20 Subject: Treat, Robert and others Description: An Act to incorporate the Mount Waldo Bank Year: 1853 Type: PS Ch 66 Access #: 275-66 Subject: Treaties by Arbitration Description: Resolve in favor of stipulated arbitration as a substitute for war Year: 1853 Type: RS Ch 70 Access #: 114-70 Subject: Treaty of Washington Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is now in the State Year: 1854 Type: RS Ch 83 Access #: 118-83 Subject: Treaty of Washington Description: Resolve authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain Year: 1854 Type: RS Ch 45 Access #: 116-45 Subject: Treaty of Washington Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is not in the State Year: 1854 Type: RS Ch 84 Access #: 118-84 Subject: Treaty of Washington Description: Resolve in relation to the claims of the State upon the United States for lands taken and required to be taken to satisfy claimants under the Treaty of Washington Year: 1854 Type: RS Ch 44 Access #: 116-44 Subject: Tremont, ME Description: Report on the Petition of Hannah Murphy that a pension might be granted her for military services of her husband Year: 1853 Type: GY Access #: 230-28 Subject: Tremont, 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: Trescott, ME 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: Trespass Description: Resolve in favor of James A. Drew and Rufus Mansur Year: 1853 Type: RS Ch 54 Access #: 114-54 Subject: Trespass Description: An Act relating to trespass on the public lands Year: 1853 Type: PL Ch 230 Access #: 286-230 Subject: Trespass Description: Report on the Petition of J. R. Chadbourne for a law to protect him against Indian trespasses Year: 1852 Type: GY Access #: 223-29 Subject: Trespass Description: An Act additional to the 162nd Chapter of the Revised Statutes Year: 1853 Type: PL Ch 19 Access #: 273-19 Subject: Trespass Description: Resolve in favor of Prince Thomas, Junior Year: 1853 Type: RS Ch 47 Access #: 113-47 Subject: Trespass Description: Report on the Petition of J. R. Chadbourne that he may be remunerated for depredations committed by the Passamaquoddy Indians on his lands Year: 1852 Type: GY Access #: 217-21 Subject: Trespass 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: Trespass Description: An Act additional to the 129th Chapter of the Revised Statutes Year: 1854 Type: PL Ch 165 Access #: 297-165 Subject: Trespasses, Real Estate Description: Report on an Act to amend the 129th Chapter of the Revised Statutes entitled, of waste and trespasses on real estate SS Year: 1853 Type: GY Access #: 232-32 Subject: Trials Description: An Act regulating the trial of cases when Judges are interested Year: 1853 Type: PL Ch 14 Access #: 272-14 Subject: Tripp, William Description: Resolve in favor of William Tripp Year: 1853 Type: RS Ch 46 Access #: 113-46 Subject: Tripp, William and others 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: Trout Description: An Act to prevent the destruction of trout in Rangeley and Mooselocmaguntic (sic) Lakes Year: 1854 Type: PS Ch 18 Access #: 288-18 Subject: Trout Description: An Act for the preservation of trout in Umbagog and other lakes Year: 1852 Type: PS Ch 114 Access #: 264-114 Subject: Troy, ME Description: Report on the Petition of James M. Bean that he may be set off from Troy and annexed to Dixmont Year: 1852 Type: GY Access #: 220-47 Subject: Troy, Stephen Description: Report on the Petition of Stephen Troy that he may be set off from Eden and annexed to the Town of Mount Desert Year: 1852 Type: GY Access #: 220-45 Subject: Truancy 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: True, Abba T. from Abba T. Staples Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: True, Caroline from Caroline Staples Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: True, Eben from Ebenezer True, Junior Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: True, Ebenezer, Junior to Eben True Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Trufant, A. L. and others 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: Trufant, Gilbert C. and others Description: An Act to incorporate the City Bank Year: 1852 Type: PS Ch 63 Access #: 261-63 Subject: Trustees 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: Turner Gun House Description: Report on the Petition of Isaiah Leavitt and others for an appropriation to build a gun house in Turner Year: 1852 Type: GY Access #: 221-5 Subject: Turner Municipal Court Description: An Act to establish a Municipal Court in the Town of Turner in the County of Oxford Year: 1852 Type: PL Ch 262 Access #: 271-262 Subject: Turner's Island Free Bridge Company Description: An Act to incorporate Turner's Island Free Bridge Company Year: 1852 Type: PS Ch 58 Access #: 261-58 Subject: Turner, Alexander G. Description: Resolve in favor of Alexander G. Turner Year: 1854 Type: RS Ch 18 Access #: 116-18 Subject: Turner, Alexander G. Description: Resolve in favor of Alexander G. Turner Year: 1853 Type: RS Ch 19 Access #: 112-19 Subject: Turner, Charles Description: Resolve in favor of the Members of the Board of Agriculture Year: 1854 Type: RS Ch 56 Access #: 117-56 Subject: Turner, Charles Description: Resolve in favor of Charles Turner Year: 1855 Type: RS Ch 24 Access #: 120-24 Subject: Turner, Franklin T. to Franklin Baker Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Turner, Mary Description: Report on the Petition of Oliver Turner for a divorce from Mary Turner Year: 1853 Type: GY Access #: 230-4 Subject: Turner, ME Description: Resolve in favor of Caleb Blake Year: 1855 Type: RS Ch 34 Access #: 120-34 Subject: Turner, ME Description: Resolve in favor of Sumner Burnham Year: 1855 Type: RS Ch 30 Access #: 120-30 Subject: Turner, ME Description: An Act in addition to an Act to provide for the education of youth Year: 1852 Type: PL Ch 140 Access #: 265-140 Subject: Turner, ME Description: Resolve in favor of Isaiah Leavitt Year: 1852 Type: RS Ch 65 Access #: 110-65 Subject: Turner, 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: Turner, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Turner, Melzar and others Description: An Act for the preservation of pickerel in Mathews Pond and its tributary streams Year: 1855 Type: PS Ch 134 Access #: 311-134 Subject: Turner, Oliver Description: Report on the Petition of Oliver Turner for a divorce from Mary Turner Year: 1853 Type: GY Access #: 230-4 Subject: Turnpikes Description: Report on an Act in addition to an Act in relation to the surrender of toll bridges and turnpikes to public uses, passed August 28, 1850 Year: 1852 Type: GY Access #: 219-21 Subject: Twitchell, Henry to Henry Mitchell Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Twitchell, Jonathan and others Description: Report on the Petition of Jonathan Twitchell and others for an appropriation to construct a road from Patten to the Allagash River Year: 1853 Type: GY Access #: 226-21 Subject: Twitchell, Ruby Ann to Ruby Ann Mitchell Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Two Bush Island Description: An Act to set off the Islands of Hacketash, Wooden Ball, Nomansland, Two Bush, Ten Pound and Matinicus Rock form the County of Hancock and annex the same to the County of Lincoln Year: 1852 Type: PS Ch 150 Access #: 266-150 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.