Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 81

 New Search

SubjectDescriptionYear
1Order for the vote return of Mount Desert relative to the1837
2Orders relative to vote return and election of1837
3Assistant Messenger, Vote ReturnReport of the Committee on Elections1846
4Chaplain, Vote ReturnReport of the Committee to receive votes for Chaplin1844
5Chaplain, Vote ReturnReport of the Committee on Elections1846
6Executive Councilors, Vote ReturnReport of the Committee on Elections1846
7Governor's Vote ReturnReport of the Committee to examine1826
8Governor's Vote ReturnSee Vote Returns 1826 GY 44-8
9Governor's Vote ReturnReport on the order to examine1827
10Governor's Vote ReturnReport of the Committee on1829
11Governor's Vote ReturnReport of the Joint Committee appointed to examine the1830
12Governor's Vote ReturnOrder for Committee to examine1830
13Governor's Vote ReturnOrder of the Senate to print 300 copies of the report of the Committee on the Gubernatorial Vote1830
14Howard, JosephSee Senator's Vote Returns 1826 GY 44-19
15Kimball, John S.See Senator's Vote Returns 1826 GY 44-19
16Lincoln County Vote ReturnReport on return of votes for Senator1821
17Messenger, Vote ReturnReport of the Committee to receive votes for Messenger1844
18Messenger, Vote ReturnReport of the Committee on Elections1846
19Messengers Vote ReturnReport on the votes for Messenger and Assistant Messenger1849
20Pond, Samuel M.See Senator's Vote Returns 1826 GY 44-19
21Seantor to Congress, Vote ReturnReports of the Committee appointed to receive votes for United States Senator1850
22Secretary of State, Vote ReturnReport of the Committee on Elections1846
23Senate BoardSee Senator's Vote Returns 1826 GY 44-19
24Senate President Pro Tempore, Vote ReturnReport of the Committee on Elections1846
25Senate President, Vote ReturnReport of the Committee to receive votes for Senate President1844

Refine Your Search