The Maine register, and business directory, 1856, Part 3

Author:
Publication date: 1856
Publisher: South Berwick, Me. : Edward C. Parks
Number of Pages: 738


USA > Maine > The Maine register, and business directory, 1856 > Part 3


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40


LAND AGENT.


JAMES WALKER, Lovell. MR-2


18


MAINE REGISTER,


SENATE.


LOT M. MORRILL, PRESIDENT.


COUNTIES.


DISTRICTS. NAMES AND RESIDENCES.


YORK,


1, John M. Goodwin, Biddeford. John Kezar, Parsonsfield. [P. O. Address, Kezar Falls.] Alexander Junkins, Elliot. [P. O. Address, East Elliot.]


CUMBERLAND,


2, Abner B. Thompsom, Brunswick. Horatio J. Swazey, Standish. Phinehas Barnes, Portland. Josiah Blaidsdell, Auburn.


LINCOLN,


3, Edward O'Brien, Thomaston. Jefferson Hathorn, Richmond. E. Wilder Farley, Newcastle. Stepen II. Reed, Lewiston.


KENNEBEC,


4, Lot M. Morrill, President, Augusta. Emery O. Bean, Readfield. Thomas Burrill, South Albion.


WALDO,


5, Alvah Marden, Palermo. William Ayer, East Montville. Samuel S. Heagan, North Prospect.


HANCOCK, 6, William Barker, Castine. Mark Shepard, Sullivan.


WASHINGTON,


7, Samuel II. Talbot, East Machias. Aaron Hayden, Eastport.


AROOSTOOK,


8, Ezekiel D. French, Houlton.


PENOBSCOT,


9, Allen Crane, Lincoln. Leonard Jones, Bangor. Jonas Weston, East Corinth.


PISCATAQUIS,


10, Philip S. Lowell, Foxcroft.


SOMERSET,


11, John P. Hodsdon, New Portland.


William Rowell, Skowhegan.


FRANKLIN,


12, Francis G. Butler, Farmington.


OXFORD,


13, O'Neil W. Robinson, Waterford. Caleb P. Holland, Canton.


OFFICERS.


William G. Clark, Sangerville, Secretary. Nathaniel C. Reed, Phipsburg, Assistant Secretary, Peter A. Dalton, South Norridgewock, Messenger. David Brown, Newburg, Assistant Messenger. W. A. P. Dillingham, Augusta, Chaplain. Edward T. Ingraham, Augusta, Reporter for the Age. James G. Blaine, Augusta, Reporter for the Journal.


.


MAINE REGISTER. .


19


HOUSE OF REPRESENTATIVES. JOSIAH S. LITTLE, SPEAKER.


Samuel Andrews 2d, Bridgton Andrew Archer, Fairfield


Jacob C. Baker, Gorham Rosewell M. Baker, Cornville Noah Barker, Exeter [P. O. Address, Exeter Mills. ]


Gilman S. Barrows, Rockville Andrew D. Bean, Brooks Wm. A. Blake, Bangor John Blanchard, Pittston Sylvanus C. Blanchard, Yarmouth Isaac WV. Britton, Winslow Daniel H. Brown, Benton Ezra Brown, S. Windham Horace Brown, Carroll Reuben P. Brown, Livermore [P. O. Address, North Livermore. ]


Warren Brown, Kennebunkport Andrew Burkett, Appleton [P. O. Address, North Unlon. ]


Parker P. Burleigh, N. Linneus Charles Came, York [''. O. Address, Scotland. ] John G. Cannell, Naples Joseph Cargill, Newcastle


Benjamin W. Charles, Stow Chester Chamberlain, Foxcroft Samuel L. Chandler, N. Fryeburg Thomas Chase, Buckfield Bela H. Chesley, Patten George Clark, Biddeford Win. S. Cochran, Waldoborough John B. Coffin, Harrington John W. Coffin, Cherryfield Samuel W. Collins, Letter H [P. O. Address, Lyndon.] Horace Curtis, Nobleboro' Micajah Currier, Orrington [P. O. Address, East Orrington.]


