Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 876 to 888 of 888

 New Search

SubjectDescriptionYear
876Webster, John W.Report of the Committee to receive and count votes for Senate Messenger and Assistant Messenger1848
877Webster, John W.Report of the Committee on votes for Messenger and Assistant Messenger of the Senate1850
878Weston, SamuelOrder for the Secretary of the Senate to notify, of his election as Senator1827
879Wheeler, JonasResolve offering thanks to the Senate President1826
880WhitefieldOrder to send down from the Senate to the House the files and petition of the Selectmen relative to opening fishways on the Sheepscot River1831
881Williamson, JosephVote of thanks and Resolution to the Senate President1834
882WinslowOrder to send down from the Senate to the House the files and petition of the Selectmen of, for tax relief1831
883Winterport Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862
884Woodman, PaulOrder requesting the Senate to forward to the House the petition of1824
885Worcester's DictionaryOrder that copies of the Revised Statutes, Worcester's Dictionary and Webster's Dictionary be made available for use of the Senate1862
886Writ EndorsementOrder that the Senate send down to the House, the Act respecting1824
887York County Senate VoteReport on return of1821
888York Petition SignersReport on the petition of Samuel Adams & others for a Constitutional Amendment regarding the Executive Council, House, Senate, Governor and Selectmen1862

Refine Your Search