Maine Legislative Indexes 1851-1855. Subjects Beginning with "W". Courtesy of the Maine State Archives Subject: Wade, ME Description: Resolve in favor of William Black Year: 1854 Type: RS Ch 81 Access #: 118-81 Subject: Wadsworth, Thomas and others Description: Report on the Petition of Thomas Wadsworth and others for a repeal of the Acts amendatory of the City Charter of Augusta Year: 1853 Type: GY Access #: 230-11 Subject: Wait, Edwin to Edwin Bird Holbrook Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Waite Plantation, ME Description: Resolve in favor of Waite Plantation Year: 1854 Type: RS Ch 16 Access #: 115-16 Subject: Waite Plantation, ME Description: Resolve repealing a Resolve in favor of Waite Plantation, approved July 23, 1849 Year: 1851 Type: RS Ch 9 Access #: 106-9 Subject: Wakefield, George W. and others Description: Report on the Petition of Caleb Burbank and another that the proceedings of the Union School District in Cherryfield may be made valid Year: 1852 Type: GY Access #: 223-7 Subject: Waldo County 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: Waldo 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: Waldo County Attorney Description: Report on a Resolve to increase the salary of the County Attorney of Waldo County Year: 1852 Type: GY Access #: 218-3 Subject: Waldo County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Waldo County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Waldo County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Waldo County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Waldo County, Court Districts Description: Report on an Act setting off the County of Waldo from the Middle Judicial District and annexing the same to the Eastern District and altering the time of holding the Courts therein Year: 1852 Type: GY Access #: 221-10 Subject: Waldo County, Supreme Judicial Court Description: An Act to dispense with the criminal business of the January Term of the Supreme Judicial Court in Waldo County Year: 1855 Type: PL Ch 177 Access #: 314-177 Subject: Waldo Mills Company Description: An Act to incorporate the Waldo Mills Company (No Petition) Year: 1852 Type: PS Ch 152 Access #: 266-152 Subject: Waldo Mountain Granite Company Description: An Act to incorporate the Waldo Mountain Granite Company Year: 1854 Type: PS Ch 164 Access #: 297-164 Subject: Waldoboro and Thomaston Steam 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: Waldoboro Bank Description: Report on the Petition of James Hovey that an increase of capital stock may be granted to the Medomak Bank Year: 1853 Type: GY Access #: 231-17 Subject: Waldoboro Bank Description: An Act to incorporate the Waldoborough Bank (No Petition) Year: 1853 Type: PS Ch 56 Access #: 274-56 Subject: Waldoboro Fire and Marine Insurance Company Description: An Act to incorporate the Waldoboro Fire and Marine Insurance Company Year: 1852 Type: PS Ch 16 Access #: 259-16 Subject: Waldoboro Village Corporation Description: An Act additional to and amendatory of an Act entitled an Act to incorporate the Waldoborough Village Corporation, approved August 29, 1851 Year: 1852 Type: PS Ch 134 Access #: 265-134 Subject: Waldoboro, ME Description: An Act to set off a part of Bremen and annex the same to the Town of Waldoborough Year: 1853 Type: PS Ch 67 Access #: 275-67 Subject: Waldoboro, ME Description: Report on the Petition of the Inhabitants of Waldoboro for an Act enlarging the powers of constables in said town Year: 1852 Type: GY Access #: 220-43 Subject: Waldoboro, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Waldoboro, 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: Waldron, A. P. and others Description: An Act giving to the County Commissioners of Cumberland County further powers in relation to Portland Bridge Year: 1853 Type: PS Ch 111 Access #: 277-111 Subject: Wales, ME Description: Report on the Petition of David Owen and others that they may be set off from Monmouth and annexed to Wales Year: 1852 Type: GY Access #: 224-10 Subject: Wales, ME Petition Signers Description: An Act to annex certain territory to the Town of Wales and remonstrance of Samuel Gatchell and others Year: 1855 Type: PS Ch 186 Access #: 314-186 Subject: Wales, 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: Wales, 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: Walker, Benjamin and others 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: Walker, Elijah and others Description: An Act in addition to an Act to incorporate the City of Rockland Year: 1855 Type: PS Ch 188 Access #: 314-188 Subject: Walker, James Description: Resolve in favor of certain persons of the Legislature who visited the State Prison Year: 1853 Type: RS Ch 42 Access #: 113-42 Subject: Walsgrove, Edwin M. to Edwin Greenlaw Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: War of 1812 Description: Report on the Petition of Henry Bickford for a military pension Year: 1852 Type: GY Access #: 223-32 Subject: War of 1812 Description: Report on the Petition of Hezekiah Griffeth for a military pension Year: 1852 Type: GY Access #: 222-14 Subject: War of 1812 Description: Report on the Petition of David Royal and others in aid of Joseph Pomroy for increase of his pension Year: 1853 Type: GY Access #: 230-35 Subject: War of 1812 Description: Resolve in favor of Nicholas Pierce Year: 1854 Type: RS Ch 32 Access #: 116-32 Subject: Ward Meetings Description: An Act additional to incorporate the City of Rockland Year: 1854 Type: PS Ch 211 Access #: 300-211 Subject: Ward, Cotton and others Description: Report on the Petition of John Colson and others that they may be set off from the Town of Belmont and annexed to Montville and remonstrance of Cotton Ward and others Year: 1853 Type: GY Access #: 229-5 Subject: Ward, George L. and others 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: Ward, William and others Description: An Act to set off certain territory belonging to the Town of Brewer and annex the same to the Town of Eddington and remonstrance of William B. Ward and others Year: 1855 Type: PS Ch 174 Access #: 314-174 Subject: Wardwell, William R. Description: Report on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another Year: 1852 Type: GY Access #: 224-18 Subject: Warehouses Description: An Act to incorporate the Orrington Pier and Warehouse Company (No Petition) Year: 1854 Type: PS Ch 167 Access #: 298-167 Subject: Warren Bridge 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: Warren Bridge 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: Warren Bridge Company Description: An Act to amend an Act incorporating the Warren Bridge Company Year: 1854 Type: PS Ch 153 Access #: 297-153 Subject: Warren Mutual Fire Insurance Company