Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 208

 New Search

SubjectDescriptionYear
26Civil WarReport on the petition of David Rood and others for aid for building and mounting a centrifugal gun1862
27Civil WarReport on an order to consider the purchase of "Spencer Repeating Rifles"1862
28Civil WarCommunication of the Governor's Address regarding the military1862
29Civil WarReport on the petition of Captain Edward S. Morris and others that compensation may be made for recruiting services1862
30Civil WarReport on the petition of Freeman Gower and others that compensation may be made them for recruiting services1862
31Civil WarAn Act to authorize a loan of money to the United States for the public defense, to be reimbursed in bonds of the United States1862
32Civil WarReport on the petition of W.S. Pennell and others that compensation may be made for recruiting services1862
33Civil WarReport on the petition of Captain F.M. Drew and others that compensation may be made for recruiting services1862
34Civil WarReport on the petition of Military Officers that compensation may be made for recruiting services1862
35Civil WarAn Act additional to "An Act authorizing the expenditure of money for war purposes" approved Feb. 4, 18621862
36Civil WarReport on the petition of Charles R. Marsh and others that compensation may be made for recruiting services1862
37Civil WarReport on the petition of Officers of the 15th Maine Infantry that they may be furnished with revolvers as other Maine Regiments have1862
38Civil WarResolve in favor of Charles Griffin1862
39Civil WarAn Act to authorize the Council to appoint one or more Commissioners in each Regiment of Maine Volunteers to take acknowledgments of deeds, etc.1862
40Civil WarResolve in favor of Charles A. Lombard for a lost coupon for the War Loan of 18611862
41Civil WarResolve to encourage allotments by volunteers1862
42Civil WarResolve in favor of Timby's Iron Revolving Fortification1862
43Civil WarAn Act to repeal Chapter 63 Section 6 of the Revised Statutes regarding paupers and military service1862
44Civil WarResolve authorizing the State Treasurer to exchange $15,000 with Major J.W.T. Gardner to pay such sums as may be due to officers or soldiers1862
45Civil WarResolves relating to recent National Victories1862
46Civil WarResolve providing for the payment of certain claims against the United States for recruiting soldiers in this state1862
47Civil WarResolve providing for pay of certain Officers and Soldiers of Maine Volunteers1862
48Civil WarResolve relating to the coast and frontier defences in Maine1862
49Civil WarResolve relating to recent national victories1862
50Civil WarResolve in favor of Arthur Burden for nursing and care of Frances M. Skillin, William F. Skillin, George H. Buck and Emerson W. Hoffses …1862

Refine Your Search