Maine
Resource Information
The concept Maine represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
Maine
Resource Information
The concept Maine represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- Maine
- Source
- Readex congressional thesaurus
820 Items that share the Concept Maine
Context
Context of MaineSubject of
No resources found
No enriched resources found
- Zachariah Lawrence. July 23, 1850.
- Abolish Military Academy, West Point. Resolutions of the Legislature of Maine, in relation to the Military Academy at West Point. February 17, 1843. Read, and laid upon the table.
- Abuses of passengers in California steamers. Resolution of the Legislature of Maine, in relation to the abuses of passengers in California steamers. March 30, 1852. Referred to the Committee on Commerce, and ordered to be printed.
- Acceptance and unveiling of the statue of Hannibal Hamlin presented by the State of Maine. Proceedings in the Congress and in Statuary Hall, United States Capitol.
- Acquisition, exchange, transfer, and sale of real estate, War Department. February 17 (calendar day, February 19), 1932. -- Ordered to be printed.
- Activities of the New England Regional Commission. First annual report to the Congress of the United States in compliance with the Public Works and Economic Development Act of 1965. April 1, 1968. -- Ordered to be printed with illustrations.
- Adam McCulloch. February 3, 1843. Read, and laid upon the table.
- Additional circuit judge in First Judicial Circuit. April 12, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional estimates for the United States Maritime Commission, 1943. Communication from the President of the United States, transmitting for the consideration of Congress a change providing for additional cash in the estimates of appropriations for the United States Maritime Commission, amounting to $60,416.66. February 9, 1942. -- Read; referred to the Committee on Appropriations and ordered to be printed.
- Additions to the National Wilderness Preservation System. Message from the President of the United States transmitting proposals for eighteen additions to the National Wilderness Preservation System, pursuant to the Wilderness Act of 1964. Part 1. February 8, 1972. -- Referred to the Committee on Interior and Insular Affairs and ordered to be printed with illustrations.
- Aggressions on John Baker and other citizens of the United States by the authorities of Great Britain in New Brunswick. Communicated to the Senate, March 4, 1828
- Agricultural cooperation and rural credit in Europe. Information and evidence secured by the American Commission...investigating in European Countries cooperative agricultural finance, production, distribution, and rural life; and the United States Commission, appointed by President Wilson "to cooperate with the American Commission...to investigate and study in European Countries cooperative land-mortgage banks...(H.R. 28283, approved March 4, 1913). Part 3. American evidence.
- Aliston G. Adams. Letter from the Secretary of Commerce, transmitting communication from the Commissioner of Fisheries with a copy of a letter from Aliston G. Adams, apprentice fish culturist at the Boothbay Harbor (Me.) Station of the Bureau of Fisheries. December 14, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
- Amendment of the Constitution. Resolutions of the Legislature of Maine, relative to the amendment of the Constitution of the United States. January 31, 1865. -- Laid on the table and ordered to be printed.
- Amos Kendall. Resolutions of the Legislature of Maine, in favor of Amos Kendall. February 28, 1843. Read, and laid upon the table.
- Amos L. Allen (Late Representative from Maine) Memorial addresses delivered in the House of Representatives of the United States Sixty-second Congress first session compiled under the direction of the Joint Committee on Printing.
- Anchorage of vessels in navigable waters of the United States. December 6, 1913. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Anderson vs. Reed. July 18, 1882. -- Ordered to be printed.
- Anderson vs. Reed. Testimony in the contested election case of Samuel J. Anderson vs. Thomas B. Reed, from the First Congressional District of Maine. December 27, 1881. -- Ordered to be printed.
- Androscoggin River, Me., and N.H. Letter from the Secretary of War transmitting report from the Chief of Engineers on Androscoggin River, Me. and N.H., covering navigation, flood control, power development, and irrigation. December 2, 1930. -- Referred to the Committee on Rivers and Harbors and ordered to be printed with seven illustrations.
- Annual report of the American Historical Association for the year 1908. In two volumes. Vol. I.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1858.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1858.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1898. Nineteenth annual report of the United States Geological Survey, Charles D. Walcott, Director. Part IV.
- Application of Maine for a grant of land for the purpose of education. Communicated to the Senate, January 29, 1822
- Application of Maine for a more perfect and uniform organization of the militia of the United States. Communicated to the Senate, March 27, 1832
- Application of Maine for liberal appropriations by Congress for the defences of the country. Communicated to the Senate, April 22, 1836
- Application of Maine for the settlement and payment of the claims of Massachusetts for the services of the militia of that state during the War of 1812-'15. Communicated to the House of Representatives, March 29, 1830
- Application of Maine that the fortifications on the Penobscot Bay and River be repaired. Communicated to the House of Representatives, January 25, 1830
- Appropriation for Indians. January 5, 1886. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Appropriation for gun and mortar batteries, etc. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for guns and land for fortifications. December 13, 1901. -- Referred to the Committee on Appropriations and ordered to be printed.
- Approval of the administration of Abraham Lincoln in the conduct of the war. Resolutions of the Legislature of the State of Maine, approving the administration of Abraham Lincoln in the conduct of the war. March 24, 1862. -- Laid on the table and ordered to be printed.
- Arbitration and peace. January 5, 1886. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Arthur K. Prior. January 28 (legislative day, January 10), 1952. -- Ordered to be printed.
- Arthur K. Prior. July 1, 1952. -- Committed to the Committee of the Whole House and ordered to be printed.
- Assassination of John K. Robinson. Resolution of the Legislature of Maine, relating to the assassination of John King Robinson, at Salt Lake City. December 9, 1867. -- Referred to the Committee on the Territories and ordered to be printed.
- Authorizing an exchange of lands at Acadia National Park, Maine. January 31, 1968. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing documentation and coastwise privileges for the vessel "Acadia." August 23, 1961. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing documentation and coastwise privileges for the vessel "Acadia." July 18, 1961. -- Ordered to be printed.
- Authorizing funds for the settlement of Indian claims in the State of Maine. September 17 (legislative day, June 12), 1980. -- Ordered to be printed.
- Authorizing the Administration of Veterans' Affairs to grant an easement in certain lands of the Veterans Administration facility, Togus, Maine, to the State of Maine, for road-widening purposes. December 12, 1941. -- Ordered to be printed.
