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 WarLegislative Orders1865
203Civil WarResolve in relation to the assumption of the war debts of the several states by the United States1865
204Civil WarResolve authorizing the Land Agent to convey a lot of land to Hazen Hill1865
205Civil WarResolve providing for the purchase of colors for Maine Regiments and Batteries1865
206Civil WarAn Act to provide support for families of soldiers1865
207Civil WarAn Act to make valid the doings of Cities, Towns and Plantations relating to bounties for soldiers, drafted men and substitutes1865
208Civil WarResolve relating to Cony U.S. General Hospital1865

Refine Your Search