• 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 2023

    PDF

    Explanations in Relation to Fines, Forfeitures, and Bills of Costs in Criminal Prosecutions, from Jeremiah Bradbury

    PDF

    Extract from the Records of the Cumberland Agricultural and Horticultural Society

    PDF

    Extracts from the Opinion of the Court in the Case of State v. Moses Call

    PDF

    Ezekial Foster's Recommendation that the F Company of Infantry in the 3rd Regiment 1st Brigade 7th Division be Disbanded

    File

    [Falmouth]. A Drafft of a Mile Square With One Dwelling House and a Saw Mill..., Richard Clements

    File

    [Falmouth]. A Drafft of a Parcell of Land Neare Adjoyning To Nonsuch Poynt., Richard Clements

    File

    [Falmouth]. A Drafft of a Parrsell of Marsh Lyinge on Ye N.W. Side Cassco River Neare Kepisick., Richard Clements

    File

    [Falmouth]. A Drafft of a Parsell of Land Lyinge att Back Cove Cont[aining] 55 Acres Surveyed for John Scellings by me Richard Clements, 1688, Richard Clements

    File

    [Falmouth]. A Draft of A Certaine Tract of Land Surveyed For Captain Silvenos Davis Lying at Long Crick in Falmouth in the Province of Maine, Richard Clements

    File

    [Falmouth]. A Draft of a House Lott Lyinge Neare the Cove in Falmouth., Richard Clements and Phillip Welles

    File

    [Falmouth]. A Draft of A House Lott Lyinge Near Ye Fortte in Falmouth Province of Maine., Richard Clements

    File

    [Falmouth]. A Draft of a Lott of Land Lyinge On Ye W. Side River Casco Near His Dwelling Hous., Richard Clements

    File

    [Falmouth]. A Draft of a Parsell of Land Lyinge att Back Crick In Ye Towne of Falmouth Province of Maine..., Richard Clements

    File

    [Falmouth]. A Draft of a Parsell of Land Lyinge att Barrberry Crick in Falmouth province of Maine cont[aining] 5 acres., Richard Clements and Phillip Welles

    File

    [Falmouth]. A Draft of a Parsell of Land Lyinge in Falmouth in Ye Province of Maine Near Barbery Crick., Richard Clements

    File

    [Falmouth]. A Draft of a Parsell of Land Whearon Capt. Edward Tynge Liveth Being in Falmouth in Ye Province of Maine Buttinge With Cassco River., Richard Clements

    File

    Falmouth. A draft of Captain Sulvenius Davis House Lott Neare Ye Foort Wheareon He Liveth..., Richard Clements

    File

    [Falmouth]. A Draft of Two Parsells of Land Lyinge Neare Back Cove in Ye Towne of Falmouth Province of Maine., Richard Clements

    File

    [Falmouth area]. A drafft of a Certaine parsell of Land Lyinge on ye South Side ye River of Cassco at Long Crick in ye town of Fallmouth province of Maine, const. of 102 1/4 acres, ye overplush of 100 allowed for watter., Richard Clements

    File

    [Falmouth]. Drafft of A Lott of Land Lyinge by Back Cove in Falmouth Lay'd Out For Capt. Sulv. Davis, Richard Clements

    File

    [Falmouth]. Drafft of A Small Lott of Land Belonging to John Scellings Lyinge Neare His House, Richard Clements

    File

    [Falmouth]. Drafft of John Scellings House Lott Where On He Liveth Lyinge On ye N.W. Side Cassco River Neare Foort Loyall..., Richard Clements

    File

    [Falmouth]. Drafft of John Scellings Land Joyning to George Ingorson's Toard [Toward] Stroud Watter Mills on Ye S.W. Side Cassco River., Richard Clements

    File

    [Falmouth]. Plan of Fort Casco.

    File

    [Falmouth]. Survey of 300 Acres of Land for Heirs of Major Tyng., John East

    File

    [Falmouth]. Survey of land for Dominicus Jordan on the north side of Spurwink marshes. Extract from Cumberland County Deeds, Nicholas Cole

    File

    [Falmouth]. The Above Plan Is the Draught of Three Hundred Acres of Land Measured and Laid Out to Captain Dominicus Jordan..., James Springer

    File

    Felton, John D.

    File

    Felton, John D.

    File

    Felton, John D.

    File

    Fernald, Albert E.

    File

    Fernald, Albert E.

    File

    Fernald, Geo. R.

    File

    Fessenden, Francis

    File

    Fessenden, M.

    PDF

    F. H. Wing writing to Daniel F. Davis to inform the governor that they have formed an organization of men called the Auburn Cadets, F H. Wing

    File

    Field, Albert M.

    File

    Field, Charles L.

    File

    Field, Chas. L.

    PDF

    Field trip guidebook for the Northeastern United States: 1993 Boston GSA and 85th Annual New England Intercollegiate Geological Conference, Volume 1, John T. Cheney and J Christopher Hepburn

    PDF

    Field trip guidebook for the Northeastern United States: 1993 Boston GSA and 85th Annual New England Intercollegiate Geological Conference, Volume 2, John T. Cheney and J Christopher Hepburn

    File

    Fifield, G. H.

    PDF

    Fiftieth Annual Report for the Town of Old Orchard Beach, Maine, for the Year Ending December 31, 1932, Town of Old Orchard Beach

    PDF

    File No. 1 from the Account of Shilomith S. Whipple, for Surveys of Public Land in the Year 1838

    PDF

    File No. 2 from the Account of Shilomith S. Whipple, for Surveys of Public Land in the Year 1838

    File

    Fillabrown, J.

    PDF

    Final Account of the Managers of the Sullivan Bridge Lottery

    PDF

    Finance and School Reports - 1853-4 - Town of Scarboro, Town of Scarborough

    PDF

    Fines and Forfeitures at the Cumberland County District Court, October Term 1841

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1837

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1835

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1837

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1835

    PDF

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1837

    PDF

    Fines, Forfeitures, and Bills of Cost of all the Judicial Courts in Cumberland County, October Term 1842

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1830

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1838

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1830

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1838

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1830

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine, at the Supreme Judicial Court in Washington County, June Term 1831

    PDF

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1838

    PDF

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Lincoln County, August Term 1834

    PDF

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Lincoln County, August Term 1835

    PDF

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Lincoln County for the December Term of 1831

    PDF

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Washington County for the March Term of 1831

    PDF

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Washington County for the September Term of 1831

    PDF

    Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court in Lincoln County, September Term 1834

    PDF

    Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court in Lincoln County, September Term 1835

    File

    First Congregational Church of Calais, Built in 1826

    PDF

    First Congregational Church of Calais, Maine; Youth Sunday Program, February 14, 1965

    File

    First Congregational Church of Calais, May 1934

    PDF

    First Congregational Church of Calais Women's Association Calendar 1962

    PDF

    First Congregational Church of Calais; Women's Organizations Calendar 1970

    File

    First Maine H Artillery, Bucksport

    File

    First Parish Church

    File

    Fisher, Lucius D.

    PDF

    Fish Species Check List : Acadia National Park (updated November 18, 1999)

    PDF

    F. K. [Roberts] requesting a copy of his discharge papers, F K. Roberts

    File

    Fletcher, G.

    File

    Fling, Albert A.

    File

    Flint, Marshall F.

    PDF

    Folded and Sealed Blank paper

    PDF

    Folded and Sealed Blank paper

    File

    Folded, inverted unconformity, Rockport Harbor., Henry N. Berry IV

    File

    Follett, J.

    File

    Folsom, M.

    PDF

    Forest & Shade Tree Insect & Disease Conditions for Maine: Summary 2022, Department of Agriculture, Conservation and Forestry and Maine Forest Service, Forest Health and Monitoring Division

    File

    Fort George

    File

    Fort Knox Bucksport Maine

    File

    Fort Knox Bucksport Maine

    File

    Fort Knox Hospital

    File

    Fort Pentagoet and the Cottage of Mrs. B. B. Robinson

    PDF

    Forty-Ninth Annual Report of the Town of Old Orchard Beach, Maine, for the Year Ending December 31, 1931, Town of Old Orchard Beach

    File

    Foster, C.

    File

    Foster, S.

    PDF

    Fragment of a Letter

    PDF

    Francis N. Fitch requesting medical information regarding James N. Secor who was wounded during the battle of Gettysburg, Francis N. Fitch

    PDF

    Frank G. Hogg requisition request for approval, Frank G. Hogg

    PDF

    Frank G. Hogg sending rolls showing the condition of his company and requesting a blank roll for the purchase of ammunition, Frank G. Hogg

    PDF

    Franklin Maine : A History, Henry B. Obermann

    PDF

    Frank W. Roberts, Biddeford city clerk inquiring in regards to the obligation the Biddeford city government has under the [liew] infantry and how much the state owes to the city for paid infantry, Frank W. Roberts

    PDF

    Frederick Lane's Bill for Musical Instruments

    PDF

    Freeman Rollings [Appointment] and Statement

    File

    French, Luther P.

    File

    Frenchman's Hole, Lindsay Spigel

    File

    Frenchman's Hole, Lindsay Spigel

    File

    Fresh quartzite conglomerate, Rockport Quartzite., Henry N. Berry IV

    PDF

    From Mayflower to Mars Hill and Beyond : A Snow Journey, Sandra Snow Barrett Smith Leighton

    PDF

    From the Ground Up: An Anarchic Methodology for Creative Practice Beyond Capitalism, Margaret A. Coleman

    PDF

    Frye Hall writing to verify the certification of the costs related to the case State v. N. Temple

    File

    Frye, W.

    File

    Frye, W.

    File

    Fuller, G.

    File

    Fuller, Joseph

    File

    Furbish, J.

    PDF

    F. W. Scott requesting blanks for annual returns and pay rolls to send information from his recent inspection, F W. Scott

    PDF

    F. W. Woolworth Company to H. G. Richards and T. E. Holt, February 14, 1927, F. W. Woolworth Company

    PDF

    F. W. Woolworth Company to Hopkins Brothers, January 14, 1927, F. W. Woolworth Company

    PDF

    FY 04/05 Annual Report, Old Orchard Beach, 2005, Town of Old Orchard Beach

    PDF

    FY 2005 - 2006 Old Orchard Beach Maine Annual Report, Town of Old Orchard Beach

    File

    Gamsey, F.

    File

    Gardner, Ira B.

    File

    Gardner, William H.

    File

    [Garland]. A Plan of Township 3 in the Fifth Range North of the Waldo Patent, Taken From the Original., Osgood Carleton

    File

    Garnet coticule in the Megunticook Formation., Henry N. Berry IV

    PDF

    G. B. [True] requesting his service record, G B. true

    PDF

    Gedney King and Son's Bill for a Sextant

    PDF

    General Account of Daniel Pike, Kennebec County Treasurer

    PDF

    General Account of Monies Received and Paid During the Year Ending January 1st 1831 for the State of Maine, by Mark S. Blunt, Treasurer of Somerset County

    PDF

    General Account of the Managers of the Lottery for the Benefit of Steam Navigation

    PDF

    General Account of William Boyd, Lincoln County Treasurer

    PDF

    General Account of William M. Boyd, Treasurer of Lincoln County

    PDF

    General Bill at the Court of Common Pleas in Cumberland County, June Term 1833

    PDF

    General Bill at the Court of Common Pleas in Penobscot County, June Term 1832

    PDF

    General Bill at the Court of Common Pleas of Penobscot County, January Term 1832

    PDF

    General Bill at the Supreme Judicial Court of Cumberland County, April Term 1834

    PDF

    General Bill at the Supreme Judicial Court of Kennebec County, October Term 1834

    PDF

    General Bill of Cost at the Court of Common Pleas in Somerset County, June Term 1835

    PDF

    General Bill of Cost at the Court of Common Pleas in Washington County, September 1831

    PDF

    General Bill of Cost in Criminal Prosecutions Not Taxed in Any Other Bill, at the Court of Common Pleas in Kennebec, August Term 1830

    PDF

    General Bill of Costs at the Court of Common Pleas in Cumberland County, June Term 1834

    PDF

    General Bill of Costs at the Court of Common Pleas in Kennebec County, December Term 1831

    PDF

    General Bill of Costs at the Court of Common Pleas in Somerset County, June Term 1837

    PDF

    General Bill of Costs at the Court of Common Pleas in York County, October Term 1831

    PDF

    General Bill of Costs at the Supreme Judicial Court in Cumberland County, April Term 1838

    PDF

    General Bill of Costs at the Supreme Judicial Court in Kennebec County, June Term 1839

    PDF

    General Bill of Costs at the Supreme Judicial Court in Kennebec County, October Term 1838

    PDF

    General Bill of Costs at the Supreme Judicial Court of Waldo County, July Term 1834

    PDF

    General Bill of Costs, Court of Common Pleas, April Term 1829

    PDF

    General Bill of Costs from the District Court for the Middle District

    PDF

    General Bill of Costs in Cases Examined by the Grand Jury Where No Bills Were Found, at the Court of Common Pleas in Waldo County, November Term 1834

    PDF

    General Bill of Costs in Criminal Cases Not Elsewhere Taxed, at the Court of Common Pleas in Kennebec County, December Term 1834

    PDF

    General Bill of Costs in Criminal Prosecution at the Court of Common Pleas in Somerset County, June Term 1834

    PDF

    General Bill of Costs in Criminal Prosecution at the Supreme Judicial Court in Somerset County, June Term 1834

    PDF

    General Bill of Costs in Criminal Prosecution at the Supreme Judicial Court in Somerset County, September Term 1834

    PDF

    General Bill of Costs in Criminal Prosecutions at the Court of Common Pleas in Somerset County, March Term 1837

    PDF

    General Bill of Costs in Criminal Prosecutions, Not Taxed in Any Other Bill, at the Court of Common Pleas in Somerset County, June Term 1835

    PDF

    General Bill of Costs Not Taxed in Any Other Bill at the Court of Common Pleas in Kennebec County, August Term 1831

    PDF

    General Bill of Costs Not Taxed in Any Other Bill, at the Court of Common Pleas in Kennebec, December Term 1830

    PDF

    General Bill of Costs Not Taxed in Any Other Bill, for State v. Charles Kell for Larceny

    PDF

    General Bills at the Supreme Judicial Court in Cumberland County, April Term 1833, and at the Court of Common Pleas, March Term 1833

    PDF

    General Expense, Musical Appropriation, and Removal of Ordinance Accounts of Samuel G. Ladd, Acting Quarter Master General

    PDF

    General Joshua L. Chamberlain acceptance as Major General of Militia, Joshua L. Chamberlain General

    PDF

    Geographic Rating Analysis 2023-2024 Affordable Care Act Health Insurance Plans in Maine (December2023), Maine Bureau of Insurance

    PDF

    Geo. Halton requesting proof of his service to get pension and land, Geo Halton

    PDF

    Geology of the coastal lithotectonic block and neighboring terranes, eastern Maine and southern New Brunswick, Allan Ludman

    PDF

    George and Ann Parsons' Request for Aid in Support of Their Blind Child, Albus Rea Parsons

    PDF

    George G. Ingall's Certificate for the Petition of the Inhabitants of Castine for an Independent Company Called the Hancock Guards

    PDF

    George H. Booker requesting a testimonial be sent for George W. Booker, George H. Booker

    PDF

    George H. Ellsbury requesting a copy of the discharge of Richard A. Underwood from service of the U. S. Navy, George H. Ellsbury

    PDF

    George M. Coffin and John Hodgdon, Land Agents, Account to Caleb Leavitt, James Frost, and John H. Smith, for Supplies and Expenses in Surveying Townships No. 4 in the 12 and 13 Ranges

    PDF

    George M. Mason's affidavit on the character of Andrew P. Lewis during his residence in Skowhegan

    PDF

    George Pollard's Contract to Make and Deliver Drums for Samuel G. Ladd, Adjutant General

    PDF

    George Pollard's Contract with Samuel G. Ladd, Adjutant General, for Drums

    PDF

    George Scamma's Deposition on Edward Tucker Jr.'s Sanity

    PDF

    George Sewall's Affadavit for State v. Henry Soper and Others

    PDF

    George S. Smith's Account of Bills of Cost and Fines and Forfeitures in Washington County

    PDF

    George W. Parsons' Request for Aid in Support of His Blind Child

    PDF

    George W. Richards, letter, July 19, 1887, George W. Richards

    File

    Getchell, M.

