Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Academies, Schools and CollegesAn Act to incorporate the Trustees of the Maine State Seminary1855
2Academies, Schools and CollegesAn Act to grant collegiate powers to the Maine State Seminary1862
3Academies, Schools and CollegesAn Act to change the name of the Maine State Seminary to that of Bates College and to otherwise alter the Charter of said corporation1864
4Bates CollegeAn Act to change the name of the Maine State Seminary to that of Bates College and to otherwise alter the Charter of said corporation1864
5Maine State SeminaryAn Act to incorporate the Trustees of the Maine State Seminary1855
6Maine State SeminaryAn Act to grant collegiate powers to the Maine State Seminary1862
7Maine State SeminaryResolve making a conditional grant to the President and Trustees of Bates College1864
8Maine State SeminaryAn Act to change the name of the Maine State Seminary to that of Bates College and to otherwise alter the Charter of said corporation1864
9Name ChangesAn Act to change the name of the Maine State Seminary to that of Bates College and to otherwise alter the Charter of said corporation1864
10New SharonAn Act to incorporate the Trustees of the Maine State Seminary1855
11Taylor, B. H. and othersAn Act to incorporate the Trustees of the Maine State Seminary1855

Refine Your Search