Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 208 of 208

 New Search

SubjectDescriptionYear
201Civil WarResolve authorizing the Land Agent to convey a lot of land to Julius C. Chandler1865
202Civil 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
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 WarAn Act to provide support for families of soldiers1865
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