    PDF

    Gilbert A. Cole requesting certificate of service, Gilbert A. Cole

    PDF

    Gilman Turner and William M. Saunders' Bill for Watching the Public Buildings During This Session of the Legislature

    File

    Gilmore, B.

    File

    Gilmore, Charles D.

    File

    Gilmore, Charles D.

    File

    Ginn, F.

    File

    Ginn, F.

    File

    Girls' Dormitory, State Normal School

    File

    Glacial striations, Lindsay Spigel

    File

    Glacial Striations, Mahoosuc Arm, Lindsay Spigel

    File

    Glacial Striations, Old Speck Mountain, Lindsay Spigel

    File

    Glazier, F.

    PDF

    Glazier, Masters, and Smith's Bill for 50 Laws of Maine

    PDF

    Glazier, Masters, and Smith's offer to furnish the Maine Reports

    PDF

    Glazier, Masters, and Smith's receipt for 500 copies of Volume 18 of the Maine Reports

    File

    Goldthwait, J.

    File

    Goldthwait, John C.

    PDF

    Gomez, William F., Maine School for Feeble-Minded

    File

    Goodhue, Joseph

    File

    Goodwin, A. G.

    File

    Goodwin, Alonzo

    PDF

    Google Inc. - Assurance of Voluntary Compliance

     

    Google Inc. - Assurance of Voluntary Compliance

    File

    Gordon, Seth

    File

    Gordon, Seth

    File

    [Gorham]. A Plan of the Town of Gorham in the County of Cumberland Taken in Consequence of a Resolve of the General Court Passed June 1794., Stephen Longfellow

    File

    Gorham, Maine, Hugh L. McClellan and George B. Weeks

    File

    [Gorham]. Survey from Mr. Joseph Gilkey to Mr. Mosher 44 acres of land..., Lothrop Lewis

    File

    Goss, A.

    File

    Gould, J.

    PDF

    Governor Thomas Sackalxsis and Lieutenant Governor Attean Orsan's Remonstrance against Henry Richardson, Agent of the Penobscot Tribe

    PDF

    Graduating Exercises of the High Schools of Calais and Red Beach at Congregational Church, Calais (1901)

    File

    Graduation Ceremony - Baron Castin Hall in background

    File

    Grafton Notch and Baldpate Mountain from Sunday River Whitecap, Lindsay Spigel

    File

    Graham, C

    File

    Graham, William

    File

    Grand Falls Plantation, T2 N.D., F. Babcock

    File

    Grand Falls Plantation, TWP No. 2 N.D., James W. Sewall

    File

    Grand Falls Southeast Corner lots, including B.B. Thatcher and Eastern Land Company, Board of Assessors

    File

    [Grand Falls]. Township 2 of the South Range, North Division, Rufus Putnam and James V. Elliott

    File

    Grange Hall, North Castine

    File

    Granger, G.

    File

    Granger, W.

    PDF

    Grant of Land to George Pluard, 1867, Maine Land Office

    PDF

    Grant of Land to Lawrence Parent and Guigey Duplessis, 1866, Maine Land Office

    File

    Granville, C.

    File

    [Gray]. Land belonging to Jonathan Powers, John Hunt, and others., Rowland Houghton

    File

    Gray, Maine, Nathaniel Wilson

    File

    [Gray]. Plan of the Town of Gray.

    File

    Gray, R.

    File

    Gray, V.

    File

    [Greenbush] A Plan of a Part of Townships Numbered One and Two of the Old Indian Purchase East Side of the Penobscot River, Daniel Rose, John Webber, and R. B. Tarbox

    File

    Greenfield Bedrock 24k Report Appendix 1

    File

    Greenfield Bedrock 24k Report Appendix 2

    File

    Greenfield Bedrock 24k Report Appendix 3

    File

    Greenfield Bedrock 24k Report Figure 1

    File

    Greenfield Bedrock 24k Report Figure 10A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 10B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 10C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 10D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11Ai, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11Aii, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11B left, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11B right, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11C left, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11C right, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11D left, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 11D right, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 12A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 12B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 13A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 13B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 13C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 13D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 14A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 14B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 15A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 15B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 15C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 15D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 15E, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 16, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 17

    File

    Greenfield Bedrock 24k Report Figure 18A

    File

    Greenfield Bedrock 24k Report Figure 18B

    File

    Greenfield Bedrock 24k Report Figure 18C

    File

    Greenfield Bedrock 24k Report Figure 19

    File

    Greenfield Bedrock 24k Report Figure 2

    File

    Greenfield Bedrock 24k Report Figure 20

    File

    Greenfield Bedrock 24k Report Figure 21A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 21B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 21C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 21D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 22A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 22B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 22C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 22D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 23A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 23B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 23C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 23D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 24A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 24B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 24C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 24D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 25

    File

    Greenfield Bedrock 24k Report Figure 26A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 26B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 27

    File

    Greenfield Bedrock 24k Report Figure 28, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 29A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 29B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 29C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 29D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 3

    File

    Greenfield Bedrock 24k Report Figure 30A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 30B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 30C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 30D, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 31

    File

    Greenfield Bedrock 24k Report Figure 4

    File

    Greenfield Bedrock 24k Report Figure 5

    File

    Greenfield Bedrock 24k Report Figure 6A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 6B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 7A, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 7B, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 7C, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 8, Allan Ludman

    File

    Greenfield Bedrock 24k Report Figure 9, Allan Ludman

    File

    Greenfield Bedrock 24k Report Table 1

    File

    Green, William H.

    File

    Green, William H.

    File

    Grenier, J. A.

    File

    Grenier, J. Augustine

    File

    Grey, R.

    File

    Griffin, William

    File

    [Grindstone], T1 R7 WELS

    File

    Grindstone T1 R7 WELS, R. E. Mullaney

    File

    Grindstone, T1 R7 WELS, James W. Sewall

    File

    [Grindstone], T1 R7 WELS, Penobscot County, Maine as Explored in 1930, James W. Sewall

    File

    Grindstone, Township 1, Range 7, WELS

    File

    [Grindstone], Township 1 Range 7 WELS, Penobscot County, Maine as Explored in 1930, James W. Sewall

    File

    Grounds and Harbor from Acadian Hotel

    File

    Group, 12th Maine Infantry

    File

    Group of Men

    File

    Grover, Abernethy

    File

    Grover, Robbins B.

    PDF

    G.S. Carpenter's offer to furnish the Maine Reports

    PDF

    Guidebook for fieldtrips, G M. Friedman

    PDF

    Guidebook for field trips in central Vermont and adjoining New Hampshire, Christopher Koteas

    PDF

    Guidebook for field trips in coastal and east-central Maine, Martin G. Yates, Daniel R. Lux, and Joseph T. Kelley

    PDF

    Guidebook for Field Trips in Coastal and Interior Maine, C Gerbi, M Yates, A Kelley, and D Lux

    PDF

    Guidebook for field trips in Connecticut, Brian J. Skinner and Anthony R. Philpotts

    PDF

    Guidebook for Field Trips in Connecticut and Massachusetts, Martha S. Gilmore and Phillip G. Resor

    PDF

    Guidebook for field trips in La Gaspesie, Quebec, Walter E. Trzcienski Jr

    PDF

    Guidebook for field trips in Massachusetts and adjacent regions of Connecticut and New York, M R. Van Baalen

    PDF

    Guidebook for field trips in New York and Vermont, James McLelland and Paul Karabinos

    PDF

    Guidebook for fieldtrips in New York and Vermont, Tim Grover and Helen Mango

    PDF

    Guidebook for field trips in Rhode Island and adjacent regions of Connecticut and Massachusetts, Daniel P. Murray

    PDF

    Guidebook for field trips in southeastern Maine and southwestern New Brunswick, Allan Ludman

    PDF

    Guidebook for field trips in southern Quebec, Louise Corriveau and Thomas Clark

    PDF

    Guidebook for field trips in the Connecticut Valley region of Massachusetts and adjacent states, Volume 1, Peter Robinson and John B. Brady

    PDF

    Guidebook for field trips in the Connecticut Valley region of Massachusetts and adjacent states, Volume 2, Peter Robinson and John B. Brady

    PDF

    Guidebook for field trips in the five college region, John B. Brady and John T. Cheney

    PDF

    Guidebook for Field Trips in the Northeast Kingdom of Vermont and Adjacent Regions, David S. Westerman and Allison S. Lathrop

    PDF

    Guidebook for field trips in the Quebec City area, R Beland and P LaSalle

    PDF

    Guidebook for field trips in Vermont and adjacent New Hampshire and New York, Timothy W. Grover, Helen N. Mango, and Edward J. Hasenohr

    PDF

    Guidebook for Field Trips in Vermont and Adjacent New York, David P. West Jr

    PDF

    Guidebook for field trips in Vermont and adjacent regions of New Hampshire and New York, Stephen F. Wright

    PDF

    Guidebook for field trips in western Maine, David Gibson, Julia Daly, and Douglas Reusch

    PDF

    Guidebook geology of northern part - Connecticut Valley, George W. Bain

    PDF

    Guidebook of Field Trips in Massachusetts and Surrounding Area, Carsten Braun, Christopher Koteas, Michelle Markley, Claire Pless, Amy Rhodes, and Steve Turner

    PDF

    Guidebook to field trips from Boston, MA to Saco Bay, ME, Lindley S. Hanson

    PDF

    Guidebook to field trips in New Brunswick and eastern Maine, Ron K. Pickerill and David R. Lentz

    PDF

    Guidebook to field trips in North Central Maine, Lindley S. Hanson

    PDF

    Guidebook to field trips in north-central Maine: New England Intercollegiate Geological Conference 85th Annual Meeting, 1994, Lindley S. Hanson and Dabney W. Caldwell

    PDF

    Guidebook to field trips in northern New Hampshire and adjacent regions of Maine and Vermont, Mark R. Van Baalen

    PDF

    Guidebook to field trips in southeastern New England (MA-NH-RI), Margaret D. Thompson

    PDF

    Guidebook to field trips in southern Maine and adjacent New Hampshire, Arthur M. Hussey II and Robert A. Johnston

    PDF

    Guidebook to Field Trips in Western New Hampshire and Adjacent Vermont and Massachusetts, Peter J. Thompson and Thelma B. Thompson

    File

    Guptil, L.

    PDF

    G.W. Brown, Clerk of Hancock County

    PDF

    G.W. Macomber's proposal to build Governor Lincoln's tomb and monument on the State Lot in front of the State House

    PDF

    Hadrick W. Widgett requesting his soldier testimonial, Hadrick W. Widgett

    File

    Hagar, D.

    File

    Hagar, Dennis M.

    File

    Haggett, Charles H.

    File

    Hall, James Abraham

     

    Hallowell in Pictures! Granite City in the Movies, Robert McIntire

    File

    Hall, Winthrop W.

    PDF

    Hancock County D.C. Criminal Bills of Cost, April Term 1839

    File

    Hancock, Freeman S.

    PDF

    Hannaford Bros. Co. - Assurance of Discontinuance

    File

    Hanscom, S.

    File

    Harbor, Castine, Me.

    File

    Harbour and Camden Hills

    File

    Harrington, William H.

    File

    Harris, B.

    File

    Harrison, Maine.

    PDF

    Harry Wescott requesting information regarding David W. Wescott including day of death and place of burial, Harry Wescott

    File

    Harvey Gamage

    File

    Haskell, C.

    File

    Haskell, C.

    File

    Haskell, Nelson B.

    File

    Haskill, Elizabeth

    File

    Haskill, G.

    File

    Haskill, G.

    PDF

    Hastings Strickland's Testimony on the Discharge of the Kennebec Volunteers at Fort Fairfield

    File

    Hawes, John Q. A.

    File

    Hayes, Frederick

    File

    Hayford, Gustavus

    File

    Hay, J.

    File

    Haynes, Dwinal A.

    PDF

    H. C. McLaughlin requesting what regiment Leuit. Col. Winslow Shofford commanded at the time of his death, H C. McLaughin

    PDF

    Henry Alber's Certificate for Houlton Road

    PDF

    Henry B. Taylor requesting the military history of Patrick Dugan, Henry B. Taylor

    PDF

    Henry Ingraham's Bill for Services as Inspector of the State Prison

    PDF

    Henry M. Sprague informing that there was no election held at the Skowhegan Light Infantry, Henry M. Sprague

    PDF

    Henry Pennell's Account and Contract with General Greenleaf White

    PDF

    Henry Pennell's Petition for Payment for a Horse

    PDF

    Henry Richardson's Estimate for the Treaty Annuity with the Penobscot Tribe

    PDF

    Henry Richardson's Request for a Warrant in His Favor as Agent of the Penobscot Tribe

    PDF

    Henry W. Cunningham's Accounts for Surveying Half Township H in the 3rd Range and Township No. 9 in the 6th Range

    PDF

    Henry Winslow's Bills as Superintendent of the Insane Hospital

    PDF

    Henry Winslow's Request for a Warrant to Purchase Materials for the Insane Hospital

    PDF

    Herbert Savage's Certificate for a Pension

    File

    Hermon

    File

    Hersey, T2 R6 WELS, R. E. Mullaney

    File

    Hersey, Township 2 R6 WELS, James W. Sewall

    File

    [Hersey Township]. Township 2 Range 6 WELS, David Haynes, G. E. Lord, and Levi R. Ricker

    File

    Herseytown, Township 2 Range 6 WELS, James W. Sewall

    File

    Herseytown, Township 2 Range 6 WELS, James W. Sewall

    File

    [Herseytown Township], T2 R6 WELS

    File

    [Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 3, Maine State Highway Commission

    File

    [Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4, Maine State Highway Commission

    File

    [Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4, Maine State Highway Commission

    File

    Hersom, Naham A.

    File

    Hewins, Joseph T.

    PDF

    H. H. Eldridge requesting the date of death of M. D. Phillips, H H. Eldridge

    File

    Hildreth, Charles T.

    File

    Hill, F.

    File

    Hill, J.

    File

    Hill, J.

    File

    Hilton, C.

    File

    Hinckley, S.

    File

    Hinds, Ellis T.

    PDF

    Hiram Rockwood's Account for Expenses Paid While Examining Into Trespasses Upon Public Lands

    PDF

    Hiram Rockwood's Report

    PDF

    Hiram Rose for the Appointment of Gilman R. Eldrage as Lieutenant of the "A" Company

    PDF

    Historical Hiking Trail System - Bar Harbor District, Acadia National Park : National Park Service Cultural Landscapes Inventory, 2017

    PDF

    Historic Motor Road System, Acadia National Park : National Park Service Cultural Landscapes Inventory, 1999 (Revised 2008)

    File

    Historic Sign No. 7

    File

    Historic Trask Rock

    PDF

    History of Mars Hill, Seth L. Snow

    PDF

    H. L. D., letter, 189-, H. L. D.

    PDF

    H. N. Bolster sending a check for $120.00 to pay for rifle muskets sent to Paris, H N. Bolster

    File

    Hobbs, Frank I.

    File

    Hobbs, Joseph

    File

    Hobbs, Micah

    File

    Holbrook's Island Thoroughfare

    File

    Holdon, G.

    File

    Holmes, Franklin E.

    PDF

    Holmes S. Daggett's Affadavit on the Conduct of the Sheriff and Attorney for Aroostook County

    File

    Hopkins Academy Grant

    File

    Hopkins Academy Grant, R. E. Mullaney and H. G. Robinson

    File

    Hopkins Academy Grant, James W. Sewall

    File

    Hopkins Academy Grant, James W. Sewall

    File

    Hopkins Academy Grant, James W. Sewall

    File

    Hopkins, Andrew W.

    File

    Hopkins, E.

    File

    Hopkins, George C.

    PDF

    Horace S. Smith requesting invoice of the guns and equipments, Horace S. Smith

    PDF

    Horatio G. Balch's Resignation of the Office of Sheriff of Washington County

    PDF

    Horizon E-Yellow Pages, Inc.

