Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 20 of 20

 New Search

SubjectDescriptionYear
1BanksAn Act authorizing the President, Directors and Company of the Maine Bank to reduce the Capital Stock of said Bank1841
2BanksAn Act accepting the surrender of the Charter of the Maine Bank1843
3BanksAn Act to continue in force an Act entitled an Act accepting the surrender of the Charter of the Maine Bank1845
4BanksAn Act additional respecting the Maine Bank1845
5BanksAn Act additional in relation to the Maine Bank1848
6BanksAn Act additional in relation to the Maine Bank1850
7Governor's MessageReport relative to the petition of the President and Directors to increase the Capital Stock of the Maine Bank1835
8Maine BankAn Act to incorporate the1831
9Maine BankAn Act to increase the Capital Stock of the1834
10Maine BankSee Governor's Message 1835 GY 91-2
11Maine BankAn Act authorizing the President, Directors and Company of the Maine Bank to reduce the Capital Stock of said Bank1841
12Maine BankReport on the Petition of certain Banks relative to surrendering their Charters; of J. W. Patterson and others that Banks shall keep their bills at par and also that all Bank Stock of Inhabitants from out of State shall be taxed in the Town where the Bank1843
13Maine BankAn Act accepting the surrender of the Charter of the Maine Bank1843
14Maine BankAn Act to continue in force an Act entitled an Act accepting the surrender of the Charter of the Maine Bank1845
15Maine BankAn Act additional respecting the Maine Bank1845
16Maine BankAn Act additional in relation to the Maine Bank1848
17Maine BankAn Act additional in relation to the Maine Bank1850
18Portland BankAn Act authorizing the President, Directors and Company of the Maine Bank to reduce the Capital Stock of said Bank1841
19Richardson, IsraelAn Act additional in relation to the Maine Bank1848
20State of Maine BankAn Act to incorporate the Bank of the State of Maine1851

Refine Your Search