Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 20 of 20

 New Search

SubjectDescriptionYear
1AlfredAn Act to incorporate the Maine Manufacturing Company1845
2AugustaAn Act to incorporate the Maine Manufacturing Company1864
3Buffum, Benajah and othersAn Act to incorporate the Maine Manufacturing Company1845
4Butler, Erastus and othersAn Act to incorporate the Maine Manufacturing Company1864
5Clapp, A. W. H. and othersAn Act to incorporate the Maine Manufacturing Company1847
6Maine Manufacturing CompanyAn Act to incorporate the1823
7Maine Manufacturing CompanyAn Act to incorporate the, for the encouragement and improvement of machinery and colouring of cloth1829
8Maine Manufacturing CompanyAn Act to change the name of the1832
9Maine Manufacturing CompanyAn Act to incorporate the Maine Manufacturing Company1845
10Maine Manufacturing CompanyAn Act to incorporate the Maine Manufacturing Company1847
11Maine Manufacturing CompanyAn Act to incorporate the Maine Iron Manufacturing Company1854
12Maine Manufacturing CompanyAn Act to incorporate the Maine Manufacturing Company1864
13Manufacturers: CottonAn Act to incorporate the Maine Manufacturing Company1845
14Manufacturers: CottonAn Act to incorporate the Maine Manufacturing Company1847
15Manufacturers: Hemp DuckAn Act to incorporate the Maine Manufacturing Company1847
16Manufacturers: Oil ClothAn Act to incorporate the Maine Manufacturing Company1864
17MillsAn Act to incorporate the Maine Manufacturing Company1845
18MillsAn Act to incorporate the Maine Manufacturing Company1847
19PortlandAn Act to incorporate the Maine Manufacturing Company1847
20SanfordAn Act to incorporate the Maine Manufacturing Company1845

Refine Your Search