    PDF

    Hospital Bills from the Account of John H. Hartwell, Agent to Build the Insane Hospital

    File

    Hospital Island

    File

    Houghton, Edwin B.

    File

    Houghton, Edwin B.

    File

    Houghton, F. C.

    PDF

    Houlton Road File No. 15 from the Account of the Land Agent

    PDF

    House of Corrections Account for Martha Delano

    PDF

    House Report 16 from the Committee on Legal Affairs An Act additional to Chapter Four of the Revised Statutes on Elections

    PDF

    House Report Abolishing Latin and Greek from the High Schools in State of Maine

    PDF

    House Report Committee on Bills in the Third Reading An Act Additional to Chapter Four of the Revised Statutes on elections

    PDF

    House Report Committee on Legal Affairs and Referred to the Committee on Judiciary

    PDF

    House Report Creating a committee on the loss of State Seal and Public Property

    PDF

    House Report from the Committee on Financial Affairs Sate Treasurers Accounts on Order Relating to Treasurers Accounts to be entered in Full, C W. Tilden

    PDF

    Howard C. Keith's affidavit on the character of Andrew P. Lewis

    File

    Howard, O.

    File

    Howard, O.

    File

    Howard, O.

    File

    Howard, O.

    File

    Howard, Oliver Otis

    PDF

    H.P 1169/L.D.1419 "An ACT to Include the Term "Sexual or Affectional Preference" in the Maine Human Rights Act.", Maine State Legislature (108th: 1977-1978)

    PDF

    H.P 1169/L.D.1419 "An ACT to Include the Term "Sexual or Affectional Preference" in the Maine Human Rights Act." Committee Amendment "A", Maine State Legislature (108th: 1977-1978)

    PDF

    H.P 1169/L.D.1419 "An ACT to Include the Term "Sexual or Affectional Preference" in the Maine Human Rights Act." House Report "A" ought to pass, Maine State Legislature (108th: 1977-1978)

    PDF

    H.P 1169/L.D.1419 "An ACT to Include the Term "Sexual or Affectional Preference" in the Maine Human Rights Act." House Report "B" ought not to pass, Maine State Legislature (108th: 1977-1978)

    PDF

    H.P 1169/L.D.1419 "An ACT to Include the Term "Sexual or Affectional Preference" in the Maine Human Rights Act." House Report "C" ought to pass as amended by Committee Amendment"A", Maine State Legislature (108th: 1977-1978)

    PDF

    H. Richardson's request for a warrant in favor of Jo Sockbeson

    File

    Hubbard, George W.

    File

    Humphrey, Henry P.

    File

    Hunter, Dr. Warren

    File

    Hunter, W.

    PDF

    Hurlbert Leavitt & Co.'s Bill of Store

    File

    Hutchins Landing

    File

    Hutchins Landing

    File

    Hyde, Marry

    File

    Hyde, T.

    File

    Hyde, T.

    File

    Hyde, T. W.

    PDF

    I. and F. Burpee's Bill, 1866, I. and F. Burpee

    PDF

    I. and F. Burpee's Bill, Copy, 1866, I. and F. Burpee

    PDF

    Identifying Stratigraphic Problems in New England: A Project of the New England States Geologic Mapping Coalition, New England States Geologic Mapping Coalition

    PDF

    In Board Mayor and Alderman, Mayor Furbush, Presiding, January 28, 1901, City of Lewiston

    File

    Incoming surf at Dyce's Head

    PDF

    In Convention - Report of Committee to Receive, Sort, and Count Votes for Governor - Electing Daniel F. Davis by count of nineteen votes

    PDF

    Indenture Between Benjamin Snow and the State of Maine, Leasing a Parcel of Land in Eastport for a Gun House

    File

    Indian Bar

    PDF

    Indictment and Sentence of William Williams

    PDF

    Indictment in State v. Daniel Evans

    PDF

    Indictment in State v. Ebenezer Harlow

    PDF

    Indictment in State v. Henry S. Jones

    PDF

    Indictment in State v. John Douglass, at the Supreme Judicial Court of Cumberland County

    PDF

    Indictment in State v. Philip P. Read, at the Court of Common Pleas in Cumberland County

    PDF

    Indictment State V. Ezra Tibbets - Perjury

    File

    Industry-Corn Shop

    File

    Industry-Falmouth Mill

    File

    Industry-Maine and New Hampshire Granite Company-Columns being Fluted

    File

    Industry-Maine and New Hampshire Granite Company-Columns being Fluted with Machinery

    File

    Industry-Maine and New Hampshire Granite Company-Cutting Shed

    File

    Industry-Maine and New Hampshire Granite Corporation-Maine Office and Cutting Sheds

    File

    Industry-ME and NH Granite Corp-Carving Columns

    File

    Industry-North Central Railroad Quarry Crew

    File

    Industry-Otis Mill-Building a Coffer Dam

    File

    Industry-Otis Mill-Building Coffer Dam (2)

    File

    Industry-Otis Mill Construction

    File

    Industry-Otis Mill-Corliss Steam Engine

    File

    Industry-Otis Mill-Edwin Riley, Mill Manager

    File

    Industry-Otis Mill-Equipment

    File

    Industry-Otis Mill-Finishing Room

    File

    Industry-Otis Mill Office

    File

    Industry-Riley Mill and Company Houses

    File

    Industry Riley Mill Dam Construction

    File

    Industry-Riley Mill Foundation Construction

    File

    Industry-Riley Mill-Stock Line

    File

    Industry-Riley Mill with Railroad Tracks

    File

    Ingals, Rufus, Quarter Master

    File

    Ingals, Rufus, Quarter Master

    PDF

    Instructions to Patrolmen (1916), Philip J. Deering, William M. Ayer, and Frank A. Peabody

    File

    Interbedded dark gray schist and thin, white quartzite of the Penobscot Formation., Henry N. Berry IV

    PDF

    International Armistice Service in Congregational Church, Calais, Maine, November 14, 1943

    File

    Intoduction to the collection - Part 1

    File

    Introduction to Blue Tint post cards

    File

    Introduction to the collection - Part 2

    PDF

    Inventory of the Books, Furniture, and Other Property Belonging to the State of Maine in the Care of the Secretary of State, Taken Persuant to an Appointment of the Governor and Council

    PDF

    Inventory of the Property of the State Prison

    PDF

    Invidior (Suboxone)

    PDF

    Ira Berry's Bill for Building the Argyle Road

    PDF

    Ira Fish's Account with the Land Agents of Massachusetts and Maine, for Expenses Working on the Aroostook Road

    PDF

    I. R. Clark to A. S. Richards, May 13, 1865, I. R. Clark

    PDF

    Isaac B. Harris requesting his discharge information, Isaac B. Harris

    PDF

    Isaac C. Haynes, Treasurer of Penobscot County Account

    PDF

    Isaac C. Haynes, Treasurer of Penobscot County, refusing to have his accounts Audited

    PDF

    Isaac C. Haynes, Treasurer of Penobscot County, Sending a Copy of Bills of Costs from the District Court in Penobscot County

    PDF

    Isaac Hodsdon's Certificate of the Judgement Against Anson G. Chandler

    PDF

    Isaac Hodson's bills for trumpet purchases

    PDF

    Isaac S. Small's Receipts for Services in the Land Office and Expenses Incurred While Surveying Land for the State of Maine, Paid by John Hodgdon, Land Agent

    File

    Islands in Penobscot River, Above Bangor, 1812, Unknown

    PDF

    Israel Dinsmore's Account for Building a Gun House in Warren

    PDF

    Items Constituting Bills of Costs in Criminal Prosecutions as Examined and Allowed at the Court of Common Pleas in Norridgewock within and for the County of Somerset, June Term 1831

    PDF

    Items of Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Norridgewock in the County of Somerset, March Term 1831

    PDF

    Items of Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Norridgewock in the County of Somerset, November Term 1830

    PDF

    Items of Bills of Costs in Criminal Prosecution at the Supreme Judicial Court in Norridgewock in the County of Somerset, March Term 1831

    PDF

    Items of Cost in Criminal Cases Not Included in Any Particular Bill, at the District Court in Cumberland County, October Term 1840

    PDF

    Items of Cost Not Taxed in Any Other Bills at the Supreme Judicial Court in Cumberland County, November Term 1837

    PDF

    Items of the Bills of Costs Taxed and Allowed at the Supreme Judicial Court in Somerset, September Term 1831

    PDF

    Jabez Bradbury's Bill Against the State for Expenses in Examining the Baring and Houlton Road

    PDF

    Jabez Daggett's receipts for labor on the Mars Hill Road

    File

    Jackson, N.

    File

    Jackson, N.

    File

    Jackson, Nthaniel

    File

    Jackson, William C.

    PDF

    Jacob Hardon's Bill for Work as Witness in Seisure of Tresspass on State's Land

    PDF

    Jacob H. Clements' Bills for Expenses Incurred While Arresting Theodore Paul, a Fugitive from Justice

    PDF

    Jacob Roberts' Affidavit for the pardon of Eleazor Manter

    PDF

    Jacob Roberts' certificate on the health of Eleazor Manter

    PDF

    Jailers Bill, Lincoln County, May 7th, 1843

    PDF

    James A. Campbell's Bill for Labor and Services Performed as One of the Committee for Opening the Houlton Road

    PDF

    James A. Campbell's Bill for Labor in Baring

    PDF

    James A. Campbell's Bill for Services as One of the Committee to Lay Out the Road from No. 6 Plantation to Houlton Road Near Baskahegan, Paid by William Vance

    PDF

    James Boice's Bill for a Tea Kettle, Keg, and Other Items, Paid by William Vance

    PDF

    James Bradin requesting a testimonial for his son, John Bradin, James Bradin

    PDF

    James Cochran Jr.'s Affidavit for the pardon of Eleazor Manter

    PDF

    James Dinsmore's Corrections for the Account of Mark S. Blunt, Esq., Treasurer of Somerset County

    PDF

    James Flander's Bill for Services Helping to Lay Out the Road to Houlton

    PDF

    James Hadley and W.M. Saunders' proposal to build Governor Lincoln's tomb and monument on the State Lot in front of the State House

    PDF

    James H. Fornum's Statement Regarding David Winslow, Inspector of Beef and Pork

    PDF

    James Huft's Statement on His Arrest with Hosea Hardy

    PDF

    James L. Chandler writing about his enlistment, James L. Chandler

    PDF

    James L. Child's Memorial for compensation for certain services

    PDF

    James L. Child's Receipts for Cash, for Military Supplies Purchased in Boston

    PDF

    James M. Davis acknowledging the blanks that he received, James M. Davis

    PDF

    James M. Davis requesting requisition blanks, James M. Davis

    PDF

    James M. Thompson's Affadavit for State v. Henry R. Harthorn

    PDF

    James Murphy's Petition for a Pardon

    PDF

    James Murphy's Petition for a Pardon

    PDF

    James Nason's Bill for Work at the State Arsenal, Paid by Joshua Tolford

    File

    Jameson, C.

    File

    Jameson, C.

    PDF

    James S. Nason's Bill for Labor at the State Arsenal, Paid by Joshua Tolford

    PDF

    James T. Hodge's Account of Cash Receieved of Charles T. Jackson, State Geologist

    PDF

    James T. Hodge's Bill for Services as Assisstant Geologist

    PDF

    James Thomas's Deposition on Edward Tucker Jr.'s Sanity in Jail

    PDF

    James Varnum requesting copies of the Bills of Costs to the County Pleas office of Somerset County

    PDF

    James Varnum Somerset County

    PDF

    Jane Titcomb's Application for Her Son, Augustus Titcomb, to Attend the American Asylum in Hartford

    PDF

    Jane Titcomb's Letter to Samuel Merrill, Relating to Her Son's Admission to the American Asylum in Hartford

    PDF

    Jason Fuller's Bill for repairing the Gun House in Boothbay

    PDF

    J. Bailey's Bill for Crosby Hinds, William Baty, and Thomas J. Emerson for Their Admission to the District Court of Topsham

    PDF

    J. Bailey's Bill for Edward Reed and H.P.A. Smith for Their Admission to the District Court for the Middle District in Lincoln County

    PDF

    J. Bailey's Receipt for Edward W. Bailey's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    J. Bailey's Receipt for John C. Dodge, Wilder Farley, and John H. Rennedy's Admission Fee to Practice Law at the District Court for the Middle District in Lincoln County

    PDF

    J. Bailey's Receipt for William H. Whitman's Admission Fee to Practice Law at the District Court for the Middle District in Lincoln County

    PDF

    J. B. Bottineau requesting, on behalf of Cornelius Pefer's widow, a certificate of military service, J B. Bottineau

    PDF

    J.C. Glidden's Application for a Warrant in Favor of Freedom Academy

    PDF

    J. Emery's Certiticate on Charles Morse's Character While at the St. John's Mill

    PDF

    Jeremiah Bailey Receipt for Admission at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for Duty on Admission of Warren Rawson to Practice Law in the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for John Hussey's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for John Rand's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for Marshall S. Hager's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for Matthew P. Spear's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt for the Fee for Admission of Attorneys to Practice at the Court of Common Pleas in Lincoln

    PDF

    Jeremiah Bailey's Receipt for Wales Hubbard's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Bailey's Receipt of the Duty Paid by David O'Brien to Practice Law in the Court of Common Pleas in Lincoln County

    PDF

    Jeremiah Farwell's Request for a Pardon

    PDF

    J. F. Quimbly writing, sending money to balance sheet after not receiving the amount of guns that they paid for, J F. Quimbly

    PDF

    J. G. Jacobs to Thurlough and Richards, December 19, 1885, J. G. Jacobs

    PDF

    J. H. Butler commissioner of the Interior requesting new procedural rules for certifying originals and copies of papers, J H. Butler

    PDF

    J.J. Evelith's receipt from Citizens Bank for taxes of 1842

    PDF

    J. J. Lyneta inquiring about receiving six returns instead of the two he was expecting, J J. Lyneta

    PDF

    J.K. Hooper Bill for Supporting Criminals December Term 1842

    PDF

    J. Lawuner requesting that the surplus of arms belonging to the state located in Machias be turned over to John F. Lynch and anyone who the state believes should use them, J Lawuner

    PDF

    J. Lewis. Howe explaining delay in response as well as request blanks to order arms and equipment, J Lewis

    PDF

    J. M. Childs and Company to H. G. Richards, February 14, 1889, J. M. Childs and Company

    PDF

    J. M. Childs and Company to H. G. Richards, February 6, 1889, J. M. Childs and Company

    PDF

    Job Prince's Account and Vouchers for the Turner Gun House

    PDF

    Joe Lund writing about a return discrepancy and requesting more money to pay for furnishing, Joe Lund

    PDF

    Joel Wellington's Letter to Alpheus Lyon Regarding His Questions About Trespass in Aroostook County

    PDF

    Joesph Bowman's Statement in Favor of the Pardon of James Reeves

    PDF

    John Anderson's Bill for Copies of the Official Fees of the Clerk of the Courts in Lincoln County

    PDF

    John A. Waterman to Normal Schools Declined, Joseph O. Smith

    PDF

    John Barnard's Bill for Ham and Cooking Equipment, Paid by William Vance

    PDF

    John Barnard's Bill for Sugar, Apples, and a Baking Pan

    PDF

    John B. Cross's Bill for Rum, Soap, and Other Items, Paid by William Vance

    PDF

    John Berry's Bills for Services as Superintendant of the Penobscot Tribe, Paid by Mark Trafton

    PDF

    John Berry's Estimate of His Work for the Year 1839

    PDF

    John Brown's bills for services as Librarian

    PDF

    John Burnham's receipt for the Orland Gun House

    PDF

    John Carr's Petition for a Pardon for Removal of His Civil Disabilities

    PDF

    John C. Glidden's Request for the Balance of the Donation to the Freedom Academy

    PDF

    John D. Barnard's Bill for Services to the Executive Council

    PDF

    John Dudley's Account with Jonas Farnsworth, Passamaquoddy Indian Agent

    PDF

    John Dudley's Certificate for Houlton Road

    PDF

    John F. Leighton asking for the amount of bounty that he has received and the date of each payment, John F. Leighton

    PDF

    John F. Leighton requesting enlistment information, John H. Leighton

    PDF

    John Gleason's Dividend for the year 1838

    PDF

    John Gleason's vouchers for Distributions to Females & Children of the Passamaquoddy Tribe

    PDF

    John Godfrey's Account, in State vs. Joshua Chamberlain

    PDF

    John H. Leighton requesting information about his discharge and enlistment, John H. Leighton

    PDF

    John Hodgdon's Account with Benjamin Beal

    PDF

    John Hodgdon's Bills to the State of Maine, for Services as Land Agent in the Years 1834 and 1833

    PDF

    John H. Williams' Account for Surveying Township No. 11 in the 6th Range

    PDF

    John J. Perry and Others Petition for the Organization of a Light Infantry Company in Oxford

    PDF

    John J. Perry Requesting that the son's of Thomas Jackson and Nathan Lombard continue their education

    PDF

    John K. Clements requesting his service records, John K. Clements

    PDF

    John Millett's Statement Regarding David Winslow, Inspector of Beef and Pork

    PDF

    John N. Berry requesting blank pay rolls for their recent late inspection, John N. Berry

    PDF

    John N. Berry sending a Detachment Member Roll, John N. Berry

    PDF

    John Neptune and others' petition for the occupation of certain lands on Orson Island (so called), the occupation of which is claimed by Jo Socbasin

    File

    John Perkins House, built 1765, Castine, Maine

    PDF

    John Reed's Bill for Services as Superintendant of Public Buildings

    PDF

    John Roach's Bill for Apprehending Charles Stevens

    PDF

    John Russell's Receipt for Paint and Paper, Paid by Joshua Tolford

    PDF

    John Smith's Request for a Pardon

    File

    Johnson, A.

