城西大学を検索します。
CiNii Booksを検索します。
CiNii Research(論文)を検索します。
CiNii Dissertationsを検索します。
PubMedを検索します。
IRDBを検索します。
【城西大学の蔵書】を検索した結果です。電子ジャーナル・ブックは資料の詳細画面から、閲覧サイトにリンクしています。
検索キーワード:(件名: #Maine)
該当件数:38件
An act in relation to institutions for savings
[Maine] : W.R. Smith & Co., printers to the State , [1842]
電子ブック
Vindication of the land agent, and refutation of anonymous "Remarks addressed to the Governor, Council, and Legislature of the state of Maine" / by Honestus
Portland [Me.] : T. Todd , 1828
Articles of association of the North American Lumber Company ; The report of the commissioners : with maps, and statements of property, &c. &c., November 22d, 1837
New York : D. Felt & Co , 1837
Eastern lands : to the Honourable the members of the legislatiure of Massachusetts
[S.l : s.n , 1820?]
Sketches of the ecclesiastical history of the state of Maine : from the earliest settlement to the present time / by Jonathan Greenleaf
Portsmouth, [N.H.] : H. Gray , 1821
An act in relation to banks and banking
A dissertation on the nature and effects of lottery systems : and principles of public policy relating to them / dedicated to the Governor and Legislature of Maine : by Civis
[S.l : s.n.] , 1827
Chart of Maine
Boston : Dutton & Wentworth, printers , [1841?]
A statistical view of the District of Maine : more especially with reference to the value and importance of its interior; addressed to the consideration of the legislators of Massachusetts / by Moses Greenleaf
Boston : Cummings and Hilliard , 1816
Banks and banking : a letter to the bank-directors of Portland / by John Neal
Portland : Printed at the Orion office , 1837
List of stockholders, (with amount of stock held by each,) in the banks of Maine / prepared and published agreeably to a resolve of the Legislature, approved March 21, 1839, by Philip C. Johnson
Augusta : W.R. Smith & Co., printers to the State , 1842
List of stockholders : with amount of stock held by each Jan. 1, 1854, in the Banks of Maine, etc. : prepared and published agreeably to a resolve of the Legislature, approved March 21, 1839 / by Allen Jackson, Secretary of State
Augusta : W. T. Johnson, printer to the state , 1854. - (Making of the modern world. Part 2)
List of stockholders : (with amount of stock held by each, Jan. 1, 1845,) in the banks of Maine / prepared and published agreeably to a resolve of the Legislature, approved March 21, 1839, by Philip C. Johnson
Augusta : Wm. T. Johnson, printer to the State , 1845
By-laws of the North Wayne Scythe Company : with an appendix giving a description of its locality and importance : incorporated, 1848
Boston : Beals & Greene , 1849
Report of the directors of the Portland, Saco and Portsmouth Rail Road Company
[Maine : s.n , 1848?]
Charter and by-laws of the New-York and Phipsburg Granite Company
New-York : E.B. Clayton , 1838
Ellsworth Land and Lumber Company, Ellsworth Maine
[Maine : s.n , 1836?]
Statement of property and resources of the Brunswick Company
[Maine : s.n , 1836]
Sir, the condition of the Castine Bank being one of the subjects under your consideration ....
[Maine? : s.n , 1821?]
By-laws of the Manufacturers' Bank : together with the act of incorporation, passed February 23, 1825
Portland [Me.] : Printed at the Argus Office, by Todd & Smith , 1825