Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 4 of 4

 New Search

SubjectDescriptionYear
1Cooper, James N.Remonstrance of James N. Cooper against the Seboomook Sluice Way Company1841
2Cooper, James N. and othersReport on the Petition that James N. Cooper and others may be incorporated into a Company for the purpose of rafting logs on the Kennebec River1844
3Cooper, James N. and othersAn Act for the incorporation of the Kennebec and Boston Steam Packet Company1845
4Cooper, James N. and othersReport on the Petition of James N. Cooper and others that they may be incorporated into a Fire Engine Company1847

Refine Your Search