Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 651 to 675 of 683

 New Search

SubjectDescriptionYear
651Unfinished BusinessA list of the unfinished business referred to the Legislature of 18411841
652Unfinished BusinessUnfinished business referred to the Legislature of 18421842
653Unfinished BusinessUnfinished Business referred by the Legislature of 18451846
654Unfinished BusinessList of unfinished business referred to the Legislature of 18471847
655Unfinished BusinessReport on the communication relating to the unfinished business of the last Legislature brought forward1862
656Union Petition SignersReport on a Resolve for a Constitutional Amendment relative to the time of holding the annual sessions of the Legislature and annual elections1843
657United States Bank vs State of OhioReport of the Committee assigned, reported it inexpedient for the Maine Legislature to express an opinion, referred to next Legislature1821
658United States JurisdictionAn Act giving the consent of the Legislature to the purchase by the United States of certain lands and for other purposes1844
659United States TradeResolve of the Legislature of Massachusetts relating to the revenue laws and the laws regulating the trade of the United States1842
660Vermont ResolvesReport on the Resolves of the Legislature of New Hampshire and Vermont regarding the preservation of fisheries1865
661VinalhavenReport on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts1853
662Vinton, W. H.Resolve in favor of certain persons of the Legislature who visited the State Prison1854
663Vinton, W. H.Resolve in favor of certain Members of the Legislature who visited the State Reform School1854
664Waldo County Petition SignersReport on the Petition of Joseph Williamson and others of Waldo County for an amendment of the Constitution so as to limit the annual session of the Legislature to forty days1849
665Waldo County Petition SignersReport on the Petition of Reuben Hill and others for an alteration in the Constitution providing for biennial instead of annual sessions of the Legislature1849
666Walker, JamesResolve in favor of certain persons of the Legislature who visited the State Prison1853
667Ward, AmosResolve in favor of C.W. Lowell and others for expenses due to sickness during the present session of the Legislature1862
668Wardwell, Vespasian and othersResolve providing for an amendment to the Constitution in relation to the meeting of the Legislature1850
669WarsawPetition referred to next Legislature1821
670Washington D. C., LotteryRequesting the Legislature to allow sale of lottery tickets in Maine which will aid public purposes in1822
671Watson, R. Y. Resolve in favor of R.Y. Watson for expenses due to sickness during the present session of the Legislature1863
672Watson, Vinal H. and othersReport on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts1853
673Webster, DanielMessage of the Governor to Special Session of the Legislature, May 1842 relative to Communication from Daniel Webster on the Northeastern Boundary (SS)1842
674Webster, George and othersReport on the petition if it is expedient for the Legislature to prosecute the Passamaquoddy Bank on behalf of the claims of the petitioners1827
675Wescott, EliakimResolve in favor of Eliakim Wescott for expenses during his sickness while a member of the present Legislature1864

Refine Your Search