Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 2 of 2

 New Search

SubjectDescriptionYear
1Bailey, J. S.An Act accepting the surrender of the Charter of the Maine Granite Company1853
2Bailey, J. S.An Act accepting the surrendering of the Charter of Casco Granite Company1853

Refine Your Search