Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 9 of 9

 New Search

SubjectDescriptionYear
1BallotsAn Act to prevent fraud at elections and to promote the purity of the ballot1861
2BallotsReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
3BallotsA bill to amend to law relative to the mode of balloting for State & County Officers & Presidential Electors requiring each voter to sign the ballot1864
4Chapter 004 Section 079, Revised StatutesReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
5Elections, PresidentReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
6ElectorsReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
7Presidential ElectionsReport on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
8Revised Statutes, Chapter 004 Section 79Report on an Order to amend Chapter 4 Section 79 Revised Statutes requiring names of candidates for President ... be endorsed on ballots for electors1862
9Senate SecretaryRecord of ballots for a1830

Refine Your Search