Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 401 to 425 of 624

 New Search

SubjectDescriptionYear
401Legislative OrdersOrder for 5 copies of the Digest of Resolves for use of the Senate1863
402Legislative OrdersOrder for one copy of the Acts and Resolves of 1862 be provided for each member of the Legislature1863
403Legislative OrdersOrder that the Secretary of State furnish a copy of the Acts and Resolves of 1864 to each member of the Senate1865
404Legislative PrintingOrder regarding the printing of the Acts and Resolves of this Session1825
405Legislative RepresentativesReport 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
406Legislative SessionSee Acts and Resolves, Public 1835 RS 49-69
407Legislative SessionsResolves providing for an amendment to the Maine Constitutional Amendment in relation to the meeting of the Legislature1844
408Legislative SessionsResolves providing for an amendment to the Constitution in relation to the meeting of the Legislature1849
409Legislative SessionsReport of the Conferees on the part of the Senate in relation to a disagreeing vote of the two branches upon Resolves, providing for winter sessions1849
410Legislative SessionsResolves declaratory of an amendment to the Constitution1851
411Legislative Sessions, BiennialReport on Resolves proposing to amend the Constitution and providing for biennial instead of annual sessions of the Legislature1850
412LegislatureResolves 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
413LegislatureResolves 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
414Legislature, Members ofOrder for one copy of the Acts and Resolves of 1862 be provided for each member of the Legislature1863
415Lincolnville SelectmenResolves providing for an amendment to the Constitution in relation to the meeting of the Legislature1849
416Literary and Scientific ExchangesResolves to promote mutual literary and scientific exchanges with foreign countries1841
417Madawaska SettlementResolves for the promotion of education in the Madawaska Settlement1844
418Madawaska SettlementResolves to promote education in the Madawaska Settlement1845
419Madawaska SettlementsResolves in relation to a military road1842
420Maine Citizens ImprisonmentResolves relating to the imprisonment of Citizens of this State in other States1843
421Maine Reform SchoolResolves providing for the completion of the Reform School buildings1853
422Maine Revised StatutesResolves in favor of the American Athenaeum1843
423Maine State PrisonResolves in favor of the State Prison1849
424Maine State Prison, RepairsResolves making an appropriation for the repairs of the State Prison1851
425Maryland General Assembly ResolveReport of the Select Committee of the House of Delegates of Virginia on the controversy with the State of New York and the Resolves of the General Assembly of Maryland relating to the New York and Virginia controversy1842

Refine Your Search