Description: An Act to incorporate the Warren Mutual Fire Insurance Company Year: 1855 Type: PS Ch 123 Access #: 310-123 Subject: Warren Oyster Company Description: An Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 114 Access #: 294-114 Subject: Warren, Benjamin Description: An Act authorizing the extension of a wharf into tide waters of Penobscot Bay, at Islesborough Year: 1855 Type: PS Ch 73 Access #: 307-73 Subject: Warren, George A. and others Description: An Act to incorporate the City of Biddeford Year: 1855 Type: PS Ch 16 Access #: 303-16 Subject: Warren, Joseph Henry from Joseph Warren Richards Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Warren, ME Description: Report on the Petition of Hector M. Copeland for compensation for losses sustained by the burning of the Insane Hospital Year: 1852 Type: GY Access #: 223-22 Subject: Warren, 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: Warren, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Warren, Rebecca Loring from Rebecca Nash Loring Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Washburn, J., Junior and others Description: An Act to revive the Charter of the Orono Bank Year: 1853 Type: PS Ch 85 Access #: 276-85 Subject: Washburn, ME Description: An Act to authorize the Plantations D and Salmon Brook to raise money to repair the roads in said Plantations Year: 1854 Type: PS Ch 182 Access #: 298-182 Subject: Washburn, ME Description: Resolve in favor of Isaac Wilder Year: 1855 Type: RS Ch 32 Access #: 120-32 Subject: Washburn, ME Description: Resolve setting apart certain townships for settlement Year: 1855 Type: RS Ch 67 Access #: 122-67 Subject: Washington County Bank Description: Resolve directing the State Treasurer to balance accounts with the Washington County and Saint Croix Banks Year: 1855 Type: RS Ch 9 Access #: 119-9 Subject: Washington County Commissioners Description: Resolve authorizing the County of Washington to procure a loan Year: 1854 Type: RS Ch 1 Access #: 115-1 Subject: Washington County Register of Probate Description: Report on the Petition of Amos F. Parlin that his salary as Register of Probate for Washington County may be increased Year: 1853 Type: GY Access #: 230-26 Subject: Washington County Roads Description: Resolve in aid of roads in the County of Washington Year: 1854 Type: RS Ch 33 Access #: 116-33 Subject: Washington County Supreme Judicial Court Description: An Act to change the time of holding the April term of the Supreme Judicial Court in the County of Washington Year: 1854 Type: PL Ch 16 Access #: 288-16 Subject: Washington County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Washington County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Washington County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Washington County Tax Description: Resolve laying a State Tax on the several Counties of the State herein named, for the year of our Lord 1851 Year: 1851 Type: RS Ch 3 Access #: 106-3 Subject: Washington County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Washington County, Commissioners Court Description: An Act to change the time of holding the April term of the Court of County Commissioners for the County of Washington Year: 1854 Type: PL Ch 15 Access #: 288-15 Subject: Washington County, County Commissioners Court Description: An Act altering and increasing the stated terms of the Court of County Commissioners for the County of Washington Year: 1853 Type: PL Ch 35 Access #: 273-35 Subject: Washington County, Judge of Probate Description: An Act to increase te salary of the Judge of Probate in the County of Washington Year: 1852 Type: PL Ch 23 Access #: 259-23 Subject: Washington County, Supreme Judicial Court Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Washington Hotel Company Description: An Act to incorporate the Washington Hotel Company (No Petition) Year: 1854 Type: PS Ch 172 Access #: 298-172 Subject: Washington, George from George Washington Hobbs Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Washington, ME Description: An Act to set off certain territory from the Town of Palermo and annex the same to the Town of Washington Year: 1854 Type: PS Ch 151 Access #: 297-151 Subject: Washington, ME Petition Signers Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Washington, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Washington, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Washington, Treaty of 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: Washington, Treaty of 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: Washington, Treaty of 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: Washington, Treaty of 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: Wasson, David Description: An Act authorizing the extension of a wharf into tide waters of the Castine River Year: 1855 Type: PS Ch 38 Access #: 305-38 Subject: Water Companies Description: An Act to incorporate the Proprietors of Megunticook Water Works Year: 1852 Type: PS Ch 117 Access #: 264-117 Subject: Water Power Companies Description: An Act to incorporate the Fairfield Junction Mill and Water Power Company Year: 1854 Type: PS Ch 166 Access #: 297-166 Subject: Water Power Companies Description: An Act additional to an Act to incorporate the Augusta Water Power Company (SS) Year: 1853 Type: PS Ch 3 Access #: 287-3 Subject: Water Power Companies Description: An Act to incorporate the Waterville Water Power Company Year: 1852 Type: PS Ch 56 Access #: 261-56 Subject: Water Supplies Description: Report on the Petition of George W. Lewis and another for the privilege of watering shipping in the harbor of Eastport (No Petition) Year: 1854 Type: GY Access #: 237-18 Subject: Water Supply Description: An Act to supply the City of Bangor with pure water Year: 1852 Type: PS Ch 166 Access #: 266-166 Subject: Water Supply Description: Report on the Petition of Francis O. J. Smith and others of Portland for an Act to incorporate the Presumpscot Water Works and remonstrance of William P. Preble Year: 1852 Type: GY Access #: 219-17 Subject: Waterboro, ME Description: An Act to set off a portion of the Town of Waterborough and annex the same to the Town of Shapleigh Year: 1854 Type: PS Ch 21 Access #: 289-21 Subject: Waterboro, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Waterboro, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Watering Places Description: An Act encouraging persons to furnish watering places by the side of highways Year: 1852 Type: PL Ch 148 Access #: 266-148 Subject: Waterman, Tillson Description: Report on the Petition of Tillson Waterman that compensation be rendered him for services as Justice in a criminal prosecution Year: 1854 Type: GY Access #: 235-22 Subject: Waterville