Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1Hall, Joseph B.Letters of acceptance of various state officials1861
2Hall, Joseph B.Resolve in favor of Presque Isle Academy1861
3Hall, Joseph B.Communications from the Secretary of State1861
4Hall, Joseph B.Report on the Letters of Acceptance1862
5Hall, Joseph B.Communication of the Secretary of State on various subjects1863
6Hall, Joseph B.Communication of letters of acceptance and refusal of various officers1863
7Hall, Joseph B.Order to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
8Hall, Joseph B.Order to notify the Governor and Council of the election of Joseph B. Hall as Secretary of State and John L. Hodsdon as Adjutant General1863
9Hall, Joseph B.Report on a bill in relation to a compendium of amendments to the Revised Statutes1865

Refine Your Search