Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 6 of 6

 New Search

SubjectDescriptionYear
1Manufacturers: FlaxAn Act to incorporate the Somerset Flax and Hemp Company1849
2Manufacturers: HempAn Act to incorporate the Somerset Flax and Hemp Company1849
3MillsAn Act to incorporate the Somerset Flax and Hemp Company1849
4North AnsonAn Act to incorporate the Somerset Flax and Hemp Company1849
5Smith, Franklin and othersAn Act to incorporate the Somerset Flax and Hemp Company1849
6Somerset Flax and Hemp CompanyAn Act to incorporate the Somerset Flax and Hemp Company1849

Refine Your Search