Academy Description: Report on the Petition of the Trustees of Waterville Academy for aid Year: 1853 Type: GY Access #: 228-19 Subject: Waterville Aqueduct Company Description: An Act to incorporate the Waterville Aqueduct Company Year: 1853 Type: PS Ch 134 Access #: 279-134 Subject: Waterville Bank Description: Report on the Petition of Levi Johnson in relation to Ticonic Bank in Waterville Year: 1852 Type: GY Access #: 223-31 Subject: Waterville Bank Description: An Act to increase the capital stock of the Waterville Bank Year: 1853 Type: PS Ch 167 Access #: 281-167 Subject: Waterville Bank Description: An Act to incorporate the People's Bank (No Petition) Year: 1855 Type: PS Ch 145 Access #: 311-145 Subject: Waterville Bank Description: Report on the Petition of the President and Directors of Waterville Bank for an increase of their capital stock Year: 1853 Type: GY Access #: 231-16 Subject: Waterville Bank Description: An Act to increase the capital stock of the Waterville Bank Year: 1854 Type: PS Ch 13 Access #: 288-13 Subject: Waterville Bank Description: An Act to increase the capital stock of the Ticonic Bank Year: 1855 Type: PS Ch 43 Access #: 305-43 Subject: Waterville Gas Light Company Description: An Act to incorporate the Waterville Gas Light Company (No Petition) Year: 1854 Type: PS Ch 228 Access #: 301-228 Subject: Waterville Liberal Institute Description: Report on the Petition of the Trustees of the Waterville Liberal Institute for aid Year: 1853 Type: GY Access #: 228-20 Subject: Waterville Library Association Description: An Act to incorporate the Waterville Library (No Petition) Year: 1855 Type: PS Ch 138 Access #: 311-138 Subject: Waterville Water Power Company Description: An Act to incorporate the Waterville Water Power Company Year: 1852 Type: PS Ch 56 Access #: 261-56 Subject: Waterville, ME Description: An Act to incorporate the Mechanics' Manufacturing Company of Waterville (No Petition) Year: 1855 Type: PS Ch 156 Access #: 312-156 Subject: Waterville, ME Description: Report on the Petition of Edward McLellan and others for the removal of the China Bank to Waterville Year: 1854 Type: GY Access #: 237-8 Subject: Waterville, ME 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: Waterville, ME Description: An Act to incorporate the Bingham, Athens, Skowhegan and Waterville Stage Company Year: 1852 Type: PS Ch 193 Access #: 268-193 Subject: Waterville, ME Description: An Act for the preservation of ice bridges Year: 1852 Type: PL Ch 101 Access #: 263-101 Subject: Waterville, ME Description: Report on the Petition of William Getchell, Junior and others for a boom in the Kennebec River Year: 1854 Type: GY Access #: 235-18 Subject: Waterville, ME 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: Waterville, ME Description: Report on the Petition of Clymena Ball and others that they may be authorized to sell certain real estate Year: 1853 Type: GY Access #: 230-17 Subject: Waterville, ME Description: An Act to increase the capital stock of Ticonic Bank Year: 1852 Type: PS Ch 26 Access #: 259-26 Subject: Waterville, ME Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Waterville, 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: Waterville, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Waterville, 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: Watson, Vinal H. and others Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: Watts, George W. from Nathaniel Chaples Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Wayne Paper Company Description: An Act to incorporate the Wayne Paper Company Year: 1855 Type: PS Ch 4 Access #: 303-4 Subject: Wayne, ME Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Wayne, ME Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Wayne, ME Description: An Act to authorize the Freewill Baptist Society of Wayne to sell their meetinghouse on the line between Winthrop and Wayne Year: 1855 Type: PS Ch 18 Access #: 304-18 Subject: Wayne, ME Description: An Act to set off a part of Wayne and annex the same to Winthrop and remonstrance of the Selectmen of Wayne Year: 1852 Type: PS Ch 192 Access #: 268-192 Subject: Webb's Pond, Fish Preservation Description: An Act to prevent the destruction of fish in Webb's Pond in the County of Franklin (No Petition) Year: 1853 Type: PS Ch 164 Access #: 281-164 Subject: Webb's River Manufacturing Company Description: An Act to incorporate the Webb's River Manufacturing Company Year: 1853 Type: PS Ch 26 Access #: 273-26 Subject: Webb, James 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: Webber's Pond Fish Preservation Description: An Act to prevent the destruction of fish in Webber's Pond in the Town of Vassalborough Year: 1854 Type: PS Ch 207 Access #: 300-207 Subject: Webster Association of Fryeburg Academy Description: An Act to incorporate the Webster Association of Fryeburg Academy Year: 1854 Type: PS Ch 181 Access #: 298-181 Subject: Webster Lake Description: An Act to amend an Act entitled an Act to incorporate the East Branch Dam Company Year: 1852 Type: PS Ch 268 Access #: 271-268 Subject: Webster, John W. Description: Report on a Resolve in favor of John W. Webster Year: 1851 Type: GY Access #: 216-3 Subject: Webster, ME Description: An Act to make valid certain records of the Town of Webster Year: 1851 Type: PS Ch 31 Access #: 258-31 Subject: Webster, ME Description: An Act to set off a part of Greene, in the County of Kennebec and annex it to Lewiston, in the County of Lincoln and to set off a part of the Town of Webster and annex it to Lewiston (No Petition) Year: 1852 Type: PS Ch 207 Access #: 268-207 Subject: Webster, 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: Webster, N. and others Description: An Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell Year: 1855 Type: PS Ch 83 Access #: 308-83 Subject: Webster, Willis from Willis Getchell Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Weeks, Francis and others Description: Remonstrance of Francis Weeks and others against the Petition of Ezra Myrick and others to incorporate the Town of Alma Year: 1855 Type: GY Access #: 239-16 Subject: Weeks, Thaddeus Description: Report on the return of votes for Executive Councilors Year: 1853 Type: GY Access #: 232-11 Subject: Weight, Cotton Batting Description: Report on the Petition of Robert C. Starr and others relative to a law regulating the weight of cotton batting Year: 1853 Type: GY Access #: 227-20 Subject: Weights and Measures Description: Report on the Petition of G. L. Bailey relative to an amendment of the laws relating to weights and measures Year: 1854 Type: GY Access #: 233-3 Subject: Weights and Measures, Sealers of Description: Report on the Order relative to further regulating the appointment