Showing 25001 - 10000 of +10000 Records
Legislative Graveyard: Files Created During Legislative Sessions
- These files are created by the Maine Legislature while in session. Materials include dead bills, administrative communications, chamber and governors' messages and addresses, reports made to the legislature, appointments and election returns, orders and resolves, and petitions.
Report 653: Report in Favor of The Penobscot Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Calvin Blake, Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Report 649: Warrant in Favor of Wing and Deering for Supplies for the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Report 655: Report on the Account of Frye Hall, Waldo County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars and Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, September Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 78: Report on the warrant in favor of Hiram O. Aldeu
- Type: OBJECT
- Collection: Papers and Reports
Report 72: Report on the warrant in favor of Alfred Redington, Adjutant General, for military purposes
- Type: OBJECT
- Collection: Papers and Reports
Letter from A. A. Strout requesting certified copies of returns of Votes from Portland
- Type: OBJECT
- Collection: Papers and Reports