Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 125 of 155

 New Search

SubjectDescriptionYear
101State LoanResolve authorizing the Treasurer to borrow $40,000 to be applied to the payment of the debt of the State1822
102State LoanResolve for obtaining a loan of $20,0001823
103State LoanResolve authorizing a, of money1826
104State LoanSee State Treasurer 1826 RS 18-60
105State LoanSee State Treasurer 1827 RS 20-40
106State LoanResolve providing for a, of $15,000.001828
107State LoanResolve authorizing the Treasurer to make a1828
108State LoanResolve authorizing a temporary loan in behalf of the State1830
109State LoanResolve authorizing a1833
110State LoanResolve authorizing a1833
111State LoanResolve authorizing a1834
112State LoanResolve authorizing a loan in behalf of the State1834
113State LoanResolve authorizing a temporary loan in behalf of the State1834
114State LoanResolve in addition to a Resolve authorizing a loan in behalf of the State1834
115State LoanResolve authorizing a temporary1835
116State LoanResolve authorizing a loan in behalf of the State1841
117State LoanResolve in relation to State Loan1841
118State LoanResolve authorizing a temporary loan1841
119State LoanReport on a Resolve repealing in part a Resolve authorizing a State Loan approved March 11, 18421842
120State LoanResolve repealing in part a Resolve authorizing a State Loan approved March 11, 18411843
121State LoanResolve authorizing the Treasurer to make a temporary loan in behalf of the State1847
122State LoanResolve authorizing the Treasurer of State to make a temporary loan in behalf of the State1852
123State LoanResolve authorizing a loan in behalf of the State1855
124State LoanResolve for the payment of expenses incurred in negotiating a State Loan1863
125State LoanReport on a petition of Manly and J.T. Hardy for claims for services rendered the State and money advanced for the use of the State1863

Refine Your Search