Author: American Mining Company
Publisher:
ISBN:
Category :
Languages : en
Pages : 15
Book Description
Charter of the American Mining Company, Incorporated by the Legislature of Vermont, November, 1849 ; with the Names of the Officers, and Concise Statements of the Organization and Business of the Corporation
Charter of the American Mining Company Incorporated by the Legislature of Vermont, November, 1849; ...
Author: American Mining Company
Publisher:
ISBN:
Category :
Languages : en
Pages : 15
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 15
Book Description
Charter of the New England Mining and Quarrying Company
Author: New England Mining and Quarrying Company
Publisher:
ISBN:
Category : Mineral industries
Languages : en
Pages : 15
Book Description
Publisher:
ISBN:
Category : Mineral industries
Languages : en
Pages : 15
Book Description
Charter and By-laws of the Windham County Mining Co., Incorporated by the Legislature of Vermont, Nov., 1856
Author: Windham County Mining Company, Vt
Publisher:
ISBN:
Category :
Languages : en
Pages : 12
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 12
Book Description
The Judicial and Civil History of Connecticut
Author: Dwight Loomis
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 898
Book Description
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 898
Book Description
The Memorial History of Hartford County, Connecticut, 1633-1884
Author: James Hammond Trumbull
Publisher:
ISBN:
Category : Hartford County (Conn.)
Languages : en
Pages : 726
Book Description
Publisher:
ISBN:
Category : Hartford County (Conn.)
Languages : en
Pages : 726
Book Description
Taylor's Legislative History and Souvenir of Connecticut
Author: William Harrison Taylor
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 412
Book Description
"Portraits and sketches of state officials, senators, representatives, etc. ... List of committees. Portraits and roll of delegates to Constitutional convention of 1902." The proposed constitution and the vote
Publisher:
ISBN:
Category : Connecticut
Languages : en
Pages : 412
Book Description
"Portraits and sketches of state officials, senators, representatives, etc. ... List of committees. Portraits and roll of delegates to Constitutional convention of 1902." The proposed constitution and the vote
The American Commonwealth
Author: James Bryce
Publisher:
ISBN:
Category :
Languages : en
Pages : 772
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 772
Book Description
History of Windham County, Connecticut: 1600-1760
Author: Ellen Douglas Larned
Publisher:
ISBN:
Category : Windham County (Conn.)
Languages : en
Pages : 618
Book Description
Publisher:
ISBN:
Category : Windham County (Conn.)
Languages : en
Pages : 618
Book Description
Annual Report of the United States Shipping Board
Author: United States. Shipping Board
Publisher:
ISBN:
Category : Merchant marine
Languages : en
Pages : 1126
Book Description
Includes the annual report of the United States Shipping Board Emergency Fleet Corporation (called 1927-1933, United States Shipping Board Merchant Fleet Corporation).
Publisher:
ISBN:
Category : Merchant marine
Languages : en
Pages : 1126
Book Description
Includes the annual report of the United States Shipping Board Emergency Fleet Corporation (called 1927-1933, United States Shipping Board Merchant Fleet Corporation).