Russell S. Currier, E. Wilton Christopher C. Cushman, Hebron William Cutter, Bangor


Samuel S. Dakin, Carmel Edmund Dana, Wiscasset Stephen Darling, Greenville Daniel W. Davis, East Eddington Nathaniel C. Deering, Hampden Mark Dennett, Kittery Jeremiah Dingley Jr., Auburn William Duren, Calais


Joseph W. Eaton, Plymouth


Jones R. Elden, Waterville Aaron P. Emerson, Orland


Isaiah Felker, Embden Centre William Fisher, Arrowsic [P. O. Address, Bath.]


Jeremiah Foster, East Machias


Orrin Foster, Newry


David Frost, Norway Benj. A. G. Fuller, Augusta


John H. Gilman, Sebec Enoch Goodale, Wells Elisha Goodwin, Detroit


Gilman Gould, N. Monroe


William Gregg, Freeport


John Haley, Rangeley Jacob B. Ham, Lewiston Paul Hammond, Sidney


Jos. W. Handy, Prospect Harbor


John IIanscom, South Berwick


Simeon S. Hasty, Limerick Stephen P. Hewes, Masardis Hiram Hines, Hartford Isaac Hobart, Edmonds [1'. O. Address, Dennysville. ]


George IIodgdon, Alton Nathaniel L. Hooper, Cambridge Daniel Howes, New Sharon John Hume, Robbinston F. A. Hunt, Vinalhaven [P. O. Address, Carver Harbor. ]


Geo. W. Hunton, Readfield John Hurd, Northport [''. O. Address, Belfast.] Thomas Hysom, Windsor


Joseph Irish, Union


Haskell W Johnson, Bluehill


Johnson W. Knight, Otisfield


Daniel Lancaster, Farmingdale James M. Leach, Raymond Atwood Levensaler, Thomaston Stephen D. Lindsay, Norridgewock Josiah S. Little, Portland, Speaker William II Lunt, Bowdoinham Aaron S. Lyford, Mt. Vernon Sylvanus R. Lyman, Portland


Thomas Marr Jr., Southport


1


20


MAINE REGISTER.


Thomas Mayo Jr., Mt. Desert Ansel Merrill, Hollis John Merrill, Rockland Henry McGilvery, Prospect


William R. Miller, Howland Elias Milliken, Burnham Jeremiah Mitchell, Pownal Albert Moore, North Anson John L. Moore, Ellsworth Thomas M. Morrow, Searsmont Freeman H. Morse, Bath Elijah C. Morton, Friendship


James Nason, Lyman [P. O. Address, Waterboro'. ]


Nathan Neal, North Berwick Josiah Norris Jr., Wayne James Norton, East Baldwin


Thomas Owen, Leeds [P. O. Address, Curtis' Corner. ]


Wm. II. Palmer, Dixmont Centre William Patten, Richmond


Thomas Patterson, Madison [P. O. Address, North Anson. ]


Edmund Pearson Jr., Machias John B. Pike, Topsfield


Hiram Pishon, Vassalborough John Pool, Round Pond James Pray, Lebanon


William Prince, Falmouth Daniel Putnam, Belfast


Calvin Record, Danville [P. O. Address, Auburn. ] Henry Reed, Hallowell Lathley Rich, Frankfort Sumner Russell, Aron [1'. O. Address, Phillips. ]


William H. Sargent, Sedgwick Joel S. Sawyer, Stoneham [r. O. Address, East Stoneham.]


