Showing 41401 - 10000 of +10000 Records
Letter from John G. Deane, Relating to William Anson's Compensation for Drafting a Map of the Northern Boundary of Maine
- Type: OBJECT
- Collection: Papers and Reports
Communication from Abner B. Thompson, Esq., Respecting the Investment of the Surplus Funds of the Treasury
- Type: OBJECT
- Collection: Papers and Reports
Report 444: Report on the Account of William M. Boyd, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Hannibal Hamlin for the Pension of James Pomroy
- Type: OBJECT
- Collection: Papers and Reports
Trask, Jonathan (Lexington)
- Type: OBJECT
- Collection: Revolutionary War Land Grant Application Records
List of the Subordinate Officers of the State Prison for the Quarter Commencing January 1st and Ending March 31st 1835, With Compensation
- Type: OBJECT
- Collection: Papers and Reports
Argyle Township, Penobscot County, Maine As Compiled in 1948
- Plan of Argyle Township, 1948. Lotting taken from Bussell's plan of 1887 which was compiled from Neal's, Leavitt's, Irish's, Alford's, and Harrison's surveys. Includes lot names, boom privileges, and forest type. Islands included are: Socs Island, Sugar Island, Birch Islands, Hemlock Island, Cow Island, Foster Island, Jackson Island, Horse Island, Freese Island, and a currently unnamed island (previous name removed in 2000 due to passage of Place Names Changes legislation).
- Type: OBJECT
- Collection: Penobscot County