• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

    Content Posted in 2018

    PDF

    1816 Election Results Alna

    PDF

    1816 Election Results Dixfield

    PDF

    1816 Election Results Ellsworth

    PDF

    1816 Election Results Jackson Plantation

    PDF

    1816 Election Results Union

    PDF

    1834-1841 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1922 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1922 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1922 General Election: United States Senators & Auditor & Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1922 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1922 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1922 Special Election: Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1923 General Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1924 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1924 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: Presidential, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1924 General Election: United States Senators & Auditor & Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1924 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1924 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1925 Special Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1925 Special Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Democratic Special Primary: United States Senator, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: Auditor & Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: Constitutional Amendment, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1926 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Republican Special Primary: United States Senator, Bureau of Corporations, Elections and Commissions

    PDF

    1926 Special Election: United States Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1927 Special Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1927 Special Election: State Senator, Bureau of Corporations, Elections and Commissions

    PDF

    1928 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1928 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: Presidential, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1928 General Election: United States Senators & Auditor & Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1928 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1928 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1929 General Election: Constitutional Amendment & Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1930 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1930 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1930 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1930 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1930 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1930 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1930 General Election: United States Senator, State Auditor and Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1930 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1930 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1931 Special Election: Constitutional Amendment, Bureau of Corporations, Elections and Commissions

    PDF

    1931 Special Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1932 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1932 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: Presidential, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1932 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1932 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1932 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1933 General Election: Constitutional Amendment & Direct Initiatives, Bureau of Corporations, Elections and Commissions

    PDF

    1933 Special Election: Delegates to Constitutional Convention, Bureau of Corporations, Elections and Commissions

    PDF

    1934 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1934 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: Constitutional Amendment and Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1934 General Election: United States Senators and Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1934 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1935 General Election: Constitutional Amendment and Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1936 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1936 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: Presidential, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: Referendum - Local Option and Direct Initiative, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1936 General Election: United States Senators and Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1936 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1936 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1937 Special Election: Referendum, Bureau of Corporations, Elections and Commissions

    PDF

    1938 Democratic Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1938 Democratic Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: Governor, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: Referendum & Proposed Constitutional Amendment, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: Representatives to Congress, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1938 General Election: State Senators, Bureau of Corporations, Elections and Commissions

    PDF

    1938 Republican Primary: Representatives to Legislature, Bureau of Corporations, Elections and Commissions

    PDF

    1938 Republican Primary: State & County Officers, Bureau of Corporations, Elections and Commissions

    PDF

    1939 Special Election: Constitutional Amendment, Bureau of Corporations, Elections and Commissions

    File

    Administration Office at Medomak Camp, Herbert E. Glasier & Sons, Boston MA

    PDF

    An Act Establishing Courts of Common Pleas

    PDF

    An Act Establishing Supreme Judicial Courts

    PDF

    A New Era, A Renewed Commitment (July, 2003), Maine Community College System

    PDF

    Annual Report 1985-1986 of the Maine Vocational Technical Institute System, Maine Vocational-Technical Institute System

    PDF

    Annual Report on Maine Quality Centers, 2017, Maine Community College System

    PDF

    Appointments Made by the Governor Aug 26 1820

    PDF

    Athens Petition, Benjamin Holbrook

    PDF

    Balsh July 29 1820 Recommendation Letter, Horatio Balch

    PDF

    Bates Nov 6 1820 Recommendation Letter, James Bates

    PDF

    Bloomfeld Petition

    PDF

    Bridgton Reporter : Vol.1, No. 18 March 11,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 19 March 18,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 20 March 25,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 21 April 01,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 22 April 08,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 23 April 15,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 24 April 22,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 25 April 29,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 26 May 06,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 27 May 13,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 28 May 20,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 29 May 27,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 30 June 03,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 31 June 10,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 32 June 17,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 33 June 24,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 34 July 01,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 35 July 08,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 36 July 15,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 37 July 22,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 38 July 29,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 39 August 05,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 40 August 12,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 41 August 19,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 42 August 26,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 43 September 02,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 44 September 09,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 45 September 16,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 46 September 23,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 47 September 30,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 48 October 07,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 49 October 14,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 50 October 21,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 51 October 28,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 51 October 28,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 52 November 04,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol.1, No. 52 November 04,1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 10 January 13, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 11 January 20, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 12 January 27, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 13 February 03, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 14 February 10, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 15 February 17, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 16 February 24, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 17 March 02, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 18 March 09, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 19 March 16, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 1 November 11, 1859, Bridton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 20 March 23, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 21 March 30, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 22 April 06, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 23 April 13, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 24 April 20, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 25 April 27, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 26 May 04, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 27 May 11, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 28 May 18, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 29 May 25, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 2 November 18, 1859, Bridton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 30 June 01, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 31 June 08, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 32 June 15, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 33 June 22, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 34 June 29, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 35 July 06, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 36 July 13, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 37 July 20, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 38 July 27, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 39 August 03, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 3 November 25, 1859, Bridton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 40 August 10, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 41 August 17, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 42 August 24, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 43 August 31, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 44 September 07, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 45 September 14, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 46 September 21, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 47 September 28, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 48 October 05, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 49 October 12, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 4 December 02, 1859, Bridton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 50 October 19, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 51 October 26, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 52 November 02, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 5 December 09, 1859, Bridton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 6 December 16, 1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 7 December 23, 1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 8 December 30, 1859, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 2, No. 9 January 06, 1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 10 January 11,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 11 January 18,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 12 January 25,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 13 February 01,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 14 February 08,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 15 February 15,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 16 February 22,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 17 March 01,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 18 March 08,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 19 March 15,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 1 November 09,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 20 March 22,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 21 March 29,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 22 April 05,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 23 April 12,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 24 April 19,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 25 April 26,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 26 May 03,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 27 May 10,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 28 May 17,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 29 May 24,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 2 November 16,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 30 May 31,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 31 June 07,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 32 June 14,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 33 June 21,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 34 June 28,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 35 July 05,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 36 July 12,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 37 July 19,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 38 July 26,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 39 August 02,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 3 November 23,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 40 August 09,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 41 August 16,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 42 August 23,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 43 August 30,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 44 September 06,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 45 September 13,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 46 September 20,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 47 September 27,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 48 October 04,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 4 November 30,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 50 October 18,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 51 October 25,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 5 December 07,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 7 December 21,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 8 December 28,1860, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 3, No. 9 January 04,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 10 January 10,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 11 January 17,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 12 January 24,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 13 January 31,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 14 February 07,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 15 February 14,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 16 February 21,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 17 February 28,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 18 March 07,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 19 March 14,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 1 November 08,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 20 March 21,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 21 March 28,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 22 April 04,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 23 April 11,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 25 April 23,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 26 May 02,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 27 May 09,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 28 May 16,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 29 May 23,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 2 November 15,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 30 May 20,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 31 June 06,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 32 June 13,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 33 June 20,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 34 June 27,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 35 July 04,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 36 July 11,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 37 July 18,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 38 July 25,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 39 August 01,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 3 November 22,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 40 August 08,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 41 August 15,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 42 August 22,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 42 August 29,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 42 September 05,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 42 September 12,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 42 September 19,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 43 September 26,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 44 October 10,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 45 October 17,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 46 October 24,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 47 October 31,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 48 November 07,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 4 November 29,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 5 December 06,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 6 December 13,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 7 December 20,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 8 December 27,1861, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 4, No. 9 January 03,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 10 January 16,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 13 February 06,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 14 February 13,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 15 February 20,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 16 February 27,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 17 March 05,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 18 March 13,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 19 March 20,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 1 November 14,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 20 March 27,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 21 April 03,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 22 April 10,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 23 April 17,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 24 April 24,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 25 May 01,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 26 May 08,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 27 May 15,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 28 May 22,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 29 May 29,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 2 November 21,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 30 June 05,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 31 June 12,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 32 June 19,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 33 June 26,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 34 July 03,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 35 July 10,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 36 July 17,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 37 July 24,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 38 July 31,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 39 August 07,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 3 November 28,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 40 August 14,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 4 December 05,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 5 December 12,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 6 December 19,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 7 December 26,1862, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 8 January 02,1863, Bridgton Reporter Newspaper

