Home
Online Services
Browse Collections
Open Access
Indigenous Law Portal
RIGHTS! Portal
Recent Titles
Online Title List
Title Search
Abstract Search
LLMC Number Search
African Law Print Holdings
Newsletters
Latest
Archive
About Us
Contact Us
Help
A 501 (c)(3) nonprofit committed to ‘saving the law’
prd server 1
Book Bag
Home
->
Special Focus Collections
->
Early State Records
->
Maine, Executive (by date)
Export to Spreadsheet
Click on the collections below to browse the available titles on LLMC Digital.
1820-50, Council journal (MS)
1820-50, Council register (MS)
1821- , Governor. Messages to the Legislature
1824, Governor. Message and docs. on the Mass. Claim
1825, Commissioners Visiting the Asylum at Hartford. Report
1825, Inspectors of State Prison. Final report
1830, Governor. Message on Baring-Houlton Road. Documents
1834, Governor. Veto message
1836, Message to Legislature concerning report from S.C.
1836, Report on commutation of sentence of I. Spencer
1838, Governor. Message on the Northeastern Bounary
1839, Gov. Fairfield-Lt. Gov. Harvey [N.B.] correspondence
1841, ME Governor's correspondence with Lt. Gov. of New Brunswick
1844, Communication of Gov. Kavanagh
1844-01-23, Gov. Anderson's notice of Gov. Kavanaugh's death
1845-02-04, Governor's report concerning claims against the U.S.
1846-06-11, Governor's communication from Sec. of War
1847-05-01, Disbursements ordered by the Executive
1849-02-07, Governor's communication re: V. Coolidge [House]
1849-02-07, Governor's communication re: V. Coolidge [Senate]
1849-07-17, Message of the Governor
1850-05-07, Veto message (Child labor)
1850-05-07, Veto message (Intoxicating liquors)
1850-06-03, Governor's message to Senate