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

Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 208 of 208

 New Search

SubjectDescriptionYear
201Civil WarReport on a Resolve for an amendment of the Constitution to provide for the disfranchisment of deserters and absentees from military draft1865
202Civil WarReport on a bill that compensation be allowed A.C. Cotton for injury to his crops by the 22nd & 23rd Maine while at Camp John Pope in Bangor, 18631865
203Civil WarResolve authorizing the Governor and Council to audit and settle the claims of Edward Sands1865
204Civil WarReport on a bill for a Resolve for the purchase of a sword and presentation to Major General Oliver O. Howard1865
205Civil WarResolve providing for the purchase of colors for Maine Regiments and Batteries1865
206Civil WarReport on a bill for a Resolve in regard to the credit on the quota of towns, cities and plantations in which the soldier is enrolled1865
207Civil WarResolve in relation to the assumption of the war debts of the several states by the United States1865
208Civil WarResolve relating to Cony U.S. General Hospital1865

Refine Your Search