Showing 1 - 20 results of 415 for search '"Maine House of Representatives"', query time: 0.66s Refine Results
  1. 1

    State of Maine. House of Representatives, Jan. 25, 1827 The Committee to...

    Published 1827
    Full Text (via LLMC)
    Electronic eBook
  2. 2

    State of Maine. House of Representatives, Feb. 8, 1827 The committee to...

    Published 1827
    Full Text (via LLMC)
    Electronic eBook
  3. 3

    State of Maine, House of Representatives, Feb. 16, 1827, The Joint Select...

    Published 1827
    Full Text (via LLMC)
    Electronic eBook
  4. 4

    Ordered, that the Justices of the Supreme Judicial Court be requested to communicate to this House, their opinion, in writing upon the following questions

    Published 1851
    “…State of Maine. House of Representatives, May 31, 1851…”
    Full Text (via LLMC)
    Electronic eBook
  5. 5

    [Report of the committee considering the state of the currency]

    Published 1838
    “…State of Maine. House of Representatives, Feb. 23, 1838.…”
    Full Text (via LLMC)
    Electronic eBook
  6. 6

    [Report and resolve for making a road from Weeks' Mills in Brighton to Moose Head Lake]

    Published 1835
    “…State of Maine. House of Representatives, Feb. 24, 1835.…”
    Full Text (via LLMC)
    Electronic eBook
  7. 7

    [An act to suppress the sale of ardent spirit for common use]

    Published 1838
    “…State of Maine. House of Representatives, Augusta, January 18, 1838.…”
    Full Text (via LLMC)
    Electronic eBook
  8. 8

    The Committee on Elections, to whom was referred the remonstrance of Samuel S. Brown against the right of James M. Leach to a seat in this House, have had the same under considerat...

    Published 1856
    “…State of Maine. House of Representatives, February 12, 1856…”
    Full Text (via LLMC)
    Electronic eBook
  9. 9

    The Committee on Elections, to whom was referred the remonstrance of Moses Woodman against the right of Alden B. Weed to a seat in this House, have had the same under consideration...

    Published 1856
    “…State of Maine. House of Representatives, February 8, 1856…”
    Full Text (via LLMC)
    Electronic eBook
  10. 10

    The Committee on Elections, to whom was recommitted their former report, with instructions to report a statement of facts upon the remonstrance of Nathaniel Spratt against the righ...

    Published 1856
    “…State of Maine. House of Representatives, February 6, 1856…”
    Full Text (via LLMC)
    Electronic eBook
  11. 11

    The Committee on Elections, to whom were referred the credentials of Joshua Packard and Emery O. Bean (both of Readfield, and claiming the right of seats in this House, as Represen...

    Published 1852
    “…State of Maine. House of Representatives, March 2, 1852…”
    Full Text (via LLMC)
    Electronic eBook
  12. 12

    The committee on elections, ask leave to report: that the claim of Milton G. Shaw, Esq. of Greenville, in the county of Piscataquis, to a seat in this House ... in said county, is...

    Published 1859
    “…State of Maine. House of Representatives, Jan. 27, 1859…”
    Full Text (via LLMC)
    Electronic eBook
  13. 13

    The minority of the joint special committee, to which was referred the proceedings of the late governor and council in relation to the claim of Samuel F. Hersey and Dudley C. Hall...

    Published 1856
    “…State of Maine. House of Representatives, April 9, 1856…”
    Full Text (via LLMC)
    Electronic eBook
  14. 14

    Ordered, the Senate concurring, that an act entitled "An act to authorize the business of banking," reported from the committee on Banks and Banking, be referred to the next legisl...

    Published 1852
    “…State of Maine. House of Representatives, August 28, 1850…”
    Full Text (via LLMC)
    Electronic eBook
  15. 15

    The committee on railroads and bridges, to whom was referred the memorial of John A. Poor, Elijah L. Hamlin and Anson G. Chandler, executive committee for Maine, to promote the con...

    Published 1852
    “…State of Maine. House of Representatives, February 7, 1852…”
    Full Text (via LLMC)
    Electronic eBook
  16. 16

    On motion of Mr. Stone of Brewer, Ordered, that a committee of three be raised, to report to this House, as soon as may be, the amount of pay to be allowed hereafter to the deputie...

    Published 1857
    “…State of Maine. House of Representatives, February 27, 1857…”
    Full Text (via LLMC)
    Electronic eBook
  17. 17

    An act in addition to the several acts regulating judicial process and proceedings

    Published 1831
    Full Text (via LLMC)
    Electronic eBook
  18. 18

    An act to regulate banks and banking

    Published 1830
    Full Text (via LLMC)
    Electronic eBook
  19. 19

    Report of the Commissioner of Public Buildings

    Published 1831
    Full Text (via LLMC)
    Electronic eBook
  20. 20

    An additional act respecting innholders, retailers, and common victuallers

    Published 1830
    Full Text (via LLMC)
    Electronic eBook
Search Tools: RSS Feed Save Search