Seth Scammen, Saco Daniel Shackley, Shapleigh Lemuel S. Silsby, Amherst Samuel Smith, Kingsbery William Stanton, Poland Daniel C. Stanwood, Augusta Benj. F. Stinson, Swan Isle John N. Swazey, Bucksport John B. Sweat, Parsonsfield


John C. Talbot, Jr., Lubec Richard Taylor, Byron George P. Titcomb, Kennebunk James Todd, Portland Upham S. Treat, Eastport James Trickey, Cape Elizabeth [P. O. Adarcss, Portland. ] Lemuel Trott, Woolwich Adams True, N. Yarmouth Van Renselaer Tuttle, Canaan


Z. Morton Vaughan, New Vineyard


Richard R. Wall, St. George


Charles P. Walton, Gardiner


Thomas G. Watson, Kenduskeag James Webster, Orono


Edwin W. Wedgewood, Cornish


Alden B. Weed, W. Great Works


Daniel Wentworth, Knox


ITorace Wentworth, Corinna Aaron J. West, Lisbon [P. O. Address, Little River Village. ] Samuel S. Wing, Brunswick Daniel Winslow, Westbrook John A Woodman, Whitefield


OFFICERS.


David Dunn, Poland, Clerk. William L. Putnam, Bath, Assistant Clerk. Samuel Chadbourn, Welchville, Messenger. Nicholas JJ. Thomas, Eden, Assistant Messenger. [I. O. Address, Welchville. ]


William E. F. Lennell, Otisfield, 2d Assistant Messenger. Milton Irish, Union, Page. William E. Armitage, Augusta, Chaplain. Melville W. Fuller, Augusta, Reporter for the Age. Henry K. Baker, Hallowell, Reporter for the Journal.


MAINE REGISTER.


21


[ From Chadbourn's Register of the Government of, Maine. ]


RECAPITULATION


OF THE SENATE AND HOUSE OF REPRESENTATIVES, 1856.


Whole number of Senators, 31; Representatives, 151 - Total, 182. SENATE.


Farmers, -


11


Lawyers, - -


7


Merchants,


Lumber Dealer,


Boot and Shoe Manufacturer,


1


Tanners and Curriers,


Master Mariner, 1


Paper Manufacturers,


2


Manufacturer, -


1


Masons, Boot and Shoe Manufacturer, 1


Wheelwright,


1


Shipwright,


1


Physician,


1


Millman, -


1


Bookseller,


1


Teacher, -


1


Civil Engineer,


1


Shipsmith,


1


Sailmaker,


1


Fariners, - -


72


Merchants,


- 23


Lumbermen,


9


Lawyers, -


7


Shipbuilders,


5


Total,


- 151


RECAPITULATION OF THE POLITICS OF THE SENATE AND HOUSE OF REPRESENTATIVES, 1856.


SENATE.


HOUSE OF REPRESENTATIVES.


Democrats,


- 20


Democrats,


- 68


Whigs,


-


22


Whigs,


9


Republicans,


2


Republicans,


59


Total,


- 31


Total,


- 151


-


-


Druggist, -


1


Hotel Keeper, -


1


Ship Chandler, -


1


-


Carpenters and Housewrights, -


Physicians,


3


Master Mariners,


A


Millwrights, 4


Shipwrights, -


1


Blacksmiths,


Ship Builder,


1


Lumber Dealer,


1


Gilder,


1


Clergyman,


1


31


HOUSE OF REPRESENTATIVES.


-


Americans,


-


1


22


MAINE REGISTER.


MAINE LEGISLATURE.


The thirty-fourth Legislature of Maine convened at Augusta on the third day of January, and adjourned on the seventeenth day of March, 1855. It passed seventy-nine General Acts, one hun- dred and thirty-seven Special Acts, and ninety-two Resolves, the titles of all of which are given in full.


The numbers placed before the titles show the order of their approval by the Governor, and indicate, in each case, the chapter which the Act makes in the official code. The date after the title is the time of the approval by the Governor.


TITLES OF THE LAWS AND RESOLVES, PASSED AT THE SESSION OF 1855.


GENERAL LAWS.


