Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 76 to 100 of 352

 New Search

SubjectDescriptionYear
76Clerks, Secretary of StateResolve in favor of the temporary Clerks in the Office of Secretary of State1853
77Clerks, Secretary of StateResolve in favor of the Clerks in the Office of the Secretary of State1853
78Clerks, Secretary of StateResolve in favor of the temporary clerks in the Office of the Secretary of State1855
79Constitutional OfficersOrder for Joint Convention to select Councilors and Secretary of State1835
80CorporationsCommunication from Secretary of State relative to returns of Corporations1846
81CorporationsCommunications from the Secretary of State1861
82Court ClerksAn 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
83Criminal CodeOrder that the Secretary of State notify John Holmes and Thomas Bond of their election to revise the, of this State1827
84Deaf and DumbCommunication from Secretary of State relative to the American Asylum at Hartford1845
85Deaf and DumbCommunication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb1846
86Deaf and Dumb, American Asylum for theCommunications from the Secretary of State1861
87Deaf and Dumb, American Asylum for theCommunication of the Secretary of State on various subjects1863
88DictionariesOrder that the Secretary of State distribute 5 copies of the Revised Statutes and dictionaries for use of the Senate1865
89DocumentsResolve requiring the Secretary of State to furnish cities, towns and plantations with certain documents1861
90DocumentsResolve authorizing the Secretary of State to furnish Alva Plantation with certain documents1865
91Documents, PublicResolve authorizing the Secretary of State to effect certain exchanges of public documents1855
92Drummond, Josiah H.Order to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
93Dunlap, Richard T.Order directing Secretary of State to notify Governor of the election of the Major General of the 4th Division Militia1826
94ElectionsOrder for a convention of both Houses to elect the Secretary of State, Attorney General, Adjutant General and 7 Executive Councilors1863
95ElectionsOrder to notify the Governor and Council of the election of Joseph B. Hall as Secretary of State and John L. Hodsdon as Adjutant General1863
96ElectionsOrder to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
97Elections, Committee onReport on the Committee on Elections for votes for Secretary of State1849
98Elections, GovernorCommunication of the Secretary of State on various subjects1863
99Elections, SenateCommunication of the Secretary of State on various subjects1863
100Engrossing ClerksResolve in relation to the compensation of the engrossing clerks employed in the Secretary of States' Office during the present session1865

Refine Your Search