Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Hartford, BenjaminReport on the Petition of Benjamin Hartford for remuneration for services rendered to the State1841
2Hartford, ConnecticutResolve relating to certain pupils in the American Asylum for the Deaf and Dumb1844
3Hartford, ConnecticutResolve relative to the education of the Deaf and Dumb of the State of Maine1844
4Hartford, ConnecticutCommunication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb1846
5Hartford, ConnecticutResolve relative to the education of the Deaf and Dumb of the State of Maine1852
6Hartford, John H.Report of the Committee on the contract of Lamson and Hartford for job printing1845
7Hartford, John H.Report of the Committee on State Printing and Binding1848
8Hartford, John H.Report on the Order relative to contract for State Printing and Binding1849
9Hartford, John H.Report on the Order relative to suitable persons to do the printing and binding for the current political year1851

Refine Your Search