Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 18 of 18

 New Search

SubjectDescriptionYear
1Manufacturers: LumberSee Fiske, James B. and others 1826 GY 41-8
2Manufacturers: LumberSee Kennebec Lumbering Company 1835 PS 116-88
3Manufacturers: LumberSee Orono Company 1835 PS 113-60
4Manufacturers: LumberOrder directing a summons to issue to the Georgia Lumber Company to appear before the Committee on Banks and Banking1838
5Manufacturers: LumberReport on the Order relative to an Act additional to an Act authorizing the Georgia Lumber Company to keep an office and transact business in this State1838
6Manufacturers: LumberAn Act to incorporate the Androscoggin Manufacturing Company1841
7Manufacturers: LumberAn Act to incorporate the Waterville and Winslow Manufacturing Company1842
8Manufacturers: LumberAn Act to incorporate the Mattanawcook Domestic Manufacturing Company1844
9Manufacturers: LumberAn Act to incorporate the Orono Manufacturing Company1847
10Manufacturers: LumberReport on an Order relative to enacting a law giving to manufacturers of lumber, a lien thereon1849
11Manufacturers: LumberAn Act to incorporate the Ticonic Falls Company (No Petition)1849
12Manufacturers: LumberAn Act to incorporate the Clark Steam Mill Company (No Petition)1850
13Manufacturers: LumberAn Act to incorporate the Somerset Manufacturing Company1852
14Manufacturers: LumberAn Act to incorporate the Vassalborough Company1853
15Manufacturers: LumberAn Act to incorporate the Ferry Point Manufacturing Company1853
16Manufacturers: LumberAn Act to incorporate the Calais Iron Company1853
17Manufacturers: LumberAn Act to incorporate the Spring Brook Manufacturing Company1855
18Manufacturers: LumberAn Act to incorporate the Bethel Steam Mill Company1863

Refine Your Search