Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 92

 New Search

SubjectDescriptionYear
1Resolution of thanks to the Senate President1837
2Senate President's Address1838
3Resolution of thanks to Senate President1839
4Vote of thanks to Senate President, March 18, 18401840
5Ayer, Caleb R.Report of the Committee to receive and count votes for Senate President1848
6Ayer, Caleb R.Communications from the Senate President1848
7Blake, Samuel H.Address of Mr. John Otis and Resolve returning thanks to the Senate President1842
8Blake, Samuel H., Senate PresidentVote of thanks to Samuel H., Blake, President of the Senate (SS)1842
9Butman, SamuelReport on a return of votes for Senate President1853
10Chandler, Anson G.Order to inform the Governor of the election of Senate President Pro-tempore1835
11Chase, Stephen H.Resolve regarding vote of thanks to Honorable Stephen H. Chase resigned as Senate President1846
12Dana, John W.Report of the Committee to receive votes for Senate President1844
13Dunn, DavidVote of thanks to David Dunn as Senate President1846
14Elections, Committee onReport of the Committee on Elections of Senate President Pro-tempore1849
15Frye, WilliamReport of the Committee to receive votes for Senate President Pro-Tempore1844
16Holden, CharlesReport of the Committee to receive and count votes for Senate President, Pro-tempore1848
17Legislative MessagesCommunication from the Senate President1849
18Otis, JohnAddress of Mr. John Otis and Resolve returning thanks to the Senate President1842
19Senate PresidentSee Rose, Daniel 1822 GY 9-55
20Senate PresidentAddress at the close of the Session1822
21Senate PresidentReport on election of1823
22Senate PresidentSee Rose, Daniel 1823 GY 20-4
23Senate PresidentBallot returns1825
24Senate PresidentResolve in honor of Jonas Wheeler in which capacity he has resided1825
25Senate PresidentReport of the Committee to count votes for1826

Refine Your Search