|
|
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
|
|