Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1Manufacturers: HempSee Vassalboro Hemp Manufacturing Company 1830 PS 65-45
2Manufacturers: HempSee Livermore Hemp Manufacturing Company 1832 PS 82-25
3Manufacturers: HempSee Farmington Falls Hemp Company 1832 PS 86-75
4Manufacturers: HempSee Tyler, Aaron and others 1832 GY 76-31
5Manufacturers: HempAn Act to incorporate the Palmyra and Pittsfield Flax and Hemp Company1849
6Manufacturers: HempAn Act to incorporate the Wilton Flax and Hemp Company1849
7Manufacturers: HempAn Act to incorporate the Somerset Flax and Hemp Company1849
8Manufacturers: HempAn Act to incorporate the Maine Flax and Hemp Company1849
9Manufacturers: HempAn Act to incorporate the Turner Flax and Hemp Company1849
10Manufacturers: HempAn Act to incorporate the Lincoln Flax and Hemp Company1849
11Manufacturers: HempAn Act to incorporate the Franklin Flax and Hemp Company1849
12Manufacturers: HempReport on the Petition of Isaac Gage on behalf of the Maine Flax and Hemp Company, for aid1850
13Manufacturers: HempAn Act to incorporate the Lewiston Bagging Company (No Petition)1853
14Manufacturers: HempAn Act to incorporate the Swanville Manufacturing Company1854
15Manufacturers: HempAn Act to incorporate the Belfast City Mills Company1854
16Manufacturers: HempAn Act to incorporate the Novelty Bagging Company1855
17Manufacturers: HempAn Act to incorporate the Lisbon Manufacturing Company1865
18Manufacturers: Hemp DuckAn Act to incorporate the Maine Manufacturing Company1847

Refine Your Search