Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1AugustaAn Act to incorporate the Maine Flax and Hemp Company1849
2AugustaReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
3Crane, Cordial and othersAn Act to incorporate the Maine Flax and Hemp Company1849
4Gage, IsaacReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
5Maine Flax and Hemp CompanyAn Act to incorporate the Maine Flax and Hemp Company1849
6Maine Flax and Hemp CompanyReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
7Manufacturers: FlaxAn Act to incorporate the Maine Flax and Hemp Company1849
8Manufacturers: FlaxReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
9Manufacturers: HempAn Act to incorporate the Maine Flax and Hemp Company1849
10Manufacturers: HempReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
11MillsAn Act to incorporate the Maine Flax and Hemp Company1849

Refine Your Search