Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 38 of 38

 New Search

SubjectDescriptionYear
26Northeastern FrontierResolve in relation to aggressions upon the, of the State1828
27Northeastern FrontierOrder to have 500 copies of a Resolve in relation to aggressions upon the, of the State printed1828
28Northeastern FrontierAn Act to provide means for the defence of the Northeastern Frontier1864
29Northeastern FrontierResolve asking the United States Government to provide proper defences for the Northeastern Frontier1864
30Northeastern Frontier DefenceAn Act explanatory of and amending "An Act to provide means for the defence of the Northeastern Frontier"1864
31Old Town Petition SignersAn Act to provide means for the defence of the Northeastern Frontier1864
32Sawyer, D. G. and othersAn Act to provide means for the defence of the Northeastern Frontier1864
33Sebec and Vicinity Petition SignersAn Act to provide means for the defence of the Northeastern Frontier1864
34Senate Paper 21An Act to provide means for the defence of the Northeastern Frontier1864
35Taylor, Samuel and othersAn Act to provide means for the defence of the Northeastern Frontier1864
36Transportation: RailroadsAn Act to provide means for the defence of the Northeastern Frontier1864
37Wilson, A. C. and othersAn Act to provide means for the defence of the Northeastern Frontier1864
38Woodman, Andrew and othersAn Act to provide means for the defence of the Northeastern Frontier1864

Refine Your Search