    PDF

    Bridgton Reporter : Vol. 5, No. 9 January 09,1863, Bridgton Reporter Newspaper

    PDF

    Briggs Petition

    PDF

    Brooks Aug 15 1820

    File

    Buck Town or No. 5 situated on Twenty Mile River in the County of Cumberland; 1785, John Jardine

    PDF

    Carr Nov 14 1820 Recommendation, Sam Carr

    PDF

    Carr Petition

    PDF

    Carr Petition Sept 1 1820

    PDF

    Certifications of Service in the Revolutionary War, Adjutant General

    PDF

    Chandler Petition

    PDF

    Child Nov 11 1820, J. Loring Child

    PDF

    Cony Aug 12 1820, Sam Cony

    PDF

    Cony July 12 1820, Sam Cony

    PDF

    Cornville Petition

    PDF

    Death Certificate Orville C. Davis, Adjutant General, Canadian Militia

    PDF

    Dickinson Nov 16 1820 Recommendation, John Dickinson

    File

    DPLA Service Hub

    PDF

    Elihu Cresswell will and resettlement of slaves, 1851, Elihu Cresswell and J. E. Caldwell

    PDF

    Evaluating the Economic Benefits of Land Conservation in Maine, June 2011, Yale School of Forestry & Environmental Studies, Tim Glidden, and Keith Bisson

    PDF

    Executive Summary : Strategic Plan for Implementing the Maine Nature Tourism Initiative, September 2005, FERMATA, Inc.

    PDF

    Facts About Maine's Technical Colleges, 2002, Maine Technical College System

    PDF

    Fairfield Petition

    PDF

    Final Report and Recommendations of the Land Acquisition Priorities Advisory Committee, November 1997

    PDF

    Foote Nov 16 1820

    PDF

    Fuller Petition

    File

    Further Survey of the North Line and Adjacent Country in 1818, John Johnson and Maine State Library

    File

    Further Survey of the North Line Section 1, William F. Odell and Maine State Library

    PDF

    Gilman March 14 1821 Recommendation

    PDF

    Gilman Sept 1820 Recommendation

    PDF

    Hammond Petition

    PDF

    Harmony Petition

    PDF

    Hartland Petition

    PDF

    Herrick Nov 20 1820 Recommendation, Oliver Herrick

    PDF

    Higher Education : Supporting Maine Industries and Economic Development, 2005, Maine Community College System

    PDF

    Hodgdon Petition

    PDF

    Holbrook Aug 24 1820

    PDF

    Hook et al Oct 20 1820 Recommendation

    PDF

    Hunter Petition

    PDF

    Hunting Maine, 1934, Maine Development Commission

    PDF

    I Boyd Mar 21 1820, Isabella Boyd

    PDF

    Jarvis Jun 26 1820 Recommendation

    PDF

    Jewett April 5 1820

    PDF

    Jobs and Opportunity: The Power and Potential of Maine's Community Colleges, 2006, Maine Community College System

    PDF

    Jobs and Opportunity : The Power and Potential of Maine's Community Colleges (Executive Summary), 2006, Maine Community College System

    PDF

    Land for Maine’s Future Biennial Report, January 1998, Land for Maine's Future

    PDF

    Land for Maine's Future Board Biennial Report, February 1990, Land for Maine's Future Board

    PDF

    Land for Maine's Future : Celebrating 20 Years of Protecting Maine’s Natural Heritage and Future Economic Health, 2007, Land for Maine's Future

    PDF

    Land for Maine’s Future Program - A Status Report (2004 Biennial Report), Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report 1998 - 2000, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report January 2000 – December 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report, January 2015 – December 2016, Tom Miragliuolo

    PDF

    Land for Maine’s Future Program Government Evaluation Act Presentation, 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Government Evaluation Act Report, 2008, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Government Evaluation Act Report, 2015, Sarah Demers

    PDF

    Land for Maine's Future Program: Increasing the Return on a Sound Public Investment (Executive Summary), January 2004, Land for Maine's Future

    PDF

    Land for Maine's Future Program: Increasing the Return on a Sound Public Investment, January 2004, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Proposal Workbook Board Adopted Policy & Guidelines, 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Proposal Workbook Board Adopted Policy & Guidelines, 2005, Land for Maine's Future

    PDF

    Land for Maine's Future Program : Protecting Maine’s Natural Heritage and Future Economic Health (2009 Biennial Report), Land for Maine's Future

    PDF

    Ledger book for Brighton, Somerset County, Maine, 1834-1845

    PDF

    Letter from Lt. Colonel Augustus B. Farnham to Adjutant General Hodsdon, August 21, 1863, Augustus B. Farnham

    PDF

    Letter from Mrs. Henry E. Dexter to Adjutant General Hodsdon, August 3, 1863, Henry E. Dexter

    PDF

    Letter from Orville C. Davis to his Mother August 4, 1915, Orville C. Davis

    PDF

    Letter Home from Orville C. Davis June 23 1916, Orville C. Davis

    PDF

    Letter to William King from A Porter Feb 7 1813, Aaron Porter

    PDF

    Letter to William King from Boyd Jan 6 1813, Joseph C. Boyd

    PDF

    Letter to William King from Carleton Aug 29 1812, Carleton

    PDF

    Letter to William King from Carleton Feb 17 1812

    PDF

    Letter to William King from Carleton Feb 29 1812, Carleton

    PDF

    Letter to William King from Carleton Jan 10 1812, Carleton

    PDF

    Letter to William King from Carleton March 10 1812

    PDF

    Letter to William King from Carleton Oct 3 1811, Moses Carleton

    PDF

    Letter to William King from Dana Aug 2 1812, Sam Dana

    PDF

    Letter to William King from Dingley April 7 1812, Nat Dingley

    PDF

    Letter to William King from Foxcroft Jan 10 1812, Joseph Foxcroft

    PDF

    Letter to William King from Gerry June 26 1811, Gerry

    PDF

    Letter to William King from Glidden Aug 28 1812, Samuel Glidden

    PDF

    Letter to William King from Hill Oct 12 1813, Hill

    PDF

    Letter to William King from Hilton Sept 9, Elisha Hilton

    PDF

    Letter to William King from Howands Sept 8 1810, Benjamin Howands

    PDF

    Letter to William King from Lee Oct 3 1811, Lee

    PDF

    Lewiston Journal Death Announcement for Orville C. Davis

    PDF

    List of the Killed, Wounded, & Missing in the 16th Maine Regiment Infantry Volunteers at the Battle of Gettysburg, PA, Adjutant General, Augustus B. Farnham, and William H. Broughton

    PDF

    Little Aug 19 1820 Recommendation, Sam Little

    PDF

    Madison Petition

    PDF

    Maine Community College System 2003-04 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2005-06 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2006-07 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2007-08 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2008-09 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2010-2011 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2011-2012 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2012-2013 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2013-2014 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2015-2016 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2015 All-Maine Academic Team, Maine Community College System

    PDF

    Maine Community College System 2017-2018 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System Facts 2002-2003, Maine Community College System

    PDF

    Maine Community College System Rural Initiative Update, 2012, Maine Community College System

    PDF

    Maine Community College System Strategic Plan, July 1, 2015 – June 30, 2020, Maine Community College System

    PDF

    Maine Health Care Workforce Needs Survey : Maine's Hospitals, Long-term Care Facilities, & Home Health Care Services, 2001, Maine State Chamber of Commerce and Maine Technical College System

    PDF

    Maine Office of Tourism Traveler Segmentation Study, dpa

    PDF

    Maine Quality Centers FY 2013 Annual Report, Maine Community College System

    PDF

    Maine Quality Centers FY 2014 Annual Report, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2001, Maine Technical College System

    PDF

    Maine Quality Centers Progress Report, 2004, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2013, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2014, Maine Community College System

    PDF

    Maine Technical College System Students of the Year, 1998, Maine Technical College System

