Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 51 to 75 of 221

 New Search

SubjectDescriptionYear
51Executive CouncilorSee Hubbard, Levi 1829 GY 59-6
52Executive CouncilorSee Crowell, David 1829 GY 59-13
53Executive Councilor DistrictsOrder and report regarding Councilor Districts1862
54Executive CouncilorsLetters of acceptance1822
55Executive CouncilorsLetters of acceptance1823
56Executive CouncilorsOrder regarding election of1823
57Executive CouncilorsOrder regarding qualification of1823
58Executive CouncilorsReport on tally of vote1823
59Executive CouncilorsLetters of acceptance1824
60Executive CouncilorsOrder regarding election of1824
61Executive CouncilorsOrder to send message to the Governor regarding the election of1824
62Executive CouncilorsLetters of acceptance1825
63Executive CouncilorsReport on votes for, and Secretary of State1825
64Executive CouncilorsSee Secretary of State Vote 1825 GY 31-6
65Executive CouncilorsSee Letters of Acceptance 1826 GY 43-9
66Executive CouncilorsReport of the Committee to count votes for a councilor for Hancock County1826
67Executive CouncilorsReport of the Committee to count votes for1826
68Executive CouncilorsOrder for a convention of both Houses with the Governor and Secretary of State, to elect seven1826
69Executive CouncilorsOrder directing the Secretary of State to notify the Councilors elect1826
70Executive CouncilorsReport of the Committee to count votes for1827
71Executive CouncilorsOrder for a Joint Convention of both Houses to choose the seven1827
72Executive CouncilorsOrder for the Secretary of State to notify the, of their election1827
73Executive CouncilorsSee Letters of Acceptance 1828 GY 51-7
74Executive CouncilorsOrder to notify them of their election1828
75Executive CouncilorsOrder for Convention of both Houses to choose the1828

Refine Your Search