of sealers of weights and measures Year: 1853 Type: GY Access #: 227-9 Subject: Weirs Description: An Act to allow the construction of a weir in tide waters of Damariscotta River Year: 1855 Type: PS Ch 173 Access #: 314-173 Subject: Weirs, Fish Description: An Act authorizing John O'Donald to build and maintain a fish weir in tide waters and remonstrance of Jeremiah Emerson and others Year: 1853 Type: PS Ch 165 Access #: 281-165 Subject: Weld Ministerial and School Fund Description: An Act to appropriate the Ministerial and School Fund in the Town of Weld Year: 1852 Type: PS Ch 197 Access #: 268-197 Subject: Weld, ME Description: An Act to authorize the Town of Weld to raise money to build a road through Plantation Number 4 Year: 1853 Type: PS Ch 107 Access #: 277-107 Subject: Wellington, Joel Description: An Act to increase the salary of the Judge of Probate for the County of Aroostook Year: 1855 Type: PL Ch 12 Access #: 303-12 Subject: Wellington, ME Description: Report on the Petition of John Pease and others that they may be set off from Wellington and annexed to Cambridge Year: 1852 Type: GY Access #: 224-15 Subject: Wellman, James Description: Report on the Petition of James Wellman that he may be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 218-12 Subject: Wellman, James Description: Report on the Petition of James Wellman to be set off from Strong and annexed to Farmington Year: 1852 Type: GY Access #: 217-12 Subject: Wellman, James Description: An Act to set off James Wellman, with his estate, from the Town of Strong and annex the same to the Town of Farmington Year: 1853 Type: PS Ch 95 Access #: 276-95 Subject: Wells Mutual Fire Insurance Company Description: Report on an Act to amend an Act incorporating the Wells Mutual Fire Insurance Company Year: 1855 Type: GY Access #: 239-10 Subject: Wells, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Wells, ME Petition Signers Description: An Act to protect mackerel fishery on the coast of Maine Year: 1855 Type: PL Ch 104 Access #: 309-104 Subject: Wells, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Wells, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Welock, Samuel from Samuel Parker Buckland Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Wentworth, Darius and others Description: An Act to allow the construction of a weir in tide waters of Damariscotta River Year: 1855 Type: PS Ch 173 Access #: 314-173 Subject: Wentworth, Ephraim and others Description: An Act to set off a part of the Town of Hancock and annex the same to the Town of Franklin Year: 1852 Type: PS Ch 36 Access #: 260-36 Subject: Wentworth, Giles M. Description: Resolve in favor of Ephraim C. Gates and Giles M. Wentworth Year: 1854 Type: RS Ch 26 Access #: 116-26 Subject: Wentworth, Z. P. Description: An Act to increase the salary of the Register of Probate for the County of Aroostook Year: 1855 Type: PL Ch 13 Access #: 303-13 Subject: West Bath, ME Description: An Act to set off certain lands from West Bath and annex the same to the City of Bath and remonstrance of Edwin Noyes and others (No Petition) Year: 1855 Type: PS Ch 195 Access #: 315-195 Subject: West Bath, ME Description: An Act to legalize the doings of the Town of West Bath Year: 1854 Type: PS Ch 214 Access #: 300-214 Subject: West Bath, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: West Branch Pleasant River Company Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: West Brooksville, ME Description: An Act authorizing the extension of a wharf into tide waters of the Castine River Year: 1855 Type: PS Ch 38 Access #: 305-38 Subject: West Buxton Bank Description: An Act to incorporate the West Buxton Bank Year: 1855 Type: PS Ch 161 Access #: 312-161 Subject: West Gardiner, ME Description: Report on the Petition of Isaiah Clough and others that they may be set off from the Town of Litchfield and annexed to the Town of West Gardiner Year: 1852 Type: GY Access #: 222-21 Subject: West Gardiner, ME Description: An Act to set off a part of the homestead of Thomas M. Clark from Farmingdale and annex the same to West Gardiner Year: 1853 Type: PS Ch 109 Access #: 277-109 Subject: West Gardiner, ME 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: West Gardiner, ME Petition Signers Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: West Lincoln Agricultural and Horticultural Society Description: An Act additional to an Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1854 Type: PS Ch 168 Access #: 298-168 Subject: West Lincoln Agricultural and Horticultural Society Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: West Minot Meeting House Description: An Act to authorize Levi Wittemore and others to sell the West Minot Meeting House, so called, in the Town of Minot Year: 1853 Type: PS Ch 33 Access #: 273-33 Subject: West Oxford Agricultural Society Description: An Act to incorporate the West Oxford Agricultural Society (No Petition) Year: 1851 Type: PS Ch 42 Access #: 258-42 Subject: West Penobscot Agricultural Society Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: West Waterville, ME 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: West, Nelson A. 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: Westbrook Academy Description: Report on the Petition of J. C. Churchill and others for aid for Westbrook Academy Year: 1854 Type: GY Access #: 235-6 Subject: Westbrook Literary Institution Description: An Act additional to an Act to establish a literary institution in Westbrook, approved March 4, 1831 Year: 1854 Type: PS Ch 83 Access #: 292-83 Subject: Westbrook Seminary Description: Report on a Resolve in favor of Westbrook Seminary Year: 1854 Type: GY Access #: 233-30 Subject: Westbrook Seminary Description: Report on the Petition of the Trustees of the Westbrook Seminary for additional powers Year: 1852 Type: GY Access #: 224-25 Subject: Westbrook, ME Description: An Act to set off Joseph Broad, Silas Broad and Thomas Broad from Cape Elizabeth to Westbrook and remonstrance of the Town of Cape Elizabeth Year: 1852 Type: PS Ch 191 Access #: 268-191 Subject: Westbrook, ME 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: Westbrook, ME Description: Resolve in favor of George K. Smith Year: 1855 Type: RS Ch 35 Access #: 120-35 Subject: Westbrook, ME Description: Report on the Petition of the Selectmen of Cape Elizabeth that Silas Broad and others may be set back from the Town of Westbrook to the Town of Cape Elizabeth Year: 1853 Type: GY Access #: 229-16 Subject: Westbrook, ME Description: An Act to incorporate the Casco Iron Company Year: 1854 Type: PS Ch 38 Access #: 290-38 Subject: Westbrook, ME Description: An Act to amend an Act to establish the Atlantic and Junction Railroad and remonstrance of