Available Indexes

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....

Published
1881
Author
Dyer, Isaac W. (Isaac Watson), 1855-1937.

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...

Published
1895
Author
Maine.
Freeman, Elias Dudley.

Acts and resolves as passed by the ... legislature.

Published
1840
Author
Maine.

Statutes regulating the admission of attorneys to the bar of the State of Maine and the rules adopted by the Maine Bar Examiners.

Published
1940
Author
Maine.
Maine. Board of Bar Examiners.

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...

Published
1842
Author
Portland (Me.).

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...

Published
1928
Author
Connecticut. Governor (1925-1931 : Trumbull)

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...

Published
1931
Author
Connecticut. Governor (1931-1939 : Cross)

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...

Published
1932
Author
Connecticut. Governor (1931-1939 : Cross)

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...

Published
1925
Author
Connecticut. Governor (1925-1931 : Trumbull)

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...

Published
1929
Author
Connecticut. Governor (1925-1931 : Trumbull)

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...

Published
1885
Author
Rockland (Me.)
Maine.

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...

Published
1926
Author
Connecticut. Governor (1925-1931 : Trumbull)

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...

Published
1926
Author
Connecticut. Governor (1925-1931 : Trumbull)

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

Boston & Maine railroad system ...

Published
1901
Author
Boston and Maine Railroad.
Boston and Lowell Railroad Corporation.

Health Laws of the State of Maine

Author
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,...

Published
1918
Author
Crawford, John J. (John Jay), 1859-

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...

Published
1847
Author
Maine.

[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...

Published
1870
Author
Maine.