Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 225 of 250

 New Search

SubjectDescriptionYear
201Pike, Daniel T., Senate SecretaryReport to the Committee on Elections for votes for Secretary of the Senate1849
202Pike, EbenezerReport of the Committee on Elections of persons returned as Members of the House of Representatives1842
203Pike, Ebenezer B.Report of the Committee on Elections on the remonstrance against claim of Ebenezer B. Pike to a seat in the House of Representatives1842
204PlantationsAn Act additional to an Act in relation to elections1842
205Plantations, ElectionsAn Act in addition to an Act in relation to elections, approved October 2, 18401855
206Poll TaxesReport on an Order to make payment of poll tax a qualification to vote at elections1862
207PollsReport on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections1848
208PortlandAn Act concerning elections in the City of Portland1847
209PortlandAn Act concerning elections in the City of Portland1850
210PortlandAn Act in addition to an Act concerning elections in the City of Portland1850
211Presedential Electors ElectionsAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
212Presidential ElectionsReport on the Order relative to an Act to regulate the closing of the polls at the Presidential and annual elections1848
213Presidential ElectionsReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
214Prince, NoahReport of the Minority Committee on Elections in the case of John J. Perry, Noah Prince and Samuel Gibson1842
215Register of Deeds ElectionsAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
216Representatives to Congress ElectionsAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
217Revised Statutes, Chapter 004An Act to amend Chatper 4 of the Revised Statutes relating to elections1863
218Revised Statutes, Chapter 004An Act to amend Chapter 4 of the Revised Statutes in relation to elections1863
219Revised Statutes, Chapter 004An Act additional to Chapter 4 of the Revised Statutes concerning elections1864
220Secretary of StateReport on the Committee on Elections for votes for Secretary of State1849
221Secretary of State, Return of VotesReports of the Committees on Elections1847
222Secretary of State, Vote ReturnReport of the Committee on Elections1846
223Senate President Pro Tempore, Vote ReturnReport of the Committee on Elections1846
224Senate President Pro-temporeReport of the Committee on Elections of Senate President Pro-tempore1849
225Senate President Pro-tempore, Return of VotesReports of the Committees on Elections1847

Refine Your Search