- Authorizing the Administrator of Veterans' Affairs to grant an easement in certain lands of the Veterans Administration facility, Togus, Maine, to the State of Maine for road-widening purposes. January 21, 1942. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Maine-New Hampshire Interstate Bridge Authority to reconstruct and improve the toll bridge and the approaches thereto, across the Piscataqua River at Portsmouth, N.H. May 5, 1954. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the Maine-New Hampshire Interstate Bridge Authority to reconstruction and improve the toll bridge, and the approaches thereto, across the Piscataqua River at Portsmouth, N.H. February 19 (legislative day, February 8), 1954. -- Ordered to be printed.
- Authorizing the Secretary of the Interior to convey certain lands in the State of Maine to the Mount Desert Island Regional School District. September 12, 1966. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the Secretary of the Interior to exchange certain property at Acadia National Park in Maine with the owner of certain property adjacent to the park. January 31, 1968. -- Committed to the Committee of the Whole House and ordered to be printed.
- Authorizing the State Highway Commission of the State of Maine to construct, maintain, and operate a free highway bridge across the St. Croix River between Calais, Maine, and St. Stephen, New Brunswick, Canada. July 12, 1955. -- Referred to the House Calendar and ordered to be printed.
- Authorizing the State Highway Commission of the State of Maine to construct, maintain, and operate a free highway bridge across the St. Croix River between Calais, Maine, and St. Stephen, New Brunswick, Canada. June 14, 1955. -- Ordered to be printed.
- Authorizing the establishment of the St. Croix Island National Monument, in the State of Maine. April 20 (legislative day, April 11), 1949. -- Ordered to be printed.
- Authorizing the establishment of the St. Croix Island National Monument, in the State of Maine. March 14, 1949. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the improvement of Portland Harbor, Maine. September 8, 1961. -- Ordered to be printed.
- Authorizing the transfer of certain lands to the Mount Desert Island Regional School District, Maine. August 25, 1966. -- Ordered to be printed.
- Authorizing transfer of certain military reservations to other agencies of the government and to the people of Puerto Rico. June 7, 1937. -- Ordered to be printed.
- Bagaduce River, Maine. Letter from the Acting Secretary of War, transmitting, with a letter from the Chief of Engineers, report of the examination of South Fork of Bagaduce River, Maine. December 7, 1892. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Bagaduce River, Me. Letter from the Acting Secretary of War, transmitting with a letter from the Chief of Engineers, report on preliminary examination of Bagaduce River, Me. March 31, 1914. -- Committed to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Bass Harbor bar and Deer Island thoroughfare, Me. Letter from the Secretary of War, transmitting, with a letter from the Acting Chief of Engineers, reports on examination and survey of Bass Harbor bar and Deer Island thoroughfare, Me. December 11, 1912. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustrations.
- Beacon lights on islands in Moosehead Lake, Maine. February 23, 1886. -- Laid on the table and ordered to be printed.
- Beals Harbor, Maine. Letter from the Secretary of War [i.e., Army], transmitting a letter from the Chief of Engineers, United States Army, dated June 3, 1947, submitting a report, together with accompanying papers and an illustration, on a preliminary examination and survey of Beals Harbor, Maine... March 2, 1948. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
- Belfast Harbor, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Belfast Harbor, Me. January 6, 1917. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Boothbay Harbor, Me. Letter from the Secretary of War, transmitting, with a letter from the Acting Secretary of Engineers, reports on examination and survey of Boothbay Harbor, Me. July 1, 1911. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Boundary between Maine and New Hampshire and the adjoining British provinces. Message from the President of the United States, transmitting a report of the Board of Commissioners appointed to survey the northeastern boundary. April 12, 1842. Referred to the Committee on Foreign Affairs. December 29, 1842. Ordered to be printed.
- Boundary between Maine and New Hampshire and the adjoining British provinces. Message from the President of the United States, transmitting copies of the final report of the commissioners appointed to explore and survey the boundary line between the States of Maine and New Hampshire and the adjoining British Provinces, &c. March 3, 1843. -- Read, and laid upon the table.
- Bounty to fishing vessels. Resolutions of the Legislature of Maine, relative to the repeal of the act giving a bounty to vessels engaged in the fisheries. March 19, 1840. Read, and laid upon the table.
- Bounty-land law. July 19, 1856. -- Laid upon the table, and ordered to be printed.
- Bridge across Penobscot River between Bangor and Brewer, Me. July 18, 1912. -- Ordered to be printed.
- Bridge across St. John River, Me. January 9, 1911. -- Ordered to be printed.
- Bridge across the Piscataqua River at or near Portsmouth, N.H. June 29, 1937. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the Saint John River between Madawaska, Maine, and Edmundston, New Brunswick. April 18, 1935. -- Referred to the House Calendar and ordered to be printed.
- Bridge across the St. Croix River, Maine. April 11, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bridge across the St. John River between Madawaska, Maine, and Edmundston, New Brunswick. May 13 (calendar day, June 24), 1935. -- Ordered to be printed.
- Bridge across tide waters on east side of Sheepscot River, Maine. February 18, 1908. -- Referred to the House Calendar and ordered to be printed.
- Brig Olive Frances. February 9, 1899. -- Ordered to be printed.
- Brig Olive Frances. January 24, 1901. -- Ordered to be printed.
- British colonial trade. Resolutions of the Legislature of Maine, relative to the British colonial trade. April 18, 1844. Read, and referred to the Committee on Foreign Affairs.
- British colonial trade. Resolutions of the Legislature of the State of Maine, in relation to the British colonial trade. April 11, 1842. Read, and laid upon the table.
- Bulletin of the Bureau of Fisheries. Vol. XXVIII, 1908. In two parts. Part 2.
- Bulletin of the Bureau of Labor. Volume XIV -- 1907.
- Bulletin of the Department of Labor. No. 38 -- January, 1902. Issued every other month.
- Bulletin of the Department of Labor. No. 44. -- January, 1903. Issued every other month.
- Bulletin of the Department of Labor. Volume IV. -- 1899.
- Bulletin of the United States Fish Commission. Vol. IX, for 1889.
- Bulletin of the United States Fish Commission. Vol. XIX, for 1899.
- Bulletin of the United States Fish Commission. Vol. XXII, for 1902.
- Bulletins of the United States Geological Survey. Vol. VII.
- C.E. Marr and E.H. Pierce. March 1, 1900. -- Committed to the Committee of the Whole House and ordered to be printed.
- C.R. Dobbins. February 15, 1899. -- Committed to the Committee of the Whole House and ordered to be printed.
