Showing 30351 - 10000 of +10000 Records
Agencies of Government State of Maine 1820-1973
- Guide to the Agencies of Government , based on the public laws and the Maine Constitution. It outlines the functions and duties of the various agencies created in Maine in its public laws as well as any changes in name or composition of these various commissions, committees , agents or colleges. Also included are those agencies, commissions, committees, or college created based on private and special laws and resolves, along with their functions and duties.
- Type: OBJECT
- Collection: Archives Publications
General Election: Representatives to Congress
- Election Tabulations for the General Election: Representatives to Congress, in 1886.
- Type: OBJECT
- Collection: Tabulations for Elections
General Election: County Officers
- Election Tabulations for the General Election: County Officers, in 1896.
- Type: OBJECT
- Collection: Tabulations for Elections
Report 156: Report on the Warrant in Favor of Jacob H. Clement for Trouble and Expenses in Arresting Theodore Paul Charged with Larceny
- Type: OBJECT
- Collection: Papers and Reports
Report 162: Report on the Organization of a Light Infantry Company in Bath
- Type: OBJECT
- Collection: Papers and Reports
Account of George Wellington, Gaoler in Bangor in the County of Penobscot, of Prisoners Confined in the Gaol for Said County on Charges or Convictions of Crimes and Offences Against the State and for Whose Support the State is By Lay Chargeable from August 5th to December 19th 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 911: Warrant in Favor of John C. Garland, for Carrying Wood and Building Fires in the State House
- Type: OBJECT
- Collection: Papers and Reports
Depositions of Nathaniel Bryant, Sally Bryant, John Place, Rodney Jones, Eliza A. Curtis, for Dr. Moses Call's Alibi
- Type: OBJECT
- Collection: Papers and Reports