111. An act to abolish the January term of the supreme judicial court for the county of Franklin. Jan. 9.


112. An act in addition to an act entitled " An act to establish the county of Sagadahoc." Jan. 20.


113. An act to amend the fourteenth section of chapter forty- four of the revised statutes. Jan. 27.


114. An act to amend the thirty-eighth section of the one hun- dred and fourth chapter of the revised statutes. Jan. 29.


115. An act to amend chapter two hundred and forty-four of the public laws of the year eighteen hundred and fifty two. Jan. 29.


116. An act additional to an act for the assessment and collec- tion of taxes in uncorporated places. Jan. 29.


117. An act to increase the salary of the judge of probate for the county of Aroostook. Jan. 29.


118. An act to increase the salary of the register of probate for the county of Aroostook. Jan. 29.


119. An act repealing chapter twenty-eighth of public laws, approved March twenty-ninth, eighteen hundred and fifty-three. Jan. 31.


120. An act making further provision for the conveyance of property of married women. Feb. 12.


121. An act in addition to an act in relation to elections, ap- proved October second, eighteen hundred and forty. Feb. 12.


122. An act making further provision for the protection of pub- lic ways. Feb. 12.


123. An act to increase the salary of the register of probate for the county of Franklin. Feb. 12.


124. An act to amend chapter one hundred and seventy-three of the revised statutes, and chapter one hundred and thirty-six of the public laws for the year eighteen hundred and forty-nine. Feb. 12.


125. An act further defining the power of mayors of cities in the election of city officers. Feb. 19.


23


MAINE REGISTER.


126. An act in amendment of the ninety-first chapter of the revised statutes. Feb. 20.


127. An act additional to article first, section eighth, of the school laws, approved August twenty-seventh, eighteen hundred and fifty. Feb. 23.


128. An act to amend " An act to provide for the education of youth," approved August twenty-seventh, one thousand eight hun- dred and fifty. Feb. 24.


129. An act additional to the twenty-third chapter of the revised statutes. Feb. 24.


130. An act additional to give mortgagees of real estate a lien on policies of assuaance against fire. Feb. 28.


131. An act for the promulgation of the public laws. Feb. 28. 132. An act to protect forests and timber lands from fires, and to punish the unlawful and careless kindling of fires. Feb. 28.


133. An act additional to chapter one hundred and twenty-six of the revised statutes. March 3.


134. An act to prevent exorbitant taxation of blood animals. March 3.


135. An act to amend an act entitled " An act to incorporate the city of Hallowell." Feb. 16.


136. An act to establish the salary of the county attorney of the county of Androscoggin. March 3.


137. An act to amend chapter twenty-seven of the laws of eighteen hundred and fifty-three. March 8.


138. An act to protect mackerel fishery on the coast of Maine. March 8.


139. An act defining the terms of office of clerks of the courts and county attorneys. March 12.


140. An act to amend chapter seventy-seven of the revised statutes. March 12.


141. An act to regulate billiard rooms. March 12. 142. An act to amend an act entitled " An act to incorporate the city of Gardiner." March 12.


143. An act to punish the fraudulent issue and transfer of cer- tificates of stock in corporations. March 12.


144. An act additional to an act entitled " An act giving to laborers on lumber a lien thereon."


145. An act to regulate the fees of officers in certain cases. March 12.


146. An act making valid the doings of cities, towns, plantations and districts. March 12.


147. An act additional to chapter one hundred and four of the public laws of the year eighteen hundred and fifty-four, entitled " An act additional to an act to provide for the education of youth." March 13.


148. An act to change the time for the close of the financial year of the State Reform School. March 13.


149. An act giving further powers to cities and towns to pass by-laws and ordinances. March 13.


150. An act respecting school agents. March 13.


151. An act to establish a municipal court in the city of Bidde- ford. March 14.


1


24


MAINE REGISTER.


152. An act to regulate the business of pawn brokers. March 14.


153. An act to amend chapter eighty-seven of the revised statutes on marriage. March 14.


154. An act to amend section fourteen, of article one, of an act to provide for the education of youth, approved August twenty- seven, eighteen hundred and fifty. March 14.


