Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 20 of 20

 New Search

SubjectDescriptionYear
1Augusta BankSee Banks 1820 RS 1-10
2Augusta BankAn Act revoking the charter of the1821
3Augusta BankPetition of Joel Ellis for the establishment of the1823
4Augusta BankSee Hallowell and Augusta Bank 1824 PS 28-29
5Augusta BankAn Act additional to an Act to incorporate the President, Directors and Company of the1827
6Augusta BankSee Banking Corporations 1831 PS 80-126
7Augusta BankSee Citizens Bank 1833 PS 91-5
8Augusta BankAn Act authorizing the President, Directors and Company of the Granite Bank to reduce their capital stock1841
9Augusta BankAn Act to increase the capital stock of the Freemans Bank1848
10Augusta BankAn Act to reduce the capital stock of the Augusta Bank1849
11Augusta BankAn Act to increase the capital stock of the Freemans Bank1853
12Augusta BankAn Act to incorporate the State Bank1854
13Augusta BankAn Act to increase the capital stock of the State Bank1855
14BanksSee Hallowell and Augusta Bank 1824 PS 28-29
15BanksSee Hallowell and Augusta Bank 1826 PS 43-85
16BanksAn Act to reduce the capital stock of the Augusta Bank1849
17Castine BankResolve appointing a Committee to investigate the doings of the Hallowell and Augusta Bank, Wiscasset Bank and the1820
18Hallowell and Augusta BankSee Castine Bank 1820 RS 1-10
19Hallowell and Augusta BankAn additional Act respecting the1824
20Hallowell and Augusta BankAn additional Act respecting the1826

Refine Your Search