- Campaign Expenditures Committee. Report of the Special Committee To Investigate Campaign Expenditures, 1956, House of Representatives, Eighty-fourth Congress, second session, pursuant to H. Res. 483... January 3, 1957. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Campaign Expenditures Committee. Report of the Special Committee To Investigate Campaign Expenditures, 1962, House of Representatives... pursuant to H.Res. 753, a resolution creating a special committee to investigate the election of members of the House of Representatives. January 3, 1963. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cape Small Harbor, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Cape Small Harbor, Maine. December 18, 1903. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Capture and detention by British armed vessels of American fishermen. Communicated to the House of Representatives, February 18, 1825
- Carvers Harbor, Vinalhaven, Maine. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated June 22, 1962, submitting a report... on a review of the reports on Carvers Harbor, Vinalhaven, Maine... Presented by Mr. Humphrey for Mr. Chavez. August 2, 1962. -- Referred to the Committee on Public Works and ordered to be printed with an illustration.
- Certain Massachusetts soldiers of War of 1812. January 15, 1881. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain claims against the United States arising under the Navy Department. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain land titles in Maine. (To accompany Bill H.R. No. 574.) May 14, 1858.
- Chandlers River, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Chandlers River, Me., with a view to its improvement by dredging from its mouth to Jonesboro. December 11, 1911. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Changing terms of circuit courts in first circuit. May 3, 1902. -- Referred to the House Calendar and ordered to be printed.
- Channel between Isle Au Haut and Kimball Island, Maine. Letter from the Secretary of War, transmitting to the Chairman of the Committee on Commerce, United States Senate, pursuant to a resolution of the Committee, a report on the reexamination of channel between... February 18 (legislative day, February 13), 1941. -- Referred to the Committee on Commerce and ordered to be printed with an illustration.
- Cheap ocean postage. Resolutions of the Legislature of Maine, in favor of cheap ocean postage. May 5, 1854. -- Laid on the table, and ordered to be printed.
- Citizens of the States of New York, Massachusetts, Maine, and Ohio -- bounty land. December 26, 1856. -- Laid upon the table and ordered to be printed.
- Claim of Massachusetts. (To accompany Bill H.R. No. 2,104.) June 1, 1870. -- Ordered to be printed.
- Claims allowed by the Auditor for the War Department. Letter from the Acting Secretary of the Treasury, transmitting the claims of the states of Wisconsin, Kentucky, and Maine allowed by the Auditor for the War Department. February 14, 1903. -- Referred to the Committee on Appropriations and ordered to be printed.
- Claims for damages due to gun firing, etc. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for settlement of claims for damages due to gun firing at various forts and to field maneuvers. May 6, 1910. -- Referred to the Committee on Claims and ordered to be printed.
- Claims for lands taken under the treaty of Washington. Resolution of the Legislature of Maine, in reference to claims for lands taken under the treaty of Washington. May 6, 1854. -- Read and ordered to be printed.
- Claims of Maine -- northeastern boundary. Message from the President of the United States, transmitting documents in relation to the claims of the State of Maine, and the northeastern boundary. May 23, 1838. Consideration postponed until Friday next, the 25th instant.
- Claims of Maine and Pennsylvania. Letter from the Secretary of the Treasury, submitting an estimate of appropriation for payment of claims of the States of Maine and Pennsylvania. January 18, 1902. -- Referred to the Committee on Appropriations and ordered to be printed.
- Claims of Maine. Resolutions of the Legislature of Maine relating to claims against the United States for advances made by Massachusetts in the War of 1812. March 14, 1870. -- Referred to the Committee on Claims and ordered to be printed.
- Claims of states of Maine and Massachusetts. (To accompany Bill H.R. No. 548.) May 4, 1858.
- Coast Guard stations along the Maine coast. June 1 (calendar day, June 3), 1937. -- Ordered to be printed.
- Coast Guard stations, Schoodic Peninsula and Isle Au Haut, Maine. May 11, 1937. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Cod and whale fisheries. Report of Hon. Thomas Jefferson, Secretary of State, on the subject of the cod and whale fisheries, made to the House of Representatives, February 1, 1791, also report of Lorenzo Sabine, esq., on the principal fisheries of the American seas, being part of House Executive Document No. 23, of the second session, Thirty-second Congress. January 8, 1872. -- Ordered to be printed.
- Cod fisheries. Resolutions of the Legislature of the State of Maine, relative to bounty on cod fisheries. March 12, 1858. -- Referred to the Committee on Commerce.
- Coinage of 50-cent pieces in commemoration of the admission of the State of Maine into the Union. March 20, 1920. -- Referred to the House Calendar and ordered to be printed.
- Colonial trade -- Great Britain. April 14, 1842. Consideration postponed until Thursday, the 21st of April instant.
- Commerce of the United States with Nova Scotia and New Brunswick. Resolutions of the Legislature of the State of Maine, in relation to the commercial intercourse between the United States and the British provinces of Nova Scotia and New Brunswick. April 28, 1838. Referred to the Committee on Foreign Affairs.
- Commercial granites of New England, by T. Nelson Dale. [U.S. Geological Survey Bulletin 738.].
- Compacts between Atlantic coast states for regulation of fishing. July 26, 1939. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Compensation for lands ceded by treaty of Washington, July 9, 1842. February 18, 1876. -- Committed to a Committee of the Whole House and ordered to be printed.
- Composition of the river and lake waters of the United States, by Frank Wigglesworth Clarke. [U.S. Geological Survey Professional Paper 135.].
- Condition of the light-houses on the eastern coast. March 2, 1843. Read, and laid upon the table.
- Consent for compact relating to taxation of motor fuels consumed by interstate buses. March 10, 1965. -- Ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire and Rhode Island. June 15 (calendar day, June 28), 1937. -- Ordered to be printed.
- Consent of Congress to minimum-wage compact ratified by Massachusetts, New Hampshire, and Rhode Island. July 23, 1937. -- Referred to the House Calendar and ordered to be printed.
- Consent to New Hampshire-Maine interstate school compact. September 17, 1992. -- Referred to the House Calendar and ordered to be printed.
- Consenting to compact on taxation of motor fuels consumed by interstate buses and to agreement on bus taxation proration. February 24, 1965. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conservation of the natural resources of New England. Communication from the President of the United States transmitting a report on the Passamaquoddy-St. John River Basin power development, together with a recommendation for the immediate authorization of the Dicky-Lincoln School project on the St. John River. July 12, 1965. -- Referred to the Committee on Public Works and ordered to be printed, with illustrations.
