Showing 91 - 100 of +10000 Records

Elmer E. Newbert (1915-1916)
Elmer E. Newbert of Augusta, Maine, Treasurer 1915-1916.
  • Type: OBJECT
  • Collection: Maine Treasurers' Portraits 1820-1946


Bill of Costs, State of Maine v. Williams
  • Type: OBJECT
  • Collection: Papers and Reports


Bill of Costs, State of Maine v. Stuart
  • Type: OBJECT
  • Collection: Papers and Reports


Joseph H. McGillicuddy (1943-1946)
Joseph H. McGillicuddy of Houlton, Maine, Treasurer 1943-1946.
  • Type: OBJECT
  • Collection: Maine Treasurers' Portraits 1820-1946


Ralph O. Brewster (1925-1928)
  • Type: OBJECT
  • Collection: Maine Governors' Portraits 1820-1966



Bill of Cost for Amos T. Hulls
  • Type: OBJECT
  • Collection: Papers and Reports


Somerset Bills of Costs District Court
  • Type: OBJECT
  • Collection: Papers and Reports


William King (1820-1821)
  • Type: OBJECT
  • Collection: Maine Governors' Portraits 1820-1966


Credit Union Day Proclamation
  • Type: OBJECT
  • Collection: Proclamations