PASSED BY THE TWENTY-FIRST LEGISLATURE OF THE STATE OF MAINE, JANUARY SESSION, 1841. Published by the Secretary of State, agreeably to Resolves AUGUSTA: SEVERANCE AND DORR, PRINTERS TO THE STATE. 1841. L12188 OCT 20 The Legislature of 1841, assembled at the State House in Augusta, on Wednesday, the sixth day of January, and adjourned on Saturday, the seventeenth day of April. TITLES OF ACTS. CHAP. PAGE. 93. An Act additional to an Act entitled an Act to establish the Portland, Saco and Portsmouth Rail-Road Company, 289 94. An Act to incorporate the town of Arrowsic, 289 95. An Act to extend the time of building "Salt Water Falls Company's works," 291 96. An Act to dissolve the Stillwater Village Corporation, 291 97. An Act authorizing Putnam Rolfe to erect a dam, 292 98. An Act to change the name of the town of Milton, 292 99. An Act to change the name of the town of Stoneham, 100. An Act to incorporate the Laconia Company, 293 293 101. An Act to provide in part for the expenditures of Government, 294 102. An Act to set off Page's Mills settlement in the County of Hancock and annex the same to Lowell in the County of Penobscot, 296 103. An Act to incorporate the town of Medybemps, 296 298 105. An Act in addition to an Act entitled an "Act to incorporate the Female Orphan Asylum of Portland," approved February eighteenth, one thousand eight hundred and twentyeight, 106. An Act authorizing the President, Directors and Company of the Bank of Portland to reduce the Capital Stock of said Bank, 299 300 107. An Act in relation to ornamental trees, 301 108. An Act additional to an Act incorporating the town of Arrowsic, 301 109. An act to authorize the Committee of the First Parish in Camden to dispose of their ministerial lot, 302 110. An Act to prevent the destruction of Salmon in Denny's river, County of Washington, 302 111. An Act additional to "an Act to abolish the Municipal Court in the city of Bangor and establish a Police Court for said city, 304 CHAP. PAGE. 112. An additional Act to establish the Penobscot River Rail Road Corporation, 113. An Act to incorporate the Harrison Hall Association, 115. An Act authorizing the inhabitants of the town of Water- 117. An Act authorizing the President, Directors and Company of the Bank of Cumberland, to reduce the Capital Stock of said bank, 118. An Act authorizing the President, Directors and Company of the Mercantile Bank of Bangor, to reduce the Capital Stock of said bank, 305 306 807 308 308 309 310 119. An Act authorizing the President, Directors and Company of the Maine Bank to reduce the Capital Stock of said bank, 120. An Act to incorporate the Androscoggin Manufacturing Company, 121. An Act to incorporate the Ellsworth Fire Company, 122. An Act authorizing the President, Directors and Company of the Calais Bank, to reduce the Capital Stock of said bank, 123. An Act authorizing the President, Directors and Company of the Central Bank, of Hallowell, to reduce the Capital Stock of said bank. 312 $13 314 315 317 124. An Act authorizing the President, Directors and Company of the Manufacturers' and Traders' Bank to reduce their Capital Stock, 318 125. An Act for the relief of John, McFarland, Jr. 320 126. An Act to incorporate the town of Casco, 320 127. An Act additional to an Act, to incorporate the St. Croix River Company, 323 128. An Act to incorporate the Kennebec Central Agricultural Society, 323 129. An Act to alter the name of the town of Chandlerville, 130. An Act to set off Moses Hubbard from Berwick to South Berwick, 324 324 131. An Act to annex a part of the town of Alna to the town of Dresden, 325 132. An Act to authorize the owners of the First Congregational Meeting-house in Vassalborough, to dispose of the same, 326 |