- Construction at Fort McKinley, Me. April 21, 1930. -- Ordered to be printed.
- Contest of Ralph O. Brewster v. John G. Utterback for a seat in Congress. May 22, 1934. -- Referred to the House Calendar and ordered to be printed.
- Contested election -- Maine. April 10, 1856. -- Ordered to be printed.
- Contributions to Economic Geology, 1906. Part I. -- Metals and nonmetals, except fuels, [by] S.F. Emmons, E.C. Eckel, geologists in charge. [U.S. Geological Survey Bulletin No. 315. Series A, Economic Geology.].
- Contributions to economic geology (short papers and preliminary reports), 1911. Part I. -- Metals and nonmetals except fuels. Waldemar Lindgren, chief geologist. [U.S. Geological Survey Bulletin 530.].
- Contributions to economic geology, 1903. S. F. Emmons, C.W. Hayes, Geologists in Charge. [U.S. Geological Survey Bulletin No. 225. Series A, Economic Geology, 33.].
- Contributions to economic geology, 1904, by S.F. Emmons, C.W. Hayes, geologists in charge. [U.S. Geological Survey Bulletin No. 260. Series A, Economic Geology, 53.].
- Contributions to economic geology, 1905, [by] S.F. Emmons, E.C. Eckel, geologists in charge. [U.S. Geological Survey Bulletin No. 285. Series A, Economic Geology, 73.].
- Contributions to economic geology, 1907. Part I. -- Metals and nonmetals, except fuels, [by] C.W. Hayes and Waldemar Lindgren, geologists in charge. [U.S. Geological Survey Bulletin No. 340.].
- Contributions to the geology of Maine [by] Henry Shaler Williams and Herbert Ernest Gregory. [U.S. Geological Survey Bulletin No. 165.].
- Contributions to the hydrology of Eastern United States, 1903, Myron L. Fuller, Geologist in Charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 102. Series O, Underground Waters, 24.].
- Contributions to the hydrology of eastern United States, 1905, by Myron L. Fuller, geologist in charge. [U.S. Geological Survey Water Supply and Irrigation Paper No. 145. Series O, Underground Waters, 46.].
- Contributions to the hydrology of the United States 1929. Nathan C. Grover, chief hydraulic engineer. [U.S. Geological Survey Water Supply Paper 636.].
- Convention with Great Britain for continuing in force the commercial convention of the third of July, 1815. -- Convention with Great Britain for continuing in force the third article of the convention of the 20th of October, 1818, in relation to the territories westward of the Rocky Mountains. -- Convention with Great Britain for the reference to a friendly sovereign the points of difference relating to the northeastern boundary of the United States. Communicated to the Senate, December 12, 1827
- Convey to the State of Maine certain land in Kittery, Me. February 12, 1925. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Conveyance of land Kennebec Arsenal, Augusta, Maine. September 24, 1970. -- Ordered to be printed.
- Convict-made goods in interstate commerce. January 10, 1912. -- Referred to the House Calendar and ordered to be printed.
- Copper deposits of the Appalachian states, by Walter Harvey Weed. [U.S. Geological Survey Bulletin 455.].
- Corea Harbor, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of harbor at Corea, Me. March 28, 1918. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Correcting a technical error in report No. 102-229. October 11, 1991. -- Ordered to be printed.
- Correspondence relative to the arrest and imprisonment of John Baker by the British authorities of New Brunswick. Communicated to the House of Representatives, May 23, 1828
- Criehaven Harbor, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports on preliminary examination and survey of Criehaven Harbor, Me. December 29, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Currency. Resolution of the Legislature of Maine, relating to the currency. February 4, 1878. -- Referred to the Committee on Banking and Currency and ordered to be printed.
- Damages to private property by mortar practice. February 22, 1904. -- Ordered to be printed.
- Damages to private property by mortar practice. January 18, 1905. -- Committed to the Committee of the Whole House and ordered to be printed.
- Damages to private property by mortar practice. March 18, 1904. -- Committed to the Committee of the Whole House and ordered to be printed.
- Daniel Kiff. March 26, 1834.
- David and Ebenezer Robinson. (To accompany Bill S. No. 57.) January 4, 1839.
- Defence of Maine. Resolution of the Legislature of Maine, relating to the defence of the state. December 9, 1867. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Defence of Maine. Resolutions of the Legislature of Maine, relative to the defence of the seacoast and inland frontier of that state. March 29, 1842. Referred to the Committee on Military Affairs.
- Defence of the northeastern frontier. (To accompany Bill H.R. 1042.) January 25, 1867. -- Ordered to be printed.
- Defences for the northern frontier of Maine. Resolutions of the Legislature of Maine, in relation to the defences of the northern frontier of that state. April 25, 1864. -- Ordered to be printed and referred to a select committee of seven members on that subject, viz: Mr. John H. Rice, Mr. Alley, Mr. Cox, Mr. Hale, Mr. Patterson. Mr. Radford, and Mr. Driggs.
- Defences of northeast frontier. Resolutions of the State of Maine, relative to the defences of our northeastern frontier. February 9, 1863. -- Laid on the table and ordered to be printed.
- Defences of the northeastern frontier. (To accompany Bill H.R. No. 541.) June 20, 1864. -- Ordered to be printed.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. No. 56 -- January, 1905. Issued every other month.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. Volume XII. -- 1906.
- Department of Commerce and Labor. Bulletin of the Bureau of Labor. Volume XX. 1910.
- Department of Commerce and Labor. Report of the Bureau of Fisheries, 1904. George M. Bowers, Commissioner.
- Department of Commerce. Bulletin of the United States Bureau of Fisheries. Vol. XXXV, 1915-1916. Hugh M. Smith commissioner.
- Department of the Interior, Census Office. Report on the social statistics of cities, compiled by George E. Waring, Jr., expert and special agent. Part I. The New England and the Middle states. Part II. The Southern and the Western states.
- Designating certain islands in Michigan, Wisconsin, and Maine as wilderness areas. May 23, 1969. -- Ordered to be printed.
- Designating certain islands in the States of Michigan, Wisconsin, and Maine as wilderness areas. July 8, 1968. -- Ordered to be printed.
- Designating certain lands in the State of Maine as wilderness. May 24, 1990. -- Ordered to be printed.