155. An act to increase the salary of the judge of probate for the county of Oxford. March 14.


156. An act additional to an act establishing a municipal court in the city of Biddeford. March 14.


157. An act additional to chapter one hundred and twenty-one of the revised statutes. March 16.


158. An act to change the terms of the criminal court in the county of Penobscot. March 16.


159. An act to abolish the municipal court in the city of Port- land, and to establish a police court in said city. March 16.


160. An act additional to chapter one hundred and seventy of the revised statutes. March 16.


161. An act concerning the liability of railroad corporations and other passenger carriers for loss of life in certain cases. March 16.


162. An act to amend the thirty-fifth section of the twenty-fifth chapter of the revised statutes. March 16.


163. An act relating to incorporations. March 16.


164. An act additional respecting banks. March 16.


165. An act to dispense with the criminal business of the Jan- uary term of the supreme judicial court in Waldo county. March 16.


166. An act for the suppression of drinking houses and tippling shops. March 16.


167. An act for the regulation of bowling alleys. March 16. 168. An act to amend the fiftieth chapter of the revised statutes. March 16.


169. And act to amend the seventy-sixth chapter of the revised statutes. March 16.


170. An act in relation to bankrupt plaintiffs. March 16.


171. An act to amend " An act in relation to the returns of rail- road corporations." March 16.


172. An act to authorize the owners of meeting-houses to sell or remove or repair the same. March 16.


173. An act relating to lotteries. March 16.


174. An act additional concerning the supreme judicial court and its jurisdiction. March 16.


175. An act to authorize plantations to raise money for schools. March 16.


176. An act annulling the naturalization powers of courts in this State. March 16.


177. An act regulating the formation of military companies. March 16.


178. An act to amend the tenth section of an act entitled " An act concerning the assessment of taxes." March 16.


25


MAINE REGISTER.


179. An act to amend chapter one hundred eighty-seven of the public laws of eighteen hundred and forty-six relating to coroners. March 16.


180. An act to facilitate the detection and to prevent the circu- lation of counterfeit bank bills. March 17.


181. An act for the admission of interested witnesses. March 17.


182. An act further to protect personal liberty. March 17.


183. An act relating to criminal proceedings and to prevent unnecessary costs to the State. March 17.


184. An act relating to criminal proceedings. March 17.


185. An act to amend " An act in relation to the affairs of the state prison," approved April first, one thousand eight hundred and fifty-three. March 17.


186. An act to abolish the police court for the city of Bangor, and to establish a municipal court for said city, with enlarged juris- diction. March 17.


187. An act to incorporate and endow the Maine State Agricul- tural Society, and more fully prescribing the powers and duties of agricultural and horticultural societies. March 17.


188. An act regulating the suffrage of naturalized citizens. March 17.


189. An act to provide for the adoption of children. March 17.


PRIVATE AND SPECIAL LAWS.


402. An act. to amend " An act respecting the crection of wooden buildings in the city of Portland," approved April first, eighteen hundred fifty-four. Jan. 19.


403. An act to incorporate the Wayne Paper Company. Jan. 25.


404. An act additional to " An act to authorize the city of Ca- lais to aid in the construction of the Lewy's Island Railroad." Jan. 20.


405. An act to authorize the Lewy's Island Railroad Company to alter its location. Jan. 29.


406. An act additional to an act to incorporate Androscoggin Agricultural and Horticultural Society. Jan. 29.


407. An act additional to an act to incorporate the proprietors of Martin's Point Bridge. Jan. 29.


408. An act to incorporate the city of Biddeford. Feb. 1.


409. An act to incorporate the Augusta and Hallowell Gas Light Company. Feb. 1.


410. An act to authorize the Freewill Baptist Society of Wayne to sell their meeting-house on the line between Winthrop and Wayne. Feb. 1.


