Showing 16171 - 10000 of +10000 Records
Report 397: Warrant in Favor of Samuel P. Benson, Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
State of Maine Receipt for Abel Bowen for Engraving a Seal for the State
- Type: OBJECT
- Collection: Papers and Reports
Report 343: Report on the Petition of Daniel Cleaves to Disband the 2nd Company of Light Infantry in the First Regiment 2nd Brigade 1st Division
- Type: OBJECT
- Collection: Papers and Reports
[Grindstone], T1 R7 WELS
- Plan of Grindstone Township, T1 R7 WELS compiled from plans by D. P. Webber, David Haynes (1848), 1918 plan by State Assessors. Scale of 4 inches to 1 mile.
- Type: OBJECT
- Collection: Cumberland County
Petition of Horace Blackman and Others to be Organized into a Company of Light Infantry in Orono and Eddington
- Type: OBJECT
- Collection: Papers and Reports
An Act to set off certain land from the Town of Glenburn to be annexed to the City of Old Town
- Type: OBJECT
- Collection: Proclamations
Communication from Solomon Thayer, Enclosing the Petition for an Artillery Company in Lubec
- Type: OBJECT
- Collection: Papers and Reports
Report 634: Report on the Account of Samuel Sylvester, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports