MAINE STATE LEGISLATURE
Maine Public Documents

 
   
 

 

 

 

 

Title:
Documents Printed by Order of the Legislature of the State of Maine, during its Session A.D. 1855.
Rules and Orders of the House of Representatives, of the State of Maine, 1855.
Rules and orders of the Senate of Maine, for the Political Year 1855.
Rules for the Government of the Executive Department of the State of Maine, for 1855.
Message of Governor Morrill, to the Legislature of the State of Maine, January 6, 1855.
Report of the Treasurer of Maine, on the State of the Treasury, December 30, 1854.
Annual Report of the Land Agent of the State of Maine, for the Year 1854.
Annual Report of the Adjutant General of the State of Maine, 1854.
Annual Report of the Bank Commissioners, 1854.
Reports of the Trustees, Steward and Superintendent of the Maine Insane Hospital, 1854.
First Report of the Superintendent of Common Schools, of the State of Maine, 1854.
Reports of the Trustees, Treasurer & Superintendent of the State Reform School, and of the Joint Standing Committee on Same, 1855.
Reports of the Warden and Inspectors of the Maine State Prison, and of the Physician and Chaplain (1854).
List of Members of the House of Representatives, of the State of Maine, for the Political Year 1855.
List of Members of the Senate of Maine, 1855.
List of Stockholders, with Amount of Stock held by each, Jan. 1, 1855, in the Banks of Maine.
An Abstract of the Returns of Corporations, Made to the Office of the Secretary of State in January, 1855, for the Year 1854.
Report of the Commissioners to locate Grants, and determine the Extent of Possessory Claims, under the late Treaty with Great Britain (1855).
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine, As they existed on the Saturday preceding the first Monday of June, 1854.
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine, As they existed on the Saturday preceding the first Monday of January, 1855.
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine, As they existed on the Saturday preceding the first Monday of June, 1855.
1.
Message from the Governor containing objections to bill for Taxation of Certain Bank Stock (House Doc. No. 1, 34th Legislature).
2.
An Act to incorporate the Trustees of the Maine State Seminary (House Doc. No. 2, 34th Legislature).
3. Report of the Committee on Mercantile Affairs and Insurance, on petition of James B. Cahoon and others (House Doc. No. 3, 34th Legislature).
4.
Resolve in favor of Waterville College (House Doc. No. 4, 34th Legislature).
5.
Petition of Edward Guy for aid to build a Carding Machine and other Machinery connected therewith (House Doc. No. 5, 34th Legislature).
6.
An Act for the establishment of Normal Schools (House Doc. No. 6, 34th Legislature).
7.
An Act to amend Chapter 173 of the Revised Statutes and Chapter 136 of the public laws for the year 1849 (House Doc. No. 7, 34th Legislature).
8.
An Act for the suppression of Drinking Houses and Tippling Shops (House Doc. No. 8, 34th Legislature).
9.
An Act to provide for the Education of Youth, and to establish a Department of Public Instruction (House Doc. No. 9, 34th Legislature).
10.
Reports of the Committee on Division of Towns, on the Petition of Nath'l Cushman and others, together with a Bill on the division of the Town of Belmont and organization of the Town of Morrill (House Doc. No. 10, 34th Legislature).
11.
An Act additional to Chapter 125 of the Revised Statutes (House Doc. No. 11, 34th Legislature).
12.
An Act annulling the Naturalization powers of Courts in this State (House Doc. No. 12, 34th Legislature).
13.
Report of the Committee on Insane Hospital (House Doc. No. 13, 34th Legislature).
14.
Amendments to the Bill to incorporate the Maine State Seminary, proposed by Mr. Hill of Bangor (House Doc. No. 14, 34th Legislature).
15.
An Act for the promotion of Medical Science in the State of Maine (House Doc. No. 15, 34th Legislature).
16.
An Act relating to criminal proceedings and to prevent unnecessary costs to the State (House Doc. No. 16, 34th Legislature).
17.
An Act to abolish the Municipal Court in the city of Portland and to establish a Police Court in said city (House Doc. No. 17, 34th Legislature).
18. An Act to establish the Portland and Oxford Central Railroad Company (House Doc. No. 18, 34th Legislature).
19. Abstract from the returns of certain Railroads made to the Secretary of State (House Doc. No. 19, 34th Legislature).
   
  DOCUMENTS---SENATE, 1855.
1. An Act to incorporate the City of Biddeford (Senate Doc. No. 1, 34th Legislature).
2. Report of Joint Special Committee with regard to Elections in Plantations (Senate Doc. No. 2, 34th Legislature).
3. An Act to amend Chapter 173 of the Revised Statutes and Chapter 136 of the Public Laws for the year 1849 (Senate Doc. No. 3, 34th Legislature).
4. Resolve in favor of Westbrook Seminary (Senate Doc. No. 4, 34th Legislature).
5. Resolve in favor of Maine Wesleyan Seminary (Senate Doc. No. 5, 34th Legislature).
6. Report of the Joint Select Committee on the Geological Survey of the State (Senate Doc. No. 6, 34th Legislature).
7. An Act to reorganize the Board of Agriculture (Senate Doc. No. 7, 34th Legislature).
8. An Act more fully prescribing the powers and duties of Agricultural and Horticultural Societies (Senate Doc. No. 8, 34th Legislature).
9. Resolves providing for an amendment of the Constitution relating to the Elective Franchise (Senate Doc. No. 9, 34th Legislature).
10. An Act to Incorporate and Endow the Maine State Agricultural Society (Senate Doc. No. 10, 34th Legislature).
11. Resolves in aid of certain Literary Institutions (Senate Doc. No. 11, 34th Legislature).
12. An Act to incorporate the Trustees of the Maine State Seminary (Senate Doc. No. 12, 34th Legislature).
13. An Act to authorize Plantations to raise money for Schools and Highways (Senate Doc. No. 13, 34th Legislature).
14. An Act in addition to Chapter seventy-nine of the Revised Statutes (Senate Doc. No. 14, 34th Legislature).
15. Report of the Committee on Claims on the petition of Valentine Ripley (Senate Doc. No. 15, 34th Legislature).
16. An Act to Incorporate and Endow the Maine State Agricultural Society, and more fully prescribing the powers and duties of Agricultural and Horticultural Societies (Senate Doc. No. 16, 34th Legislature).
17. An Act to authorize the owners of Meeting Houses to sell, or remove or repair the same (Senate Doc. No. 17, 34th Legislature).
18. An Act to abolish the Police Court for the city of Bangor, and to establish a Municipal Court for said city, with enlarged jurisdiction (Senate Doc. No. 18, 34th Legislature).
19 An Act concerning the liability of railroad corporations and other passenger carriers for loss of life in certain cases (Senate Doc. No. 19, 34th Legislature).
20. Majority and Minority Reports of the Commissioners appointed "to prepare a Judiciary System," together with the Bills presented by said Commissioners (Senate Doc. No. 20, 34th Legislature).
21. Report of the Passamaquoddy Indian Agent (Senate Doc. No. 21, 34th Legislature).
22. Resolves relating to Slavery (Senate Doc. No. 22, 34th Legislature).
Index to the Documents of the House and Senate, 1855.

 

 

This resource is provided by the Maine State Legislature 6/26/2017