Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 208 of 208

 New Search

SubjectDescriptionYear
201Treasurer's AccountsReport of the Joint Select Committee on the Treasurer's Accounts1848
202Treasurers BondReport of Joint Select Committee on Treasurer's accounts and bond of Treasurer elect, James White1842
203Varnum, P. and othersReport on the petition for a Resolve providing for a settlement of the accounts of the managers of the Cumberland and Oxford Canal Lottery1827
204Walker, NathanAccounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846
205Washington County BankResolve directing the State Treasurer to balance accounts with the Washington County and Saint Croix Banks1855
206White, James, State TreasurerReport of Joint Select Committee on Treasurer's accounts and bond of Treasurer elect, James White1842
207Whitney, EphraimReport on the Petition that some person may be appointed to settle mutual accounts between him and the State1831
208Williams, Daniel, State TreasurerReport on the Order relative to settling and adjusting the unsettled accounts of Daniel Williams, late Treasurer of the State1842

Refine Your Search