Showing 7941 - 7950 of +10000 Records
Bills of Cost at the Court of Common Pleas in Kennebec County, April Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Franklin County Republican Committee and Franklin County Democratic Committee to Nominate their candidates for the County Office of Register of Probate for the County of Franklin, to be voted for at the General Election, November 7, 1972, due to the resignation of Angie R. Matthieu of Farmington
- Type: OBJECT
- Collection: Proclamations
Acceptance of Proposing Amendment to the Constitution Allowing the Governor Ten Days to Act on Legislation
- Type: OBJECT
- Collection: Proclamations
Report 199: Report of the Committee on the Account of Silas Holman, One of the Commissioners Under the Act of Separation for Services
- Type: OBJECT
- Collection: Papers and Reports
Receipts for Joshua Tolford for Taking Charge of the State Arsenal
- Type: OBJECT
- Collection: Papers and Reports
Joel Wellington Receipt for Making Engraving at the Gunhouse
- Type: OBJECT
- Collection: Papers and Reports
Account of Mark Harris, Treasurer of Cumberland County, for 1835
- Type: OBJECT
- Collection: Papers and Reports
Report 789: Warrant in Favor of Robert P. Dunlap, Governor of Maine, for Continuing the Geological Society
- Type: OBJECT
- Collection: Papers and Reports