MAINE STATE LEGISLATURE
Maine Public Documents

 
   
 

 

 

 

 

Title:
Documents Printed by Order of the Legislature of the State of Maine, during its Session A.D. 1848.
Rules and Orders of the House of Representatives of the State of Maine, 1848.
Rules and Orders of the Senate of Maine, 1848.
Rules for the Government of the Executive Department of Maine, for 1848.
Rules for the Government of the Executive Department of Maine, for 1848.
An Account of the State of the Treasury, of the State of Maine, May 1, 1848.
Annual Report of the Land Agent of the State of Maine, December 31, 1847.
Annual Report of the Adjutant General of the Militia of Maine, May 9, 1848.
Annual Report of the Bank Commissioners, January, 1848.
Reports of the Trustees, Steward and Treasurer, and Superintendent of the Insane Hospital, 1848.
Second Report of the Board of Education of the State of Maine, 1848.>
List of the Stockholders, (With the amount of Stock held by each Jan. 1, 1848,) in the Banks of Maine.
An Abstract of the Returns of Corporations, Made to the Office of the Secretary of State, in January, 1848, for the Year 1847.
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine, As they existed on the Saturday preceding the First Monday of May, 1848.
Abstract from the Returns of the Cashiers of the Several Incorporated Banks in Maine, As they existed on the Saturday preceding the First Monday of October, 1848.
1.
List of Stockholders in the Sebago and Long Pond Steam Navigation Company (Senate Doc. No. 1, 28th Legislature).
2.
Annual Report of the Warden of the State Prison (Senate Doc. No. 2, 28th Legislature).
3. Report of Committee on Elections in the case of Richard H. Ford (House Doc. No. 3, 28th Legislature).
4.
An act in addition to the sixteenth chapter of the Revised Statutes (Senate Doc. No. 4, 28th Legislature).
5.
Resolves relating to the extension of Slavery in newly acquired territory (Senate Doc. No. 5, 28th Legislature).
6.
An act to incorporate the Maine Telegraph Company (House Doc. No. 6, 28th Legislature).
7.
Resolve in relation to the power of Congress over the institution of Slavery (House Doc. No. 7, 28th Legislature).
8.
Report of a minority of the joint select Committee to which was referred so much of the Governor's message as relates to newly acquired territory (Senate Doc. No. 8, 28th Legislature).
9.
Report of the Committee on Elections in the case of George W. Haskell (House Doc. No. 9, 28th Legislature).
10.
An act in addition to the sixteenth chapter of the Revised Statutes (Senate Doc. No. 10, 28th Legislature).
11.
Additional report of Committee on Elections in the case of Richard H. Ford (House Doc. No. 11, 28th Legislature).
12.
An act to authorize the city of Portland to aid in the construction of the Atlantic and St. Lawrence Rail Road (House Doc. No. 12, 28th Legislature).
13.
An act additional, regulating banks and banking (House Doc. No. 13, 28th Legislature).
14.
An act additional to an act to incorporate the Vassalborough Boom Company (House Doc. No. 14, 28th Legislature).
15.
Report of select Committee on petition of Mayor and Aldermen of the city of Portland regarding the Atlantic and St. Lawrence Rail Road (House Doc. No. 15, 28th Legislature).
16.
Proposed amendment to act authorizing the city of Portland to aid in the construction of the Atlantic and St. Lawrence Rail Road (House Doc. No. 16, 28th Legislature).
17.
An act to incorporate the Presumpscot Water Works (Senate Doc. No. 17, 28th Legislature).
18. An act allowing aliens to hold real estate (House Doc. No. 18, 28th Legislature).
19. Report of Committee on petition of Reuben Blake and others regarding hours of labor (Senate Doc. No. 19, 28th Legislature).
20. An act establishing the county of Sebasticook (Senate Doc. No. 20, 28th Legislature).
21. An act to incorporate the Moose River Dam Company (Senate Doc. No. 21, 28th Legislature).
22. An act authorizing the Portland, Saco and Portsmouth Rail Road Company to increase their capital stock, and for other purposes [plus appendix of related documents] (House Doc. No. 22, 28th Legislature).
23. Report and Resolve in favor of the widow and children of John G. Deane (House Doc. No. 23, 28th Legislature).
24. Report and Resolve declaratory of amendments to the Constitution (Senate Doc. No. 24, 28th Legislature).
25. Annual Report of the Inspectors of the State Prison (Senate Doc. No. 25, 28th Legislature).
26. An act additional to an act to incorporate the Milo Piscataquis Bridge Company (House Doc. No. 26, 28th Legislature).
27. An act to promote the improvement of the navigation of the Piscataquis river (House Doc. No. 27, 28th Legislature).
28. Report and Resolve making an appropriation for the Insane Hospital (Senate Doc. No. 28, 28th Legislature).
29. Report of Committee on Education on proposal to authorize towns to take land for school house lots (House Doc. No. 29, 28th Legislature).
30. An act in relation to lands reserved for public uses [with report] (House Doc. No. 30, 28th Legislature).
31. Report and Resolves in relation to the State Prison (Senate Doc. No. 31, 28th Legislature).
32. Report of Committee on State lands and State roads (Senate Doc. No. 32, 28th Legislature).
33. State Valuation of 1845, As amended and corrected by the Treasurer of State, under Resolve of July 17, 1848 (Senate Doc. No. 33, 28th Legislature).
34. An act relative to the collection of State taxes and assessments made by county commissioners on lands in unincorporated places (House Doc. No. 34, 28th Legislature).
35. An act in addition to chapter twenty-fifth of the Revised Statutes (House Doc. No. 35, 28th Legislature).
Index to the Documents of the House and Senate, 1848.

 

 

This resource is provided by the Maine State Legislature 5/10/2017