Showing 8111 - 8120 of +10000 Records
Report 140: Warrant in Favor of Elijah L. Hamlin, Board of Internal Improvements, Toward Exploring and Surveying Aroostook River
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841
- Type: OBJECT
- Collection: Papers and Reports
Certificate of James Tilton, Treasurer of the Penobscot Agricultural Society, of money paid into the treasury in 1840
- Type: OBJECT
- Collection: Papers and Reports
Inhabitants of Litchfield Letter in Favor of the New Arrangement of the Militia in Litchfield and Bowdoin
- Type: OBJECT
- Collection: Papers and Reports
Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, June Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Special Election in City of Rockland on Feb. 15 due to the resignation of John L. Knight, member of House of Representatives, 102nd Legislature
- Type: OBJECT
- Collection: Proclamations