Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26State LoanResolve authorizing the Treasurer of State to make a temporary loan in behalf of the State1852
27State LoanResolve authorizing a loan in behalf of the State1855
28State LoanResolve for the payment of expenses incurred in negotiating a State Loan1863
29State LoanReport on a petition of Manly and J.T. Hardy for claims for services rendered the State and money advanced for the use of the State1863
30State LoanReport on a petition of Lyndon Oak and others for reimbursement of a loan to the late State Treasurer Peck1863
31State LoanResolve authorizing a loan on behalf of the State1863
32State LoanResolve authorizing a loan in behalf of the State1863
33State LoanResolve remunerating the State Treasurer for negotiating the State Loan1864
34State LoanResolve authorizing a temporary loan1865
35State LoansResolve providing for the reimbursement of the sums loaned to the State1821
36State LoansReport on a Resolve in favor of Daniel Williams1841
37State LoansResolve authorizing a loan in behalf of the State1861
38State TreasurerResolve remunerating the State Treasurer for negotiating the State Loan1864

Refine Your Search