Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 476 to 500 of 624

 New Search

SubjectDescriptionYear
476Penobscot County RoadsResolves in aid of roads in the Counties of Aroostook and Penobscot1855
477Penobscot River BridgeReport on the survey of the Penobscot River and bridge to Orson Island relative to Resolves for the relief of the Town of Old Town approved July 27, 18461847
478PensionsResolve repealing Resolves in favor of William Poor, Jr., Robert Waugh and David Strout for pensions1863
479PensionsResolve repealing Resolves in favor of Alexander G. Turner and Charles W. Buckman for pensions1863
480Pillsbury, John H.Resolves in favor of John H. Pillsbury and Ebenezer Webster1843
481PlantationsResolves for furnishing Cities, Towns and Plantations with blank forms of returns1842
482PolandResolves relating to certain judicial proceedings1843
483Poor, William, Jr.Resolve repealing Resolves in favor of William Poor, Jr., Robert Waugh and David Strout for pensions1863
484PortlandResolves providing for the completion of the Reform School buildings1853
485Portland Gun HouseResolves making appropriation for military purposes1844
486Possessory ClaimsResolves 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
487Post Master General, United StatesResolves in favor of Amos Kendall1843
488Post Office DepartmentResolves in relation to the Post Office Department1843
489Postage PrivilegeReport on the New Hampshire Resolves relative to postage and the franking privilege1843
490Postage ReductionReport on Resolves relating to Postage Reduction1845
491Pownal 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
492President, United StatesReport on the Kentucky Resolves relative to amending the Constitution of the United States in relation to choice of President and Vice-President1843
493President, United StatesReport on the Massachusetts Resolves relating to choice of Electors of President and Vice President of the United States1843
494Printing Public DocumentsReport on a bill to amend Chapter 257 of the Resolves of 1855 regarding printing public documents1863
495ProbateReport on a bill to amend Chapter 103 of the Resolves of 1862 regarding heirs, administrators or executors of deceased volunteers1863
496Public BuildingsResolves in favor of the Commissioner of1832
497Public Document DistributionResolve to ricind certain Resolves and providing for the printing and distribution of public documents1862
498Public DocumentsResolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University1847
499Public Documents, Printing ofReport on a bill to amend Chapter 257 of the Resolves of 1855 regarding printing public documents1863
500Public LandsResolves suspending the sale of the Public Lands (SS)1853

Refine Your Search