Thomas Amory Deblois and others Year: 1854 Type: PS Ch 161 Access #: 297-161 Subject: Westbrook, ME Description: An Act to establish the Maine Universalist Educational Society Year: 1853 Type: PS Ch 143 Access #: 280-143 Subject: Westbrook, ME Description: An Act to set off certain lands from Falmouth and annex the same to Westbrook Year: 1853 Type: PS Ch 151 Access #: 280-151 Subject: Westbrook, ME 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: Westbrook, ME Petition Signers Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: Weston, Edward from Edward McDougald Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Weston, James P. Description: An Act to establish the Maine Universalist Educational Society Year: 1853 Type: PS Ch 143 Access #: 280-143 Subject: Weston, John B. from John B. McDougald Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 3 Access #: 259-3 Subject: Weston, ME 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: Westport, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Westport, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Westport, 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: Wetmore Isle Bridge 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: Wetmore Isle Bridge Description: An Act to establish a draw in the Wetmore Isle Bridge Year: 1852 Type: PS Ch 66 Access #: 261-66 Subject: Wetmore Isle Petition Signers Description: Report on the Petition of Joseph W. Eveleth and others for repeal of the law passed March 3, 1843 for the preservation of fish in the Penobscot Bay and its tributary streams and also all other papers relating to the same subject Year: 1853 Type: GY Access #: 231-9 Subject: Wetmore Isle Plantation Valuation Description: Report on the Petition of Wetmore Isle Plantation for reduction of valuation Year: 1852 Type: GY Access #: 225-26 Subject: Wheat Bounty Description: Report on the Order relative to giving a bounty on the culture of wheat and Indian corn within this State Year: 1853 Type: GY Access #: 227-30 Subject: Wheat Bounty Description: Report on an Order to provide by law fo the payment of a bounty on wheat and corn raised in this State Year: 1852 Type: GY Access #: 220-16 Subject: Wheeler, Joseph from Patrick Wheeler Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Wheeler, Patrick to Joseph Wheeler Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Wheeler, Samuel and others Description: Report on the Petition of Samuel Wheeler and others to be set off from the Town of Trescott and annexed to the Town of Whiting and remonstrance of George Saunders and others Year: 1853 Type: GY Access #: 229-9 Subject: Wheelock, Albert T. Description: Resolve in favor of Albert T. Wheelock Year: 1855 Type: RS Ch 89 Access #: 122-89 Subject: Wheelwright, Joseph S. and others Description: An Act to incorporate the Bangor Steam Navigation Company Year: 1853 Type: PS Ch 117 Access #: 278-117 Subject: Whidden, Rendol Description: Report on the Petition of Rendol Whidden for payment of his account for services in the Aroostook War Year: 1852 Type: GY Access #: 225-17 Subject: White Lime Rock Company Description: An Act to incorporate the White Lime Rock Company Year: 1854 Type: PS Ch 171 Access #: 298-171 Subject: White, A. D. and others 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: White, Daniel and others 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: White, Daniel and others Description: Report on the Petition of J. T. K. Hayward and others for a law to further regulate the Penobscot Boom Corporation and remonstrance of Daniel White and others Year: 1853 Type: GY Access #: 229-29 Subject: White, David and others Description: An Act to incorporate the Bank of Somerset Year: 1854 Type: PS Ch 128 Access #: 295-128 Subject: White, George F. and others Description: An Act to incorporate the Swanville Manufacturing Company Year: 1854 Type: PS Ch 85 Access #: 292-85 Subject: White, Greenlief $cAdjutant General Description: Report on an Order relative to altering or amending the Militia Laws of this State Year: 1852 Type: GY Access #: 218-6 Subject: White, James P. and others Description: An Act to incorporate the Belfast Paper Manufacturing Company Year: 1853 Type: PS Ch 29 Access #: 273-29 Subject: Whitefield, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Whitefield, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Whitherle, William and others Description: An Act to incorporate the Hancock and Washington Steam Navigation Company of Castine Year: 1854 Type: PS Ch 79 Access #: 292-79 Subject: Whiting, John R. Description: An Act to incorporate the Belfast Edge Tool Factory Year: 1855 Type: PS Ch 72 Access #: 307-72 Subject: Whiting, 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: Whitmore, Dexter and others Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Whittemore, Moses 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: Whitten, John from John Morrell Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Whitten, Lydia from Lydia Morrell Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Whittier, Nathaniel and others 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: Whittier, Simeon Description: Report on the Petition of Simeon C. Whittier and Hiram Fuller that certain land and building owned by them be set off from Farmingdale and annexed to the City of Hallowell Year: 1855 Type: GY Access #: 239-18 Subject: Whittier, Thomas and others Description: Report on the Petition of Joseph Philbrick and others that they may be set off from the Town of Rome and annexed to the Town of Mount Vernon and remonstrance of Thomas Whittier and others Year: -0- Type: GY Access #: 229-10 Subject: Widows, Property Description: Report on the Petition of Amanda W. Johnson and others for a law giving to widows all the property of their deceased husbands so long as they remain single Year: 1852 Type: GY Access #: 223-14 Subject: Wiggin, Edwin R. and others Description: An Act to incorporate the Saco Ice Company Year: 1854 Type: PS Ch 138 Access #: 296-138 Subject: Wight, Hermon and others Description: An Act to set off a part of the Town of Sebago and annex the same to the Town of Naples Year: 1852 Type: PS Ch 94 Access #: 263-94 Subject: Wilcox, Washington Description: Communication from Washington Wilcox refusing the office of Treasurer of State Year: 1854 Type: GY Access #: 238-14 Subject: Wilder, Isaac Description: Resolve in favor of Isaac Wilder Year: 1855 Type: RS Ch 32 Access #: 120-32 Subject: Wilder, Isaac and others Description: Resolve to diminish the State valuation of the Town of Cutler Year: 1855 Type: RS Ch 57 Access #: 121-57 Subject: Wilder, Robert and others 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: Wildes, John B. 