.MjEwMw.Mjc0Nzk

From DigitalMaine Transcription Project
Revision as of 12:21, 30 July 2021 by HeatherMoran (talk | contribs) (Protected ".MjEwMw.Mjc0Nzk" ([Edit=Allow only administrators] (indefinite)))
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

M Maine Bank, Bill to increase the Capital Stock of 209,309,324,333 Maine Episcopal Society, Bill to incorporate 163,168,190,194,269 Maine Turner Bridge Company, Bill to incorporate referred 54 Maine Wesleyan Seminary, resolve in aid of 317,326,338, Major General, Alfred Marshall, resignation of 217 Major General Samuel P. Strickland, resignation of 193 Major General Abner B. Thompson, resignation of 183 Major General Eliphalet D. Bray, elected 193 Major General Benjamin Burgess, elected 183,187 Major General Greenlief White elected 224,227 Mum, Edmond, elected Counsellor 20 notified 22 acceptance 48 qualified 53 Mantor, James, chosen Senator 19,notified 19 qualified 29 Manufacturing Company, Franklin Bill to incorporate 10,107,125,127,143 Manufacturing Company, mining, Bill incorporating, The Waldo Coal, Iron and Marble , Bill incorporating 291,318 Manufacturing Companies, Bill additional respecting 317,331 Mariner's Bank ( changed from Lincoln Central ) bill to incorporate 226,281,325 Marine Insurance Company, Wells Mutual, Bill to incorporate 238,243,278 Mars Hill Road, United States, communication of C, Jarvis respecting 17 accepted 146 Mars Hill Road, United States, Resolve for the preservation and repair of 273,277,298 Marshall, Alfred, Maj. General, resignation of 27 Martin, Robert, appointed Door Keeper 5 Mattawamkeag Canal Company., Bill to incorporate 266,250,306 Mattawamkeag Indian township, Resolve providing for opening a road across a part of 317,327,345 McLellan, William, leave of absence 53 Massachusetts Society for promoting agriculture, Resolve in favor of the Trustees of 251,257