- Designating certain national wildlife refuge lands as wilderness. November 18, 1974. -- Ordered to be printed.
- Designating certain public lands in the State of Maine as wilderness. May 21 (legislative day, April 18), 1990. -- Ordered to be printed.
- Designation of a street or avenue to be known as "Maine Avenue." May 13 (calendar day, June 22), 1935. -- Ordered to be printed.
- Destruction of fish in the shore waters of the United States, etc. Letter from the Acting Attorney-General transmitting report relating to the destruction of fish in the shore waters of the United States, near the province of New Brunswick, by dynamite and other explosive fishing. June 6, 1902. -- Referred to the Committee on Fisheries and ordered to be printed.
- Destructive floods in the United States in 1905, with a discussion of flood discharge and frequency and an index to flood literature, by Edward Charles Murphy and others. [U.S. Geological Survey Water Supply and Irrigation Paper No. 162. Series M, General Hydrographic Investigations, 17.].
- Disturbance in Maine. (To accompany Bill H.R. No. 1176.) February 28, 1839. Read, and 10,000 extra copies ordered to be printed.
- Document in relation to the bounties allowed to vessels employed in the fisheries. February 2, 1841. Referred to the Committee on Finance, and ordered to be printed.
- Documentary history of the Constitution of the United States of America, 1786-1870. Derived from the records, manuscripts, and rolls deposited in the Bureau of Rolls and Library of the Department of State. Volume II.
- Documentation of the vessel "Eugenie II" with full coastwise privileges. May 11 (legislative day, May 10), 1967. -- Ordered to be printed.
- Documentation of the vessel "Eugenie II," with full coastwise privileges. August 1 (legislative day July 26), 1962. -- Ordered to be printed.
- Documentation of the vessel "Eugenie II," with full coastwise privileges. December 12 (legislative day, December 11), 1963. -- Ordered to be printed.
- Documents relating to the defence of the northeastern frontier of the United States. February 22, 1839. Submitted by Mr. Benton, to accompany Senate Bill No. 300, and ordered to be printed.
- Documents relative to the manufactures in the United States, collected and transmitted to the House of Representatives, in compliance with a Resolution of Jan. 19, 1832, by the Secretary of the Treasury. In two volumes. Volume I.
- Dred Scott decision. Resolutions of the Legislature of the State of Maine, relative to the decision of the Supreme Court of the United States in the case of Dred Scott. January 20, 1858. -- Laid upon the table, and ordered to be printed.
- Dry dock at Portsmouth Navy-yard. Letter from the Secretary of the Navy, relative to the Bill (S. 461) "Making an Appropriation toward the Construction of a Dry Dock at the Portsmouth Navy-yard." May 18, 1897. -- Referred to the Committee on Naval Affairs and ordered to be printed.
- Duties on wool. Resolutions of the State of Maine, in relation to the duties on wool and increase of protection to agricultural products generally. March 14, 1862. -- Referred to the Committee of Ways and Means, and ordered to be printed.
- Duty on lumber. February 16, 1889. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Eastport Harbor, Maine. Letter from the Secretary of the Army transmitting a letter from the Chief of Engineers, Department of the Army, dated May 6, 1960, submitting a report, together with accompanying papers and an illustration...Presented by Mr. Chavez, May 19, 1960. -- Referred to the Committee on Public Works and ordered to be printed with illustrations.
- Ebenezer Lobdell. (To accompany Bill H.R. No. 366.) January 9, 1838.
- Economic geology of the feldspar deposits of the United States, by Edson S. Bastin. [U.S. Geological Survey Bulletin 420.].
- Edwin Chick Burleigh (late a Senator from Maine). Memorial addresses delivered in the Senate and the House of Representatives of the United States. Sixty-fourth Congress, second session.
- Election contest case of James C. Oliver, contestant, versus Robert Hale, contestee, First Congressional District of the State of Maine. August 6, 1958. -- Referred to the House Calendar and ordered to be printed.
- Election of President and Vice President. Resolutions of the Legislature of Maine, asking the passage of a law to make uniform the time for the election of President and Vice President of the United States throughout the country. March 25, 1844. Read, and laid upon the table.
- Electors of President and Vice President. Resolution of the Legislature of the State of Maine, in relation to fixing the time for the choice of electors of President and Vice President. April 11, 1842. Read, and laid upon the table.
- Eli Webb. February 16, 1836. Read, and laid upon the table.
- Elijah Bragdon -- widow of. (To accompany Bill H.R. No. 499.) July 13, 1846.
- Ella L. Browning. February 14, 1949. -- Ordered to be printed.
- Ella L. Browning. March 29, 1949. -- Committed to the Committee of the Whole House and ordered to be printed.
- Empowering Indian Tribes to exercise misdemeanor criminal jurisdiction over Indians. October 1, 1991. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Erroneous return of slaves -- fifth census -- Massachusetts, Maine, Ohio. Letter from the Secretary of State, transmitting the information required by a Resolution of the House of Representatives, of the 26th January, instant, in relation to slaves returned in the fifth census, in Maine, Massachusetts, and Ohio. January 31, 1832. Read, and laid upon the table.
- Establishing a permanent boundary for Acadia National Park. November 22 (legislative day, November 18), 1985. -- Ordered to be printed.
- Establishing a permanent boundary for the Acadia National Park in the State of Maine. May 5, 1986. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Establishing a property tax fund for the Houlton Band of Maliseet Indians in furtherance of the Maine Indian Claims Settlement Act of 1980, and for other purposes. September 23 (legislative day, September 15), 1986. -- Ordered to be printed.
- Estimate of appropriation for purchase of land at Cushings Island, Maine. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for purchase of land at Cushings Island, Maine. January 27, 1903. -- Referred to the Committee on Appropriations and ordered to be printed.
- European and North American Railway. Resolutions of the Legislature of Maine, in support of the memorial to Congress asking the assistance of the United States government in behalf of the European and North American Railway. April 12, 1852. Referred to two committees, Public Lands and Post Office and Post Roads, and ordered to be printed.
- Evidence taken by the Interstate Commerce Commission in the matter of proposed advances in freight rates by carriers. August to December, 1910. (In ten volumes.) Vol. 8. Briefs of counsel, Docket No. 3400. Investigation in official classification territory, Docket No. 3400...December 21, 1910. -- Referred to the Committee on Interstate Commerce and, with accompanying illustrations, ordered to be printed.
