Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 501 to 525 of 713

 New Search

SubjectDescriptionYear
501Lincoln, EnochReport on the Order for the erection of a monument over the remains of, late Governor1832
502Lincoln, Enoch Governor ElectOrder for Committee to notify Governor of his election1828
503Maine ConstitutionReport on an amendment to the Constitution in relation to the election of Governor and Senators1863
504Maine Historical SocietyResolve authorizing the Governor to subscribe for the publications of the Maine Historical Society1855
505Maine Public DocumentsAn Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents1843
506Maine Revised StatutesAn Act repealing so much of Section 7 of Chapter 4 of the Revised Statutes as requires the Governor to transmit to other States a copy of the bound Public Documents1843
507Maine State PrisonResolve authorizing the Governor and Council to settle the account of Adams Treat for services in superintending repairs of the State Prison1854
508Maine State Prison InspectorsResolve authorizing the Governor and Council to settle with the Inspectors of the State Prison for the year 18401842
509Masonic LodgesResolve for placing an inscription upon the Masonic Monument about to be erected to the memory of the late Governor Robert P. Dunlap1863
510Massachusetts GovernorResolve in relation to the portrait of Governor Pownall1862
511Massachusetts GovernorResolve authorizing the Governor to dispose of the Land Scrip belonging to this state for the benefit of the Agricultural College1864
512Massachusetts LandsResolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS)1853
513Massachusetts ResolutionsGovernor's Messages for the year 18461846
514Massachusetts, Commonwealth ofCommunication from the Land Agent to the Governor relative to the purchase of Public Lands from Massachusetts1853
515Massachusetts, Commonwealth ofReport and papers relative to the Governor's Message on the Public Lands of Maine and Massachusetts1853
516Mattanawcook RoadCommunication from the Governor in relation to the, and the doings of the Governor and Council in relation to the Public Buildings1830
517McCobb, Major GeneralMessage from the Governor regarding the resignation of, commander of the 4th Division1821
518Messenger, Governor and CouncilSee Draftsman 1831 RS 34-73
519Mexican War, SwordCommunication from Palinus M. Foster to Governor Dana relative to the sword taken by Lieutenant T. H. Crosby in the Mexican War1849
520MilitaryCommunication of the Governor's Address regarding the military1862
521Military EquipmentResolve authorizing the Governor to procure this State's proportion of the arms and military stores of Massachusetts1820
522Military EquipmentResolve authorizing the Governor to apply for, and receive certain arms and military stores from Massachusetts1821
523Military, Condition ofReport on the Communication of the Governor on military conditions of the State1862
524MilitiaOrders regarding so much of the Governor's message as relates to the1823
525MilitiaGovernor's message regarding the, and Gunhouse in Waterville1827

Refine Your Search