Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 251 to 275 of 624

 New Search

SubjectDescriptionYear
251Chapter 001, 1861 ResolvesResolve to amend Chapter 1 of the Resolves of 1861 entitled "Resolve to encourage the completion of the detailed survey of the state ..."1862
252Chapter 033, 1858 ResolvesReport on a bill additional to Chapter 33 of the Laws of 1858 regarding drinking houses and tippling shops1863
253Chapter 040, 1861 ResolvesResolve to amend Chapter 40 of the Resolves of 1861 making a grant of land to Waterville College1862
254Chapter 103, 1862 ResolvesReport on a bill to amend Chapter 103 of the Resolves of 1862 regarding heirs, administrators or executors of deceased volunteers1863
255Chapter 257, 1855 ResolvesReport on a bill to amend Chapter 257 of the Resolves of 1855 regarding printing public documents1863
256Chapter 370, 1860 ResolvesA bill for the repeal of the Resolve of 1860, Chapter 370, regarding the payment of the Maine Agent in Washington1864
257CitiesResolves for furnishing Cities, Towns and Plantations with blank forms of returns1842
258Citizens RightsResolves in relation to the right of certain citizens of this State1843
259Civil WarResolves relating to recent National Victories1862
260Civil WarReport on a bill to amend Chapter 103 of the Resolves of 1862 regarding heirs, administrators or executors of deceased volunteers1863
261Civil WarResolves for payment of State Bounties1865
262Claims, PossessoryResolves authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain1843
263Clapp, AsaSee Acts and Resolves, Printing of 1821 RS 4-75
264Clark, DanielSee Acts and Resolves, Drafting and Printing 1825 GY 31-7
265Clerk Hire, Adjutant GeneralAn Act to repealing all Acts and Resolves allowing Clerk hire to the Adjutant General1846
266Clerks of CourtResolves in relation to the bill now before the Legislature providing for the choice of certain County Officers1841
267CommissionersResolves additional to Resolves authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late Treaty with Great Britain1844
268Commonwealth of MassachusettsResolves in relation to the taxation of certain lands1843
269Connecticut ResolutionResolves of the General Assemblies of the States of Vermont and Connecticut relative to the eligibility of the President of the United States1842
270Connecticutt ResolvesReport on the Massachusetts and Connecticutt Resolves relative to the Tariff1843
271Constitution, MaineResolves providing for amendments to the Constitution in relation to the meeting of the Legislature, the number of Representatives, and the term of office of the Governor and other State Officers1841
272Constitutional AmendmentResolves providing for amendments to the Constitution in relation to the meeting of the Legislature, the number of Representatives, and the term of office of the Governor and other State Officers1841
273Constitutional AmendmentReport on the Petition of Joseph Miller and others concerning Resolves to amend the Constitution relative to the election of Representatives to the Legislature by plurality of votes1844
274Constitutional AmendmentResolves providing for an amendment to the Maine Constitutional Amendment in relation to the meeting of the Legislature1844
275Constitutional AmendmentReport on the Resolves to amend the Constitution of this State relative to the Election of Major Generals1844

Refine Your Search