- Examination -- light-house establishment. Letter from the Secretary of the Treasury, transmitting a report from I.W.P. Lewis, civil engineer, upon the condition of the light-houses, beacons, buoys, and navigation, upon the coasts of Maine, New Hampshire, and Massachusetts. February 25, 1843. Read, and laid upon the table.
- Examination and survey of Boothbay Harbor, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Boothbay Harbor, Maine. January 12, 1900. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Examination and survey of Camden Harbor, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Camden Harbor, Maine. January 10, 1900. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Examination and survey of Isles of Shoals, Maine and New Hampshire. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Isles of Shoals (Gosport Harbor), Maine and New Hampshire. January 8, 1900. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Examination and survey of Kennebec River, Maine, between Gardiner and Augusta. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey and Kennebec River between Gardiner and Augusta, Me. January 10, 1900. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Examination and survey of Portland Harbor, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Portland Harbor, Maine. December 5, 1900. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Examination of mouth of Kenduskeag River, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of mouth of Kenduskeag River, Maine. December 7, 1899. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Excluding certain lands from Acadia National Park, Maine, and authorizing their disposal as surplus federal property. July 11, 1956. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Exclusion of lands from Acadia National Park, Maine. April 18 (legislative day, April 9), 1956. -- Ordered to be printed.
- Existing national affairs. Resolution of the Legislature of the State of Maine, relating to existing national affairs. January 28, 1861. -- Laid upon the table, and ordered to be printed.
- Extension of boundary limits of Lafayette National Park, Me., and changing name of park to Acadia National Park. January 7 (calendar day, January 11), 1929. -- Ordered to be printed.
- Extra tonnage duty on vessels entering Kennebunk River. Communicated to the House of Representatives, March 25, 1796
- Fauna of the Chapman sandstone of Maine including descriptions of some related species from the Moose River sandstone, by Henry Shaler Williams, assisted by Carpel Leventhal Breger. [U.S. Geological Survey Professional Paper 89.].
- Federal and State Constitutions, Colonial Charters, and Other Organic Laws of the States, Territories, and Colonies Now or Heretofore Forming the United States of America, compiled and edited under the act of Congress of June 30, 1906, by Francis Newton Thorpe, Ph.D., LL.D. Vol. III. Kentucky -- Massachusetts.
- Federal district court organization; study of judicial business in certain districts. October 11, 1978. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fees of attorneys, clerks, and marshals. Letter from the Secretary of the Treasury, transmitting reports of the Register of the Treasury, relative to the amount of fees received by the district attorneys, clerks of district and circuit courts, and marshals of the several districts of the United States. June 14, 1844. Read, and laid upon the table.
- Fishing bounties. Resolves of the Legislature of the State of Maine, in relation to the fishing bounties. January 20, 1858. -- Laid on the table and ordered to be printed.
- Fishing compacts between states bordering the Atlantic Ocean. May 14 (legislative day, April 24), 1940. -- Ordered to be printed.
- Fishing interests of Maine. Resolutions of the Legislature of Maine, relating to the fishing interests in that state. February 28, 1872. -- Referred to the Committee on Commerce and ordered to be printed.
- Fog signal at or near Cuckolds Island, Boothbay Harbor, Maine. June 3, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fog-signal at Little River light-station, Maine. May 16, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fog-signal at or near Cuckolds Island, Me. April 8, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Fog-signal station at Robinsons Point, Maine. February 3, 1905. -- Ordered to be printed.
- Fog-signal station, Boon Island, Maine. January 20, 1910. -- Ordered to be printed.
- Fog-signal station, Isle Au Haut Harbor, Maine, February 8, 1906. -- Ordered to be printed.
- Fog-signal upon Mount Desert Rock, Maine. Letter from the Acting Secretary of the Treasury, transmitting an estimate from the Light-House Board of an appropriation for establishing a fog-signal upon Mount Desert Rock, Maine. January 8, 1889. -- Referred to the Committee on Commerce and ordered to be printed.
- For the relief of the State of Maine and the City of Portsmouth, N.H. February 21, 1929. -- Ordered to be printed.
- Foreign paupers and criminals. Resolutions of the Legislature of the State of Maine, relating to foreign paupers and criminals. January 20, 1858. -- Laid upon the table and ordered to be printed.
- Foreign paupers. Resolutions of the Legislature of the State of Maine, relating to foreign paupers and criminals. January 4, 1858. -- Referred to the Committee on the Judiciary and ordered to be printed.
- Forrest Goodwin (late a Representative from Maine). Memorial addresses delivered in the House of Representatives and the Senate of the United States. Sixty-third Congress third session.
- Fort Preble military reservation. Message from the President of the United States, transmitting a communication from the Secretary of War relative to the Fort Preble military reservation. December 14, 1883. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Fortification -- Penobscot Bay. Resolutions of citizens of Prospect, Maine, in favor of fortifying Penobscot Bay. May 25, 1840. Referred to the Committee on Military Affairs.
- Fortification of the sea-coast and lakes. Message from the President of the United States, transmitting the correspondence on the subject of fortification of the sea-coast and lakes with the Governor of the State of Maine. December 19, 1861. -- Referred to the Committee of Ways and Means, and ordered to be printed.
- Fortifications in Maine. Letter from the Secretary of War, transmitting a report in relation to the fortifications and other defences in the State of Maine. December 29, 1832. Referred to the Committee on Military Affairs.
- Free transportation. Letter from the Chairman of the Interstate Commerce Commission, transmitting, in response to resolution of the Senate of January 5, 1899, certain papers relating to the transportation of persons free or at reduced rates contrary to the provisions of section 22 of the act to regulate commerce. January 14, 1899. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
- French spoliation. Resolves of the Legislature of the State of Maine, respecting French spoliations. December 21, 1857. -- Laid upon the table, and ordered to be printed.
- French spoliations. Resolutions of the Legislature of Maine, on the subject of French spoliations. May 6, 1854. -- Read, and ordered to be printed.
- French spoliations. Resolutions of the Legislature of Maine, relative to French spoliations. February 21, 1844. Read, and referred to the Committee on Foreign Affairs.
- French spoliations. Resolutions of the Legislature of Maine, respecting French spoliations. January 20, 1858. -- Laid upon the table, and ordered to be printed.
- Gamaliel E. Smith. (To accompany Bill H.R. No. 37.) February 29, 1840.
- Gamaliel E. Smith. (To accompany Bill H.R. No. 706.) January 20, 1843.