    File

    Johnson, H

    File

    Johnson, S.

    PDF

    John Sulivan's Petition for a Pardon

    PDF

    John Tibbetts requesting his discharge papers, John Tibbetts

    PDF

    John Vance's Bill for Repairing Boat

    PDF

    John Walden's Statement on the Houlton Road

    PDF

    John W. Berry asking about information about Lieut Moore, John W. Berry

    PDF

    John Webber and Rufus Gilmore's Accoutn with George W. Coffin and Daniel Rose, Land Agents, for Time and Expenses Locating the Aroostook Road

    PDF

    John Webber and Zebulon Bradley's Bill for Expenses and Labor in Surveying and Exploring 13 Townships of Undivided Lands Belonging to Massachusetts and Maine in the 8th, 9th, 10th, 11th, and 12th Ranges of Townships from the East Line of the State of Maine

    PDF

    John Webber's Bill for Services Surveying in Township No. 2

    PDF

    John Webb's Bill for Visiting the Penobscot Indians

    PDF

    John W. Smith Treasurer of Cumberland's Account

    PDF

    Joint Resolution Recognition Franco-American Day, Maine State Legislature

    PDF

    Jonas Besse's application for a pardon

    PDF

    Jonathan Burr's Bill for Examining the York Bank

    PDF

    Jonathan Randall Sr. requesting a testimonial of his service, Jonathan Randall

    PDF

    Jonathon Merrill's Account for the Frankfort Gun House

    PDF

    Jonathon Sparrow's Bill, Paid by Joshua Tolford

    File

    Jones, Daniel

    File

    Jones, T.

    File

    Jordan, R. T.

    File

    Jordan, W.

    PDF

    Joseph Allen requesting the name and address that came home from the 8th Vols in January of 1866, Joseph Allen

    PDF

    Joseph B. Peaks requesting to be send ammunition, Joseph B. Peaks

    PDF

    Joseph Bradley's Account for Arresting Richard Batchelder

    PDF

    Joseph Chandler's Bill for Postage

    PDF

    Joseph Dearborn's Statement Regarding David Winslow, Inspector of Beef and Pork

    PDF

    Joseph F. Cyr Teacher's Elementary Certificate, 1931, State Superintendent of Public Schools

    PDF

    Joseph F. Cyr Teaching Certificate, 1896, Henry W. Leveque

    PDF

    Joseph H. Underwood's account for pay

    PDF

    Joseph Johnson's Receipt and Vouchers for the Farmington Gun House

    PDF

    Joseph L. Kelsey's Bill for Services on the East Branch

    PDF

    Joseph L. Kelsey's Report

    PDF

    Joseph McLellan's Receipts as Postmaster of Brunswick

    PDF

    Joseph M. Whittier's certificate of the roll of the C Company of Cavalry in the 2nd Regiment 1st Brigade 9th Division

    PDF

    Joseph Treat's Affadavit for State v. Henry R. Harthorn

    PDF

    Joseph W. Estabierok Requesting a certificate of military service, Joseph W. Estabierok

    PDF

    Joseph Whitney's Bill for Rum, Chocolate, Sugar, and Other Food, Paid by William Vance

    PDF

    Joshua Burrows Jr. and others' petition for the "H" Company of Infantry in the 3rd Regiment, 1st Brigade, 6th Division to be transferred to the 2nd Regiment, 1st Brigade, 6th Division

    PDF

    Joshua Jones requesting a duplicate of his discharge, Joshua Jones

    PDF

    Joshua Nickerson's Deposition for the pardon of Benjamin Jones

    PDF

    Joshua Norwood's Bills for Knapsacks, Paid by Isaac Small

    PDF

    Jos. S. Wheelwright appointment to Justice of the Peace and of the Quorum in Penobscot County with Resignation letter written on back, Jos E. Wheelwright

    PDF

    Journal of the Council, 1879

    PDF

    Journal of Voyage of Surveying to Moosehead Lake, 1816; and No. 8, R. 9, 1819, Ebenezer Greenleaf

    PDF

    Journal Register of the Council, 1911 - 1912

    PDF

    J. P. Cilley writing to request returns to be sent to Philip Badre, J P. Cilley

    PDF

    [J. P. Leilley] requesting information about Isaac B. Harris, J P. Leiley

    PDF

    J. Russell's Bill for Paint, Paid by Joshua Tolford

    PDF

    J. S. Rines requesting address of the Surgeon of 4th Maine Vols in the year of 1861, J S. Rines

    PDF

    Judge Emery's Certificate in Favor of John Purinton

    PDF

    Judgement and Indictment in Commenwealth of Massachusetts v. Daniel Manley

    PDF

    Judgement in State v. Abner True

    PDF

    Judgement in State v. Andrew Gilman, at the Supreme Judicial Court of Kennebec County

    PDF

    Judgement in State v. James Thompson, at the Supreme Judicial Court of Cumberland County

    PDF

    Judgement in State v. John Douglass, at the Supreme Judicial Court of Cumberland County

    PDF

    Judge Samuel Smith's Statement on the Case Against James Marr

    File

    Junior Choir, First Congregational Church of Calais, May 1934

    PDF

    Junior Guild of the First Congregational Church, Calais, Maine - 1954-55

    PDF

    J. W. Higgins of Hampden confirmed payment for serving the fifty-eigth legislature, J W. Higgins

    PDF

    J. W. Jordan requesting a soldiers testimonial for the father of John Bradiu, James Bradiu, J W. Jordan

    File

    Keene, J.

    File

    Keen, J.

