Maine Legislative Indexes 1851-1855. Subjects Beginning with "U". Courtesy of the Maine State Archives Subject: Ulmer, Alden and others Description: An Act to establish the Rockland Lime Rock Company Year: 1852 Type: PS Ch 79 Access #: 262-79 Subject: Ulmer, James and others Description: An Act to prevent accidents and injuries from the blasting of rocks Year: 1852 Type: PL Ch 179 Access #: 267-179 Subject: Umbagog Lake, Fish Preservation Description: An Act for the preservation of trout in Umbagog and other lakes Year: 1852 Type: PS Ch 114 Access #: 264-114 Subject: Umbagog, ME (Proposed New Town) 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: Umculcus Stream to Township 8 Range 5 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: Underwood, John A. Description: An Act to dissolve the bonds of matrimony between Mary C. Underwood and John A. Underwood (No Petition) Year: 1852 Type: PS Ch 210 Access #: 268-210 Subject: Underwood, Mary C. Description: An Act to dissolve the bonds of matrimony between Mary C. Underwood and John A. Underwood (No Petition) Year: 1852 Type: PS Ch 210 Access #: 268-210 Subject: Underwood, Mary C. to Mary C. La Brettern Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Undivided Lands Description: Resolves in relation to the State Lands Year: 1852 Type: RS Ch 33 Access #: 109-33 Subject: Unincorporated Places, Taxes 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: Unincorporated Townships, Tax Assessment 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: Union Academy Description: Report of the Trustees of Union Academy in relation to the location of land granted to said Academy Year: 1852 Type: GY Access #: 220-2 Subject: Union Bank Description: An Act to increase the capital stock of the Union Bank Year: 1855 Type: PS Ch 29 Access #: 304-29 Subject: Union Bank Description: An Act to increase the capital stock of the Union Bank Year: 1853 Type: PS Ch 79 Access #: 276-79 Subject: Union Meeting House Description: An Act to enable the Proprietors of the Union Meetinghouse at Farmington Falls to make alterations in the same Year: 1853 Type: PS Ch 91 Access #: 276-91 Subject: Union Meeting House Parish Description: An Act to incorporate the Union Meeting House Parish (No Petition) Year: 1855 Type: PS Ch 94 Access #: 309-94 Subject: Union Meetinghouse Description: An Act authorizing the Proprietors of the Union Meetinghouse in Vienna to sell the same Year: 1853 Type: PS Ch 129 Access #: 279-129 Subject: Union Mutual Marine Insurance Company Description: An Act to incorporate the Union Mutual Marine Insurance Company Year: 1855 Type: PS Ch 66 Access #: 307-66 Subject: Union River Description: An Act in addition to an Act entitled an Act additional to an Act to prevent obstructions in the navigation of Union River, approved March 23, 1843 and remonstrance of Roswell Silsby and others Year: 1853 Type: PS Ch 171 Access #: 281-171 Subject: Union River Description: An Act to amend Chapter 145 of the Private and Special Laws of the year 1853 Year: 1855 Type: PS Ch 204 Access #: 315-204 Subject: Union River Plank Road Company Description: An Act to incorporate the Union River Plank Road Company Year: 1853 Type: PS Ch 58 Access #: 274-58 Subject: Union School District, Cherryfield Description: An Act to establish the Union School District, in the Town of Cherryfield Year: 1854 Type: PS Ch 95 Access #: 293-95 Subject: Union, ME 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: Union, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Unitarian Meetinghouse in Topsham 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: United States Custom House Description: An Act authorizing the United States to build a Custom House over the Kenduskeag River Year: 1851 Type: PS Ch 8 Access #: 257-8 Subject: United States Government Description: Resolve authorizing the appointment of a Commissioner to settle certain claims against the Government of the United States Year: 1855 Type: RS Ch 71 Access #: 122-71 Subject: United States Government, Aid 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: United States Jurisdiction Description: Resolve authorizing the Land Agent to convey Pumkin Island to the United States Year: 1854 Type: RS Ch 13 Access #: 115-13 Subject: United States Jurisdiction Description: An Act ceding to the United States jurisdiction over certain lands and their appurtenances