Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 25 of 26

 New Search

SubjectDescriptionYear
1Howard, JosephSee Senator's Vote Returns 1826 GY 44-19
2Kimball, John S.See Senator's Vote Returns 1826 GY 44-19
3Pond, Samuel M.See Senator's Vote Returns 1826 GY 44-19
4Senate BoardSee Senator's Vote Returns 1826 GY 44-19
5Senate Vote ReturnsReport of the Committee on Senatorial Votes1842
6Senate, Vote ReturnsReport of the Committee on Senatorial Votes1845
7Senator's Vote ReturnsSee Senators 1826 GY 44-23
8Senator's Vote ReturnsSee Senators 1826 GY 44-21
9Senator's Vote ReturnsJoint Order to the Secretary of State to notify Senators elected by the convention to the Senate board1826
10Senator's Vote ReturnsReport on the returns of the1827
11Senator's Vote ReturnsOrder for a Committee to examine1830
12Senator's Vote ReturnsReport of the Committee on the returns of the1830
13Senator's Vote ReturnsReport on the Order of the Committee on the1830
14Vote ReturnsSee Lincoln County Vote Return 1821 GY 4-43
15Vote ReturnsOrder appointing a Committee on votes for Governor1826
16Vote ReturnsSee Senate President 1831 GY 70-29
17Vote ReturnsSee Executive Councilors 1832 GY 74-33
18Vote ReturnsSee Senate Vote Return 1832 GY 71-23
19Vote ReturnsSee Secretary of State 1832 GY 74-32
20Vote ReturnsSee Town Officers, Penalties 1834 GY 85-5
21Vote ReturnsSee Senator's Vote Returns 1827 GY 49-42
22Vote Returns, GovernorSee Governor's Vote Return 1829 GY 59-10
23Vote Returns, Representatives in DistrictsAn Act regarding1823
24Vote Returns, SenateSee Senator's Vote Returns 1830 GY 63-27
25Vote Returns, York CountySee York County Vote 1825 GY 36-22

Refine Your Search