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: Wiley, James S. and others 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: Wiley, Reuben Description: Resolve in favor of Sumner Burnham Year: 1855 Type: RS Ch 30 Access #: 120-30 Subject: Wilful Disturbances Description: Report on an Act to amend the 23rd Section of the 160th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 219-15 Subject: Williams College Grant Plantation, ME Description: Report on the Petition of Robert Seaborn and others that Williams College Grant Plantation may be incorporated into a Town Year: 1852 Type: GY Access #: 225-25 Subject: Williams College Grant, ME Description: Report on the Petition of John Williams and others that Williams College Grant may be incorporated into a Town and remonstrance of James Neville and others Year: 1853 Type: GY Access #: 231-13 Subject: Williams, G. W. and others Description: An Act additional to an Act to incorporate the Augusta Water Power Company (SS) Year: 1853 Type: PS Ch 3 Access #: 287-3 Subject: Williams, Hezekiah and others Description: An Act to abolish the January terms of the Supreme Judicial Court in the County of Hancock Year: 1854 Type: PL Ch 154 Access #: 297-154 Subject: Williams, Jarvis and others Description: An Act to incorporate the York Steam and Caloric Navigation Company Year: 1853 Type: PS Ch 140 Access #: 279-140 Subject: Williams, John and others Description: Report on the Petition of John Williams and others that Williams College Grant may be incorporated into a Town and remonstrance of James Neville and others Year: 1853 Type: GY Access #: 231-13 Subject: Williams, Johnson and others 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: Williams, Lewis and others Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Williams, Reuel Description: Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS) Year: 1853 Type: RS Ch 6 Access #: 114-6 Subject: Williams, Timothy and others Description: An Act to incorporate the Maine Steam Navigation Company Year: 1853 Type: PS Ch 2 Access #: 272-2 Subject: Williamsburg, ME Description: Report on the Petition of H. K. Adams and others that they may be set off from the Town of Williamsburg and annexed to the Town of Brownville Year: 1853 Type: GY Access #: 229-6 Subject: Williamson, George Description: Report on the Petition of George Williamson for the incorporation of a Bank at Pittston Year: 1853 Type: GY Access #: 231-20 Subject: Williamson, George and others 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: Williamson, Joseph and others Description: An Act to incorporate the Belfast and Moosehead Lake Railway Company Year: 1853 Type: PS Ch 225 Access #: 285-225 Subject: Williamson, Orin and others Description: An Act to incorporate the Mechanic Association Year: 1855 Type: PS Ch 59 Access #: 306-59 Subject: Wills, Executors of Description: An Act relating to executors of wills Year: 1852 Type: PL Ch 146 Access #: 266-146 Subject: Wilson Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Wilson, Arch and others Description: An Act to incorporate the Maine Mining, Quarrying and Stone Dressing Company Year: 1854 Type: PS Ch 142 Access #: 296-142 Subject: Wilson, Clarissa M. from Clarissa M. Spear Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Wilson, Nathaniel and others 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: Wilson, Nathaniel and others Description: An Act to authorize the City of Bangor to aid the construction of the Penobscot Railroad and remonstrance of N. Pendleton and others Year: 1855 Type: PS Ch 87 Access #: 308-87 Subject: Wilson, Nathaniel and others Description: An Act to incorporate the Proprietors of the Orono Bridge Year: 1854 Type: PS Ch 87 Access #: 292-87 Subject: Wilson, William H. from William H. Spear Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Wilton First Free Meeting House Description: Report on the Petition of C. G. Morrill and others, Proprietors of the First Free Meeting House in the Town of Wilton for authority to sell said House Year: 1852 Type: GY Access #: 225-1 Subject: Wilton First Free Meeting House Description: An Act authorizing the sale of the First Free Meeting House in Wilton Year: 1853 Type: PS Ch 25 Access #: 273-25 Subject: Wilton, ME 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: Wilton, 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: Wilton, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Wilton, 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: Winchester, Charles and others Description: An Act to incorporate the Town of Holden and remonstrance of George O. Goodwin and others Year: 1852 Type: PS Ch 154 Access #: 266-154 Subject: Windham, ME Description: Resolve in favor of David P. Baker (SS) Year: 1853 Type: RS Ch 13 Access #: 114-13 Subject: Windham, ME Description: An Act to incorporate the Novelty Bagging Company Year: 1855 Type: PS Ch 107 Access #: 309-107 Subject: Windham, 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: Windham, ME Petition Signers Description: Report on the Petition of Joseph Barrett and others for an Act of incorporation of Maine Central Railroad Company Year: 1852 Type: GY Access #: 223-4 Subject: Windham, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Windham, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Windham, 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: Windsor Valuation Description: Report on the Petition of the Selectmen of Eddington, Penobscot County and Windsor, Kennebec County, asking for a reduction of their State Valuation Year: 1852 Type: GY Access #: 224-7 Subject: Windsor, ME Description: Report on the Petition of James Merrill for an alteration in the law respecting prosecutions in behalf of the State Year: 1852 Type: GY Access #: 224-35 Subject: Windsor, ME Description: Report on the Petition of Benjamin Hewitt and others that damages be awarded to James Libbey of Windsor for injuries received at the Insane Hospital in July and August of 1847 Year: 1852 Type: GY Access #: 223-15 Subject: Windsor, ME Petition Signers 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: Windsor, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Windsor, ME Petition Signers Description: An Act to incorporate the Proprietors of the Gardiner and Pittston Bridge Year: 1852 Type: PS Ch 112 Access #: 264-112 Subject: Wing Pond Fish Preservation Description: An Act to prevent the destruction of pickerel in the Androscoggin and Wing Ponds (No Petition) Year: 1852 Type: PS Ch 64 Access #: 261-64 Subject: Wing, Samuel S. and others Description: An Act to incorporate the Richardson Lake Dam Company and remonstrance of Samuel S. Wing and others Year: 1853 Type: PS Ch 120 Access #: 278-120 Subject: Winn, James and others