    PDF

    Maine Vocational Technical Institute System Strategic Transition Plan, 1987, Maine Vocational Technical Institute System

    PDF

    Maine Woods and Maine Sportsman : Vol. 32, No.33 - March 17, 1910, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 16 - November 28, 1902, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 19 - December 19, 1902, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 27- February 13, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 29 - February 27, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 37 - April 24, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No.45 - June 19, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 10 October 16, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 11 October 23, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 13 November 06, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 14 November 13, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 21 January 01, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 29 February 26, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 30 March 04, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 35 April 15, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 39 May 13, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 3 August 28, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 40 May 20, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 42 June 03, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 43 June 10, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 46 July 01, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 47 July 08, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 50 July 22, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 51 July 29, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 52 August 05, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 5 September 11, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 6 September 18, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 10 - October 14,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 11 - October 21,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 14 - November 11,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 16 - November 25,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 17 - December 02,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 18 - December 09,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 19 - December 16,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No.1 - August 12,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 20 - December 23,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 21 - December 30,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 22 - January 06,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 27 - February 10,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 28 - February 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 2 - August 19,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 30 - March 03,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 32 - March 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 35 - April 07,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 37 - April 21,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 38 - April 28,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 39 - May 05,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 3 - August 26,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 41 - May 19,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 44 - June 09,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 45 - June 16,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 47 - June 30,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 48 - July 07,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 49 - July 14,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 50 - July 21,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 7 - September 23,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 8 - September 30,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 10 - October 13,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 11 - October 20,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 12 - October 27,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 15 - November 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 18 - December 08,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 1 - August 11,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 21 - December 29,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 22 - January 05,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 26 - February 02,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 27 - February 09,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 28 - February 16,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 2 - August 18,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 32 - March 16,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 34 - March 30,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 43 - June 01,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 46 - June 22,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 49 - July 13,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 51 - July 27,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 6 - September 15,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 8 - September 29,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 11 October 18,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 12 October 25,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 14 November 08,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 17 November 29,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 19 December 13,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 20 December 20,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 28 February 14,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 2 August 16,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 31 March 06,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 39 May 01,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 4 August 30,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 50 July 16,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 51 July 23,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 5 September 06,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 8 September 27,1907, Maine Woods Newspaper

    PDF

    Maine Woods Presentation, April 2012, dpa and Miljan Bajic

    PDF

    Maine Woods : Vol. 35, No. 13 - October 24, 1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 1 August 01,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 23 January 02, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 24 January 09, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 25 January 16, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 29 February 13, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 2 August 08,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 30 February 20, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 32 March 06, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 34 March 20, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 38 April 17, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 39 April 24, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 3 August 15,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 41 May 08, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 42 May 15, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 44 May 29, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 47 June 19, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 49 July 03, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 4 - August 22, 1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 50 July 10, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 52 July 24, 1913 (Local Edition), Maine Woods Newspaper

    File

    Medomak Camp, Herbert E. Glacier & Sons, Boston MA

    File

    Medomak Camp Boys Fishing from the Dock, Herbert E. Glasier & Sons, Boston Massachusetts and Herbert E. Glasier & Sons, Boston MA

    File

    Medomak Camp Lodge, Herbert E. Glasier & Sons, Boston MA

    File

    Medomak Camp Picnic Lunch

    PDF

    Merriam Aug 21 1820, John Merriam

    PDF

    Merriam May 24 1820

    PDF

    Natural Occurrence of the American Oyster, Crassostrea viginica, in Maine and its Relevance to the Critical Areas Program, 1975, Joel Cowger

    PDF

    Neal Aug 11 1820 Recommendation

    PDF

    Neal Petition

    PDF

    NG Howard Sept 16 1820, N. G. Howard

    PDF

    Orville C Davis Letter Home to his Mother August 16, 1915, Orville C. Davis

    File

    Page 00. Official copies of Land Surveys in the County of Lincoln., Land Agent of Maine

    File

    Page 00. Plan of Moose River Plantation, 1920, E. A. Piper

    File

    Page 01. A plan of the District of Alfred taken from minutes of Several Surveyors taken since the first day of October 1794, plan'd By Mich'l Bowden., Michael Bowden

    File

    Page 01. Plan of the Town of Greene taken March A.D. 1795., Benjamin Merrill, John Daggett, and Luther Robbins

    File

    Page 02. Plan of the boundaries of Lewiston and survey of the Great Androscoggin River, 1792, Amos Davis

    File

    Page 02. Plan of the Town of Arundel, 1795, Seth Burnham, Humphrey Dearing, and James Burnham

    File

    Page 03. Plan of the Town of Berwick, 1795, John Hill, Joseph Fogg, Richard Fox Cutts, Thomas Downs, and Andrew Austin

    File

    Page 03. The Plan of Plantation Adjacent to Bowdoin Taken December 1795, Agreeable to a Resolve of the General Court of the 26 of June 1794., Symonds Baker and Samuel Wilson

    File

    Page 04. Plan of Biddeford, 1794, Partridge Richardson, Christopher Gilpatrick, and Josiah Hill

    File

    Page 04. Plan of Livermore; 1795, Sylvanus Boardman, David Learned, and Peladah Gibbs

    File

    Page 05. Plan of Poland in the County of Cumberland, taken from the Survey of Mess'rs Southgate and Purington made A.D. 1792 and plotted by a Scale of 200 rods to an inch., Osgood Carleton

    File

    Page 05. Plan of the Town of Buxton, conformable to a Resolve of the Commonwealth of Massachusetts passed June 26, 1794., Samuel Knight

    File

    Page 06. Cornish Plan, 1772., John Wingate

    File

    Page 06. Plan of boundary lines of the town of Turner, 1795, Ichabod Bonney and Samuel Blake

    File

    Page 07. A Plan of the Plantation of Wales., James Shurtleff

    File

    Page 07. Survey of the town of Coxhall, 1795., Robert Swainson

    File

    Page 08. Plan of East Andover taken from a Survey Made in November 1788.

    File

    Page 08. Plan of Kittery, 1794, Benjamin Parker

    File

    Page 09. Plan of the Town of Lebanon, 1794, Joshua Brackett and Daniel Wood

    File

    Page 09. Survey of Sudbury Canada; 1795, John York and Eli Twitchell

    File

    Page 0. Index to Lincoln County planbook., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Androscoggin., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Kennebec., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Knox., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Sagadahoc., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Waldo., Land Agent of Maine

    File

    Page 10. A Plan of Seal Island Lying in the District of Maine., James Malcom

    File

    Page 10. A Plan of the Town of Litchfield in which is described and delineated all that is required in a late Resolve of the General Court of the Commonwealth of Massachusetts passed June 18, 1794., James Shurtleff

    File

    Page 10. Plan of Allagash Plantation, T16 R10 & R11, T17 R10 & R11 WELS, Land Agent of Maine

    File

    Page 10. Plan of Hallowell, Ephraim Ballard and Silvester G. Moore

    File

    Page 10. Plan of Limerick, John Wingate

    File

    Page 10. Plan of Poland in the County of Cumberland taken from the Survey of Messr's Southgate and Purington made A.D. 1792 and plotted by a Scale of 200 rods to an inch., Osgood Carleton

    File

    Page 10. Survey of Davistown, 1800, William Davis

    File

    Page 10. This Plan of the Town of Brownfield was survey'd by me the Subscriber in Dec. 1795 at the request of Elizabeth Brown, Executrix to the last will of the late Henry Y. Brown, Esq. deceased, in conformity to an Act of the General Court of Massachusetts passed in June 1795., Nathaniel Merrill

    File

    Page 10. This plan represents Township No. 2 Range 2 on the Schoodic waters surveyed A.D. 1827., George H. Moore

    File

    Page 10. Wharf at Newcastle; 1811, Josiah Jones

    File

    Page 11. An accurate Plan of the Town of Limington in the County of York., Joseph Libby, Benjamin Small, and Abner Libby

