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

Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 126 to 150 of 208

 New Search

SubjectDescriptionYear
126Civil WarResolve in relation to the National Cemetery at Gettysburg1864
127Civil WarAn Act explanatory of and amending "An Act to provide means for the defence of the Northeastern Frontier"1864
128Civil WarA bill that compensation may be allowed to Frederick D. Sewall for military services as Colonel of the 19th Maine Regiment at Bath1864
129Civil WarA bill for compensation for transportation of the Maine Volunteers from Fort Fairfield to Bangor and for subsistance furnished1864
130Civil WarA 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
131Civil WarAn Act amending "An Act providing bounties for soldiers"1864
132Civil WarResolve in favor of Westbrook Seminary1864
133Civil WarAn Act allowing soldiers absent from the State to vote for Electors of President and Vice President, Representatives to Congress ….1864
134Civil WarAn Act authorizing the expenditure of money for war purposes1864
135Civil WarResolve authorizing the Land Agent to convey a lot of land to George L. Emerson1864
136Civil WarResolve providing for the amendment of the Constitution to allow soldiers absent from the State to vote for Governor, Senators, Representatives…1864
137Civil WarA bill that compensation be allowed for the military services of F.E. Heath as Lt. Colonel of the 19th Maine Volunteers at Bath1864
138Civil WarA bill that an allowance be made to the Town of Whitefield for State Aid for Charles Place and be reimbursed for money paid the City of Hallowell1864
139Civil WarA bill to give the inhabitants of the Town of Gray money for State Aid1864
140Civil WarResolve for the Land Agent to convey a lot of land to Sarah Young1864
141Civil WarResolve in relation to the establishment of a United States General Hospital1864
142Civil WarReport that the communication of Abner Wade for State Aid be referred to the Governor and Council1864
143Civil WarA bill to provide by law for claims of officers of nine months regiments1864
144Civil WarResolve relating to the State assuming liabilities of cities, towns and plantations in paying bounties1864
145Civil WarA bill to aid the family of Edward P. Verrill, a Maine Volunteer1864
146Civil WarResolve relating to the President and Vice President of the United States1864
147Civil WarA bill that compensation be granted Mrs. Charles R. Hutchins of Augusta for expenses of her late husband while in service of the state1864
148Civil WarAn Act to legalize the doings of cities, towns and plantations in raising bounties to be paid to volunteers, drafted men and their substitutes1864
149Civil WarResolve in favor of the Town of Lowell for aid furnished to soldiers families in Plantation 1 N.D., Penobscot County1864
150Civil WarResolve inviting the Commonwealth of Massachusetts to cooperate with Maine in extending aid to a Military Road from Bangor to the Saint John River1864

Refine Your Search