Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Communication of the Secretary of State on various subjects

 New Search

Description: Communication of the Secretary of State on various subjects
Subjects: Academies, Schools and Colleges; American Asylum; Attorney General Annual Report Received; Bank Annual Report Received; Deaf and Dumb, American Asylum for the; Elections, Governor; Elections, Senate; Governor's Election; Hall, Joseph B.; Insane Hospital Annual Report Received; Liquor Commission Annual Report Received; Militia; Old Town School Committee; Penobscot Indians; Secretary of State; Senate, Election; State Prison Annual Report Received; State Reform School Annual Report Received; Vote Return
Year: 1863
Type: GY
Reference Code: 457-19
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=53641 : accessed 23 April 2024), entry for Communication of the Secretary of State on various subjects, 1863, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search