Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 776 to 800 of 888

 New Search

SubjectDescriptionYear
776Senate VoteReport of the Committee on return of votes for the several counties1820
777Senate VoteOrder for Committee chosen to receive and count votes1820
778Senate VoteReport on returns1823
779Senate VoteReport on returns1825
780Senate Vote ReturnReport of Senators1831
781Senate Vote ReturnReport on1832
782Senate Vote ReturnReport of the Committee to count votes for Senator in the York District to fill a vacancy1832
783Senate Vote ReturnSelect Committee on1833
784Senate Vote ReturnReport of the Committee1833
785Senate Vote ReturnReport of Committee appointed to receive the1834
786Senate Vote ReturnReport of the Committee1834
787Senate Vote ReturnOrder for Committee to examine the1835
788Senate Vote ReturnReturn of votes for1835
789Senate Vote ReturnReport of the Committee on return of votes for Senators1843
790Senate Vote ReturnReport of the Committee on the Senate Vote Return1846
791Senate Vote ReturnReport of the Select Committee on Senatorial Votes1850
792Senate Vote ReturnReport on the return of votes for Senators1853
793Senate Vote ReturnReports on return of votes for the Senate1854
794Senate Vote ReturnsReport of the Committee on Senatorial Votes1842
795Senate Vote, York CountySee York County Senate Vote 1821 GY 4-44
796Senate VotesCommittee appointed to receive and count votes for the District of Cumberland County1820
797Senate, Assistant SecretaryResolve in favor of Thomas P. Cleaves for expenses due to sickness during the present session1862
798Senate, ElectionCommunication of the Secretary of State on various subjects1863
799Senate, Member ofOrder for extra pay for Sen. George A. Starr from Knox due to sickness1863
800Senate, Organization ofResolve confirming the organization of the Senate, February 9, 18541854

Refine Your Search