- Gamaliel E. Smith. April 12, 1836. Read, and laid upon the table.
- Gamaliel E. Smith. July 7, 1838. Read, and, with the resolution therein contained, concurred in by the House.
- Geology of the Perry Basin in southeastern Maine, by George Otis Smith and David White. [U.S. Geological Survey Professional Paper No. 35. Series B, Descriptive geology, 49. Series C, Systematic biology and paleontology, 70.].
- Geology of the pegmatites and associated rocks of Maine including feldspar, quartz, mica, and gem deposits, by Edson S. Bastin. [U.S. Geological Survey Bulletin 445].
- George F. Robinson. Resolutions of the Legislature of Maine in relation to George F. Robinson, for protecting the life of William H. Seward, late secretary of state. June 13, 1870. -- Referred to the Committee on Foreign Affairs and ordered to be printed.
- Gotts Island Channel, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Gotts Island Channel, Me. January 5, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Granites of Maine, by T. Nelson Dale with an introduction by George Otis Smith. [U.S. Geological Survey Bulletin No. 313. Series A, Economic Geology, 93.].
- Grant congressional consent for creation of the Maine-New Hampshire Interstate Bridge Authority. June 15 (calendar day, June 13), 1937. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. July 26 (legislative day, July 20), 1950. -- Ordered to be printed.
- Granting the consent and approval of Congress to an amendment to the Atlantic States Marine Fisheries Compact, and repealing the limitation on the life of such compact. June 26, 1950. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Great Britain. Communicated to Congress, October 10th and 14th, and December 1, 1814
- Hannah Eldridge. (To accompany Bill H.R. No. 854.) January 18, 1837.
- Hardys Point, below Pembroke, Me. Letter from the Acting Secretary of War, transmitting, with a letter from the Chief of Engineers, report of the examination of the channel near Hardys Point, below Pembroke, Me. December 9, 1892. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Heirs of William Pitcher, et al. February 5, 1892. -- Committed to the Committee of the Whole House and ordered to be printed.
- Heirs of William Pitcher, etc. February 28, 1910. -- Committed to the Committee of the Whole House and ordered to be printed.
- Hendricks Harbor, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, reports of examination and survey of Hendricks Harbor, Maine. December 11, 1906. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Hendricks Harbor, Me. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report on preliminary examination of Hendricks Harbor, Me. January 17, 1916. -- Referred to the Committee on Rivers and Harbors and ordered to be printed, with illustration.
- Highway bridge between Lubec, Maine and Campobello Island, New Brunswick. June 25 (legislative day, June 24), 1958. -- Ordered to be printed.
- Highway bridge between Lubec, Maine, and Campobello Island, New Brunswick. January 25, 1962. -- Ordered to be printed.
- Highway bridge between Lubec, Maine, and Campobello Island, New Brunswick. July 14, 1958. -- Referred to the House Calendar and ordered to be printed.
- History and digest of the international arbitrations to which the United States has been a party, together with appendices containing the treaties relating to such arbitrations, and historical and legal notes on other international arbitrations ancient and modern, and on the domestic commissions of the United States for the adjustment of international claims. By John Bassett Moore... In six volumes. Volume I.
- Ile au Haut Thoroughfare, Maine. Letter from the Secretary of War, transmitting, with a letter from the Chief of Engineers, report of examination of Ile au Haut Thoroughfare, Maine. December 18, 1903. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
- Impeachment of Andrew Johnson. Resolutions of the Legislature of Maine, relative to the impeachment of Andrew Johnson. March 3, 1868. -- Laid on the table and ordered to be printed.
- Imprisonment of John Baker. Message from the President of the United States, transmitting a correspondence between the Secretary of State and the Minister of his Britannic Majesty, in relation to the arrest and imprisonment of John Baker. May 23, 1828. Read, and laid upon the table.
- Improvement of the navigation of the Kennebec River. March 14, 1826.
- In Senate of the United States, April 14, 1828. Resolved, that the report of the Joint Select Committee of the Senate and House of Representatives of the State of Maine, in relation to the north-eastern boundary of that state, together with the report of the agent appointed by the Executive of said state, referred to the Committee on Foreign Relations on the 5th of March last, be printed for the use of the Senate...
- In Senate of the United States, April 19, 1826. Mr. Hendricks, from the Select Committee on Roads and Canals, made the following report: The Committee on Roads and Canals, to whom were referred several resolutions of the Senate on the subject of providing for the surveys of canal routes in the State of Indiana, and of various routes for roads and canals in the State of Maine...
- In Senate of the United States, February 7, 1825. Mr. Holmes, of Maine, from the Committee of Finance, to whom was referred the petition of Stephen Thatcher, made the following report: The petitioner states that, being collector of the District of Passamaquoddy, in the State of Maine...
- In Senate of the United States, February 9, 1821. Mr. Smith, from the Committee on the Judiciary, to which was referred the petition of Josiah Hook, made the following report: The petitioner states that he was collector of the port of Penobscot...
- In Senate of the United States, January 10, 1822. Mr. Smith, from the Committee on the Judiciary, to which was referred the petition of Josiah Hook, made the following report: The petitioner states that he was collector of the port of Penobscot, and, on the 20th of September, 1814, in the due execution of his office, he seized twenty-one oxen...
- In Senate of the United States, January 26, 1829. Mr. Berrien made the following report: The Committee on the Judiciary, to whom were referred sundry resolutions instructing them to inquire into the expediency of increasing the salaries of the district judges of the districts of Rhode Island, Maine, and South Carolina, report...
- In Senate of the United States, March 13, 1834. Read, and ordered to be printed. Mr. Sprague offered the following report, with Senate Bill No. 119. The Committee on Commerce, to whom was referred the petition of David Robinson and Ebenezer Robinson, have attended to the same and report...
- In Senate of the United States. April 14, 1840. Submitted, and ordered to be printed, and that 10,000 additional copies be sent to the Senate. Mr. Buchanan made the following report: The Committee on Foreign Relations, to which were referred the several messages of the President of the United States, communicating to Congress, at its present session, certain official correspondence in relation to the question of the territory in dispute with Great Britain on our northeastern frontier...
- In Senate of the United States. April 24, 1840. Submitted, and ordered to be printed. Mr. Benton made the following report: (To accompany Bill S. No. 325.) The Committee of Military Affairs, to whom was referred a resolution of the Senate, directing them to inquire into the expediency of providing for the settlement and payment of the claim of the State of Maine, for services of her militia in the protection of the northeastern frontier of the United States, in the year 1839, report...
