Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 8 of 8

 New Search

SubjectDescriptionYear
1Bailey, J. S.An Act accepting the surrender of the Charter of the Maine Granite Company1853
2Maine Granite CompanyAn Act accepting the surrender of the Charter of the Maine Granite Company1853
3Maine Granite CompanyReport on the petition of A.S. Washburn & others that the property … of the Maine Granite Co. be set off from Manchester & annexed to Hallowell1862
4Manufacturers: GraniteAn Act to incorporate the Maine Granite Company1836
5Manufacturers: GraniteAn Act increasing the Capital Stock of the Maine Granite Company1837
6Manufacturers: GraniteAn Act to incorporate the Maine Granite Company1837
7Manufacturers: GraniteAn Act accepting the surrender of the Charter of the Maine Granite Company1853
8PortlandAn Act accepting the surrender of the Charter of the Maine Granite Company1853

Refine Your Search