Support Maine Genealogy by making a donation or making a purchase!

Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 50 of 208

 New Search

SubjectDescriptionYear
26Civil WarAn Act to repeal Chapter 63 Section 6 of the Revised Statutes regarding paupers and military service1862
27Civil WarAn Act authorizing the taking of land for forts and other purposes1862
28Civil WarAn Act to authorize the Council to appoint one or more Commissioners in each Regiment of Maine Volunteers to take acknowledgments of deeds, etc.1862
29Civil WarReport on the petition of Charles A. Warren and others that compensation may be made for recruiting services1862
30Civil WarResolve to encourage allotments by volunteers1862
31Civil WarResolves relating to recent National Victories1862
32Civil WarReport on a bill to amend Chapter 99 Section 2 and Chapter 118 Section 22 of the Revised Statutes regarding the enlistment of minors1862
33Civil WarResolve in favor of Arthur Burden for nursing and care of Frances M. Skillin, William F. Skillin, George H. Buck and Emerson W. Hoffses …1862
34Civil WarReport on the Resolve relating to the National Administration and the conduct of the war1862
35Civil WarResolve for repairing and refitting the public buildings and grounds1862
36Civil WarReport on the petition of Military Officers that compensation may be made for recruiting services1862
37Civil WarResolve in favor of Elizabeth Brown and assistants for washing floors and bedding at the Military Hospital1862
38Civil WarResolve providing for the payment of certain claims against the United States for recruiting soldiers in this state1862
39Civil WarOrder to appoint a Joint Standing Committee on "Frontier and Coast Defenses"1862
40Civil WarResolve providing for pay of certain Officers and Soldiers of Maine Volunteers1862
41Civil WarResolve regarding government economy1862
42Civil WarResolve authorizing the Treasurer of State to exchange $30,000 with the Banks for the payment of Maine volunteers1862
43Civil WarReport on the communication of the Governor relating to the Report of the Commissioners on the coast defenses1862
44Civil WarReport on an resolve on national affairs and the preservation of constitutional government1862
45Civil WarReport on a bill to amend the Constitution as to oblige Quakers and Shakers to do military duty1862
46Civil WarResolve providing for the safe transportation and delivery of hospital stores to Maine regiments1862
47Civil WarReport on a bill for a bounty on volunteers not included in the 1861 Act1862
48Civil WarResolve relating to National Affairs1862
49Civil WarResolve for the manufacture and purchase off fire arms for the use of the State1862
50Civil WarResolve in favor of Charles A. Lombard for a lost coupon for the War Loan of 18611862

Refine Your Search