    File

    Page 11. An Accurate Plan of Thomaston; 1795, James Malcom and Rufus B. Copeland

    File

    Page 11. Plan of Buckfield in the County of Cumberland, Thomas Joselyn

    File

    Page 11. Plan of Damariscotta area., John McClintock

    File

    Page 11. Plan of Litchfield., James Shurtleff

    File

    Page 11. Plan of Sylvester Town, 1786., Stephen Gatchell

    File

    Page 11. Plan of Township No. 17 Range 7 WELS, John Webber

    File

    Page 11. Plan of Wales [Monmouth], 1790., Amos Davis

    File

    Page 11. This Plan represents the Plantation of Davistown as Surveyed agreeable to directions from the assesors thereof, with roads, Ponds, & Streams, etc.; 1803, Philip Bullen

    File

    Page 11. This plan represents Township No. 8 in the 9th range of Township North of the Waldo Patent, the south part of which containing 2626 acres 88 rods belongs to the State of Maine., Caleb Leavitt

    File

    Page 12. An actual Plan of the Town of Monmouth in the County of Lincoln on which is Delineated or Described and Inserted all such articles, Matters, and things agreeable to a Resolve of the General Court of the Commonwealth of Massachusetts Passed June 18th, 1794., Jedediah Prescott

    File

    Page 12. A Plan of Lots on Fish River Road so called in Township 17 Range 7., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 12. Plan of Little Falls Plantation, Daniel Grainger

    File

    Page 12. Plan of Monmouth, Jedediah Prescott

    File

    Page 12. Plan of Montville.

    File

    Page 12. Survey of Dresden. 1795, Benjamin Poor

    File

    Page 12. Survey of land granted to Samuel Gerrish and others called Bakerstown lying in the County of Cumberland, Amos Davis, Daniel Davis, and Ezekiel Hacket

    File

    Page 12. Survey of land in Township No. 8 Range 9 North of the Waldo Patent.

    File

    Page 12. This Plan of Cutlers Grant in two parts was taken from a survey made by Banks in obedience to an Act of the General Court passed in June 1795., Nathaniel Merrill

    File

    Page 12. This Plan of Land lying in St. Georges now Thomaston [...]; 1772, David Fales

    File

    Page 13. An Accurate Plan of the Town of Pittston in the County of Lincoln, Ephraim Ballard and Silvester G. Moore

    File

    Page 13. A Plan of the half township No. 5 in the 2nd range north of Bingham's purchase east of the Penobscot river surveyed by John Webber., John Webber

    File

    Page 13. Plan of Newfield., John Wingate

    File

    Page 13. Plan of Poland, 1796

    File

    Page 13. Plan of the Township of Fryeburg, Nathaniel Merrill

    File

    Page 13. The above Plan represents the north part of the Plantation of Green, a part of the Waldo Patent, the other on the Associates; 1807., Philip Greeley

    File

    Page 13. This is a Plan of the Town of Union on St. Georges & Muscongus Rivers in the County of Lincoln. 1795, Eleazer Jennison

    File

    Page 13. This Plan is for the Eastern River Mills farm, so called, belongs to the heirs of the late Doc'r Silvester Gardiner of Boston, Caw Barker, Jonathan Reed, and Leonard Cooper

    File

    Page 13. This plan represents that part of the town of Dearborn which is situated between the Magrath Pond, so called, and the West line of Waterville together with a true description of the lots of land belonging to the Inhabitants of said Dearborn who have petitioned the Hon. Legislature to be annexed to the said town of Waterville. 1815, Samuel Downing

    File

    Page 14. A plan of the Town of Edgecombe in the County of Lincoln and Commonwealth of Massachusetts together with the Island of Jermy Squam in said Town of Edgecombe., Joseph Beath, John Ryan, and Benjamin Hodgdon

    File

    Page 14. Grant to J. Drake in Union District, Resolve of June 17, 1809., J. Stewart

    File

    Page 14. Plan of Bakerstown circa 1800, John Lewis

    File

    Page 14. Plan of Butterfield Plantation, 1795, Noah Bosworth

    File

    Page 14. Plan of Northport; 1795, Thomas Knowlton and James Nesmith

    File

    Page 14. Plan of Parsonfield in the County of York, May 10, 1795.

    File

    Page 14. Plan of Pittston; 1794, Ephraim Ballard and Silvester G. Moore

    File

    Page 14. Plan of Sidney, Ephraim Ballard and Silvester G. Moore

    File

    Page 14. This Plan represents the survey & allotment of Township No. 10 and the half Township No. 11 in the County of Washington; 1824, Samuel Cook, James Fish, John Webber, and Daniel Rose

    File

    Page 15. Plan of Ballstown Plantation, 1805, Peter Berry

    File

    Page 15. Plan of land in Poland owned by New Gloucester Shakers. 1818

    File

    Page 15. Plan of Pepperelborough [Saco], 1794., Daniel Grainger

    File

    Page 15. Plan of Readfield and Mount Vernon, Jedediah Prescott

    File

    Page 15. Plan of the town of Hebron, 1794

    File

    Page 15. Plan of Winthrop., Jonathan Jones

    File

    Page 15. The above is a figure of a Township as surveyed for the Inhabitants of Sheepscut Great Pond Settlement in August A.D. 1800., William Davis

    File

    Page 15. This Plan is an Accurate Survey of the Town of Warren; 1794, Rufus Copeland

    File

    Page 15. This plan represents Township No. 2 Range 1 on the Schoodic waters surveyed A.D. 1827, George H. Moore

    File

    Page 16. A Plan of Wooden Ball Island lying in the District of Maine. 1819, James Malcom

    File

    Page 16. New Gloucester Shaker land in Poland.

    File

    Page 16. Part of the plan of the town of Jefferson, 1814, James Robinson Jr.

    File

    Page 16. Plan of Sanford, Sheldon Hobbs, Eleazer Chadbourne, and Ezra Thompson

    File

    Page 16. Plan of the Plantation of Frankfort & the Parts Adjacent, 1791, Joseph P. Martin

    File

    Page 16. Plan of the town of Winslow was made from an actual survey made partly in the year 1794 and completed in this present year 1795., James Stackpole and Josia Hayden

    File

    Page 16. The above Plan Represents a Tract of Land Lying North of Mount Vernon & East of Vienna and Northeasterly of Bellgrade in the County of Kennebec. 1803, Jedediah Prescott

    File

    Page 16. This plan represents the Lotting of the parts of Townships numbered one & two, Range one north of Bingham's Kennebec purchase, pursuant to instructions from the Hon. Daniel Rose, Land Agent for the State of Maine. 1829, Hiram Rockwood

    File

    Page 16. Tract of land in Hiram in Cumberland County, 1790, Peleg Wadsworth

    File

    Page 17. A Plan of Settler's Lots in Thomaston referred to the Commissioners appointed by the Legislature of Massachusetts to determine on what terms the said Settlers shall be quieted in their Possessions. 1799, James Malcom

    File

    Page 17. A Plan of the Township of Prospect; 1795, Robert Houston

    File

    Page 17. Description of a New township in the County of Cumberland containing six mile & three Quarters Square Granted to Capt William Raymond & others...1765, Joseph Noyes

    File

    Page 17. Plan of New Suncook, Nathaniel Merrill

    File

    Page 17. Plan of Shapleigh, 1794, Daniel Sewall

    File

    Page 17. Plan of Sidney. 1794., Ephraim Ballard and Silvester G. Moore

    File

    Page 17. Plan of the south half of Township No. A in the 5th Range [TAR5 WELS]

    File

    Page 17. Plan of the Town of Winthrop in the County of Lincoln, 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 17. Survey of the town of Newcastle. 1794, Thomas Boyd

    File

    Page 18. A Plan of Settler's Lots in Thomaston and Cushing referred to the Commissioners appointed by the Legislature of Massachusetts to determine on what terms the said Settlers shall be quieted in their possessions. 1799, James Malcom

    File

    Page 18. A Plan of the Town of Norway in the County of Cumberland.

