Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 201 to 210 of 210

 New Search

SubjectDescriptionYear
201Volunteers, Families ofResolve for the benefit of the Town of Jackson in aid of the families of volunteers1863
202Volunteers, Families ofAn Act to provide support for families of volunteers1863
203Volunteers, Families ofAn Act to provide support for the families of soldiers1864
204Volunteers, Families ofLegislative Orders1864
205Volunteers, Families ofA bill to give the inhabitants of the Town of Gray money for State Aid1864
206Volunteers, Families ofA bill for further legislation in aid of families of soldiers who may have deserted, when such aid has been furnished in ignorance of such desertion1864
207Volunteers, Families ofA bill to aid the family of Edward P. Verrill, a Maine Volunteer1864
208Volunteers, Families ofA bill that Orono may be reimbursed for aid furnished families of volunteers in 18611864
209Volunteers, Families ofResolve in favor of the minor children of Mrs. Mary Hale1864
210Volunteers, Suits AgainstAn Act explanatory of Section 2 of Chapter 106 of the Public Laws of 1862 relating to suits against Volunteers1863

Refine Your Search