Maine Legislative Indexes 1851-1855. Subjects Beginning with "XYZ". Courtesy of the Maine State Archives Subject: Yarmouth Brass Band Description: An Act to incorporate the Yarmouth Brass Band Year: 1853 Type: PS Ch 183 Access #: 282-183 Subject: Yarmouth First Parish Description: Report on an Act to exempt certain personal property from taxation Year: 1853 Type: GY Access #: 226-33 Subject: Yarmouth Institute Description: Report on the Petition of the Trustees of Yarmouth Institute for aid Year: 1854 Type: GY Access #: 233-28 Subject: Yarmouth Institute Description: An Act to incorporate the Trustees of the Yarmouth Institute (No Petition) Year: 1851 Type: PS Ch 13 Access #: 257-13 Subject: Yarmouth, 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: York and Cumberland Railroad Description: An Act concerning railroads Year: 1852 Type: PL Ch 153 Access #: 266-153 Subject: York and Cumberland Railroad 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: York and Cumberland Railroad 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: York and Cumberland Railroad Company 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: York and Cumberland Railroad Company 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: York and Cumberland Railroad Company 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: York and Cumberland Railroad Company 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: York Bank Description: An Act to increase the capital stock of the York Bank Year: 1854 Type: PS Ch 66 Access #: 291-66 Subject: York County Description: An Act to incorporate the Atlas Insurance Company (No Petition) Year: 1855 Type: PS Ch 75 Access #: 307-75 Subject: York County Court Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: York County Court House Description: Reports relative to building a new York County Court House at Alfred and remonstrance of Whiting Stevens and others Year: 1853 Type: GY Access #: 232-3 Subject: York County Hotel Company Description: Report on the Petition of Rufus Small and others for an Act to incorporate the York County Hotel Company Year: 1853 Type: GY Access #: 229-4 Subject: York County Loan Description: Resolve authorizing the County of York to procure a loan Year: 1854 Type: RS Ch 5 Access #: 115-5 Subject: York County Map, Apportionment 1831 Description: Map of the Representative Districts in the County of York, as apportioned in 1831 Year: 1851 Type: GY Access #: 216-23 Subject: York County Mutual Fire Insurance Company Description: An Act in addition to an Act entitled an Act to incorporate the York County Mutual Fire Insurance Company Year: 1855 Type: PS Ch 85 Access #: 308-85 Subject: York County Mutual Fire Insurance Company Description: An Act to incorporate the York County Mutual Fire Insurance Company Year: 1852 Type: PS Ch 108 Access #: 263-108 Subject: York County 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: York County Tax Description: Resolve laying a tax on the Counties of York and Aroostook for the year of our Lord 1851 Year: 1851 Type: RS Ch 17 Access #: 106-17 Subject: York County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: York County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: York County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: York County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: York County, Supreme Judicial Court Description: An Act to regulate the time of holding a session of the Supreme Judicial Court for the County of York Year: 1852 Type: PL Ch 182 Access #: 267-182 Subject: York Steam and Caloric Navigation Company Description: An Act to incorporate the York Steam and Caloric Navigation Company Year: 1853 Type: PS Ch 140 Access #: 279-140 Subject: York, Aaron M. Description: An Act to dissolve the bonds of matrimony between Aaron M. York and Mary Ann York Year: 1853 Type: PS Ch 39 Access #: 274-39 Subject: York, Mary Ann Description: An Act to dissolve the bonds of matrimony between Aaron M. York and Mary Ann York Year: 1853 Type: PS Ch 39 Access #: 274-39 Subject: York, 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: Young, Henry Description: Resolve in favor of Horace B. Prescott and Henry Young Year: 1851 Type: RS Ch 36 Access #: 107-36 Subject: Young, Henry and others Description: Report on the Petition of Henry Young and others for reduction of valuation of Matinicus Plantation Year: 1853 Type: GY Access #: 230-25 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.