    File

    Page 18. A plan of the Town of Waterboro, 1794, Michael Bowden, Benjamin Warren, and James Carlisle

    File

    Page 18. A Plan of Township numbered Two in the Fifth Range of Townships West of Bingham's Kennebec Purchase. 1831, John McClintock

    File

    Page 18. Names of Newcastle landowners, 1811

    File

    Page 18. Plan of the Town of Vassalborough in the County of Lincoln, 1795., Ephraim Ballard

    File

    Page 18. Plan of Township No. 4 First Range North of Waldo Patent [Troy]; 1792, Ephraim Ballard

    File

    Page 18. Plan of Turner noting county road dispute. 1795, Osgood Carleton and John Norman

    File

    Page 18. This is an accurate Plan of the Town of Vassalborough in the County of Lincoln; 1795, Ephraim Ballard

    File

    Page 19. A Plan of the Plantation of Wales in which is Described and Delineated all that is Required in a Resolve of the General Court passed at Boston June 18, 1794., James Shurtleff

    File

    Page 19. A Plan of the Town of Wells in the District of Maine taken in November 1794., Ralph Wheelwright and Nathaniel Wells

    File

    Page 19. A Plan of Township No. 4 in the first Range Northerly and adjoining Waldo Patent. 1794., Ephraim Ballard

    File

    Page 19. Plan of Rustfield, 1795, Nathan Noble and Joshua Smith

    File

    Page 19. Plan of the town of Bath, 1795, Dumner Sewall

    File

    Page 19. Survey of the draft of the Damariscotta River, 1813., Ebenezer Flint

    File

    Page 19. Survey of Winn area in Penobscot County.

    File

    Page 19. The above plan Represents Wyman Plantation in the County of Kennebec lying Westerly of Mount Vernon and North of the Town of Fayette, South of New Sharon, and East of Chesters Plantation. 1802., Jedediah Prescott

    File

    Page 1. An accurate Plan of the Township of Belfast in the County of Hancock and Commonwealth of Massachusetts by an accurate Survey taken in the year 1794 and made or laid down by a Scale of two hundred rods to an inch by Alexander Clark of Belfast., Alexander Clark

    File

    Page 1. Areas in the Plymouth Claim and Kennebec Purchase; 1762, Elijah Packard

    File

    Page 1. Division of Parishes in Augusta and Hallowell, June 14, 1794.

    File

    Page 1. Hamlin Plantation, Land Agent of Maine

    File

    Page 1. Plan of Appleton Ridge by James Malcom, 1813, James Malcom

    File

    Page 1. Plan of the Town of Bath; 1795., Dumner Sewall

    File

    Page 1. Plan of the town of Greene, taken March A.D. 1795., Benjamin Merrill, John Daggett, and Luther Robbins

    File

    Page 1. Survey of townships in the first and second ranges of Somerset County, including Solon, Athens, Harmony, Cornville, Madison, and Hartland; 1794, Samuel Weston and Osgood Carleton

    File

    Page 20. A Plan of a Township Called Oxford, 1795, Nathaniel Chamberlain

    File

    Page 20. A Plan of the Town of Bowdoin; 1794, James Shurtleff

    File

    Page 20. A plan of Township No. 3, 1st Range of Townships North of Bingham's Kennebec Purchase., Joseph L. Kelsey

    File

    Page 20. Diagram of Fort Halifax, 1754., John Winslow

    File

    Page 20. Plan of New Milford [Alna]; 1795., John S. Foye

    File

    Page 20. Plan of Seven Hundred Acre Island in Penobscot Bay, Jonathan Stone

    File

    Page 20. Plan of the town of York, 1794, Daniel Sewall

    File

    Page 20. The Plan of Plantation adjacent to Bowdoin taken December 1795 agreeable to a Resolve of the General Court of the 26th of June 1794., Symonds Baker and Samuel Wilson

    File

    Page 21. A Survey of the Town of Nobleborough; 1794, Ephraim Rollins

    File

    Page 21. Plan of a gore of land granted to Samuel Livermore; 1794, Ephraim Ballard

    File

    Page 21. Plan of Bowdoinham in the County of Lincoln, 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 21. Plan of the Town of Paris, 1795, Isaac Bolster, Daniel Stowel, and Josiah Bisco

    File

    Page 21. Plantation of Flintstown, 1794, Oliver Prescott Jr.

    File

    Page 21. This plan of the town of Winslow wsa made from an actual survey made partly in the year 1792 and completed inthis present year 1795 & laid down by a scale of 200 rods to an inch., Josia Hayden and James Stackpole

    File

    Page 21. This plan represents the Township Number five of the old Indian purchase, on the west side of Penobscot river, now included in the Town of Orono., Andrew Strong and Lothrop Lewis

    File

    Page 22. A Plan of the Town of Nobleboro and of the several lots thereon described, made by actual survey agreeable to a resolve of the General Court passed February 25th 1813 and is laid down by Scale of one hundred ploles to an Inch., Ephraim Rollins

    File

    Page 22. Petition for incorporation of Winthrop. 1770

    File

    Page 22. Plan of all the Islands in Androscoggin River lying between the north line of Green and the South line of Livermore, that is all the Islands against the Town of Leeds according to its present Incorporation as Surveyed pursuant to authority from the Honorable John Read & William Smith Esquires agents for the Sale of Eastern land with judicious and distinterested Chairmen under oath. 1811, Charles Hayden

    File

    Page 22. Plan of Bridgeton, 1795, Benjamin Kimball Jr.

    File

    Page 22. Survey of Pennicook, 26 December 1795, John York and Francis Keys

    File

    Page 22. Survey of the town of Georgetown, 1795, Mark Langdon Hill

    File

    Page 22. This Plan represents township No. 4 on the east side of Penobscot river, old Indian Purchase. 1830, John Webber

    File

    Page 23. A Plan of the Town of Pownalborough., John S. Foye

    File

    Page 23. A Plan of the Township of Topsham., John Merrill

    File

    Page 23. Plan of Bakerstown and Bridgetown and Part of Turner. 1787, Samuel Titcomb

    File

    Page 23. Plan of Bradleys and Eastmans Land

    File

    Page 23. Plan of the town of Cape Elizabeth, 1794, Ebenezer Libby

    File

    Page 23. Plan of Winthrop; 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 23. Plans of Lambert Lake Township and Stacyville Plantation - 2 maps, 1832, Caleb Leavitt and Rufus Gilmore

    File

    Page 24. An accurate Plan of the town of Woolwich taken by order of the Select Men agreeable to a Resolve of the General Court passed June 18th 1794., David Gilmore

    File

    Page 24. A Plan of a Township Called Waterford Lying in the County of York or Cumberland & Commonwealth of Massachusetts., Nathaniel Chamberlain

    File

    Page 24. Plan of land laid out by Amos Davis for Jedediah Jarvis Esq. & Co. Lying on the Easterly Side of Thomspon Pond and on the Westerly side of a Pond called the uper Randge Pond in & Joining with a tract belonging to Jonstone & Co., 1789, Amos Davis

    File

    Page 24. Plan of part of Winthrop circa 1795, Ephraim Ballard and Jonathan Jones

    File

    Page 24. Plan of the Town of Waldoborough on Muscongus River in the County of Lincoln; 1796, Ebenezer Jennison and Nathaniel Meservey

    File

    Page 24. This plan represents the Township number One, as the outlines thereof were surveyed by Alexander Greenwood & Roland Holden Esquires in the year 1811 and the alotment thereof by Andrew Strong Esq. in the year 1818, the latter survey was made by the order and under the direction of Lothrop Lewis, Land Agent., Alexander Greenwood, Roland Holden, Andrew Strong, and Lothrop Lewis

    File

    Page 25. A Plan of Milton from the latest Survey extant Containing the head of Damerscotta Pond and the Settlement of Hunts Meadow and the west of Sheepsgut River to Pittstown and Pleasant Pond etc called Balston; 1795, Samuel Waters

