Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 10 of 10

 New Search

SubjectDescriptionYear
1Ingraham, Augustus C. from Augustus FolyAn Act to change the names of certain persons1849
2Ingraham, HenryAn Act additional to an Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company1854
3Ingraham, John H.Report on the Petition of John H. Ingraham in behalf of the Trustees of Cony Female Academy, for aid1854
4Ingraham, John H., Rev.Report of the Committee to receive votes for Chaplin1844
5Ingraham, John H., Rev.Report of the Committee to receive and count votes for Chaplain of the Senate1845
6Ingraham, John H., ReverendReport of the Committee relating to acceptance of Reverend John H. Ingraham as Chaplain to the Senate1846
7Ingraham, John H., ReverendReport of the Committee to inform the Reverend John H. Ingraham of his election as Senate Chaplain1847
8Ingraham, John H., ReverendReport of the Committee appointed to wait on the Chaplin1849
9Ingraham, John H., ReverendResolve relative to a vote of thanks to the Chaplain1849
10Ingraham, John H., ReverendReport on the votes for Chaplain1849

Refine Your Search