Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 601 to 624 of 624

 New Search

SubjectDescriptionYear
601Vattemare Scientific ExchangesResolves relating to the Vattemare Scientific Exchanges1847
602Vermont ResolutionResolves of the General Assemblies of the States of Vermont and Connecticut relative to the eligibility of the President of the United States1842
603Vermont ResolvesReport on the Resolves of the Legislature of New Hampshire and Vermont regarding the preservation of fisheries1865
604Vice-President, United StatesReport on the Kentucky Resolves relative to amending the Constitution of the United States in relation to choice of President and Vice-President1843
605Vice-President, United StatesReport on the Massachusetts Resolves relating to choice of Electors of President and Vice President of the United States1843
606Victories, NationalResolves relating to recent National Victories1862
607Virginia and New York ControversyReport 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
608Virginia House of DelegatesReport 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
609Volunteers, DeceasedReport on a bill to amend Chapter 103 of the Resolves of 1862 regarding heirs, administrators or executors of deceased volunteers1863
610Wales 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
611Washington 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
612Waterville CollegeResolves in relation to the distribution of certain documents to Bowdoin College, Waterville College and Harvard University1847
613Waterville CollegeResolve to amend Chapter 40 of the Resolves of 1861 making a grant of land to Waterville College1862
614Waugh, RobertResolve repealing Resolves in favor of William Poor, Jr., Robert Waugh and David Strout for pensions1863
615WebsterResolves in relation to certain judicial proceedings1846
616Webster 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
617Webster, EbenezerResolves in favor of John H. Pillsbury and Ebenezer Webster1843
618WeightsResolves to provide for the reception of the standard weights of the United States1849
619Wentworth, AsaResolves respecting the message of the Governor relating to the case of the Wentworths1850
620Wentworth, Henry T.Resolves respecting the message of the Governor relating to the case of the Wentworths1850
621West BathResolves in relation to the Valuation of the Town of Bath and West Bath1844
622West Point Military AcademyResolves in relation to the West Point Military Academy in the State of New York1843
623WiscassetResolves respecting French Spoliations1841
624Woolwich 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

Refine Your Search