- In Senate of the United States. December 24, 1834. Read and ordered to be printed. Mr. Clayton made the following report: The Committee on the Judiciary, to which was referred the petition of Thomas Cutts...
- In Senate of the United States. December 29, 1852. Submitted and ordered to be printed. Mr. Bradbury made the following report. (To accompany Bill S. No. 567.) The Committee on the Judiciary, to whom were referred the claims of Maine and Massachusetts to indemnity for lands conveyed by said states to enable the government of the United States to fulfil stipulations in the Treaty of Washington...
- In Senate of the United States. February 28, 1839. Read, made the special order for to-morrow, and ordered to be printed. Mr. Buchanan made the following report: The Committee on Foreign Relations, to which was referred the messages of the President of the United States of the 26th and the 27th instant, and the accompanying document, in relation to the existing difficulties on the northeastern frontier of the United States, report the following resolutions...
- In Senate of the United States. February 3, 1843. Ordered to be printed. -- To accompany Bill H.R. 614, and that 1,500 additional copies be furnished for the use of the Senate. Mr. Berrien submitted the following report: The Committee on the Judiciary, to whom were referred a bill from the Senate entitled, "An Act To Repeal the Bankrupt Law," and also a bill from the House of Representatives entitled, "An Act To Repeal the Bankrupt Law," and numerous petitions relating thereto...
- In Senate of the United States. July 4, 1838. Submitted, and ordered to be printed, and that 20,000 additional copies be furnished for the use of the Senate. Mr. Buchanan submitted the following report: The Committee on Foreign Relations, to which was referred the "Bill To Provide for Surveying the Northeastern Boundary Line of the United States, According to the Provisions of the Treaty of Peace of Seventeen Hundred and Eighty-three," have had the same under consideration, and now report...
- In Senate of the United States. March 1, 1839. Ordered, that 50,000 copies of the report made at the last session of Congress by the Committee on Foreign Relations, in relation to the northeastern boundary of the United States, and unanimously adopted by the Senate on the 4th day of July, 1838, be printed for the use of the Senate. In Senate of the United States. July 4, 1838. Submitted, and ordered to be printed.
- In Senate of the United States. March 10, 1842. Ordered to be printed. Mr. Graham submitted the following report: The Committee of Claims, to whom was referred the petition of the administrator of Thomas Cutts...
- In Senate of the United States. March 12, 1824. -- Mr. Bell, from the Committee of Claims, to whom was referred the petition of Reuben Colburn, reported.
- In Senate of the United States. March 2, 1847. Submitted, and ordered to be printed. Mr. Johnson, of Louisiana, made the following report: The Committee on Pensions, to whom was referred the petition of Peter Grover, report...
- In Senate of the United States. March 3, 1853. -- Ordered to be printed. Mr. Hamlin made the following report. (To accompany Bill S. No. 646.) The Committee on Commerce, to whom was referred the petition of David Herrick and others, citizens of Brooklin and Sedgwick, Maine, praying that fishing bounty may be allowed to the owners of the schooner Union, report...
- In Senate of the United States. May 20, 1850. Submitted, and ordered to be printed. Mr. Hale made the following report: The Committee on Pensions, to whom was referred the petition of Peter Grover, beg leave to report...
- In Senate of the United States. May 24, 1836. Read, and ordered to be printed. Mr. Goldsborough made the following report, with Senate Bill No. 268. The Committee on Commerce, to whom was referred the petition of David Robinson and Ebenezer Robinson, report...
- In the Senate of the United States. April 1, 1869. Mr. Sumner made the following report. (To accompany Bill S. No. 232.) The Committee on Foreign Relations, to whom was referred the memorial of the European and North American Railway Company, praying aid in the construction of a railroad...
- In the Senate of the United States. April 7, 1858. -- Ordered to be printed. Mr. Mallory submitted the following report. (To accompany Bill S. 245.) The Committee on Claims, to whom was referred the memorial of George Jewett, executor of Luther Jewett, late collector of the districts of Portland and Falmouth, praying an allowance for certain money, &c., have had the same under consideration, and thereupon report...
- In the Senate of the United States. April 8, 1858. -- Ordered to be printed. Mr. Clark made the following report. (To accompany Bill S. No. 250.) The Committee of Claims, to whom was referred the memorial of George M. Weston, Commissioner of the State of Maine, submit the following report...
- In the Senate of the United States. August 20, 1852. Ordered to be printed. Mr. Dawson made the following report: The Committee on Military Affairs, to whom was referred the memorial of the agent of the State of Maine...
- In the Senate of the United States. August 8, 1856. -- Ordered to be printed. Mr. Wade made the following report. (To accompany Bill S. 439.) The Committee of Claims, to whom was referred the petition of George Jewett, executor of Luther Jewett, deceased, report...
- In the Senate of the United States. February 13, 1863. -- Ordered to be printed. Mr. Doolittle made the following report. (To accompany Bill S. No. 498.) The Committee on Foreign Relations having been instructed by the Senate to inquire what further legislation, if any, is required to carr [i.e., carry] into effect the fourth article of the treaty with Great Britain, of August 9, 1842, submit the following report...
- In the Senate of the United States. February 19, 1894. -- Referred to the Committee on Finance and ordered to be printed. Mr. Hale presented the following Memorial for the use of the Senate in relation to that part of the Wilson Bill which places lumber on the free list and remonstrating against adoption of same...
- In the Senate of the United States. February 20, 1860. -- Ordered to be printed. Mr. Simmons made the following report. (To accompany Bill S. 191.) The Committee on Claims, to whom was referred the petition of George M. Weston, Commissioner of the State of Maine, report...
- In the Senate of the United States. January 18, 1864. -- Ordered to be printed. Mr. Foster submitted the following report. The Committee on Pensions, to whom was referred the petition of certain citizens of Maine, praying that the surviving officers and soldiers of the War of 1812 and the Mexican War may be paid up to the time that their pensions commenced, respectfully beg leave to report...
- In the Senate of the United States. January 19, 1858. -- Ordered to be printed. Mr. Clay made the following report. (To accompany Bill S. 10.) The Committee on Commerce, to whom was referred "A Bill Repealing All Laws, or Parts of Laws, Allowing Bounties to Vessels Employed in the Bank or Other Cod Fisheries," and a "resolution of the Legislature of the State of Maine in relation to the bounty on cod fisheries,&