    PDF

    Kennebec County Court of Common Pleas Blank Form

    PDF

    Kennebec Jailer's Account

    PDF

    Kennebec Journal : April 10, 2022

    PDF

    Kennebec Journal : April 11, 2022

    PDF

    Kennebec Journal : April 1, 2022

    PDF

    Kennebec Journal : April 12, 2022

    PDF

    Kennebec Journal : April 13, 2022

    PDF

    Kennebec Journal : April 14, 2022

    PDF

    Kennebec Journal : April 15, 2022

    PDF

    Kennebec Journal : April 16, 2022

    PDF

    Kennebec Journal : April 17, 2022

    PDF

    Kennebec Journal : April 18, 2022

    PDF

    Kennebec Journal : April 19, 2022

    PDF

    Kennebec Journal : April 20, 2022

    PDF

    Kennebec Journal : April 21, 2022

    PDF

    Kennebec Journal : April 2, 2022

    PDF

    Kennebec Journal : April 22, 2022

    PDF

    Kennebec Journal : April 23, 2022

    PDF

    Kennebec Journal : April 24, 2022

    PDF

    Kennebec Journal : April 25, 2022

    PDF

    Kennebec Journal : April 26, 2022

    PDF

    Kennebec Journal : April 27, 2022

    PDF

    Kennebec Journal : April 28, 2022

    PDF

    Kennebec Journal : April 29, 2022

    PDF

    Kennebec Journal : April 30, 2022

    PDF

    Kennebec Journal : April 3, 2022

    PDF

    Kennebec Journal : April 4, 2022

    PDF

    Kennebec Journal : April 5, 2022

    PDF

    Kennebec Journal : April 6, 2022

    PDF

    Kennebec Journal : April 7, 2022

    PDF

    Kennebec Journal : April 8, 2022

    PDF

    Kennebec Journal : April 9, 2022

    PDF

    Kennebec Journal : August 10, 2022

    PDF

    Kennebec Journal : August 11, 2022

    PDF

    Kennebec Journal : August 1, 2022

    PDF

    Kennebec Journal : August 12, 2022

    PDF

    Kennebec Journal : August 13, 2022

    PDF

    Kennebec Journal : August 14, 2022

    PDF

    Kennebec Journal : August 15, 2022

    PDF

    Kennebec Journal : August 16, 2022

    PDF

    Kennebec Journal : August 17, 2022

    PDF

    Kennebec Journal : August 18, 2022

    PDF

    Kennebec Journal : August 19, 2022

    PDF

    Kennebec Journal : August 20, 2022

    PDF

    Kennebec Journal : August 21, 2022

    PDF

    Kennebec Journal : August 2, 2022

    PDF

    Kennebec Journal : August 22, 2022

    PDF

    Kennebec Journal : August 23, 2022

    PDF

    Kennebec Journal : August 24, 2022

    PDF

    Kennebec Journal : August 25, 2022

    PDF

    Kennebec Journal : August 26, 2022

    PDF

    Kennebec Journal : August 27, 2022

    PDF

    Kennebec Journal : August 28, 2022

    PDF

    Kennebec Journal : August 29, 2022

    PDF

    Kennebec Journal : August 30, 2022

    PDF

    Kennebec Journal : August 31, 2022

    PDF

    Kennebec Journal : August 3, 2022

    PDF

    Kennebec Journal : August 4, 2022

    PDF

    Kennebec Journal : August 5, 2022

    PDF

    Kennebec Journal : August 6, 2022

    PDF

    Kennebec Journal : August 7, 2022

    PDF

    Kennebec Journal : August 8, 2022

    PDF

    Kennebec Journal : August 9, 2022

    PDF

    Kennebec Journal : December 10, 2022

    PDF

    Kennebec Journal : December 11, 2022

    PDF

    Kennebec Journal : December 1, 2022

    PDF

    Kennebec Journal : December 12, 2022

    PDF

    Kennebec Journal : December 13, 2022

    PDF

    Kennebec Journal : December 14, 2022

    PDF

    Kennebec Journal : December 15, 2022

    PDF

    Kennebec Journal : December 16, 2022

    PDF

    Kennebec Journal : December 17, 2022

    PDF

    Kennebec Journal : December 18, 2022

    PDF

    Kennebec Journal : December 19, 2022

    PDF

    Kennebec Journal : December 20, 2022

    PDF

    Kennebec Journal : December 21, 2022

    PDF

    Kennebec Journal : December 2, 2022

    PDF

    Kennebec Journal : December 22, 2022

    PDF

    Kennebec Journal : December 23, 2022

    PDF

    Kennebec Journal : December 25, 2022

    PDF

    Kennebec Journal : December 27, 2022

    PDF

    Kennebec Journal : December 28, 2022

    PDF

    Kennebec Journal : December 29, 2022

    PDF

    Kennebec Journal : December 30, 2022

    PDF

    Kennebec Journal : December 31, 2022

    PDF

    Kennebec Journal : December 3, 2022

    PDF

    Kennebec Journal : December 4, 2022

    PDF

    Kennebec Journal : December 5, 2022

    PDF

    Kennebec Journal : December 6, 2022

    PDF

    Kennebec Journal : December 7, 2022

    PDF

    Kennebec Journal : December 8, 2022

    PDF

    Kennebec Journal : December 9, 2022

    PDF

    Kennebec Journal : February 10, 2023

    PDF

    Kennebec Journal : February 11, 2023

    PDF

    Kennebec Journal : February 1, 2023

    PDF

    Kennebec Journal : February 12, 2023

    PDF

    Kennebec Journal : February 13, 2023

    PDF

    Kennebec Journal : February 14, 2023

    PDF

    Kennebec Journal : February 15, 2023

    PDF

    Kennebec Journal : February 16, 2023

    PDF

    Kennebec Journal : February 17, 2023

    PDF

    Kennebec Journal : February 18, 2023

    PDF

    Kennebec Journal : February 19, 2023

    PDF

    Kennebec Journal : February 20, 2023

    PDF

    Kennebec Journal : February 21, 2023

    PDF

    Kennebec Journal : February 2, 2023

    PDF

    Kennebec Journal : February 22, 2023

    PDF

    Kennebec Journal : February 23, 2023

    PDF

    Kennebec Journal : February 24, 2023

    PDF

    Kennebec Journal : February 25, 2023

    PDF

    Kennebec Journal : February 26, 2023

    PDF

    Kennebec Journal : February 27, 2023

    PDF

    Kennebec Journal : February 28, 2023

    PDF

    Kennebec Journal : February 3, 2023

    PDF

    Kennebec Journal : February 4, 2023

    PDF

    Kennebec Journal : February 5, 2023

    PDF

    Kennebec Journal : February 6, 2023

    PDF

    Kennebec Journal : February 7, 2023

    PDF

    Kennebec Journal : February 8, 2023

    PDF

    Kennebec Journal : February 9, 2023

    PDF

    Kennebec Journal : January 10, 2023

    PDF

    Kennebec Journal : January 11, 2023

    PDF

    Kennebec Journal : January 1, 2023

    PDF

    Kennebec Journal : January 12, 2023

    PDF

    Kennebec Journal : January 13, 2023

    PDF

    Kennebec Journal : January 14, 2023

    PDF

    Kennebec Journal : January 15, 2023

    PDF

    Kennebec Journal : January 16, 2023

    PDF

    Kennebec Journal : January 17, 2023

    PDF

    Kennebec Journal : January 18, 2023

    PDF

    Kennebec Journal : January 19, 2023

    PDF

    Kennebec Journal : January 20, 2023

    PDF

    Kennebec Journal : January 21, 2023

    PDF

    Kennebec Journal : January 2, 2023

    PDF

    Kennebec Journal : January 22, 2023

    PDF

    Kennebec Journal : January 23, 2023

    PDF

    Kennebec Journal : January 24, 2023

    PDF

    Kennebec Journal : January 25, 2023

    PDF

    Kennebec Journal : January 26, 2023

    PDF

    Kennebec Journal : January 27, 2023

    PDF

    Kennebec Journal : January 28, 2023

    PDF

    Kennebec Journal : January 29, 2023

    PDF

    Kennebec Journal : January 30, 2023

    PDF

    Kennebec Journal : January 31, 2023

    PDF

    Kennebec Journal : January 3, 2023

    PDF

    Kennebec Journal : January 4, 2023

    PDF

    Kennebec Journal : January 5, 2023

    PDF

    Kennebec Journal : January 6, 2023

    PDF

    Kennebec Journal : January 7, 2023

    PDF

    Kennebec Journal : January 8, 2023

    PDF

    Kennebec Journal : January 9, 2023

    PDF

    Kennebec Journal : July 10, 2022

    PDF

    Kennebec Journal : July 11, 2022

    PDF

    Kennebec Journal : July 1, 2022

    PDF

    Kennebec Journal : July 12, 2022

    PDF

    Kennebec Journal : July 13, 2022

    PDF

    Kennebec Journal : July 14, 2022

    PDF

    Kennebec Journal : July 15, 2022

    PDF

    Kennebec Journal : July 16, 2022

    PDF

    Kennebec Journal : July 17, 2022

    PDF

    Kennebec Journal : July 18, 2022

    PDF

    Kennebec Journal : July 19, 2022

    PDF

    Kennebec Journal : July 20, 2022

    PDF

    Kennebec Journal : July 21, 2022

    PDF

    Kennebec Journal : July 2, 2022

    PDF

    Kennebec Journal : July 22, 2022

    PDF

    Kennebec Journal : July 23, 2022

    PDF

    Kennebec Journal : July 24, 2022

    PDF

    Kennebec Journal : July 25, 2022

    PDF

    Kennebec Journal : July 26, 2022

    PDF

    Kennebec Journal : July 27, 2022

    PDF

    Kennebec Journal : July 28, 2022

    PDF

    Kennebec Journal : July 29, 2022

    PDF

    Kennebec Journal : July 30, 2022

    PDF

    Kennebec Journal : July 31, 2022

    PDF

    Kennebec Journal : July 3, 2022

    PDF

    Kennebec Journal : July 4, 2022

    PDF

    Kennebec Journal : July 5, 2022

    PDF

    Kennebec Journal : July 6, 2022

    PDF

    Kennebec Journal : July 7, 2022

    PDF

    Kennebec Journal : July 8, 2022

    PDF

    Kennebec Journal : July 9, 2022

    PDF

    Kennebec Journal : June 10, 2022

    PDF

    Kennebec Journal : June 11, 2022

    PDF

    Kennebec Journal : June 1, 2022

    PDF

    Kennebec Journal : June 12, 2022

    PDF

    Kennebec Journal : June 13, 2022

    PDF

    Kennebec Journal : June 14, 2022

    PDF

    Kennebec Journal : June 15, 2022

    PDF

    Kennebec Journal : June 16, 2022

    PDF

    Kennebec Journal : June 17, 2022

    PDF

    Kennebec Journal : June 18, 2022

    PDF

    Kennebec Journal : June 19, 2022

    PDF

    Kennebec Journal : June 20, 2022

    PDF

    Kennebec Journal : June 21, 2022

    PDF

    Kennebec Journal : June 2, 2022

    PDF

    Kennebec Journal : June 22, 2022

    PDF

    Kennebec Journal : June 23, 2022

    PDF

    Kennebec Journal : June 24, 2022

    PDF

    Kennebec Journal : June 25, 2022

    PDF

    Kennebec Journal : June 26, 2022

    PDF

    Kennebec Journal : June 27, 2022

    PDF

    Kennebec Journal : June 28, 2022

    PDF

    Kennebec Journal : June 29, 2022

    PDF

    Kennebec Journal : June 30, 2022

    PDF

    Kennebec Journal : June 3, 2022

    PDF

    Kennebec Journal : June 4, 2022

    PDF

    Kennebec Journal : June 5, 2022

    PDF

    Kennebec Journal : June 6, 2022

    PDF

    Kennebec Journal : June 7, 2022

    PDF

    Kennebec Journal : June 8, 2022

    PDF

    Kennebec Journal : June 9, 2022

    PDF

    Kennebec Journal : March 10, 2023

    PDF

    Kennebec Journal : March 11, 2023

    PDF

    Kennebec Journal : March 1, 2023

    PDF

    Kennebec Journal : March 12, 2023

    PDF

    Kennebec Journal : March 13, 2023

    PDF

    Kennebec Journal : March 14, 2023

    PDF

    Kennebec Journal : March 15, 2023

    PDF

    Kennebec Journal : March 16, 2023

    PDF

    Kennebec Journal : March 17, 2023

    PDF

    Kennebec Journal : March 18, 2023

    PDF

    Kennebec Journal : March 19, 2023

    PDF

    Kennebec Journal : March 20, 2023

    PDF

    Kennebec Journal : March 21, 2023

    PDF

    Kennebec Journal : March 2, 2023

    PDF

    Kennebec Journal : March 22, 2023

    PDF

    Kennebec Journal : March 3, 2023

    PDF

    Kennebec Journal : March 4, 2023

    PDF

    Kennebec Journal : March 5, 2023

    PDF

    Kennebec Journal : March 6, 2023

    PDF

    Kennebec Journal : March 7, 2023

    PDF

    Kennebec Journal : March 8, 2023

    PDF

    Kennebec Journal : March 9, 2023

    PDF

    Kennebec Journal : May 10, 2022

    PDF

    Kennebec Journal : May 11, 2022

    PDF

    Kennebec Journal : May 1, 2022

    PDF

    Kennebec Journal : May 12, 2022

    PDF

    Kennebec Journal : May 13, 2022

    PDF

    Kennebec Journal : May 14, 2022

    PDF

    Kennebec Journal : May 15, 2022

    PDF

    Kennebec Journal : May 16, 2022

    PDF

    Kennebec Journal : May 17, 2022

    PDF

    Kennebec Journal : May 18, 2022

    PDF

    Kennebec Journal : May 19, 2022

    PDF

    Kennebec Journal : May 20, 2022

    PDF

    Kennebec Journal : May 21, 2022

    PDF

    Kennebec Journal : May 2, 2022

    PDF

    Kennebec Journal : May 22, 2022

    PDF

    Kennebec Journal : May 23, 2022

    PDF

    Kennebec Journal : May 24, 2022

    PDF

    Kennebec Journal : May 25, 2022

    PDF

    Kennebec Journal : May 26, 2022

    PDF

    Kennebec Journal : May 27, 2022

    PDF

    Kennebec Journal : May 28, 2022

    PDF

    Kennebec Journal : May 29, 2022

    PDF

    Kennebec Journal : May 30, 2022

    PDF

    Kennebec Journal : May 31, 2022

    PDF

    Kennebec Journal : May 3, 2022

    PDF

    Kennebec Journal : May 4, 2022

    PDF

    Kennebec Journal : May 5, 2022

    PDF

    Kennebec Journal : May 6, 2022

    PDF

    Kennebec Journal : May 7, 2022

    PDF

    Kennebec Journal : May 8, 2022

    PDF

    Kennebec Journal : May 9, 2022

    PDF

    Kennebec Journal : November 10, 2022

    PDF

    Kennebec Journal : November 11, 2022

    PDF

    Kennebec Journal : November 1, 2022

    PDF

    Kennebec Journal : November 12, 2022

    PDF

    Kennebec Journal : November 13, 2022

    PDF

    Kennebec Journal : November 14, 2022

    PDF

    Kennebec Journal : November 15, 2022

    PDF

    Kennebec Journal : November 16, 2022

    PDF

    Kennebec Journal : November 17, 2022

    PDF

    Kennebec Journal : November 18, 2022

    PDF

    Kennebec Journal : November 19, 2022

    PDF

    Kennebec Journal : November 20, 2022

    PDF

    Kennebec Journal : November 21, 2022

    PDF

    Kennebec Journal : November 2, 2022

    PDF

    Kennebec Journal : November 22, 2022

    PDF

    Kennebec Journal : November 23, 2022

    PDF

    Kennebec Journal : November 25, 2022

    PDF

    Kennebec Journal : November 26, 2022

    PDF

    Kennebec Journal : November 27, 2022

    PDF

    Kennebec Journal : November 28, 2022

    PDF

    Kennebec Journal : November 29, 2022

    PDF

    Kennebec Journal : November 30, 2022

    PDF

    Kennebec Journal : November 3, 2022

    PDF

    Kennebec Journal : November 4, 2022

    PDF

    Kennebec Journal : November 5, 2022

    PDF

    Kennebec Journal : November 6, 2022

    PDF

    Kennebec Journal : November 7, 2022

    PDF

    Kennebec Journal : November 8, 2022

    PDF

    Kennebec Journal : November 9, 2022

    PDF

    Kennebec Journal : October 10, 2022

    PDF

    Kennebec Journal : October 11, 2022

    PDF

    Kennebec Journal : October 1, 2022

    PDF

    Kennebec Journal : October 12, 2022

    PDF

    Kennebec Journal : October 13, 2022

    PDF

    Kennebec Journal : October 14, 2022

    PDF

    Kennebec Journal : October 15, 2022

    PDF

    Kennebec Journal : October 16, 2022

    PDF

    Kennebec Journal : October 17, 2022

    PDF

    Kennebec Journal : October 18, 2022

    PDF

    Kennebec Journal : October 19, 2022

    PDF

    Kennebec Journal : October 20, 2022

    PDF

    Kennebec Journal : October 21, 2022

    PDF

    Kennebec Journal : October 2, 2022

    PDF

    Kennebec Journal : October 22, 2022

    PDF

    Kennebec Journal : October 23, 2022

    PDF

    Kennebec Journal : October 24, 2022

    PDF

    Kennebec Journal : October 25, 2022

    PDF

    Kennebec Journal : October 26, 2022

    PDF

    Kennebec Journal : October 27, 2022

    PDF

    Kennebec Journal : October 28, 2022

    PDF

    Kennebec Journal : October 29, 2022

    PDF

    Kennebec Journal : October 30, 2022

    PDF

    Kennebec Journal : October 31, 2022

    PDF

    Kennebec Journal : October 3, 2022

    PDF

    Kennebec Journal : October 4, 2022

    PDF

    Kennebec Journal : October 5, 2022

    PDF

    Kennebec Journal : October 6, 2022

    PDF

    Kennebec Journal : October 7, 2022

    PDF

    Kennebec Journal : October 8, 2022

    PDF

    Kennebec Journal : October 9, 2022

    PDF

    Kennebec Journal : September 10, 2022

    PDF

    Kennebec Journal : September 11, 2022

    PDF

    Kennebec Journal : September 1, 2022

    PDF

    Kennebec Journal : September 12, 2022

    PDF

    Kennebec Journal : September 13, 2022

    PDF

    Kennebec Journal : September 14, 2022

    PDF

    Kennebec Journal : September 15, 2022

    PDF

    Kennebec Journal : September 16, 2022

    PDF

    Kennebec Journal : September 17, 2022

    PDF

    Kennebec Journal : September 18, 2022

    PDF

    Kennebec Journal : September 19, 2022

    PDF

    Kennebec Journal : September 20, 2022

    PDF

    Kennebec Journal : September 21, 2022

    PDF

    Kennebec Journal : September 2, 2022

    PDF

    Kennebec Journal : September 22, 2022

    PDF

    Kennebec Journal : September 23, 2022

    PDF

    Kennebec Journal : September 24, 2022

    PDF

    Kennebec Journal : September 25, 2022

    PDF

    Kennebec Journal : September 26, 2022

    PDF

    Kennebec Journal : September 27, 2022

    PDF

    Kennebec Journal : September 28, 2022

    PDF

    Kennebec Journal : September 29, 2022

    PDF

    Kennebec Journal : September 30, 2022

    PDF

    Kennebec Journal : September 3, 2022

    PDF

    Kennebec Journal : September 4, 2022

    PDF

    Kennebec Journal : September 5, 2022

    PDF

    Kennebec Journal : September 6, 2022

    PDF

    Kennebec Journal : September 7, 2022

    PDF

    Kennebec Journal : September 8, 2022

    PDF

    Kennebec Journal : September 9, 2022

    PDF

    Kennebec River Striped Bass Restoration Program, Thomas S. Squires Jr

    File

    Kenney, Charles B.

    File

    Keyes, Juliette

    File

    Kidder Pond, Lindsay Spigel

    File

    Kingman, Penobscot County, Maine, James W. Sewall

    File

    Kingman Township, Tax Plan 2 North of Mattawamkeag River, James W. Sewall

    File

    Kingman Township, Tax Plan 3, Village Lots, James W. Sewall

    File

    Kingman Township, Tax Plan 3, Village Lots, James W. Sewall

    File

    Kingman Village Plan, James W. Sewall

    File

    Kingsley, A

    File

    Knight, D.

    File

    Knight, E.

    File

    Knight, S.

    File

    Knight, S.

    File

    Knight, T.

    File

    Lacey, John A.

    PDF

    La Complainte du ChĂ´meur Lyrics, ca. 1925, J. R. Tremblay

    File

    Ladd, J.

    File

    Laing, John K.

    File

    Lakeman, M.

    File

    Lakeman, M.

    File

    Lakeville Plantation, T4 R1 NBPP, R. E. Mullaney

    File

    Lakeville Plantation, T4 R1 NBPP, Samuel Morrison and R. E. Mullaney

    File

    Lakeville Plantation, T4 R1 NBPP, R. E. Mullaney

    File

    Lakeville Plantation, T4 R1 NBPP, James W. Sewall

    File

    Lamb, Alonzo P.

    PDF

    Land Agent's Account for the Year 1835

    File

    Land, Joseph F.

    PDF

    Land of Evangeline Sheet Music, 1920, G. Schirmer

    File

    Landslide Scars, Old Speck Mountain, Lindsay Spigel

    File

    Lang, John K.

    File

    Large Boulder, Lindsay Spigel

    File

    Large Boulder, Lindsay Spigel

    File

    Larrabee, J.

    File

    Larrabee, W.

    File

    Larrabee, Wim. H.

    File

    Lathrop, Chesbury F.

    File

    Lawrence, L.

    File

    Lawrence, M.

    File

    Leavitt, G.

    File

    Leavitt, J.

    File

    Leavitt, J.

    File

    Leavitt, W.

    PDF

    Lee Mulford requesting war reports from 1882-1886 to create revised list of soldiers for Cumberland and York Counties, Lee Mulford

    File

    Lee, W.

    PDF

    Legislative Enactment, 1901; By-Laws, Jan. 31, 1902, with Annotations Added, March 1923, Maine State Legislature

    PDF

    Legislative Enactment: City of Lewiston Collection of Donations for Library and Library's By-Laws, Rules, and Regulations, ca.1901, Maine State Legislature

    PDF

    Legislative Enactment with Sec. 2 Draft Corrections, March 4, 1901 (Photocopy), Maine State Legislature

    File

    Lemfest Lumber Company, ca. 1910

    File

    Lenfist, Charles W.

    File

    Leonard, Henry C.

    PDF

    Leonard Pierce's recommendation of Jabez Dagget to superintend the repairs on the Mars Hill road

    PDF

    Letter from A. A. Strout requesting certified copies of returns of Votes from Portland, A A. Strout

    PDF

    Letter from A. Bailey, Jailer, in Favor of the Petition for the Pardon of Nancy Masena

    PDF

    Letter from Abner G. Gutterson in Favor of the Pardon of James F. Harper

    PDF

    Letter from A. Gray, Selectman of Monson regarding a bill of support for Isaac Rodfish, A Gray

    PDF

    Letter from A. G. Small, in Favor of the Petition for the Pardon of Nancy Masena

    PDF

    Letter from Alden Crosby, attorney to Nathan Longfellow, relating to his case and petition

    PDF

    Letter from Alexander H. Putney, Relating to the Petition for the Pardon of Nancy Masena

    PDF

    Letter from Alfred Marshall, in Favor of the Petition for the Organization of a Company of Light Infantry in Enfield

    PDF

    Letter from A.L. Raymond, Relating to a Mistake in the Bill of Cost in State v. John Boggs

    PDF

    Letter from Asa Bailey, Jailor, Advocating Against the Petition to Pardon Charles Sargent

    PDF

    Letter from Asa Perkins, W.R. Keith, and Elisha Snow on the conduct of James Lunt at the State Prison

    PDF

    Letter from Augustine Hanes Relating to the Petition for the Pardon of Franklin H. Hussey

    PDF

    Letter from Augustine Hawes, Relating to the Case Against Nancy Masena

    PDF

    Letter from Benjamin Carr, Warden, Relating to the Pardon of James F. Harper

    PDF

    Letter from Benjamin Cushing to David Eastman, in Relation to the Misconduct of Sheriff Hall

    PDF

    Letter from Benjamin H. Burrell, Overseer of the Wheelrights Department at the Maine State Prison, relating to William Dyer

    PDF

    Letter from Benjamin Herrick, forwarding papers related to the petition for the pardon of Joshua Eaton

    PDF

    Letter from Benjamin Herrick, relating to the petition for the pardon of Joshua Eaton

    PDF

    Letter from Benjamin H. Mace, for a Pardon

    PDF

    Letter from Benjamin H. Mace, Relating to His Petition for a Pardon

    PDF

    Letter from B. Mills, Juror, in Favor of the Commutation of Isaac Spencer's Punishment

    PDF

    Letter from Brig. Gen. Jabez Frask, Regarding the Election of Joseph Newland as Ensign of "B" Company of Infantry in Bloomfield

    PDF

    Letter from Calvin Record Protesting and requesting returns, Calvin Record

    PDF

    Letter from Capt. William Nason and Others to Gen. Samuel Cony, Respecting Adam's Guard

    PDF

    Letter from Capt. William Nason to Gen. Samuel Cony, in Relation to the Petition of the Company of Light Infantry in the 2nd Reg. 1st Brig. 1st Div.

