Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 14 of 14

 New Search

SubjectDescriptionYear
1BanksAn Act to increase the capital stock of the Northern Bank1854
2BanksAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
3Capital StockAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
4Gardiner, J. and othersAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
5Glazier, FranklinAn Act to increase the capital stock of the Northern Bank1854
6Hallowell BankAn Act to increase the capital stock of the Northern Bank1854
7Hallowell Petition SignersAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
8Merrill, Ambrose and othersAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
9Northern BankAn Act to incorporate the1833
10Northern BankReport on the Petition of certain Banks relative to surrendering their Charters; of J. W. Patterson and others that Banks shall keep their bills at par and also that all Bank Stock of Inhabitants from out of State shall be taxed in the Town where the Bank1843
11Northern BankAn Act to increase the capital stock of the Northern Bank1854
12Northern BankAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
13Stickney, William and othersAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863
14StocksAn Act to reduce the Capital Stock of the Northern Bank, Hallowell1863

Refine Your Search