Description: An Act additional to an Act to incroporate the Souednehunk Dam and Sluice Company approved July 24, 1849 Year: 1853 Type: PS Ch 81 Access #: 276-81 Subject: Winn, John Description: Report on the Petition of John Winn for an increase of toll on Penobscot Boom Year: 1853 Type: GY Access #: 228-30 Subject: Winn, John and others Description: An Act to incorporate the Upper Stillwater Sluice Company Year: 1853 Type: PS Ch 196 Access #: 283-196 Subject: Winn, John and others Description: Report on the Petition of John Winn and others for incorporation of the Eastern State Bank at Bangor Year: 1853 Type: GY Access #: 231-22 Subject: Winn, John and others Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Winn, John and others Description: An Act to amend an Act entitled an Act to incorporate the East Branch Dam Company Year: 1852 Type: PS Ch 268 Access #: 271-268 Subject: Winn, John and others Description: An Act to incorporate the Milford Gas Light Company Year: 1854 Type: PS Ch 254 Access #: 302-254 Subject: Winslow, Daniel and others Description: Report on the Petition of Daniel Winslow and others in relation to Inspectors of Beef and Pork Year: 1851 Type: GY Access #: 216-15 Subject: Winslow, J. W. 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: Winslow, J. W. and others Description: An Act to set off certain territory from the Town of Kennebec and annex the same to the Town of Readfield and remonstrance of J. W. Winslow and others Year: 1854 Type: PS Ch 105 Access #: 293-105 Subject: Winslow, ME Description: An Act for the preservation of ice bridges Year: 1852 Type: PL Ch 101 Access #: 263-101 Subject: Winslow, ME Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Winslow, 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: Winslow, ME Petition Signers Description: Report on the Petition of Charles Cushman and others for further Legislative aid of the Deaf and Dumb Year: 1852 Type: GY Access #: 222-29 Subject: Winthrop and Readfield Bank Description: An Act to incorporate the Winthrop and Readfield Bank Year: 1852 Type: PS Ch 17 Access #: 259-17 Subject: Winthrop Bank Description: An Act to incorporate the Bank of Winthrop Year: 1853 Type: PS Ch 77 Access #: 276-77 Subject: Winthrop Bank Description: An Act to increase the capital stock of the Bank of Winthrop, in Winthrop Year: 1855 Type: PS Ch 114 Access #: 309-114 Subject: Winthrop First Congregational Meetinghouse Description: An Act authorizing the Proprietors of the First Congregational Meetinghouse in Winthrop to repair, sell or rebuild said Meetinghouse Year: 1854 Type: PS Ch 180 Access #: 298-180 Subject: Winthrop, ME Description: An Act to incorporate Towle Academy in the Town of Winthrop Year: 1852 Type: PS Ch 27 Access #: 259-27 Subject: Winthrop, ME Description: An Act to authorize the Freewill Baptist Society of Wayne to sell their meetinghouse on the line between Winthrop and Wayne Year: 1855 Type: PS Ch 18 Access #: 304-18 Subject: Winthrop, ME Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Winthrop, ME 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: Winthrop, ME Description: An Act to prevent the destruction of pickerel in the Wilson Pond Year: 1854 Type: PS Ch 97 Access #: 293-97 Subject: Winthrop, ME Description: An Act to set off a part of Wayne and annex the same to Winthrop and remonstrance of the Selectmen of Wayne Year: 1852 Type: PS Ch 192 Access #: 268-192 Subject: Winthrop, ME Description: An Act to set off certain persons with their estates from the Town of Kennebec to the Town of Winthrop Year: 1852 Type: PS Ch 102 Access #: 263-102 Subject: Winthrop, ME Description: Report on an Act authorizing the Town of Winthrop to divide one third of its school money equally among its several school districts and remonstrance of David Stanley and others Year: 1854 Type: GY Access #: 234-11 Subject: Winthrop, ME Fish Preservation Description: An Act to prevent the destruction of pickerel in the two ponds lying partly in Winthrop and partly in the adjoining Towns of Readfield and Monmouth in the County of Kennebec and known as Winthrop North and South Ponds Year: 1853 Type: PS Ch 194 Access #: 283-194 Subject: Wiscasset Fire Company, Number One Description: An Act to incorporate the Wiscasset Fire Company, Number One Year: 1852 Type: PS Ch 185 Access #: 267-185 Subject: Wiscasset, ME 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: Wiscasset, ME 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: Wiscasset, ME Description: An Act to establish the Kennebec and Wiscasset Railroad Company (No Petition) Year: 1854 Type: PS Ch 194 Access #: 299-194 Subject: Wiscasset, ME 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: Wiscasset, ME 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: Wiscasset, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Wiscasset, 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: Wiscasset, ME Petition Signers Description: Report on the Petition of Allen S. Pray and others that the Charter granted to the Centre Bridge Company may be annulled or altered and remonstrance of Marshall S. Hayes and others Year: 1854 Type: GY Access #: 233-18 Subject: Wiscasset, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Witham, Ebenezer Description: Resolve in favor of Ebenezer Witham and John J. Perry Year: 1854 Type: RS Ch 95 Access #: 118-95 Subject: Witherle, William Description: An Act authorizing the extension of wharves into the tide waters of Castine Harbor Year: 1853 Type: PS Ch 82 Access #: 276-82 Subject: Witness Fees Description: Report on the Petition of John Gardner and others for an alteration of the law respecting fees of witnesses Year: 1852 Type: GY Access #: 220-21 Subject: Witnesses Description: Report on an Act relating to the competency of witnesses Year: 1852 Type: GY Access #: 219-23 Subject: Witnesses Description: Report on an Act in relation to witnesses in suits with corporations Year: 1851 Type: GY Access #: 216-7 Subject: Witnesses Description: Report on an Act to amend Section 22 of Chapter 172 of the Revised Statutes and remonstrance of H. W. Paine and others Year: 1854 Type: GY Access #: 234-17 Subject: Witnesses Description: An Act for the admission of interested witnesses Year: 1855 Type: PL Ch 201 Access #: 315-201 Subject: Witt, Asa to Asa De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Witt, Catherine to Catherine De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Witt, Emily Catherine to Emily Catherine De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Witt, Florance Helen to Florance Helen De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Witt, Frances Elizabeth to Frances Elizabeth De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Witt, Harriet to Harriet