Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 59

 New Search

SubjectDescriptionYear
1AccountsResolve relating to the Maine State Prison1852
2Carr, BenjaminResolve relating to the Maine State Prison1852
3Chaplain, Maine State PrisonAn Act to abolish the office of Chaplain in the State Prison1854
4ChaplainsAn Act providing for the appointment of a permanent Chaplain for the Maine State Prison1841
5ChaplainsReport on an Act repealing an Act providing for a permanent Chaplin at Maine State Prison1843
6Maine State PrisonResolve authorizing the Warden of the State Prison to sell certain property in the Town of Saint George1841
7Maine State PrisonResolve in favor of Moses R. Ludwig1841
8Maine State PrisonAn Act providing for the appointment of a permanent Chaplain for the Maine State Prison1841
9Maine State PrisonResolve in favor of the State Prison1842
10Maine State PrisonReport on a Resolve in favor of the Maine State Prison1842
11Maine State PrisonResolve in favor of certain Members of the Legislature who visited the State Prison1843
12Maine State PrisonResolve in relation to the State Prison1844
13Maine State PrisonResolve in favor of certain Members of the Legislature who visited the State Prison1844
14Maine State PrisonReport on an Act concerning the State Prison1845
15Maine State PrisonReport of Committee appointed to visit the State Prison1846
16Maine State PrisonReport of the Inspectors of State Prison1847
17Maine State PrisonReport on the Petition of Thomas J. Rider and others requesting an investigation of certain charges against the Warden of the State Prison1847
18Maine State PrisonReport of the Committee on State Prison as relates to classification of convicts1848
19Maine State PrisonResolve in favor of certain members of the Legislature who visited the State Prison1848
20Maine State PrisonResolve in relation to the State Prison1848
21Maine State PrisonAn Act to increase the salary of the Deputy Warden of State Prison1848
22Maine State PrisonAn Act to amend the 106th Chapter of the Revised Statutes1848
23Maine State PrisonAn Act additional to the 155th Chapter of the Revised Statutes1849
24Maine State PrisonResolve in favor of certain Members of the Legislature who visited the State Prison1849
25Maine State PrisonResolves in favor of the State Prison1849

Refine Your Search