411. An act to allow the construction of a dike across Pidgeon Hill Marsh Creek, in the town of Milbridge. Feb 1.


412. An act in addition to an act entitled " An act to incorpo- rate the Allegash Dam Company," approved June third, eighteen hundred fifty-one. Feb. 1.


413. An act to apportion and assess on the inhabitants of this


1


26


MAINE REGISTER.


State a tax of two hundred one thousand, one hundred fifty-three dollars, forty-four cents, for the year one thousand eight hundred and fifty five. Feb. 3.


414. An act to amend an act entitled " An act to incorporate the Randall Savings and Benevolent Association." Feb. 3.


415. An act to provide in part for the expenditures of govern- ment. Feb, 10.


416. An act to authorize the city of Bangor to extend further aid to the construction of the Penobscot and Kennebec Railroad. Feb. 12.


417. An act to amend certain acts passed by the last Legisla- ture. Feb. 12.


418. An act additional relating to the Merchants' Bank of Port- land. Feb. 12.


419. An act to increase the capital stock of the Casco Bank. Feb. 12. 420. An act to increase the capital stock of the Union Bank. Feb. 12.


421. An act additional to an act incorporating the city of Bath.


Feb. 12. 422. An act to increase the capital stock of the Ocean Bank. Feb. 12.


423. An act to incorporate the Harpswell Mutual Fire Insurance Company. Feb. 14.


424. An act additional to, and explanatory of the act authoriz- ing the city of Calais to aid in the construction of Lewy's Island Railroad, passed and approved April fourteenth, eighteen hundred fifty-four, and of the act in addition to an act to authorize the city of Calais to aid in construction of Lewy's Island Railroad, passed January twenty-ninth, eighteen hundred fifty-five. Feb. 14.


425. An act to extend the charter of the Maine Charitable Me- chanic Association. Feb. 16.


426. An act authorizing the extension of a wharf into tide waters of Castine river. Feb. 16.


427. An act to incorporate the Gray Mutual Benefit and Libra- ry Association. Feb. 16.


428. An act to incorporate the Bangor and Piscataquis Slate Company. Feb. 16.


429. An act to incorporate the Eastport Gas Light Company. Feb. 16.


430. An act to increase the capital stock of the Ticonic Bank. Feb. 16.


431. An act to annex certain territory to the town of Weston. Feb. 19.


432. An act to incorporate the Brooksville Bridge Company. Feb. 19.


433. An act authorizing the erection of a wharf in tide waters in the city of Augusta. Feb. 19.


434. An act to incorporate the pew holders of the first congre- gational church in Searsport. Feb. 20.


435. An act additional to an act incorporating the city of Bath. Feb. 20.


1


#


27


MAINE REGISTER.


436. An act to set off certain land from Chelsea and annex the same to Pittston. Feb. 20.


437. An act to incorporate the " West Penobscot Agricultural


Society." Feb. 20.


438. An act to increase the capital stock of the Bucksport Bank. Feb. 23.


439. An act to increase the capital stock of the State Bank. Feb. 23.


440. An act ceding to the United States jurisdiction over cer- tain lands and their appurtenances. Feb. 23.


4.11. An act to incorporate the Atlantic Mutual Fire Insurance Company. Feb. 24.


442. An act to incorporate the Mechanics' Association. Feb. 24.


443. An act to incorporate the Master, Wardens and Members of Key Stone Lodge. Feb. 24.


444. An act to authorize Seward Merrill and others to construct a wharf in the tide waters of Portland harbor. Feb. 24.


445. An act to incorporate the Auburn Block Company. Feb. 24.


446. An act to incorporate the " Glen Mills " Manufacturing Company. Feb. 24.


447. An act to incorporate the Union Mutual Marine Insurance Company. Feb. 28.


448. An act to incorporate the Portland Sugar Company. Feb. 28.


449. An act in addition to an act entitled " An act to incorpo- rate the Mechanics' Bank," approved April eighteenth, in the year of our Lord one thousand eight hundred and fifty-four. Feb. 28.