Year: 1855 Type: PS Ch 57 Access #: 306-57 Subject: United States Jurisdiction Description: An Act to cede to the United States of America the jurisdiction of a tract of land on Martin's Point, in the County of Cumberland, for a Marine Hospital Year: 1853 Type: PS Ch 60 Access #: 275-60 Subject: United States Military Road 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: United States Military Road Description: Resolve for the repair of the Military Road Year: 1852 Type: RS Ch 55 Access #: 109-55 Subject: United States Navigation Laws Description: Resolves in relation to certain proposed modifications of the navigation laws of the United States; allowances of bounty to fishing vessels, and reciprocal trade with the British North American Colonies Year: 1854 Type: RS Ch 78 Access #: 118-78 Subject: United States Navy Description: Resolve in favor of the abolition of spirit rations in the United States Navy Year: 1854 Type: RS Ch 74 Access #: 118-74 Subject: United States Senator Description: Resolve relative to the election of United States Senator Year: 1854 Type: GY Access #: 238-17 Subject: United States Senator Description: Report on a Resolve postponing the election of United States Senator Year: 1853 Type: GY Access #: 226-36 Subject: United States Senator Description: Return of votes for United States Senator Year: 1854 Type: GY Access #: 238-12 Subject: United States, Custom House Description: An Act authorizing the United States to build a custom house in the bed of the Kenduskeag River, in the City of Bangor Year: 1852 Type: PS Ch 214 Access #: 268-214 Subject: United States, Laws Description: Resolve for the distribution of the laws of the United States Year: 1852 Type: RS Ch 77 Access #: 110-77 Subject: United States, Revenue Laws Description: Resolve relating to the Revenue Laws of the United States Year: 1854 Type: RS Ch 42 Access #: 116-42 Subject: Unity Academy Description: An Act to incorporate the Stockholders of Unity Academy Year: 1852 Type: PS Ch 74 Access #: 262-74 Subject: Unity Academy Description: Report on the Petition of James B. Murch and others for aid in behalf of Unity Academy Year: 1853 Type: GY Access #: 228-1 Subject: Unity Plantation, ME Description: Report on the Petition of William Davis 2nd and others to be set off from Unity Plantation to Albion Year: 1852 Type: GY Access #: 224-3 Subject: Unity Plantation, ME Description: Report on the Petition of Oliver Libbey that he may be set off from Unity Plantation and annexed to the Town of Unity and the remonstrance of the Selectmen of Unity Year: 1852 Type: GY Access #: 224-4 Subject: Unity Plantation, ME Description: An Act to set off certain persons from Unity Plantation and annex the same to the Town of Albion Year: 1853 Type: PS Ch 212 Access #: 284-212 Subject: Unity Plantation, ME Description: Report on the Petition of Joseph Kelley and others that the town and county lines may be altered between the Counties of Kennebec and Waldo Year: 1852 Type: GY Access #: 222-12 Subject: Unity, ME Description: Report on the Petition of William Bither for a divorce from Marion M. Sparrow Bither Year: 1853 Type: GY Access #: 230-33 Subject: Unity, ME Description: Report on the Petition of Oliver Libbey that he may be set off from Unity Plantation and annexed to the Town of Unity and the remonstrance of the Selectmen of Unity Year: 1852 Type: GY Access #: 224-4 Subject: Unity, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Unity, ME Petition Signers Description: An Act to incorporate the China Bank Year: 1853 Type: PS Ch 101 Access #: 277-101 Subject: Universalist Meeting House in Bath Description: An Act to incorporate the Proprietors of the Universalist Meeting House in Bath, into a Parish Year: 1853 Type: PS Ch 47 Access #: 274-47 Subject: Upham, Edward E. and others Description: An Act to incorporate the Portland Milling Company Year: 1854 Type: PS Ch 55 Access #: 291-55 Subject: Upper Goose Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Upper Stillwater Sluice Company Description: An Act to incorporate the Upper Stillwater Sluice Company Year: 1853 Type: PS Ch 196 Access #: 283-196 Subject: Upton, 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: Upton, ME Description: An Act for the preservation of trout in Umbagog and other lakes Year: 1852 Type: PS Ch 114 Access #: 264-114 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.