Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) DOClU~IENTS PRL"i'.TED BY ORDER OF THE JLEGrISLA11 URE OF TUE STATE OF MAINE, DCitDiG ITS SESSION A. D. 1856. PART FIRST. §lttgnstn: FULLER&:: FULLER, PRINTERS TO THE STATE. 1 8 5 G. AN ABSTRACT OF THR RETURNS OF CORPORATIONS Made to the office of the Secretary of State in JANUARY, 1856, FOR THE YEAR 18 5 5. Prepared and published agreeably to a Resolve of the Legislature, approved March 24, 1843 ; By CALEB R. AYER, Secretary of State. -------··-·-·-·--- ·• AUGUSTA: STEVENS & BLAINE, PRINTERS TO THE STA.TE. 1856. • .. • " LIST OF STOCI(IIOLDEitS. THE following comprise a list of all tb.e returns of clerks of corpora tions, that have been received at the office of the Secretary of State, for the year 1855. The abstracts of the returns of such corporations as are marked (:>:') did not specify the value of shares or the .amount of their capital stock, nol' is such information found in their acts of incorporation. Atlantic wSt. Lawrence Railroad Company. Names. Residence. -1 No. Sb~ee._i Am't Sto:k i Adams, Alfred A. I Portland, i 11 Anderson, Samuel .T. I do 1 14: • Adams, Daniel T. I do 1! Andrews, Lydia P. Fryeburg, 2! .. :\..nderson, John, (estate) Portland, 50i Adams, Elijah, 1st., do Ii. Adams, Harriet Salem, 6i Adie, Yvilliam Portland, 5i Anthonie,' Amos Windham, Ii.
[Show full text]