Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 352

 New Search

SubjectDescriptionYear
126French, Ezra B., Secretary of StateCommunications from the Secretary of State1849
127French, Ezra B., Secretary of StateReport on the Committee on Elections for votes for Secretary of State1849
128Governor's ElectionCommunication of the Secretary of State on various subjects1863
129Governor, VacancyProclamation of the Secretary of State relative to vacancy in the Governor's Office1844
130Greene, Roscoe G.Order to notify, of his election as Secretary of State1831
131Greene, Roscoe G.Letter of Acceptance to the office of Secretary of State1832
132Greene, Roscoe G.Order to notify, of his election as Secretary of State1832
133Greene, Roscoe G.Letter of Acceptance as Secretary of State1833
134Hall, Joseph B.Communications from the Secretary of State1861
135Hall, Joseph B.Communication of the Secretary of State on various subjects1863
136Hall, Joseph B.Order to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
137Hall, Joseph B.Order to notify the Governor and Council of the election of Joseph B. Hall as Secretary of State and John L. Hodsdon as Adjutant General1863
138Hartford, ConnecticutCommunication from Secretary of State relative to Report of Directors of the Amercian Asylum at Hartford for the Deaf and Dumb1846
139Hodsdon, IsaacOrder for the Secretary of State to notify the Governor of the election of, Major General of the 3rd Division of the Militia1827
140Hodsdon, John L.Order to notify Joseph B. Hall, Secretary of State; Josiah H. Drummond, Attorney General; and John L. Hodsdon, Adjutant General, of their election1863
141Hodsdon, John L.Order to notify the Governor and Council of the election of Joseph B. Hall as Secretary of State and John L. Hodsdon as Adjutant General1863
142Insane Hospital Annual Report ReceivedCommunication of the Secretary of State on various subjects1863
143Inspectors of FishReport relative to Secretary of State furnishing the Inspectors of Fish, return blanks1847
144Insurance CompaniesCommunications from the Secretary of State1861
145Johnson, Philip C.Report of the Committee to receive and count votes for Secretary of State1845
146Johnson, Philip C. Secretary of StateReport of the Committee on return of votes for Secretary of State1843
147Joint ConventionOrder for a convention of both Houses to elect the Secretary of State, Attorney General, Adjutant General and 7 Executive Councilors1863
148Judicial Court Clerks ReturnsCommunication from the Secretary of State relative to abstracts from the returns of the Clerks of the Judicial Courts1846
149Judicial CourtsReturns of Clerks of, made to the Office of Secretary of State pursuant to Resolve of March 5, 1829, Chapter 501830
150Justices of the Peace and QuorumAn 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

Refine Your Search