Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 13 of 13

 New Search

SubjectDescriptionYear
1BangorAn Act to change the Charter of the Union Fire Insurance Company of Bangor1863
2Bangor Petition SignersAn Act to incorporate the Union Fire Insurance Company1862
3Fire Insurance CompaniesAn Act to incorporate the Union Fire Insurance Company1862
4Fire Insurance CompaniesAn Act in addition to an Act entitled "An Act to incorporate the Union Fire Insurance Company"1863
5Fire Insurance CompaniesAn Act to change the Charter of the Union Fire Insurance Company of Bangor1863
6Insurance CompaniesAn Act to incorporate the Union Fire Insurance Company1862
7Insurance CompaniesAn Act in addition to an Act entitled "An Act to incorporate the Union Fire Insurance Company"1863
8Insurance CompaniesAn Act to change the Charter of the Union Fire Insurance Company of Bangor1863
9Stetson, GeorgeAn Act in addition to an Act entitled "An Act to incorporate the Union Fire Insurance Company"1863
10Stetson, Isaiah and othersAn Act to incorporate the Union Fire Insurance Company1862
11Union Fire Insurance CompanyAn Act to incorporate the Union Fire Insurance Company1862
12Union Fire Insurance CompanyAn Act in addition to an Act entitled "An Act to incorporate the Union Fire Insurance Company"1863
13Union Fire Insurance CompanyAn Act to change the Charter of the Union Fire Insurance Company of Bangor1863

Refine Your Search