    PDF

    Letter from Catherin H. Donovan to her parents, from the Insitution for the Blind in South Boston

    PDF

    Letter From Charles A. Jordan To Richard Gross, June 9, 1975, Charles A. Jordan

    PDF

    Letter from Charles P. Chandler to James White relating to payment for criminal costs

    PDF

    Letter from Charles Ramsdell, in Relation to Isaac Spencer

    PDF

    Letter from Charles Sargent to His Mother

    PDF

    Letter from Charles Sargent to His Mother

    PDF

    Letter from Charles Sargent to His Mother

    PDF

    Letter from Charles Sargent to His Mother, Elizabeth Nelson, Written from Prison

    PDF

    Letter from C.I. Anderson, Relating to the Remission of the Sentence of Baldwin Mussey

    PDF

    Letter from C.I. Anderson, Relating to the Remission of the Sentence of Baldwin Mussey

    PDF

    Letter from Daniel Small, Relating to the Pardon of James F. Harper

    PDF

    Letter from Daniel Stone, Esq., in Relation to His Account as Treasurer of Kennebec County

    PDF

    Letter from David M. Collock, Husband of Margery M. Collock, in Favor of the Pardon of John Patterson

    PDF

    Letter from Deacon Sockbason to the Governor and Council, in Relation to the Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians

    PDF

    Letter from Deacon Sockbason to the Governor and Council, in Relation to the Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians

    PDF

    Letter from D. Leavitt to Charles Jarvis, Relating to the Misconduct of the Officers in Houlton

    PDF

    Letter from Doctor Cyrus Briggs in Favor of the Pardon of William Lambard

    PDF

    Letter from Doctor John Mason Relating to Adjustments in His Claim Against the State for Services on the Aroostook Expedition

    PDF

    Letter From Donald C. White to Miss Belleau, March 1, 1959, Donald C. White

    PDF

    Letter from Dr. Asa Heath Against the Petition to Pardon Solomon Bruce

    PDF

    Letter from Dr. Charles T. Jackson, Suggesting Improvements to the Committee Rooms for the Reception of Geological Specimans

    PDF

    Letter from Dr. C.J. Jackson, Relating to John A. Chandler's Account for Work Done for the Geological Survey

    PDF

    Letter from Dr. M.R. Ludwig, Providing His Opinion on Abortion Procedures, for State v. Moses Call

    PDF

    Letter from Ebenezer Sawyer and Thomas Lane, Listing Reasons James Spencer Should Not be Captain of the B Company

    PDF

    Letter from E.C. Woodman to Capt. David Whittier, in Relation to Sheriff Hall Removing Him from the Office of Deputy Sheriff

    PDF

    Letter from Edward Fellow, Relating to a Petition for the Pardon of William Lambard

    PDF

    Letter from Edward Kent, in Favor of the Petition for the Commutation of Isaac Spencer's Punishment

    PDF

    Letter from Edward Russell to Nathaniel Coffin, Esq., in Relation to the Account of William M. Boyd, Treasurer of the County of Lincoln

    PDF

    Letter from E. French, Treasurer of Aroostook, in relation to the vouchers for Mr. Greene's account

    PDF

    Letter from Elijah L. Hamlin, Land Agent, Related to Expenses for Surveying and Lotting Public Lands

    PDF

    Letter from Eliphalet D. Bray Relating to the Election of Captian Larry in the A Company of Infantry in the 3rd Regiment 1st Brigade

    PDF

    Letter from Elisha Knowles to Albion K. Parris, Regarding His Pardon

    PDF

    Letter from Elisha Trowbridge and Others in Favor of the Petition for the Pardon of Franklin H. Hussey

    PDF

    Letter from Eliza Pike to her parents, from the American Asylum in Hartford

    PDF

    Letter from Eliza Pike to her parents with concerns about being sent away from the School for the Blind

    PDF

    Letter from Erastus Foote, Recommending the Pardon of Moses Call

    PDF

    Letter from Francis B. Morgan, Relating to Changes to His Account as Hancock Country Treasurer

    PDF

    Letter from Francis Cushman, Regarding David Winslow, Inspector of Beef and Pork

    PDF

    Letter from George Bishop and others on the moral character of James Lunt

    PDF

    Letter from George S. Smith to Micah J. Talbot, Relating to Errors in His Account as Treasurer of Washington County

    PDF

    Letter from George W. Pardsons Regarding Assistance for His Blind Son

    PDF

    Letter from G.S [Aso], G S. Aso

    PDF

    Letter from Gustavus G. Cushman Relating to the Pardon of William McGann

    PDF

    Letter from G.W. Towle, Relating to Alpheus Lyon's Investigation Into the Sheriff and Attorney of Aroostook County

    PDF

    Letter from Hannibal Hamlin, in Favor of the Pardon of Daniel Clark

    PDF

    Letter from H.G.O. Barrows, requesting information about his bond for repairing and finishing the State Road in Piscataquis County

    PDF

    Letter from H.O. Aldren, Relating to the Remission of the Sentence of Baldwin Mussey

    PDF

    Letter from Hon. Prentiss Mellon, Describing His Conerns About the Trial of State v. Moses Call

    PDF

    Letter from H. Richardson, Relating to Reverend E. Murphy

    PDF

    Letter from Isaac Hodgdon, Relating to the Pardon of Frederick Bartlett of Lincoln

    PDF

    Letter from Isaac Rhines to the Postmaster of Portland, Maine

    PDF

    Letter from Jacob McGane, in Favor of the Petition for the Commutation of Isaac Spencer's Punishment

    PDF

    Letter from Jacob Pettengill relating to his petition for a Company of Artillery

    PDF

    Letter from James A. Campbell to William Vance, in Relation to Work on the Houlton Road

    PDF

    Letter from James Cochran Jr., M.D., in favor of the pardon of Eleazor Manter

    PDF

    Letter from James Steele to Love Whitman

    PDF

    Letter from James T. Bickford, praying for a pardon

    PDF

    Letter from J. Anderson, Recommending the Pardon of Charles Sargent

    PDF

    Letter from Jas G. Dudley Chief Clerk to J. M. Drew Secretary of State requesting lumber consumption data, Jas G. Dudley

    PDF

    Letter from Jerusha Dodge to Dr. Samuel G. Howe, Regarding Her Daughter's Return to the New England Insitute for the Blind

    PDF

    Letter from J.G. Hathaway in favor of the pardon of Samuel Bard Jr.

    PDF

    Letter from J. Merrill Regarding the Petition for the Organization of an Artillery Company in Frankfurt

    PDF

    Letter from Job Washburn, Chaplain of the State Prison, to Ebenezer G. Woodman, on behalf of his brother Joseph Woodman, a convict in the State Prison

    PDF

    Letter from Job Washburn, in Favor of the Pardon of Daniel Robbins

    PDF

    Letter from Joel Miller, Warden, on Pardon of Charles Sargent

    PDF

    Letter from John Appleton of Bangor to the Secretary of State, John Appleton

    PDF

    Letter from John Appleton, Relating to Dr. Frederick Bartlett of Lincoln

    PDF

    Letter from John A. Waterman to Secretary of State S. J. Chadbourne, John A. Waterman

    PDF

    Letter from John Collett to the Secretary of State regarding letter sent to Senator Joseph E. McDonald, John Collett

    PDF

    Letter from John D. Kinsman, Relating to the Petition for the Pardon of Nancy Masena

    PDF

    Letter from John Edmunds to Jonathon G. Hunton, in Relation to the Removal of Joseph Hall from the Office of Sheriff of Waldo

    PDF

    Letter from John Emerson, Esq., Requesting that Arnold Wentworth, a Convict in the State Prison, May Be Pardoned

    PDF

    Letter from John G. Deane, Relating to William Anson's Compensation for Drafting a Map of the Northern Boundary of Maine

    PDF

    Letter from John O'Brien, Warden of the State Prison, in favor of the pardon of Shubael Seeley

    PDF

    Letter from John Paine, in Favor of the Pardon of Daniel Clark

    PDF

    Letter from John Shaw, in Relation to the Punishment Against Isaac Spencer

    PDF

    Letter from John W. Page to His Parents, Writing About His Experiences at the American Asylum in Hartford

    PDF

    Letter from Jonas Farnsworth, Agent of the Passamaquoddy Indians, Enclosing His Account for the Yearn 1838

    PDF

    Letter from Jonas Farnsworth, Agent of the Passamaquoddy Indians, Explaining His Account for the Yearn 1838

    PDF

    Letter from Jonathan H. Greene, , Treasurer of Aroostook, in relation to a mistake in his account

    PDF

    Letter from Jonathon Cilly, Relating to the Petition of Nathan Farwell for a Pardon

    PDF

    Letter from Joseph A. Loelle to the Secretary of State regarding the counting of votes in Cumberland county, Joseph A. Loelle

    PDF

    Letter from Joseph Neally, in favor of the pardon of James T. Bickford

    PDF

    Letter from Joseph Woodman to Ichabod Bartlett, requesting help with his petition for a pardon

    PDF

    Letter from Joseph Woodman to Seth May, Esq., providing further information on his case

    PDF

    Letter from Joshua L. Chamberlain to P. A. Sawyer, Joshua L. Chamberlain General

    PDF

    Letter from Josiah Merrow to Hon. John O'Brien

    PDF

    Letter from Josiah W. Mitchell, Recommending the Pardon of Moses Call

    PDF

    Letter from J.R. Bachelder, Recommending Clemency for Joseph H. Rich

    PDF

    Letter from Julia Ann Dodge, Requesting Support to Attend the New England Institute for the Blind

    PDF

    Letter from J. Washbourne, Chaplain, Recommending the Pardon of Lovell P. Chadbourne

    PDF

    Letter from J. Washburn, Chaplain, on the conduct of Arnold Wentworth at the State Prison

    PDF

    Letter from J. Washburn, Chaplain, on the Conduct of Charles Morse in Prison

    PDF

    Letter from J.W. Eaton, in favor of the pardon of James T. Bickford

    PDF

    Letter from L. Barnard, Recommending the Pardon of Moses Call

    PDF

    Letter from Lem L. Demillier, Missionary for the Passamaquoddy Tribe

    PDF

    Letter from Lewis Weld, Principal at the Hartford Asylum, in favor of the admission of Olivia J. Record

    PDF

    Letter from Lewis Weld, Principal at the Hartford Asylum, in favor of the readmission of Hiram D. Hunt

    PDF

    Letter from Lewis Weld, Principal of the American Asylum, Describing Their Students

    PDF

    Letter from Lewis Wld, Principal of the American Asylum

    PDF

    Letter from Lore Alfred, relating to the petition of Joseph Polis for funds to rebuild his home

    PDF

    Letter from Louis Morrill, in Favor of Organizing Two New Companies of Infantry in Aroostook

    PDF

    Letter from Maj. Gen. C.N. Bodfish, Regarding the Election of Joseph Newland as Ensign of "B" Company of Infantry in Bloomfield

    PDF

    Letter from Maj. M.M. Gould, Regarding the Election of Joseph Newland as Ensign of "B" Company of Infantry in Bloomfield

    PDF

    Letter from Major General E. Foster, Relating to the Formation of a Company of Artillery in the 1st Regiment 1st Brigade 7th Division

    PDF

    Letter from Mark Harris, Relating to the Petition for the Pardon of Nancy Masena

    PDF

    Letter from Mary H. Gordon to her parents, from the American Asylum in Hartford

    PDF

    Letter from Michael Boyce requesting W. K. Boyce's military history, Michael Boyce

    PDF

    Letter from Moses Greenleaf, in Relation to the Petition of John Burnam for a Pardon

    PDF

    Letter from Moses Sweat, Relating to the Petition to Pardon Solomon Carter

     

    Letter from Moses Tuttle, Relating to a Petition for His Pardon

    PDF

    Letter from M. Turner, Relating to Osgood Bailey's Improvement at the American Asylum at Hartford

    PDF

    Letter from Nancy E. Rowe, to Col. Joseph E. Foxcroft, Asking When She Will Go to the Asylum in Hartford

    PDF

    Letter from Nathaniel Grotton and J. Sewall, Recommending the Pardon of Moses Call

    PDF

    Letter from Nathan Wiston, in Relation to the Petition for the Commutation of Isaac Spencer's Punishment

    PDF

    Letter from Nehemiah Abbot in favor of the pardon of Eleazor Manter

    PDF

    Letter from Noyes P. Hawes, on the Subject of His Spelling Book

    PDF

    Letter from Otis Patten , Requesting Aid to Continue Attending the New England Institute for the Education of the Blind

    PDF

    Letter from Peter Craig to Hon. J.G. Hunton, in Relation to the Petition of Nathaniel Goodwin and Others for a Company of Light Infantry

    PDF

    Letter From R. A. Frank To Wallace H. White, April 8, 1901, R. A. Franks

    PDF

    Letter From R. A. Frank To Wallace H. White, January 31, 1902, R. A. Franks

    PDF

    Letter from R.C. Von to Col. Ebenezer Hutchinson, in Relation to the Pardon of Daniel Flint

    PDF

    Letter from Reverend E. Murphy, Instructor for the Penobscot Indians

    PDF

    Letter from Rev. Thomas H. Gallaudet to Edward Russell, in Relation to the Students at the Institution for the Deaf and Dumb in Hartford

    PDF

    Letter from Rufus White, in Support of the Petition to Send Asa Goodwin to the American Asylum

    PDF

    Letter from Samuel Call, Esq., Late Agent of the Penobscot Tribe of Indians, in Relation to His Accounts as Agent

    PDF

    Letter from Samuel Cony, Esq., in Relation to His Account as Acting Quartermaster General

    PDF

    Letter from Samuel Dagget to Samuel P. Benson

    PDF

    Letter from Samuel Gibson, in Favor of the Petition to Pardon Jacob Witham

    PDF

    Letter from Samuel Gooch to Alpheus Lyon for His Investigation Into the Sheriff and Attorney for Aroostook County

    PDF

    Letter from Samuel Herman, compainant against Henry S. Jones, relating to Jones' pardon

    PDF

    Letter From Sara L. Engelhardt To Stephen A. Filler, March 28, 1979, Sara L. Engelhardt

    PDF

    Letter from Seth Laberee in Favor of the Pardon of James Marr

    PDF

    Letter from Sewall L. Boulter, relating to the letter by Edmond Higgins

    PDF

    Letter from Sewall L. Boulter, seeking a pardon

    PDF

    Letter from S. Heath, in relation to the fines assessed in State v. Mantel and others

    PDF

    Letter from Sheriff Luther Balle and Jailer Walderle to Governor Alonzo Garcelon, Luther Balle Sheriff and Walderle Jailer

    PDF

    Letter From Stephen A. Filler To Carnegie Corporation of New York, Febuary 12, 1979, Stephen A. Filler

    PDF

    Letter from Sylannus Leland, Agent of the Passamaquoddy Tribe, relating to his bond

    PDF

    Letter from Theodore Ingalls in Behalf of Richard G. Bailey, for His Son To Continue at the American Asylum at Hartford

    PDF

    Letter from Theodore Ingalls in Behalf of Richard G. Bailey, for His Son to Continue at the American Asylum at Hartford

    PDF

    Letter from the President and Directors of the Lafayette Bank

    PDF

    Letter from the Selectmen of New Gloucester, in Relation Zebulon Rowe Jr. and His Children

    PDF

    Letter from the State of Maine Executive Department and Exectuive Council reponding to a information regarding an election

    PDF

    Letter from Thomas Clark, Esq., Relating to His Account as Agent Under the Resolve Relative to Fines, Forfeitures, and Bills of Costs

    PDF

    Letter from Thomas Jackson relative to his Deaf and Dumb Son

    PDF

    Letter from Thomas Norton, Jailor of Cumberland County, in favor of the pardon of Hiram Carsley

    PDF

    Letter from Thomas Robinson regarding Temple Joy's application for a pardon

    PDF

    Letter From U.S. Sen. William P. Frye To Helen, January 29, 1901, William P. Frye

    PDF

    Letter From U.S. Sen. William P. Frye To Wallace H. White, January 30, 1902, William P. Frye

    PDF

    Letter From Wallace H. White To R. A. Franks, July 31, 1901, Walter H. White

    PDF

    Letter from William Allen, Esq., to Edward Russell, Esq., Requesting He Present the Account of Jonas Parlin Jr.

