Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 301 to 325 of 370

 New Search

SubjectDescriptionYear
301Representatives to CongressAn Act respecting the election of certain officers1847
302Representatives to CongressAn Act to apportion the State for Representatives to Congress1861
303Representatives to CongressReport on a Resolve that Senators and Representatives to Congress use influence in favor of such measures as will tend to reduce the price of paper1863
304Representatives to Congress ElectionsAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
305Representatives to Congress, ApportionmentAn Act to apportion the State for Representatives to Congress1852
306Representatives to Congress, ApportionmentAn Act in addition to an Act to apportion the State for Representatives to Congress passed in the year 18521852
307Representatives, ApportionmentResolve amending the apportionment Resolve of 18421848
308Representatives, ApportionmentReport of the Sub-Committee on Representative Apportionment1852
309Representatives, HouseResolve in favor of William H. Ellis and Simeon Putnam, Junior1845
310Representatives, HouseReport on the Petition of Asa Austin and others that the number of Representatives of the Legislature of Maine may be reduced to 751849
311Representatives, HouseResolve in favor of Samuel M. Woodman and John K. Damon1851
312Representatives, HouseResolve in favor of Horace B. Prescott and Henry Young1851
313Representatives, HouseResolve in favor of certain persons1851
314Representatives, HouseResolve in favor of George W. Springer, Simeon Pratt, Abel W. Chabin, James B. Cleveland, Ezekiel Holmes and John Kezar1852
315Representatives, HouseResolve in favor of Seward Ham1852
316Representatives, HouseResolve in favor of certain Members of the Legislature1853
317Representatives, HouseResolve in favor of certain Members of the Legislature1854
318Representatives, HouseResolve in favor of certain persons of the Legislature who visited the State Prison1855
319Representatives, HouseResolve in favor of certain Members of the House of Representatives1855
320Representatives, HouseResolve in favor of certain Members of the Legislature1855
321Representatives, StateResolve amendatory of a Resolve apportioning 151 Representatives among the several counties, cities towns and plantations and classes in the State of Maine, at the 4th Apportionment1845
322Representatives, United StatesSee Districting Bill 1823 GY 20-28
323Resignations, House of RepresentativesResignations of certain members of the House of Representatives1842
324Richmond Petition SignersResolves for dividing the State into districts for the choice of Senators and for apportioning the Representatives among the several Counties, Cities, Towns, Plantations and Classes at the third apportionment and the remonstrance of Lorenzo S. Bumpus and1841
325SalariesResolve on the payroll of the House of Representatives1863

Refine Your Search