Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 352

 New Search

SubjectDescriptionYear
26From State Treasurer, Secretary of State and Executive Councilors1840
27Report of the Committee appointed to receive, sort and count votes for Secretary of State1855
28Secretary of State - Communications, 18551855
29Letters of Acceptance for Executive Councilors and Secretary of State1855
30Academies, Schools and CollegesResolve requiring the Academies and Seminaries of Learning to make a return to the Secretary of State, the condition of their funds and for other purposes1834
31Academies, Schools and CollegesReport on the Order relative to authorizing the Secretary of State to receive school returns for 1852 on the 1st day of April instead of the 1st day of January as is now required1853
32Academies, Schools and CollegesCommunication of the Secretary of State on various subjects1863
33AccountsResolve directing the Secretary of State to cause certain accounts to be printed1822
34Acts and ResolvesOrder that the Secretary of State furnish a copy of the Acts and Resolves of 1864 to each member of the Senate1865
35Acts and ResolvesOrder that the Secretary of State to have printed certain Acts and to mail them to clerks of each city, town and plantation1865
36Acts and Resolves 1864, Chapter 264An Act to amend Chapter 264 of the 1864 Public Laws entitled An Act requiring the Secretary of State to furnish Clerks of Courts a list of persons …1865
37Adjutant GeneralResolve authorizing the Secretary of State to furnish the, with Greenleaf's and Fairfield's Reports1835
38Adjutant GeneralResolve for the transfer of military papers from the Office of the Secretary of State to the Office of the Adjutant General1854
39Adjutant General ElectionOrder for a convention of both Houses to elect the Secretary of State, Attorney General, Adjutant General and 7 Executive Councilors1863
40Adjutant General ElectionOrder to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
41Adjutant General ElectionOrder to notify the Governor and Council of the election of Joseph B. Hall as Secretary of State and John L. Hodsdon as Adjutant General1863
42Alva PlantationResolve authorizing the Secretary of State to furnish Alva Plantation with certain documents1865
43American AsylumCommunication from Secretary of State relative to the American Asylum at Hartford1845
44American AsylumCommunication of the Secretary of State on various subjects1863
45American Asylum at HartfordCommunication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb1846
46American Asylum for the Deaf and DumbCommunications from the Secretary of State1861
47Attorney General Annual Report ReceivedCommunication of the Secretary of State on various subjects1863
48Attorney General ElectionOrder for a convention of both Houses to elect the Secretary of State, Attorney General, Adjutant General and 7 Executive Councilors1863
49Attorney General ElectionOrder to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
50Balkam, JohnOrder for the Secretary of State to notify, of his election as Senator1827

Refine Your Search