Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 225 of 661

 New Search

SubjectDescriptionYear
201MilitiaReport on an Act to amend the 41st section of the 16th Chapter of the Maine Revised Statutes1842
202MilitiaReport on the Order in relation to the Artillery Company of Gray and repairs on the Gun House in Eastport1842
203MilitiaReport on the Order relative to Militia use of Ferries1842
204MilitiaReport on a Resolve in favor of the Lubec Rifle Company1843
205MilitiaAn Act providing for defining the limits of Infantry Companies1843
206MilitiaReport on an Resolve in favor of the Calais Frontier Guards1843
207MilitiaReport on a Resolve in favor of George R. Thurlough, Lewis Richardson and Miles Staples1844
208MilitiaReport on the Petition of Members of the D Company of Artillery of the Town of Brewer for a grant of money for the completion of a Gun House1844
209MilitiaAn Act to organize and discipline the Militia1844
210MilitiaReport on an Act to repeal an Act to organize, govern and discipline the Militia, approved March 22, 18441846
211MilitiaReport on an Act additional to an Act to amend Chapter l6 of the Revised Statutes1847
212MilitiaReport on an Act to amend Chapter l6 of the Revised Statutes passed March 24, 1843 and also an Act passed and approved March 22, 18441847
213MilitiaAn Act to amend the 46th Section of the 16th Chapter of the Revised Statutes1849
214MilitiaReport on the Petition of William H. Mills and others for the passage of a military bill1849
215MilitiaReport on the Order relative to granting compensation to persons who do military duty1852
216MilitiaReport on an Act to amend the 13th and 14th Sections of an Act in addition to the 16th Chapter of the Revised Statutes1852
217MilitiaCommunications from the Adjutant General regarding the Militia and Militia Major General of the 6th Division1852
218MilitiaAn Act additional concerning the militia1852
219MilitiaReport on an Act to amend the 12th Section of the 84th Chapter of the Revised Statutes1853
220MilitiaResolve in favor of the Bath City Grays1855
221MilitiaAn Act Additional to Chapter 10 of the Revised Statutes relating to the militia1861
222MilitiaAn Act amendatory of Chapter 10 of the Revised Statutes Relating to the militia1861
223MilitiaAn Act to enroll the Militia of the State of Maine1862
224MilitiaCommunication of the Adjutant General regarding the non-commissioning of officers of the ununiformed militia1863
225MilitiaCommunication of the Secretary of State on various subjects1863

Refine Your Search