Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act accepting the surrender of the Charter of the Maine Granite Company

 New Search

Description: An Act accepting the surrender of the Charter of the Maine Granite Company
Subjects: Bailey, J. S.; Maine Granite Company; Manufacturers: Granite; Portland
Year: 1853
Type: PS Ch 132
Reference Code: 279-132
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=50982 : accessed 27 April 2024), entry for An Act accepting the surrender of the Charter of the Maine Granite Company, 1853, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search