Showing 69121 - 10000 of +10000 Records
Bill of Costs, State of Maine v. Elias Junkins, Court of Common Pleas at York, May Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Amendment to the Constitution-Changing Date for Filing Initiated Legislation
- Type: OBJECT
- Collection: Proclamations
Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.3.3
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Inhabitants of Lincolnville for the Pardon of Reuben Branard
- Type: OBJECT
- Collection: Papers and Reports
Account of Israel Heald, Agent of the Baring and Houlton Road
- Type: OBJECT
- Collection: Papers and Reports
Report 38: Report - Ebenezer H. Neal, Treasurer of Somerset Central Agricultural Society and J.H. Baker, Treasurer of Cumberland Agricultural and Horticultural Society
- Type: OBJECT
- Collection: Papers and Reports
Appointment of Fredrick D. [Hunters] as one of the Waldo County Fish Wardens
- Type: OBJECT
- Collection: Papers and Reports