Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 676 to 683 of 683

 New Search

SubjectDescriptionYear
676WhitingOrder to send down to the House, the petition of the Selectmen of, referred to the present Legislature1828
677Whittemore, MosesResolve in favor of certain Members of the Legislature who visited the State Reform School1854
678Wildes, John B.Resolve in favor of certain menbers of the Legislature who visited the State Prison1851
679Williamson, Joseph and othersReport 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
680WitnessesReport on the order relative to administering oaths to, before committees of the Legislature1828
681YorkReport on the Petition of George M. Freeman and others for distribution of all Acts which may be passed at this session of the Legislature and all future Legislatures1843
682York County Petition SignersReport on a Resolve for a Constitutional Amendment relative to the time of holding the annual sessions of the Legislature and annual elections1843
683York County Petition SignersReport on the Petition of Moses Swett and others relative to a Resolve providing for amendment of the Constitution in relation to the meeting of the Legislature and the term of office of the Governor and other Officers1846

Refine Your Search