Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 101 to 125 of 395

 New Search

SubjectDescriptionYear
101Chapter 004 Section 079, Revised StatutesReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
102Chase, Stephen H.Resolve regarding vote of thanks to Honorable Stephen H. Chase resigned as Senate President1846
103Civil WarAn Act to authorize the raising of ten regiments to aid the President ... in enforcing the laws and maintaining the government thereof ….1861
104Civil WarResolve commendatory to the President of the United States1862
105Civil WarAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
106Civil WarResolve relating to the President and Vice President of the United States1864
107ClaimsReport on the Petition of Thomas Littlefield for compensation for his services as President of a Court Martial1845
108Cleaves, Thomas P.Communication on the votes for Secretary of the Senate, Assistant Secretary, President, Messenger and Assistant Messenger1865
109Coasters BankReport on the Petition of Arvida Hayford and others that they may be incorporated under the name of the President, Directors and Company of the Coasters Bank1854
110Connecticut ResolutionResolves of the General Assemblies of the States of Vermont and Connecticut relative to the eligibility of the President of the United States1842
111Constitutional Amendment, United StatesJoint Resolution for amending the Constitution of the United States relative to the election of the President1841
112Constitutional Amendment, United StatesReport on the Kentucky Resolves relative to amending the Constitution of the United States in relation to choice of President and Vice-President1843
113County Commissioners ElectionsAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
114County OfficersA bill to amend to law relative to the mode of balloting for State & County Officers & Presidential Electors requiring each voter to sign the ballot1864
115Court MartialReport on the Petition of Thomas Littlefield for compensation for his services as President of a Court Martial1845
116Crosby, James and othersReport on the petition for an Act to incorporate the President, Directors and Company of the Commercial Bank in the Town of Bangor1830
117Daggett, Aaron and othersResolve making a conditional grant to the President and Trustees of Bates College1864
118Dana, John W.Report of the Committee to receive votes for Senate President1844
119Davis, Jesse and othersResolve making a conditional grant to the President and Trustees of Bates College1864
120Dawes, John and othersResolve making a conditional grant to the President and Trustees of Bates College1864
121Decker, Joseph and othersResolve making a conditional grant to the President and Trustees of Bates College1864
122Dunlap, Robert P.Order for thanks of the Senate to be presented to its President,1828
123Dunlap, Robert P.Order directing vote of thanks of the Senate Board to the President1831
124Dunlap, Robert P.See Senate President, Return of Votes 1832 GY 75-26
125Dunn, DavidVote of thanks to David Dunn as Senate President1846

Refine Your Search