    PDF

    Letter from William Burnam to Moses Greenleaf, in Relation to John Burnam's Petition for a Pardon

    PDF

    Letter from William Folton Requesting name of doctor from Skowhegan, William Folton

    PDF

    Letter from William Goodenew Relating to the Petition for the Pardon Richard Relhan

    PDF

    Letter from William Justin, Warden of the Massachusetts Prison, in Relation to Enoch Furbush

    PDF

    Letter from William Kings, Esq., Relating to His Account as Commissioner of Public Buildings

    PDF

    Letter from William L. Farley, Relating to Harvey Robbins, Jr.

    PDF

    Letter from William L. Walker, in favor of the pardon of James T. Bickford

    PDF

    Letter from William McClintock, Relating to the Petitions for the Pardon of David L. Morse

    PDF

    Letter from William R. Preble, in Relation to the Pardon of Charles Sargent

    PDF

    Letter from William Treat, relating to the election of Waldron Dockham

    PDF

    Letter from William Waterman and Asa de Camp, in Relation to the Remonstrance Against the Company of Light Infantry

    PDF

    Letter from W.J.C. Stevens, relating to elections to fill vacancies in the Ninth Division of the Maine Militia

    PDF

    Letter from W. Kelley in relation to the trial of Eleazer Manter

    PDF

    Letter from W. Kelley to William Stevens, Esq., Encouraging the Abatement of Sheriff Hall

    PDF

    Letter from W. Osgood and John Howard, Charles Morse's Lawyers, Recommending Morse's Pardon

    PDF

    Letter from W. Rogers, in Relation to the Petition for the Pardon of John Kelley

    PDF

    Letter from W.W. Niles in Behalf of a Deaf and Dumb Boy

    PDF

    Letter from W.W. Niles in Behalf of a Deaf and Dumb Boy

    PDF

    Letter of Protest from P. A. Sawyer, P A. Sawyer

    PDF

    Letter of Recommendation for Joseph F. Cyr, 1885, Etienne Artaud

    PDF

    Letter Referred to the Adjunct General of Augusta, ME. Requesting Information about an unknown agency from, E. L. Whitford, E L. Whitford

    PDF

    Letter requesting for the time of inspection to be changed, company 3 from [S. G. Sologg], S G. Sologg

    PDF

    Letters from Ann and Ebenezer Curtis, at the American Asylum in Hartford, to Their Parents

    PDF

    Letters from Daniel Cleaves to His Parents, Writing About His Experiences at the American Asylum in Hartford

    PDF

    Letters from Lewis Weld to David B. Cleave, Informing Him About His Brother David's Health and Prosperity at the American Asylum

    PDF

    Letters from Lewis Weld to James Page, Informing Him About His Son John's Health and Happiness at the American Asylum

    File

    Letter to Fr. Michael Seavey, 1995, Alpheda Rice and Bernard Rice

    PDF

    Letter to Jonathon G. Hunton, in Relation to the Removal of Joseph Hall from the Office of Sheriff of Waldo

    PDF

    Letter to the Governor from J. R. Blane, Land Agent regarding wood harvest, J R. Blane

    PDF

    Levi Weymouth's account as jailor in Cumberland County

    File

    Lewis, James

    PDF

    Lewis O. Cowan's Bill for Performing the Duties of Adjutant General

    PDF

    L. F. Greene apologising for the delay in payment for rifles, L F. Greene

    PDF

    L. F. Greene writing to request a receipt and to apologise for the delay of payment for rifles, L F. Greene

    PDF

    L. H. Riudon requesting the dates that his company received their arms, L H. Riudon

    File

    Libby, Sam H. and Miller, Chas. A.

    PDF

    Liberty Bell Moving & Storage, Inc. and Kevin V. Finkenaur - Complaint & Consent Judgment and Order for Injunction

    File

    Library

    File

    LiDAR Marsh Photos of Seawall in Phippsburg, Peter A. Slovinsky

    PDF

    Lieutenant Governor John Neptune's statement relating to the title to Island Number 73 in the Penobscot River

    PDF

    Life Insurance Receipt for H. G. Richards, 1907, Equitable Life Assurance Society

    PDF

    Light at Evening Time : A Sermon Preached by Rev. Chas. G. McCully, Pastor Emeritus of the First Congregational Church, Calais, Maine; On the Occasion of his Eightieth Birthday; December 29th, 1912

    PDF

    Lilly Wait & Co.'s Bill for Books, Paid by Roscoe G. Greene

    PDF

    Lincoln County Bill of Whole Amount on Criminal Prosecutions List, District Court

    PDF

    Lincoln County's Bill of Cost

    PDF

    Lincoln County Treasurers Account for 1843 - April 7

    PDF

    Lincoln H. Gibbs resignation from the Treasurer's Office in Lincoln County, Lincoln H. Gibbs

    File

    Lincoln, T.

    PDF

    Linda Rinsiling requesting information about the bounty that was paid to Antine Kunher, Linda Rinsiling

    File

    Lineaments Base Map - North End of Westport Island, Maine, Stratex, LLC

    File

    Lineaments Base Map - South End of Westport Island, Maine, Stratex, LLC

    File

    Linscott, J.

    PDF

    List of Appropriations and Donations for the Insane Hospital from 1835-1837

    PDF

    List of Convicts at the State Prison

    PDF

    List of Criminals in Gaol in Portland in County of Cumberland from December 16th 1834 to June 2nd 1835

    PDF

    List of Fines and Bills of Cost Due the State and List of Fees Due to Witnesses in the County of Somerset

    PDF

    List of Fusion Senators, C W. Tilden

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Supreme Judicial Court in the County of Somerset, June Term 1832

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Court of Common Pleas in Somerset, June Term 1833

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Court of Common Pleas in the County of Somerset, March Term 1832

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Court of Common Pleas in the County of Somerset, March Term 1833

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Court of Common Pleas in the County of Somerset, November Term 1832

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Court of Common Pleas in the County of Somerset, November Term 1832

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court in Somerset, September Term 1833

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State, at the Supreme Judicial Court in the County of Somerset, June Term 1833

    PDF

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court of Somerset County, September Term 1834

    PDF

    List of Items Constituting Bills of Costs in Criminal Prosecutions, at the Supreme Judicial Court Holden at Norridgewock

    PDF

    List of Joint Standing Committees Cont.

    PDF

    List of Joint Standing Committees on the part of the Senate

    File

    List of Maine Maritime Academy training vessels

    PDF

    List of Members on the Committee on Agriculture

    PDF

    List of Members on the Committee on Banks and Banking

    PDF

    List of Members on the Committee on Claims

    PDF

    List of Members on the Committee on Commerce

    PDF

    List of Members on the Committee on Counties

    PDF

    List of Members on the Committee on Education

    PDF

    List of Members on the Committee on Fishing

    PDF

    List of Members on the Committee on [Indian] Affairs

    PDF

    List of Members on the Committee on [Interim] Water

    PDF

    List of members on the Committee on Legal Affairs

    PDF

    List of Members on the Committee on Libraries

    PDF

    List of Members on the Committee on Manufacturing

    PDF

    List of Members on the Committee on Military Affairs

    PDF

    List of Members on the Committee on Pensions

    PDF

    List of Members on the Committee on Public Buildings

    PDF

    List of Members on the Committee on Rail Roads

    PDF

    List of Members on the Committee on State Lands and Roads

    PDF

    List of Members on the Committee on the Insane Hospital

    PDF

    List of Members on the Committee on the Reform School

    PDF

    List of Members on the Committee on The State Prison

    PDF

    List of Members on the Committee on Towns

    PDF

    List of Members on the Committee on Ways and Bridges

    PDF

    List of members on the Fedral Relations Committee

    PDF

    List of Members on the Merc. [Merchantile] Aff. [Affairs] and Finance Committee

    PDF

    List of Members who votes in the yeas and nays - Names crossed out

    PDF

    List of names from the Department of New Hampshire wax sealed to letter from Henry Hilkine Rigular asking for a register of those in the Department of Maine, Henry Hilkine Rigular

    PDF

    List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries

    PDF

    List of Notes in Jonas Farnsworth's Hands, Not Collected, Belonging to the Passamaquoddy Indians

    PDF

    List of Payments Made by the Treasurer, on Account of Public Debt, for Which a Warrant is Solicited

    PDF

    List of Persons Applying to the Asylum for the Deaf and Dumb, and Calculations for Their Expenses

    PDF

    List of Persons from Maine at the Institution at Boston for the Blind

    PDF

    List of Pupils at the American Asylum at Hartford

    PDF

    List of Reasons Presented Before the Committee of the Council on the Motion for Postponing the Time When Said Committee Will Hear the Petitions for the Commutation of Joseph Sager

    PDF

    List of Receipts from the Treasurer of Maine for Sale of Public Lands in 1832

    PDF

    List of Students and Their Expenses at the Insitution for the Deaf and Dumb in Hartford for 1829

    PDF

    List of Students at the New England Institute for the Education of the Blind for 1837 and 1838

    PDF

    List of Subordinate Officers of the Maine State Prison for the Quarter Commencing April 1st and Ending June 30th 1835, With Their Salaries

    PDF

    List of Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1835, With Compensation

    PDF

    List of Subordinate Officers of the Maine State Prison for the Quarter Commencing May 1st and Ending July 31st 1833

    PDF

    List of Subordinate Officers of the State Prison with the sums due them on the Quarter ending December 31st 1841

    PDF

    List of Sums Paid to Banks from October 25th to December 31st, 1835, in Discharge of Requisition Loans of 1835

    PDF

    List of taxes for the year 1840 payable January 1, 1841 assessed by the County Commissioner for the County of Somerset on the following described tracts of land in the County of Somerset

    PDF

    List of the Subordinate Officers of the Maine State Prison for the Quarter Commencing December 1st 1832 and Ending February 28th 1833 Inclusive

    PDF

    List of the Subordinate Officers of the Maine State Prison for the Quarter Commencing March 1st 1833 and Ending May 31st 1833 Inclusive

    PDF

    List of the Subordinate Officers of the State Prison and Their Compensation From August 5th to September 13th 1836

    PDF

    List of the Subordinate Officers of the State Prison and Their Compensation From July 1st to August 5th 1836

    PDF

    List of the Subordinate Officers of the State Prison for the Quarter Commencing January 1st and Ending March 31st 1835, With Compensation

    PDF

    List of the Subordinate Officers of the State Prison for the Quarter Commencing October 18th and Ending December 31st 1835, With Compensation

    PDF

    List of the Subordinate Officers of the State Prison for the Quarter Commencing October 1st and Ending December 31st 1834, With Compensation

    PDF

    Lithium in Maine, Henry N. Berry IV

    File

    Lock, William

    File

    Lodgement Till, Lindsay Spigel

    File

    Lone Birch

    File

    Lone Birch

    File

    Long, Malcolm W.

    File

    Looking northwest over Castine

    File

    Lord, C.

    File

    Lord, Thomas W.

    PDF

    Lore Alfred's bill for work surveying on islands

    File

    Loring, Edward P.

    File

    Loring, Edward P.

    File

    Loring, Joseph H.

    PDF

    Lottery Form to Go Into Council Chamber to Obtain Money Raised in the Steam Lottery

    File

    Louis, Charles H.

    PDF

    Louis Francis Sockalexis : The Life-story of a Penobscot Indian, Trina Wellman

    File

    Louring, J. F.

    File

    Lovely Shore

    File

    Low, C.

    PDF

    Low Income People's Voice, April 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, August 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice; July 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice; June 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, March 12, 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, March 1972, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, March 21-29, 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, May 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, No. 8, 1970, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, November 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    PDF

    Low Income People's Voice, October 1971, Low Income People, Inc. and Laurence E. Connolly Executive Director

    File

    Lufkin, Henry H.

    File

    Lufkin, S.

    File

    Lumber mill, ca. 1910

    File

    Lurvey, Richard L.

    File

    Lyon, A.

    PDF

    Lyrics, French Songs, ca. 1925, J. R. Tremblay

    PDF

    Machias Blueberry Run Results, Michael E. Carter

    PDF

    MACPAC Meeting, Allagash, April 21, 1994, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Eagle Lake, February 18, 1994, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Fort Kent, April 7, 1995, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Fort Kent, February 16, 1996, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Fort Kent, May 20, 1993, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Frenchville, February 16, 1995, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Frenchville, November 17, 1993, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Grand Isle, September 21, 1993, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Lille, August 17, 1995, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Lille, December 20, 1996, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Madawaska, January 21, 1993, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Madawaska, November 17, 1994, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meetings, Eagle Lake, April 18, 1996 and Madawaska, June 28, 1996, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meetings, Frenchville, February 21, 1997 and Fort Kent, April 18, 1997, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meetings, Madawaska, June 20, 1997 and Van Buren, August 15, 1997, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meetings, St. Agatha, October 17, 1997 and Lille, February 6, 1998, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, St. Agatha, June 23, 1994, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, St. Agatha, June 25, 1992, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, St. Agatha, October 17, 1996, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, St. Agatha, Preliminary Materials, October 17, 1997, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, St. Francis, March 25, 1993, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Van Buren, August 23, 1996, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Van Buren, October 19, 1995, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Van Buren, September 22, 1994, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Van Buren, September 24, 1992, Maine Acadian Culture Preservation Advisory Commission

    PDF

    MACPAC Meeting, Wallagrass, November 19, 1992, Maine Acadian Culture Preservation Advisory Commission

