Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to repeal an Act entitled an Act respecting agencies of Foreign Insurance Companies, within this State, approved March 22, 1843

 New Search

Description: An Act to repeal an Act entitled an Act respecting agencies of Foreign Insurance Companies, within this State, approved March 22, 1843
Subjects: Foreign Insurance Companies; Insurance Companies; True, Jabez and others
Year: 1844
Type: PL Ch 5
Reference Code: 194-5
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=31932 : accessed 19 April 2024), entry for An Act to repeal an Act entitled an Act respecting agencies of Foreign Insurance Companies, within this State, approved March 22, 1843, 1844, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search