    File

    Page 25. Plan of a Gore of Land between Raymond and Thompson's Pond Plantation now annexed to New Gloucester and Poland belonging to the Commonwealth of Massachusetts and Maine., John Webber, George W. Coffin, and Daniel Rose

    File

    Page 25. Plan of Farmington, 1795, Lemuel Perham

    File

    Page 25. Plan of parts of Fayette, Readfield, Mount Vernon, Wayne, Livermore, and Wyman's Plantation; 1798, Jedediah Prescott

    File

    Page 25. Plan of the Town of Falmouth, 1794, Joseph Noyes

    File

    Page 25. Survey of New Milford, 1795, John S. Foye

    File

    Page 25. This plan represents the Side lines of the northerly half part of Township number three of the old Indian purchase, as the same was surveyed by the order of Salem Town Esq. in the year 1797, and the survey of the river, & the alotments thereon by James Irish Esq. in the year 1818 under the direction of Lothrop Lewis, Survey'r Gen'l., Salem Town, James Irish, and Lothrop Lewis

    File

    Page 26. Plan of Boothbay; 1795, Thomas Boyd

    File

    Page 26. Plan of Freeport, 1794, John Stockbridge

    File

    Page 26. Plan of land bounded by Raymondstown, Bakerstown, and New Gloucester, David Purington

    File

    Page 26. Plan of the western part of Ballstown [Whitefield]; 1807, Peter Berry

    File

    Page 26. Plan of two Townships of land granted to the Sufferers of Portland A.D. 1791 & confirmed in 1793., Samuel Freeman and Samuel Titcomb

    File

    Page 26. This Plan Discribes the Town of Readfield, Mount Vernon, and Plantation called Washington, all in the County of Lincoln. 1795, Jedediah Prescott

    File

    Page 26. This plan represents the outlines of Township No. 4 first range North of the Bingham Purchase [T4 R1 NBP] as survey'd by George H. Moore with one hundred acres of timber land survey'd for Charles Doe..., George H. Moore and James Irish

    File

    Page 27. A Plan of the Town of Gorham in the County of Cumberland, 1794, Stephen Longfellow

    File

    Page 27. Division of the Town of Pownalborough in 1776., Samuel Goodwin

    File

    Page 27. Plan of 40 townships in Washington County and 16 townships in Hancock County, 1792., John Peters and Lothrop Lewis

    File

    Page 27. Plan of Bristol in Lincoln County, 1795, Thomas Boyd

    File

    Page 27. This Plan of the Town of Jay taken by the Scail of Two Hundred Rods to an Inch and Survey'd in the year 1790 & 1791 and lying as commonly Reputed in the County of Cumberland 45 miles from New Gloucester, 70 miles from Portland and One Hundred & Ninety five Miles from Boston., Peter Asten and William Goding

    File

    Page 27. This Plan represents Kennebeck River from the mo uth of Cobbissecontee Stream to about one mile and a half above Norridgwock Point, a part of Sebesticook River, the mouth of Wesserrunsett, part of Sandy River, part of Amariscoggin River, together with the Several incorporated Towns as taken from approved Surveys and Plans, and the acts of Incorporation of said towns., Ephraim Ballard

    File

    Page 28. Plan of Dresden, 1795, Benjamin Poor

    File

    Page 28. Plan of the Town of New Sharon in the County of Lincoln, 1790, Ephraim Ballard

    File

    Page 28. This Plan represents the Eastern Boundary Line of the Plymouth Patent adjoining partly on the Waldo Patent & partly on the Commonwealth's Land (so far as I had proceeded before I was assaulted, robbed of my Papers & my Compass broke in pieces)., Ephraim Ballard

    File

    Page 28. This plan represents the outlines of Township No. 1 West Side of Penboscot river beloning to the eighth range with the allotment of the river lots and three lots of Timber land survey'd by George H. Moore Under the direction of James Irish Land Agent, 1824., George H. Moore and James Irish

    File

    Page 29. Plan of the town of Edgecomb in the County of Lincoln, 1794, Joseph Beath

    File

    Page 29. Plan of Township No. 2 Range 1 or New Vineyard, Lemuel Perham

    File

    Page 29. This is a Plan of the Kennebeck River from the place where a course west 3 degrees south from the NW Corner of Waldo's Patent Strikes Said River To the Mouth of Sebastacook River; 1787, Samuel Titcomb

    File

    Page 29. This plan represents the land between Raymond & Standish assigned to Maine by the Commissioners under the Act of Separation. 1824, Zachariah Leach and James Irish

    File

    Page 2. A Plan of the Plantation Known by the Name of Barretstown in the County of Lincoln, taken from a late survey by James Malcom; 1797, James Malcom

    File

    Page 2. A Plan of the Plantation of Green. 1814, Elisha Small

    File

    Page 2. A Plan of the Town of Bowdoin, taken in compliance with an Act of the General Court June 18th 1794., James Shurtleff

    File

    Page 2. Plan of Lewiston, 1795

    File

    Page 2. Plan of Van Buren., Land Agent of Maine

    File

    Page 2. This Plan represents the Eastern Boundary Line of the Plymouth Patent adjoining partly on the Waldo Patent & partly on the Commonwealth Land (so far as I had proceeded before I was assaulted, robbed of my Papers & my Compass broke in pieces). 1796, Ephraim Ballard

    File

    Page 2. This Plan Represents the Town of Hallowell consisting of three incorporated Parishes with the quantity of Land in each parish on Each Side the River, by actual Survey in the year 1795., Ephraim Ballard

    File

    Page 2. This Plan represent the Town of Canaan in the County of Lincoln taken pursuant to an Act of the Legislature of the Commonwealth of Massachusetts Dated June 26th 1794., Samuel Weston

    File

    Page 30. A Plan of Milton or Ballstown from the latest Survey extant, containing the head of Damerscotta Pond and the Settlement of Hunts Meddow and the west of Sheepsgut River to Pittstown and Pleasant Pond etc etc called Balston., William Davis

    File

    Page 30. Plan of the River Township No.1 West of the Penobscot River [T1 R8 NWP]

    File

    Page 30. Plan of Township No. 3 Range 1, New Vineyard, Ephraim Ballard

    File

    Page 31. Survey of the Town of Newcastle; 1794, Thomas Boyd

    File

    Page 31. This plan represents the half township of land granted to the Trustees of Foxbcroft Academy, located under the direction of James Irish, Land Agent for the State of Maine, and plotted upon a scale of 100 rods to an inch., James Irish and J. Herrick

    File

    Page 32. Survey of the town of Nobleborough; 1795, Ephraim Rolings

    File

    Page 32. This plan represents the survey and allotment the half Township Numbered Eleven in the County of Washington lying on the Holton road, the outlines thereof being Survey'd by A. Greenwood & R. Holden in the year 1811., Alexander Greenwood, James Irish, Roland Holden, and Samuel Cook

    File

    Page 33. Plan of the Town of Waldoborough in the County of Lincoln; 1795, Ebenezer Jennison

    File

    Page 33. This plan represent the NE section of the Town of Penobscot annexed to the report of the Commissioners of the Land Office the claims submitted to their decision pursuant to a resolve of 17 February 1819., James Irish, John Peters, and John Peters Jr.

    File

    Page 34. A Plan of the Town of Pownalborough; 1795, John S. Foye

    File

    Page 34. A Plan of Township No. 2., Ezekiel Richardson

    File

    Page 35. This plan represents a half Township of land laid out under the direction of the Land Agent as an equivalent for the half Township granted by Massachusetts to the Trustees of Hopkins Academy, being the easterly half of Township No. 3, 2nd Range, in the third division by the Commissioners under the Act of Separation.

    File

    Page 36. River Township No. 1 East side of Penobscot River

    File

    Page 37. Two surveys of Mattawamkeag and Indian Township No. 1, Joseph L. Kelsey

    File

    Page 38. Survey of Amity area of Aroostook County., Samuel Cook and James Irish

    File

    Page 39. River Township No. 2 East side of Penobscot River., James Irish and Timothy Copp

    File

    Page 3. Plan of Bowdoin, 1799, John Merrill

    File

    Page 3. Plan of Lewiston., Amos Davis

    File

    Page 3. Plan of surveys made A.D. 1843 and 1844 in Township No. 18 in the 3rd Range. [Grand Isle T18 R3]

    File

    Page 3. Survey of Jackson, Searsmont, and Brooks.

