Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 23 of 23

 New Search

SubjectDescriptionYear
1Rose, Abba A.Resolve authorizing the Land Agent to convey a lot of land to Abba A. Rose1865
2Rose, DanielResolve compensating, and Nicholas Emery for certain services1821
3Rose, DanielOrder and letter regarding his term as presiding officer of the Senate Board1822
4Rose, DanielResolve allowing compensation to, and others for certain services1823
5Rose, DanielResolve offering thanks from Senate members for his leadership as their President1823
6Rose, DanielResolve in favor of, and others1824
7Rose, DanielReport on a Resolve in favor of salary increase as Warden at the State Prison1827
8Rose, DanielResolve in favor of1828
9Rose, DanielResolve in favor of1828
10Rose, DanielResolve making an appropriation for the late Warden of the State Prison and for other purposes1829
11Rose, DanielSee Hills, Nathan and others 1829 GY 56-13
12Rose, DanielSee Hills, Nathan and others 1830 GY 61-44
13Rose, DanielResolve in favor of1830
14Rose, DanielSee Land Agents 1831 RS 34-77
15Rose, DanielReport of the Land Agent, on depredations on the Public Lands1832
16Rose, DanielSee Land Agent 1832 GY 71-13
17Rose, DanielSee Land Agent 1832 RS 37-73
18Rose, DanielSee Land Agents Report 1832 GY 72-7
19Rose, Daniel (late)Resolve authorizing the settlement of the Accounts of, late Land Agent1834
20Rose, Hiram and othersSee Webb, Nathan and others 1834 GY 88-37
21Rose, Hiram and othersReport on the Petition of Noah K. George and others that they may be set off from the Town of Newport and annexed to Stetson and remonstrance of Hiram Rose and others1847
22Rose, Moses and othersResolve in favor of Presque Isle Academy1861
23Rose, Moses, House RepresentativeResolve in favor of Moses Rose1844

Refine Your Search