Maine Genealogy
Home
Databases
Blog
Support This Site
Search All
Maine Legislative Index
1820-1855, 1861-1865
Search Results
Results 76 to 100 of 663
New Search
Subject
Description
Year
76
Banks
See
Bank of Maine 1825 PS 35-61
77
Banks
See
Belfast Bank 1825 PS 35-54
78
Banks
See
China Bank 1825 GY 35-33
79
Banks
See
Marine Bank 1825 PS 37-93
80
Banks
See
Bank of Portland 1825 PS 34-50
81
Banks
See
Union Bank 1825 PS 33-31
82
Banks
See
Somerset Bank 1825 PS 34-39
83
Banks
See
Thomaston Bank 1825 PS 34-37
84
Banks
See
Merchants Bank 1825 PS 33-35
85
Banks
An Act to change the name of certain
1826
86
Banks
See
Bank of Portland 1826 GY 38-9
87
Banks
See
Hallowell and Augusta Bank 1826 PS 43-85
88
Banks
Resolve authorizing the Governor and Council to appoint Commissioners to examine
1826
89
Banks
See
Livermore Bank 1826 PS 42-69
90
Banks
See
Canal Bank 1826 PS 40-23
91
Banks
See
Oxford Bank 1826 GY 43-8
92
Banks
See
York County Bank 1826 PS 42-76
93
Banks
See
McGaw, Jacob and others 1826 GY 43-1
94
Banks
See
North Yarmouth Bank 1826 PS 42-77
95
Banks
See
Wiscasset Bank 1826 PS 42-78
96
Banks
An additional Act respecting
1827
97
Banks
See
Bangor Bank 1827 PS 47-59
98
Banks
See
Passamaquoddy Bank 1827 RS 21-44
99
Banks
See
Merchants Bank 1827 PS 47-53
100
Banks
See
Green, Reuben H. and others 1827 GY 50-37
<<
<
1
2
3
4
5
6
7
8
9
10
>
>>
Refine Your Search
First Name
Last Name
Exact Spelling
Starts With
Sounds Like (Narrow)
Sounds Like (Broad)
Keyword
Year
Year
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1837
1838
1839
1840
1841
1842
1843
1844
1845
1846
1847
1848
1849
1850
1851
1852
1853
1854
1855
1861
1862
1863
1864
1865
Exact Year
+ or - 2 years
+ or - 5 years
+ or - 10 years
+ or - 20 years
Search