    File

    Page 3. Survey of the Plantation of Camden by William McGlathry; 1791, William McGlathry

    File

    Page 3. This Plan Represents the North Easterly Part of the Town of Alna., James Marr Jr.

    File

    Page 3. This Plan represents the Town of Fairfield surveyed by order of the Selectmen of said Town by Abraham Landers Surveyor & protracted from his minutes by Samuel Weston, Surveyor., Abraham Landers and Samuel Weston

    File

    Page 3. Washington Plantation, Dec. 21, 1795., Jonathan Jones

    File

    Page 40. Outline of six townships in Oxford County circa 1820., John Peabody

    File

    Page 41. Plan of 1,000,000 acres of Land and Water surveyed by the Subscribers agreeable to directions of the Committee for the Sale of Eastern Lands, as a purchase made by Henry Jackson & Royal Flint, Esquires., Samuel Weston and Samuel Titcomb

    File

    Page 42.5. Blueprint of T3 R3 NBKP, Alder Brook, Somerset Co., 1920, H. A. Folsom

    File

    Page 42. Survey of areas of Washington, Oxford, and Piscataquis counties circa 1820

    File

    Page 43. Plan of Townships of land as laid out upon the Road laid out by Charles Turner and others leading from the North line of Bingham's Million Acres to the North boundary of the Commonwealth..., John Neal and Thomas W. Kechnie

    File

    Page 44. This plan represents the side lines of the Township number four of the Old Indian purchase on the east side of Penobscot river, as the same was surveyed by the order of Salem Town, Esq. in the year 1797, and also the survey of the river and of the lots described on this plan (except those surveyed by Jos. Treat) by James Irish Esquire in the year 1818 under the direction of Lothrop Lewis, Survey'r Gen'l., James Irish

    File

    Page 45. This plan represents the Township number Four in the second range of townships north of the Bingham Kennebec purchase, as the same was surveyed and aloted in the year 1818 by Eleazer Coburn Esquire under the direction of Lothrop Lewis, Survey'r Gen'l., Eleazer Coburn and Lothrop Lewis

    File

    Page 46. Description of lands belonging to Maine in the Town of Whiting, divided by order of Court.

    File

    Page 47. Plan of 20 townships in Penobscot County and 14 townships in Washington County, November 1822., Silas Holman

    File

    Page 48. Plan of Township No. 6, Range 9 west from the east line of the State as surveyed in the fall of A.D. 1834, Isaac L. Small, Silas Barnard, and Caleb Leavitt

    File

    Page 49. Plan of Half Township Number Eleven in the County of Washington surveyed into lots of one hundred acres each agreeable to an act of the Legislature of the State of Maine passed Feb. 25, 1824., Samuel Cook and James Irish

    File

    Page 4. A Plan of the Town of Cambden in the County of Lincoln in the Commonwealth of Massachusetts, 1795.

    File

    Page 4. Plan of Little River Plantation annexed to Lisbon, 1808.

    File

    Page 4. Plan of Madawaska, T18 R4., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 4. Plan of the town of Boothbay; 1795, Thomas Boyd

    File

    Page 4. Request to define county boundaries for Twenty-Five Mile Pond Plantation; 1812, Silas Barron

    File

    Page 4. Survey of Clinton circa 1795.

    File

    Page 4. This is an accurate Plan of the Town of Bowdoinham in the County of Lincoln; 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 4. This Plan represents the Town of Norridgewock as delineated by Yellow lines, part of Canaan by red lines, & part of Fairfield by green lines., Daniel Steward

    File

    Page 50. A plan of the first division of Land laid out in Township number twelve, on Cobsecook South Branch by order of the Agents of this Commonwealth to which is annexed a plan of one hundred acres numbered four including an improvement formerly made by John Eckley., Solomon Cushing

    File

    Page 51. This plan of a tract of land beginning four miles North of the Monument at the headwaters of the River St. Croix & thence running due north on the boundary line betwixt the United States and the Province of New Brunswick, Park Holland and Jonathan Maynard

    File

    Page 52. This Plan represents the survey of a half Township of Land granted to the Inhabitants of Taunton & Rayham., Thomas W. Kechnie

    File

    Page 53. Plan of Industry in Franklin County and Anson in Somerset County circa 1790, Ephraim Ballard

    File

    Page 54. Plan of a half Township, located and surveyed for the Trustees of Day's Academy in Wrentham, on the east side of Moosehead Lake, adjoining a Township granted to Middlesex Canal Company containing eleven thousand five hundred and twenty acres., Andrew Strong, Eben Greenleaf, Ezekiel Chase, and John Jackman

    File

    Page 55. Survey of T1 R3 NBKP West Middlesex area, Andrew Strong and Eben Greenleaf

    File

    Page 56. This plan represents the Township number four in the first range of Townships north of the Bingham Kennebec Purchase; 1818, Eleazer Coburn and Lothrop Lewis

    File

    Page 57. Township of land surveyed for the Maine Literary & Theological Institution and one third of a township for the inhabitants of the town of Pittston, John Neal

    File

    Page 58. This plan represents all that part of Township number Four on the west side of Penobscot river which now belongs to the State., James Irish and Lothrop Lewis

    File

    Page 59.1. This Plan represents Township No. 5 known by the name of Webb's Pond Township as now lotted out into 160 acre lots., Phillip Bullen and Jacob Alden

    File

    Page 59. A plan of eight Townships, lying in the counties of Cumberland and Lincoln, containing 194,361 acres (excluding water) surveyed A.D. 1793, Samuel Titcomb

    File

    Page 5. A Plan of Some Land up Pemmaqued River or Brook or a plase Called Stare Medow Without the Bound of aney Town and in the County of Lincoln, John Martin and James Jones

    File

    Page 5. A Plan of the Easterly part of the 25 Mile Pond Plantation, the residence of Isaac Mitchell and others., Hezekiah Chase

    File

    Page 5. Bowdoinham; 1798, Ephraim Ballard

    File

    Page 5. Plan of gore [strip of land] in Lisbon. 1784, Amos Davis

    File

    Page 5. Plan of the town of Clinton, 1796, Andrew Richardson and Silas Barrows

    File

    Page 5. Survey of Meduncook Plantation, Cushing, St. George, and Friendship circa 1789

    File

    Page 5. Surveys made in A.D. 1843 and 1844 in Township No. 18 in the 5th Range., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 5. This Plan represents the Town of Starks in the County of Lincoln, drawn from several recent surveys; 1798, Samuel Weston

    File

    Page 6. A plann of about Two hundred acres of Land Surveyed for Mr. William Sproul siteuat lying and Being in a place Called Herington in the County of Lincoln and Provance of the Massachusetts Bay in New England. 1762, Elijah Packard, William Sproul, and John Martin

    File

    Page 6. A Plan of a continuation of the Survey of lots in Township No. 18 in the 6th range. Also of a road from Fish River mills through said Township made in 1847., William Dwelley Jr.

    File

    Page 6. A Plan of the Town of Cushing in the County of Lincoln; 1795, James Malcom

    File

    Page 6. Plan of a Township lying both sides Androscoggin River, 1771., Elisha Harrington, Jabez Mathews, and James Stenchfield

    File

    Page 6. Survey of the Town of Frankfort, 1795, Eliashib Delano

    File

    Page 6. This is an accurate Plan of the Town of Hallowell in the County of Lincoln on which is delineated or described & here inserted or specified all & every Article, Matter, & Thing agreeable to a Resolve of the General Court of the Commonwealth of Massachusetts passed June 18 1794., Ephraim Ballard and Silvester G. Moore

    File

    Page 6. This Plan Discribes the Town of Readfield, Mount Vernon, and Plantation called Washington all in the County of Lincoln; 1796, Jedediah Prescott

    File

    Page 6. Town of Georgetown; 1795, Mark Langdon Hill

    File

    Page 7. A Plan of Surveys made in A.D. 1843 and 1844 in Township No. 18 Range, Land Agent of Maine

    File

    Page 7. A Plan of the Township of Topsham. 1795, John Merrill

    File

    Page 7. Fox Island Division of Islands, 1785., Rufus Putnam, Jonathan Stone, John Mathews, and J. Vinal

    File

    Page 7. Part of the Town of Hallowell.

