Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 370

 New Search

SubjectDescriptionYear
126House of RepresentativesReport of the Committee on Elections on the House of Representatives1842
127House of RepresentativesReport of the Committee on Elections of persons returned as Members of the House of Representatives1842
128House of RepresentativesReport of the Committee on Elections on the remonstrance against claim of Ebenezer B. Pike to a seat in the House of Representatives1842
129House of RepresentativesResolve in favor of Samuel Coburn and Jabez T. Pike1843
130House of RepresentativesResolve in favor of Abner Brown and Edmund Pillsbury1843
131House of RepresentativesResolve in favor of Daniel Merrill and Reuben H. Yeaton1843
132House of RepresentativesResolve in favor of Leonard Stoddard1843
133House of RepresentativesResolve in favor of Benjamin Farrington1844
134House of RepresentativesResolve in favor of George W. Clark1844
135House of RepresentativesReport on the Petition of Calvin Porter and others for a change in the Constitution that the House of Representatives be composed of not more that 100 Members and not less than 501844
136House of RepresentativesResolve in favor of Moses Rose1844
137House of RepresentativesResolve in favor of Benjamin Kilby1844
138House of RepresentativesResolve in favor of Alexander Ryerson1844
139House of RepresentativesResolve in favor of Leonard Ham1850
140House of RepresentativesResolve providing for the expenses of Members and Officers of the House of Representatives and Clerk of the Valuation Committee, incurred by sickness1850
141House of RepresentativesResolve in favor of Mark Trafton1850
142House of RepresentativesReport on the Resolve for seperate representation1861
143House of RepresentativesReport on a bill to amend the State Constitution and Laws to provide for 21 in the Senate, 100 in the House, 2 year terms & biennial sessions1861
144House of RepresentativesReport of the Judiciary Committee on the Apportionment of the House and Senate1861
145House of RepresentativesResolve in favor of C.W. Lowell and others for expenses due to sickness during the present session of the Legislature1862
146House of RepresentativesResolve in favor of J.W.C. Moore, Joel Bowler, James S. Hall, Joel Phinney, Josiah True and Samuel V. Walker for expenses due to sickness1862
147House of RepresentativesReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
148House of RepresentativesResolve in favor of Bion Bradbury and P.F. Sanborn for expenses due to sickness during the present session of the Legislature1862
149House of RepresentativesOrder that the Rules and Orders of 1862 are to be used and distributed to the House and Senate1863
150House of RepresentativesOrder for a convention of both Houses to elect a Land Agent1863

Refine Your Search