Showing 41581 - 10000 of +10000 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
Glazier & Master's Bill for Brass Bugle, Paid by Gen. S.G. Ladd
- Type: OBJECT
- Collection: Papers and Reports
Report 297: Warrant in Favor of Nicholas Pierce for a Pension
- Type: OBJECT
- Collection: Papers and Reports
Chairmen and Secretaries of the Democratic Town Committees of the Towns of Boothbay, Boothbay Harbor, Southport, Westport and Wiscasset, County of Lincoln to meet to choose new nominee to replace Ethel C. Stover due to her resignation as Representative to Legislature
- Type: OBJECT
- Collection: Proclamations