Showing 17361 - 10000 of +10000 Records
Letter from Edward Russell to Nathaniel Coffin, Esq., in Relation to the Account of William M. Boyd, Treasurer of the County of Lincoln
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars in Justices' Bills of Costs, Supreme Judicial Court at Lincoln, September Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars in Justices' Bills of Costs, Court of Common Pleas at Lincoln, August Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Note Relating to the Purchase of Books for Use of the Legislature
- Type: OBJECT
- Collection: Papers and Reports
Report 264: Report on the Warrant in Favor of Frye Hall, Esq., Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
Petitions of James Murphy for a Reprieve from the Death Sentence
- Type: OBJECT
- Collection: Papers and Reports
Report 266: Report Referring the Petition of John Burnham for a Pardon to the Next Council
- Type: OBJECT
- Collection: Papers and Reports
World War I (1914-1918)
- The Maine National Guard kept personnel records for all soldiers who entered the service under the National Guard during World War I. After the Guard was mobilized by the federal government in 1917, the State no longer kept soldiers' service files but did keep general records of those who served. This gallery features only the Maine National Guard's records of soldiers who participated in World War I.