450. An act to incorporate the Hiram Dale Manufacturing Com- pany. Feb. 28.


451. An act to incorporate the Belfast Edge Tool Factory. Feb. 28.


452. An act authorizing the extension of a wharf into tide waters of Penobscot bay, at Islesborough. Feb. 28.


453. An act to incorporate the Atlas Insurance Company. Feb. 28.


454. An act to change the names of certain persons. Feb. 28. 455. An act to incorporate the Rockland Savings Bank. Feb. 28.


456. An act to incorporate the Maine Bleaching and Laundress- ing Company. Feb. 28.


457. An act in addition to an act entitled " An act to incorpo- rate the Bangor and Brewer Ferry Company." Feb. 28.


458. An act authorizing the town of Lewiston to regulate the sale of wood and bark in said town. Feb. 28.


459. An act to prevent the destruction of fish in certain ponds and streams in Kennebec and Somerset counties. Feb. 28.


460. An act to incorporate the Danville Bank. Feb. 28.


461. An act to prevent the destruction of fish in Cold Stream Pond, in the towns of Enfield and Lowell. March 1.


462. An act to incorporate the officers and members of King Hiram Chapter, of Lewiston. March 1.


1


28


MAINE REGISTER.


-


463. An act in addition to an act entitled " An act to incorpo- rate the York County Mutual Fire Insurance Company." March 1.


464. An act to incorporate the Augusta Shovel Company. March 1.


465. An act to authorize the city of Bangor to aid the construc- tion of the Penobscot Railroad. March 1.


466. An act to divide the town of Belmont, and to incorporate the northerly part thereof into a new town by the name of Morrill. March 3.


467. An act authorizing the Methodist Society in Hallowell to repair and remodel their meeting-house. March 3.


468. An act to incorporate the Oakland Bank. March 3.


469. An act to incorporate the City Bank. March 3.


470. An act to incorporate the Union Meeting-house Parish. March 3.


471. An act to incorporate the Alfred Bank. March 5.


472. An act accepting the surrender of the charter of the Atlantic Bank. March 5.


473. An act additional to an act incorporating the city of Bidde- ford. March 8.


474. An act making further provision for the administration of police in the city of Portland. March 8.


475. An act to establish the easterly line of Patricktown plan- tation. March 8.


476. An act accepting the surrender of the charter of the China Bank. March 8.


477. An act to unite Calais and Baring Railroad with Lewy's Island Railroad. March 8.


478. An act to authorize the inhabitants of the first school dis- trict in Bucksport to accept a bequest made by Joseph R. Folsom. March 8.


479. An act to incorporate the town of Rangely. March 8.


480. An act to incorporate the Novelty Bagging Company. March 8.


481. An act to incorporate the Brunswick Paper Manufacturing Company. March 10.


482. An act to incorporate the Lincolnville Steamboat Wharf Company, March 12.


483. An act to increase the capital stock of the Bank of Win- throp, in Winthrop. March 12.


484. An act to incorporate the North Fire and Marine Insur- ance Company. March 12.


485. An act to set off a part of the town of Detroit and annex the same to the town of Pittsfield. March 12.


486. An act to incorporate the Swift River Dam Company. March 12.


487. An act to authorize the clerk of school district number cight in Camden to amend his records. March 12.


488. An act to incorporate the Warren Mutual Fire Insurance Company. March 13.


489. An act to re-unite the towns of Anson and North Anson. March 13.


29


MAINE REGISTER.


490. An act to incorporate the Eastport Steam Mill Company. March 13.


491. An act to incorporate the Bluchill Horticultural Society. March 13.


492. An act to incorporate the Maine Medical Association. March 13.


493. An act to incorporate the " Spring Brook " Manufacturing Company. March 13.


494. An act for the preservation of pickerel in Mathews pond and its tributary streams. March 14.


495. An act to authorize the " City District " in Belfast to raise money for the support of schools therein. March 14.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.