    File

    Page 7. Plan of the Plantation called Beaverhill and Smithtown in the County of Kennebeck, 1810, Broadstreet Wiggin

    File

    Page 7. Plan of the Township of Livermore. 1794, Sylvanus Boardman

    File

    Page 7. Survey taken for Mr. Robert Sproul 114 1/2 acres on Herringtons Neck at Pemaquid, 1762, Elijah Packard

    File

    Page 7. This is an accurate Plan of Jones Plantation in the County of Lincoln which is delinated or discribed & here inserted all required agreeable to a resolve of the General Court of the Commonwealth Massachusetts Passed June 10th 1794., Jonathan Jones

    File

    Page 8. An accurate Plan of the town of Woolwich taken by order of the Selectmen agreeable to a Resolve of the General Court passed June 18th, 1794., David Gilmore

    File

    Page 8. A Plan of Madumcook Plantation in the County of Lincoln, 1795, James Malcom

    File

    Page 8. A Plan of the town of Islesborough laying in Penobscot Bay., Samuel Warren

    File

    Page 8. Plan of Clinton in the County of Lincoln. 1796, Andrew Richardson and Silas Barrows

    File

    Page 8. Plan of Livermore, 1795, Sylvanus Boardman, David Learned, and Pelaliah Gibbs

    File

    Page 8. Plan of T3 IP and T4 IP in Penobscot County., James Irish

    File

    Page 8. Survey of Bristol, 1794., Thomas Boyd

    File

    Page 8. Survey of Saint Francis Plantation T17 R9 WELS

    File

    Page 8. This is an accurate Plan of Jones Plantation in the county of Lincoln which is delinated or discribed & here in sorted all required agreeable to a resolve of the General Court of the Commonwealth of Massachusetts Passed June 10th 1794., Jonathan Jones

    File

    Page 9. A Plan of Ragged-arse Island Lying in the District of Maine. 1819., James Malcom

    File

    Page 9. Description of a New Town Ship ... Granted by the General Court to the Proprietors of Bakerstown. 1765, Joseph Noyes

    File

    Page 9. Plan of Fayette, Readfield, Mount Vernon, Wayne, Livermore, and Wyman's Plantation in Lincoln County, 1798, Jedediah Prescott

    File

    Page 9. Plan of Lincolnville.

    File

    Page 9. Plantation of Smithfield; 1795., Osgood Carleton

    File

    Page 9. Survey of Saint John Plantation, T17 R8., Land Agent of Maine

    File

    Page 9. This plan is a part of the Town of Bristol taken from Actual Surveys, William McClintock

    File

    Page 9. This plan represents Township No. 2 belonging to the first range, north of the Bingham Million Acres East of Penobscot River and an allotment made by George H. Moore in the year 1824., James Fish

    PDF

    Parker April 18 1821

    PDF

    Pauper Accounts 1800 to 1820

    PDF

    Persons Within Allotment to E. Thompson

    PDF

    Petition of Joshua Small Regarding Slavery in Washington, D.C., January 8, 1844, Joshua Small

    PDF

    Phillips Phonograph : Vol. 3, No. 44 - July 5,1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 46 - July 19,1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 47 - July 26,1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 48 - August 2,1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 49 - August 9, 1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 50 - August 16, 1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Phillips Phonograph : Vol. 3, No. 52 - September 6,1881 (Extra), Phillips Phonograph Newspaper

    PDF

    Pierce Petition

    PDF

    Prepare for a Career in Education and at a Maine Community College, 2003, Maine Community College System

     

    Presentation: Land for Maine's Future - 2003, Tim Glidden

    PDF

    Preston Sept 18 1820, Preston

    PDF

    Program Evaluation Report, 2017, Maine Community College System

    File

    Raising the Flag at Medomak Cub Camp, Herbert E. Glasier & Sons, Boston MA

    PDF

    Reed Petition

    PDF

    Report and Recommendations of the MCCS Rural Initiative, 2007, Maine Community College System

    PDF

    Report of Batteries at Portland Aug 16 1820

    PDF

    Report on Enrollment of First Generation College Students in the Maine Community College System, 2016, Maine Community College System

    PDF

    Report on Enrollment of First Generation College Students in the Maine Community College System, 2017, Maine Community College System

    PDF

    Report on Improving Access to the Maine Technical College System, 1995, Maine Technical College System

    PDF

    Report on Remedial Education Needs of Recent Maine High School Graduates Enrolled in Maine Community Colleges, 2012, Maine Community College System

    PDF

    Report on Remedial Education Needs of Recent Maine High School Graduates Enrolled in Maine Community Colleges, 2013, Maine Community College System

    PDF

    Report on Remedial Education Needs of Recent Maine High School Graduates Enrolled in Maine Community Colleges, 2014, Maine Community College System

    PDF

    Report on Remedial Education Needs of Recent Maine High School Graduates Enrolled in Maine Community Colleges, 2015, Maine Community College System

    PDF

    Report on Student Veterans in the Maine Community College System, 2017, Maine Community College System

    PDF

    R Howard Nov 14 1820, R. Howard

    PDF

    Ruggles Aug 28 1820 recommendation

    PDF

    Ruggles July 13 1820 Recommendation, Thomas Ruggles

    File

    Sailing on Washington Pond, Herbert E. Glasier & Sons, Boston MA

    PDF

    Snow Oct 28 1820 Recommendation, Snow

    PDF

    Solon Petition

    PDF

    Somerset County Population 1810

    PDF

    Sprague Nov 8 1820 Recommendation

    PDF

    Spring June 16 1820

    PDF

    St Albans Petition

    PDF

    Starks Petition

    PDF

    State of the Maine Community College System Address, 2007, John Fitzsimmons

    PDF

    State of the Maine Technical College System Address, 2000, John Fitzsimmons

    PDF

    State of the Maine Technical College System Address, 2003, John Fitzsimmons

    PDF

    Statewide Skilled Worker Demand vs Supply of Post-secondary Graduates : Gap Analysis, Maine Community College System and Jim McGowan

    PDF

    Strategic Plan for Maine's Nursing, 2005, University of Maine System and Maine Community College System

    PDF

    Surveying Beach and Bathymetry Changes near the Scarborough River, Scarborough, Maine, Peter A. Slovinsky

    File

    Survey of the Line North from the Saint Croix in 1817 Section 1, John Johnson and Maine State Library

    File

    Survey of the Line North from the Saint Croix in 1817 Section 2, John Johnson and Maine State Library

    File

    The Lodge, Medomak Camp, Herbert E. Glasier & Sons, Boston MA

    PDF

    The Ridge, Blynn Edwin Davis

    PDF

    The Time Is Now. A Community College System for Maine, 2002, Maine Technical College System

    PDF

    Trafton April 28 1821

    PDF

    Vance March 6 1821

    PDF

    Warren Nov 11 1820 Recommendation

    PDF

    Warren Nov 8 1820 Recommendation

    File

    Washington, Maine Mosquito Avenue

    File

    Washington Pond (Medomak Lake), F. W. Cunningham

    File

    Washington Pond (Medomak Lake), F. W. Cunningham

    PDF

    Wellington July 8 1820

    PDF

    White Paper : Internet Economy - New Skills, New Partnerships, Maine Technical College System and Center for Career Development

    PDF

    White Paper : Knowledge Supply Chain, Maine Technical College System and Center for Career Development

    PDF

    Wingate Aug 25 1820 Recommendation

 
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs
  • Submit Documents

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright