Search results from the HathiTrust biblographic catalog.
1 - 20 of 111 Catalog results
A manual of Maine corporation law; the statute law relating to manufacturing, mining, and business corporations, with notes of decisions and blank forms, compiled by Isaac W....
A supplement to the Revised Statutes of the State of Maine : being the public laws of Maine for the years 1885-1895, inclusive, arranged to show each new enactment and the...
The charter, statute laws, joint rules and orders, and rules and orders of the Common Council of the City of Portland, and the standing committees; together with a list of the...
State of Connecticut by His Excellency John H. Trumbull governor a proclamation : In compliance with the statute, and to keep fresh the memory of those who served and died...
State of Connecticut by His Excellency Wilbur L. Cross governor a proclamation : as enjoined upon me by statute, I hereby designate Sunday, February 15th, as Maine Memorial Day...
State of Connecticut by His Excellency Wilbur L. Cross governor a proclamation : in accordance with the statute which thus provides, I hereby designate Monday, February 15th, as...
State of Connecticut by His Excellency John H. Trumbull governor a proclamation : In compliance with the statute I hereby designate Sunday, February the fifteenth, as Maine...
State of Connecticut by His Excellency John H. Trumbull governor a proclamation : pursuant to the statute which properly directs a day to be set aside in memory of the tragic...
The charter and ordinances of the city of Rockland : together with the boundaries of the several wards, regulations respecting gunpowder, list of town officers from 1848 to...
State of Connecticut by His Excellency John H. Trumbull governor a proclamation : It is no small part of the honorable record of the United States that every war in which we...
State of Connecticut by His Excellency John H. Trumbull governor a proclamation : It is no small part of the honorable record of the United States that every war in which we...
Maine revised statutes annotated, 1964 : being the tenth revision of the Revised statutes of the State of Maine / prepared under the supervision of the Committee on Revision of...
Published
1964
Author
Maine
West Publishing Company
Maine. Legislature. Revision of Statutes Committee for the State of Maine
The Negotiable instruments law, from the draft prepared for the Commissioners on uniformity of laws and enacted in Alabama, Arizona, Colorado, Connecticut, District of Columbia,...
The revised statutes of the state of Maine, passed October 22, 1840 : to which are prefixed the Constitutions of the United States and of the state of Maine, and to which are...
[The revised statutes of the State of Maine, passed March 24, 1870, effective February 1, 1871 : to which are prefixed the constitutions of the United States and of the State of...