De Witt Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Wittemore, Levi and others Description: An Act to authorize Levi Wittemore and others to sell the West Minot Meeting House, so called, in the Town of Minot Year: 1853 Type: PS Ch 33 Access #: 273-33 Subject: Wolf Bounty Description: An Act to amend the Act of March 29th, l853 providing for the payment of bounties on wolves and bears Year: 1854 Type: PL Ch 71 Access #: 291-71 Subject: Wolves Description: Report relative to repealing the law giving a bounty on wolves and bears Year: 1852 Type: GY Access #: 217-11 Subject: Wolves, Bounty Description: An Act to provide for the payment of bounties for the destruction of wolves and bears and to prevent frauds in the payment of the same Year: 1853 Type: PL Ch 199 Access #: 283-199 Subject: Women, Debts of Married Description: An Act in relation to the liabilities of husbands for the debts and contracts of their wives contracted before marriage Year: 1852 Type: PL Ch 266 Access #: 271-266 Subject: Women, Married Description: An Act relating to married women Year: 1853 Type: PL Ch 190 Access #: 283-190 Subject: Women, Married Insane Description: An Act additional to Chapter 110 of the Revised Statutes Year: 1853 Type: PL Ch 20 Access #: 272-20 Subject: Women, Married, Debts of Description: Report on an Act in relation to the liabilities of husbands for the debts and contracts of their wives contracted before marriage Year: 1853 Type: GY Access #: 226-5 Subject: Women, Married, Property Conveyance Description: An Act making further provision for the conveyance of property of married women Year: 1855 Type: PL Ch 28 Access #: 304-28 Subject: Women, Married, Property Rights Description: An Act additional to an Act entitled an Act in addition to an Act to secure to married women their rights to property Year: 1852 Type: PS Ch 39 Access #: 260-39 Subject: Wood Description: Resolve in favor of the Passamaquoddy Indians Year: 1852 Type: RS Ch 101 Access #: 111-101 Subject: Wood and Bark Measure Description: Report on the Petition of Benjamin Brock and others to alter the law measuring wood and bark Year: 1853 Type: GY Access #: 230-8 Subject: Wood and Bark, Sale of Description: An Act authorizing the Town of Lewiston to regulate the sale of wood and bark in said Town Year: 1855 Type: PS Ch 80 Access #: 308-80 Subject: Wood, Henry A. and others 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: Wood, Henry A. and others Description: An Act to incorporate the Penobscot County Steam Flour Mill Company Year: 1852 Type: PS Ch 145 Access #: 266-145 Subject: Wood, John M. and others Description: An Act to abolish the Municipal Court in the City of Portland and to establish a Police Court in said City Year: 1855 Type: PL Ch 165 Access #: 313-165 Subject: Wood, William and others Description: An Act additional to an Act to incorporate the Portland Society of Natural History Year: 1851 Type: PS Ch 5 Access #: 257-5 Subject: Woodbury, William and others Description: An Act additional relating to the Merchants' Bank of Portland Year: 1853 Type: PS Ch 130 Access #: 279-130 Subject: Woodcock, Arthur B. to Arthur B. Benson Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Wooden Ball 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: Wooden Buildings Description: An Act to amend an Act respecting the erection of wooden buildings in the City of Portland Year: 1855 Type: PS Ch 2 Access #: 303-2 Subject: Wooden Buildings Description: An Act respecting the erection of wooden buildings in the City of Portland Year: 1854 Type: PS Ch 102 Access #: 293-102 Subject: Woodman, Charlotte Description: Report on the Petition of Charlotte Woodman for a divorce from John Woodman Junior Year: 1853 Type: GY Access #: 230-32 Subject: Woodman, Isaac and others 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: Woodman, John and others Description: Report on the Petition of John Woodman and others that they may be set off from Cornville to Skowhegan Year: 1852 Type: GY Access #: 225-22 Subject: Woodman, John Junior Description: Report on the Petition of Charlotte Woodman for a divorce from John Woodman Junior Year: 1853 Type: GY Access #: 230-32 Subject: Woodman, Nathaniel and others Description: Report on the Petition of Nathaniel Woodman and others that they may be set off from Kenduskeag and annexed to Levant Year: 1852 Type: GY Access #: 217-1 Subject: Woodman, Samuel M. Description: Resolve in favor of Samuel M. Woodman and John K. Damon Year: 1851 Type: RS Ch 11 Access #: 106-11 Subject: Woodstock, ME Description: An Act to set off James Russ from Milton Plantation and annex him to the Town of Woodstock Year: 1853 Type: PS Ch 146 Access #: 280-146 Subject: Woodstock, ME Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Woodward, Alexander Description: Resolve in favor of Alexander Woodward Year: 1852 Type: RS Ch 70 Access #: 110-70 Subject: Woodward, Preston E. and others Description: Resolve in favor of John Fitzgerald and others Year: 1854 Type: RS Ch 38 Access #: 116-38 Subject: Woolwich, ME Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Woolwich, ME Description: An Act to incorporate the Nequasset Lake Ice Company (No Petition) Year: 1854 Type: PS Ch 48 Access #: 290-48 Subject: Woolwich, ME 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: Woolwich, ME Petition Signers Description: An Act to establish the County of Sagadahoc Year: 1854 Type: PL Ch 106 Access #: 294-106 Subject: Woolwich, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Woolwich, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Woolwich, ME Petition Signers Description: An Act to repeal an Act entitled an Act to regulate the salmon, shad and alewive fisheries in the Kennebec River or its branches Year: 1852 Type: PS Ch 43 Access #: 260-43 Subject: Wormwell, Henry W. Description: An Act to set off certain persons from Avon to Strong Year: 1853 Type: PS Ch 157 Access #: 280-157 Subject: Wreck Island Description: Report on the Petition of Robert Barter and others for aid for schools on Wreck Island, Hancock County Year: 1853 Type: GY Access #: 230-24 Subject: Wright, Samuel Description: Resolve in favor of Samuel Wright Year: 1852 Type: RS Ch 14 Access #: 108-14 Subject: Writs Description: An Act to make valid certain writs Year: 1852 Type: PL Ch 53 Access #: 261-53 Subject: Writs of Error Description: An Act to simplify proceedings in writs of error Year: 1852 Type: PL Ch 223 Access #: 269-223 Subject: Writs, Scire Facias Description: An Act to amend Section 23 of Chapter 94 of the Revised Statutes Year: 1853 Type: PL Ch 62 Access #: 275-62 Subject: Wyman, John and others 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 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.