Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1Cony, SamuelReport on the Petition for a claim of $100 for services while Adjutant General1832
2Cony, SamuelAnnual Report of the Land Agent1848
3Cony, SamuelState Treasurer's Report and covering letter for 18521853
4Cony, SamuelReport on the return of votes for State Treasurer1853
5Cony, SamuelState Treasurer's Annual Report, December 31, 18531854
6Cony, SamuelReports of the Committee to receive, sort and count the votes for State Treasurer1854
7Cony, SamuelLetter of acceptance of Samuel Cony as State Treasurer and report on the Treasurer's Bond1854
8Cony, SamuelResolve authorizing the Governor to dispose of the Land Scrip belonging to this state for the benefit of the Agricultural College1864
9Cony, SamuelResolve tendering the thanks of this Legislature to Hon. F.O.J. Smith for his offer of a farm for the founding of the State Agricultural College1864
10Cony, SamuelOrder to notify the Governor of his election and both houses are ready to receive his communications1865
11Cony, Samuel and othersReport on the Petition of Samuel Cony and others for Legislative Aid to the Town of Old Town to build a road1842
12Cony, Samuel and othersReport on the Petition of Samuel Cony and others that the tolls on Old Town Bridge may be reduced1843
13Cony, Samuel and othersReport on the Petition of Samuel Cony and others that the toll on the Old Town Bridge may be reduced1843
14Cony, Samuel, Land AgentReport of the Land Agent, June 18, 18491849

Refine Your Search