Support Maine Genealogy by making a donation or making a purchase!

Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 208

 New Search

SubjectDescriptionYear
126Civil WarReport that the communication of Abner Wade for State Aid be referred to the Governor and Council1864
127Civil WarResolve authorizing the Land Agent to convey a lot of land to George L. Emerson1864
128Civil WarAn Act to legalize the doings of cities, towns and plantations in raising bounties to be paid to volunteers, drafted men and their substitutes1864
129Civil WarA bill to aid the family of Edward P. Verrill, a Maine Volunteer1864
130Civil WarA bill making town officers personally liable when they refuse to furnish State Aid when actually needed1864
131Civil WarAn Act amending "An Act providing bounties for soldiers"1864
132Civil WarResolve in favor of Westbrook Seminary1864
133Civil WarA bill for State Aid for Helen H. Everett1864
134Civil WarResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864
135Civil WarA bill to pay drafted men, their substitutes and those who have paid commutation money, the sum of $3001864
136Civil WarResolve providing for the amendment of the Constitution to allow soldiers absent from the State to vote for Governor, Senators, Representatives…1864
137Civil WarA bill relating to bounties to draft men and volunteers into the U.S. Navy1864
138Civil WarAn Act additional to Chapter 107 of the Revised Statutes relating to the taking of depositions1864
139Civil WarA bill to give the inhabitants of the Town of Gray money for State Aid1864
140Civil WarResolve for the Land Agent to convey a lot of land to Sarah Young1864
141Civil WarAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
142Civil WarResolve in relation to the National Cemetery at Gettysburg1864
143Civil WarA bill to provide by law for claims of officers of nine months regiments1864
144Civil WarResolve relating to the State assuming liabilities of cities, towns and plantations in paying bounties1864
145Civil WarA bill that State Aid may be allowed Joann Dean and Eliza Johnson of Eastport1864
146Civil WarA bill for reimbursement for blankets furnished the nine months soldiers1864
147Civil WarA bill that compensation be granted Mrs. Charles R. Hutchins of Augusta for expenses of her late husband while in service of the state1864
148Civil WarA bill that compensation may be allowed to Frederick D. Sewall for military services as Colonel of the 19th Maine Regiment at Bath1864
149Civil WarA bill for a Resolve relating to an Act of Congress for enrolling and calling out the National forces1864
150Civil WarA bill for compensation allowed for damages to the premises of A.C. Cotton of Bangor caused by the encampment of soldiers at Camp Pope1864

Refine Your Search