Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 26 to 34 of 34

 New Search

SubjectDescriptionYear
26Portland BankReport on the Petition of the Directors of the City Bank of Portland for remittance of State tax1841
27Portland BankAn Act authorizing the President, Directors and Company of the Bank of Portland to reduce the Capital Stock of said Bank1841
28Portland BankAn Act accepting the surrender of the Charter of the Bank of Portland1843
29Portland BankAn Act extending the time allowed the Bank of Portland to close its concerns1845
30Portland BankAn Act additional relating to the Merchants' Bank of Portland1853
31Portland BankAn Act additional relating to the Merchants Bank of Portland1855
32Quincy, JacobReport on petition of, to incorporate the Manufacturer's Bank of Portland1824
33Swan, William and othersAn Act extending the time allowed the Bank of Portland to close its concerns1845
34Woodbury, William and othersAn Act additional relating to the Merchants' Bank of Portland1853

Refine Your Search