Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1GovernorOrder for the Governor to inform the Legislature if the Indian Agents have made annual reports1863
2Indian AgentsAn Act authorizing the Governor and Council to settle accounts with, and for other purposes1825
3Indian AgentsResolve in favor of Jacob Kimball1841
4Indian AgentsReport on the Order relative to requiring Indian Agents to report to the Legislature1841
5Indian AgentsReport on the Order in relation to amending the Maine Revised Statutes regarding the Indian Agent1842
6Indian AgentsReport on an Act prescribing the duties of Indian Agents1843
7Legislative OrdersOrder for the Governor to inform the Legislature if the Indian Agents have made annual reports1863
8Passamaquoddy Indian AgentOrder for the Governor to inform the Legislature if the Indian Agents have made annual reports1863
9Penobscot Indian AgentOrder for the Governor to inform the Legislature if the Indian Agents have made annual reports1863

Refine Your Search