    File

    Mahoosuc Notch, Lindsay Spigel

    PDF

    Maine Acadian Culture Newsletter, May-September 1995, National Park Service

    PDF

    Maine Antitrust Formal Actions : 1984 - January 2005

    PDF

    Maine Archaeology : Fall 2020, The Maine Archaeological Society

    PDF

    Maine Archaeology : Spring 2019, Maine Archaeology

    PDF

    Maine Archaeology : Spring 2020, The Maine Archaeological Society

    PDF

    Maine Archaeology : Summer 2021, The Maine Archaeological Society

    PDF

    Maine Archaeology : Summer 2022, The Maine Archaeological Society

    PDF

    Maine Archaeology : Winter 2021, The Maine Archaeological Society

    PDF

    Maine Archaeology : Winter 2022, The Maine Archaeological Society

    PDF

    Maine Archaeology : Winter 2023, The Maine Archaeological Society

    File

    Maine Coastal Island Registry Map: 10A

    File

    Maine Coastal Island Registry Map: 10B

    File

    Maine Coastal Island Registry Map: 10C

    File

    Maine Coastal Island Registry Map: 10D

    File

    Maine Coastal Island Registry Map: 10E

    File

    Maine Coastal Island Registry Map: 10F

    File

    Maine Coastal Island Registry Map: 10G

    File

    Maine Coastal Island Registry Map: 10H

    File

    Maine Coastal Island Registry Map: 10J

    File

    Maine Coastal Island Registry Map: 11C

    File

    Maine Coastal Island Registry Map: 11E

    File

    Maine Coastal Island Registry Map: 11F

    File

    Maine Coastal Island Registry Map: 11G

    File

    Maine Coastal Island Registry Map: 11H

    File

    Maine Coastal Island Registry Map: 11J

    File

    Maine Coastal Island Registry Map: 17E

    File

    Maine Coastal Island Registry Map: 17G

    File

    Maine Coastal Island Registry Map: 17H

    File

    Maine Coastal Island Registry Map: 17J

    File

    Maine Coastal Island Registry Map: 18G

    File

    Maine Coastal Island Registry Map: 18H

    File

    Maine Coastal Island Registry Map: 19C

    File

    Maine Coastal Island Registry Map: 19D

    File

    Maine Coastal Island Registry Map: 19E

    File

    Maine Coastal Island Registry Map: 19F

    File

    Maine Coastal Island Registry Map: 19G

    File

    Maine Coastal Island Registry Map: 19H

    File

    Maine Coastal Island Registry Map: 19J

    File

    Maine Coastal Island Registry Map: 1C

    File

    Maine Coastal Island Registry Map: 1F

    File

    Maine Coastal Island Registry Map: 1J

    File

    Maine Coastal Island Registry Map: 20A

    File

    Maine Coastal Island Registry Map: 20B

    File

    Maine Coastal Island Registry Map: 20C

    File

    Maine Coastal Island Registry Map: 20D

    File

    Maine Coastal Island Registry Map: 20E

    File

    Maine Coastal Island Registry Map: 20F

    File

    Maine Coastal Island Registry Map: 20G

    File

    Maine Coastal Island Registry Map: 20H

    File

    Maine Coastal Island Registry Map: 20J

    File

    Maine Coastal Island Registry Map: 21A

    File

    Maine Coastal Island Registry Map: 21B

    File

    Maine Coastal Island Registry Map: 21C

    File

    Maine Coastal Island Registry Map: 21D

    File

    Maine Coastal Island Registry Map: 21E

    File

    Maine Coastal Island Registry Map: 21F

    File

    Maine Coastal Island Registry Map: 21G

    File

    Maine Coastal Island Registry Map: 21H

    File

    Maine Coastal Island Registry Map: 22A

    File

    Maine Coastal Island Registry Map: 22B

    File

    Maine Coastal Island Registry Map: 22C

    File

    Maine Coastal Island Registry Map: 22D

    File

    Maine Coastal Island Registry Map: 23A

    File

    Maine Coastal Island Registry Map: 23B

    File

    Maine Coastal Island Registry Map: 24A

    File

    Maine Coastal Island Registry Map: 24B

    File

    Maine Coastal Island Registry Map: 24C

    File

    Maine Coastal Island Registry Map: 24D

    File

    Maine Coastal Island Registry Map: 24E

    File

    Maine Coastal Island Registry Map: 24F

    File

    Maine Coastal Island Registry Map: 24G

    File

    Maine Coastal Island Registry Map: 24J

    File

    Maine Coastal Island Registry Map: 25B

    File

    Maine Coastal Island Registry Map: 25C

    File

    Maine Coastal Island Registry Map: 25D

    File

    Maine Coastal Island Registry Map: 25E

    File

    Maine Coastal Island Registry Map: 25F

    File

    Maine Coastal Island Registry Map: 25G

    File

    Maine Coastal Island Registry Map: 25H

    File

    Maine Coastal Island Registry Map: 25J

    File

    Maine Coastal Island Registry Map: 26D

    File

    Maine Coastal Island Registry Map: 26E

    File

    Maine Coastal Island Registry Map: 26F

    File

    Maine Coastal Island Registry Map: 26G

    File

    Maine Coastal Island Registry Map: 26H

    File

    Maine Coastal Island Registry Map: 26J

    File

    Maine Coastal Island Registry Map: 27D

    File

    Maine Coastal Island Registry Map: 27E

    File

    Maine Coastal Island Registry Map: 27F

    File

    Maine Coastal Island Registry Map: 27G

    File

    Maine Coastal Island Registry Map: 27H

    File

    Maine Coastal Island Registry Map: 27J

    File

    Maine Coastal Island Registry Map: 28D

    File

    Maine Coastal Island Registry Map: 28E

    File

    Maine Coastal Island Registry Map: 28F

    File

    Maine Coastal Island Registry Map: 28G

    File

    Maine Coastal Island Registry Map: 28H

    File

    Maine Coastal Island Registry Map: 28J

    File

    Maine Coastal Island Registry Map: 29J

    File

    Maine Coastal Island Registry Map: 2A

    File

    Maine Coastal Island Registry Map: 2B

    File

    Maine Coastal Island Registry Map: 2C

    File

    Maine Coastal Island Registry Map: 2D

    File

    Maine Coastal Island Registry Map: 2E

    File

    Maine Coastal Island Registry Map: 2G

    File

    Maine Coastal Island Registry Map: 2H

    File

    Maine Coastal Island Registry Map: 2J

    File

    Maine Coastal Island Registry Map: 45A

    File

    Maine Coastal Island Registry Map: 45B

    File

    Maine Coastal Island Registry Map: 45D

    File

    Maine Coastal Island Registry Map: 45E

    File

    Maine Coastal Island Registry Map: 45F

    File

    Maine Coastal Island Registry Map: 45G

    File

    Maine Coastal Island Registry Map: 45H

    File

    Maine Coastal Island Registry Map: 45J

    File

    Maine Coastal Island Registry Map: 46G

    File

    Maine Coastal Island Registry Map: 4C

    File

    Maine Coastal Island Registry Map: 4E

    File

    Maine Coastal Island Registry Map: 4F

    File

    Maine Coastal Island Registry Map: 4G

    File

    Maine Coastal Island Registry Map: 4H

    File

    Maine Coastal Island Registry Map: 4J

    File

    Maine Coastal Island Registry Map: 5A

    File

    Maine Coastal Island Registry Map: 5B

    File

    Maine Coastal Island Registry Map: 5C

    File

    Maine Coastal Island Registry Map: 5D

    File

    Maine Coastal Island Registry Map: 5E

    File

    Maine Coastal Island Registry Map: 5G

    File

    Maine Coastal Island Registry Map: 6A

    File

    Maine Coastal Island Registry Map: 6B

    File

    Maine Coastal Island Registry Map: 7A

    File

    Maine Coastal Island Registry Map: 7B

    File

    Maine Coastal Island Registry Map: 7C

    File

    Maine Coastal Island Registry Map: 7D

    File

    Maine Coastal Island Registry Map: 8A

    File

    Maine Coastal Island Registry Map: 8B

    File

    Maine Coastal Island Registry Map: 8C

    File

    Maine Coastal Island Registry Map: 8D

    File

    Maine Coastal Island Registry Map: 8E

    File

    Maine Coastal Island Registry Map: 91A

    File

    Maine Coastal Island Registry Map: 91B

    File

    Maine Coastal Island Registry Map: 91F

    File

    Maine Coastal Island Registry Map: 9A

    File

    Maine Coastal Island Registry Map: 9B

    File

    Maine Coastal Island Registry Map: 9C

    File

    Maine Coastal Island Registry Map: 9D

    File

    Maine Coastal Island Registry Map: 9E

    File

    Maine Coastal Island Registry Map: 9F

    File

    Maine Coastal Island Registry Map: 9G

    File

    Maine Coastal Island Registry Map: 9H

    File

    Maine Coastal Island Registry Map: 9J

    File

    Maine Coastal Island Registry Map: Index

    PDF

    Maine Coastal Program Accomplishments – 2012 and 2013, Maine Coastal Program

    PDF

    Maine Coastal Program : Strategic Outlook 2021-2025; Assessment and Strategy Under Section 309 of the Coastal Zone Management Act

    PDF

    Maine Federation of Women's Clubs : Historical Sketches 1892-1924, Georgia Pulsifer Porter

    PDF

    Maine Fisheries : A Re-Emerging Market, Elizabeth Sheehan and Kate Josephs

    File

    Maine Forest Service Telephone Map, Katahdin District, Maine Forest Service

    PDF

    Maine Guide to Federal Consistency Review (January 2023), Maine Coastal Program

    PDF

    Maine Indians in History and Legend, Maine Writers' Research Club

    PDF

    Maine Insane Hospital Patient Cases, Volume 13 - 1858-1864, Maine Insane Hospital

    PDF

    Maine Jaycees Administrative Guide : 1980-1981

    PDF

    Maine Jaycees Administrative Guide : 1981-1982

    PDF

    Maine Library Commission Bylaws (Version Adopted December 16, 2019)

    PDF

    Maine Library Commission Minutes : January 9, 2023

    PDF

    Maine Line : January - February 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : January - February 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : January - February 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : January - February 1956, Bangor and Aroostook Railroad

    PDF

    Maine Line : January - February 1957, Bangor and Aroostook Railroad

    PDF

    Maine Line : July - August 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : July - August 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : July - August 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : July - August 1956, Bangor and Aroostook Railroad

    PDF

    Maine Line : March - April 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : March - April 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : March - April 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : March - April 1956, Bangor and Aroostook Railroad

    PDF

    Maine Line : March - April 1957, Bangor and Aroostook Railroad

    PDF

    Maine Line : May - June 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : May - June 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : May - June 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : May - June 1956, Bangor and Aroostook Railroad

    PDF

    Maine Line : May - June 1957, Bangor and Aroostook Railroad

    PDF

    Maine Line : November - December 1952, Bangor and Aroostook Railroad

    PDF

    Maine Line : November - December 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : November - December 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : November - December 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : November - December 1956, Bangor and Aroostook Railroad

    PDF

    Maine Line : September - October 1953, Bangor and Aroostook Railroad

    PDF

    Maine Line : September - October 1954, Bangor and Aroostook Railroad

    PDF

    Maine Line : September - October 1955, Bangor and Aroostook Railroad

    PDF

    Maine Line : September - October 1956, Bangor and Aroostook Railroad

    PDF

    Maine Low-Income Energy Burden Study, Synapse Energy Economics, Inc.; Synapse Energy Economics, Inc.; and Synapse Energy Economics, Inc.

    PDF

    Mainely Agriculture : Fall 2009

    PDF

    Mainely Agriculture : Summer 2008

    File

    Maine Maritime Academy

    File

    Maine Maritime Academy

    File

    Maine Maritime Academy training ship

    PDF

    Maine Office of the Public Advocate Annual Report, July 1 2022-June 30, 2023, Public Advocate Office

    PDF

    Maine, Past & Present, by the Maine Writers Research Club, Maine Writers Research Club

    PDF

    Maine’s Forest Industries: Essays in Economic History (Working Draft), Lloyd C. Irland

    PDF

    Maine State Library 1999 Program Evaluation Report; Published Pursuant to the Government Evaluation Act, Maine State Library

    PDF

    Maine State Library Talking Book Newsletter : Fall/Winter 2022, Sarah Duggan

    PDF

    Maine State Library Talking Book Newsletter : Fall/Winter 2023, Sarah Duggan

    PDF

    Maine State Library Talking Book Newsletter : Spring/Summer 2022, Sarah Duggan

    PDF

    Maine State Library Talking Book Newsletter : Spring/Summer 2023, Sarah Duggan

    PDF

    Maine Turnpike News, Summer 2003

    PDF

    Maine Unified State Plan 2020-2023, State Workforce Board

    PDF

    Maj. Gen. George A. Warren's representation in favor of disbanding the "A" Company of Cavalry in the 2nd Brigade, 1st Division, and the "A" Company of Light Infantry in the 1st Regiment, 2nd Brigade, 1st Division

    PDF

    Maj. Gen. George A. Warren's representation in favor of disbanding the "A" Company of Riflemen in the 4th Regiment, 1st Brigade, 1st Division

    PDF

    Maj. Gen. J.C. Stevens and others' Petition to Disband the D Company of Infantry in the 1st Regiment 2nd Brigade 9th Division

    PDF

    Major Blackman's Representation in relation to the election of Lieut. Newcomb

    PDF

    Major General Joseph C. Stevens, 9th Division, Respecting Disbanding the C Company of Cavalry

    PDF

    Major General Stephen Farnum and others' Petition for a new Regiment in the 1st Brigade 6th Division

    PDF

    Majority Report - State of Maine - House of Representatives Feb. 3rd. 1879 Reported from the Committee on the Judiciary by Mr. Moulton of Scarboro and ordered printed B. L. Staple, Clerk

    PDF

    Managers' Commission for the Lottery for the Benefit of Steam Navigation

    File

    Manning, S.

    File

    Manning, Stephen H.

    File

    Map 3 of Plan of Cottage Lots in Township 1 Ranges 8 and 9 WELS, South Shore of Millinocket Lake As Copied from Great Northern Paper Company's Blueprints

    PDF

    M. & A. Patten's Bill for Paper

    PDF

    M. & A. Patten's Bill for Stationary to Edward Russell

    PDF

    Map of the Towns of Burnham and Troy

    PDF

    Map Showing Location of Proposed Maine Turnpike Extension (1951), Coverdale & Colpitts

    File

    Marble with flow folds., Henry N. Berry IV

    File

    March, Charles R.

    PDF

    March! March! All Ye Brave Sons of Maine! Sheet Music, ca. 1840, Henry Prentiss

    File

    Margaret Chase Smith Building

    File

    Maritime Academy

    PDF

    Mark Dodge and others' petition for an Artillery Company in Sedgwick in the 2nd Regiment 1st Brigade 3rd Division

    File

    Marshall, C.

    File

    Marshall, Mrs. T.

    File

    Marshall, T.

    File

    Marshall, T.

    PDF

    Mars Hill, Maine Centennial, 1867-1967, Mars Hill Centennial Committee

    PDF

    Mars Hill : Typical Aroostook Town, Gladys Sylvester Tweedie

    PDF

    Martha F Boody Diary-Journal - 5 May 1843 - 2023.01.312, Martha F. Boody

    File

    Martin, George

    File

    Martin, George W.

    File

    Mary Day

    File

    Mary Day

    File

    Mason, E.

    File

    [Mattamiscontis]; Part of Township 1 Range 7 NWP, Lots 27, 28, and 29 as explored during 1933., James W. Sewall

    File

    Mattamiscontis T1 R7 NWP, James W. Sewall

    File

    Mattamiscontis T1 R7 NWP, James W. Sewall

    File

    Mattamiscontis T1 R7 NWP

    File

    Mattamiscontis, T1 R7 NWP, James W. Sewall

    File

    Mattamiscontis, T2 and T3 R7 NWP, Board of Assessors

    File

    Mattamiscontis, T2 R7 and T3 R7 NWP

    File

    [Mattamiscontis Township]; Survey of Adams Estate land bordered by T3 R8 and T2 R8

    File

    Mattamiscontis Township, T1 R7 NWP, James W. Sewall

    File

    Mattie (Mercantile in background)

    File

    Maxfield, A.

    File

    Maxfield, A.

    File

    Maxfield, A.

    File

    Maxfield, Albert

    File

    Maxfield, Albert

    File

    Maxfield, Albert

    File

    Maycomber, F

    File

    MBMAP Pine Point 2005, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    MBMAP Western Beach 2009, Peter A. Slovinsky

    File

    McArthur, Wim. M.

    File

    McDonald, J.

    File

    McGaffey Mountain, Lindsay Spigel

    File

    McGregor, C.

    File

    McKusick, Marshall N.

    File

    McNamarah, Joseph

    File

    McNamarah, Joseph

    File

    McWilliams, John

    PDF

    MDOL Government Evaluation Act Report 2015, Maine Department of Labor

    File

    Megunticook Formation, andalusite schist, Henry N. Berry IV

    PDF

    Mehitable Smith & Lydia Cotter Receipt for Cleaning the Council Chamber

    PDF

    Memorandum of Agreement with Joseph Nugent, 186-

    PDF

    Memorandum of Bills Paid and Advances by the Agent for the Insane Hospital

    PDF

    Memorandum of Joshua Tolford, as Keeper of the State Arsenal

    PDF

    Memorandum of Sale to B. F. Brown Company, January 18, 1871, A. S. Richards

    PDF

    Memorandum of Vouchers from the Account of Jonas Farnsworth, Passamaquoddy Indian Agent

    PDF

    Memorandum on the Account of the Treasurer of Hancock County

    PDF

    Memorandum on the Account of the Treasurer of Hancock County

    PDF

    Memorandum on the Account of the Treasurer of Kennebec County

    PDF

    Memorandum on the Account of the Treasurer of Oxford County

    PDF

    Memorandum on the Account of the Treasurer of Penobscot County

    PDF

    Memorandum on the Account of the Treasurer of Somerset County

    PDF

    Memorandum on the Account of the Treasurer of Washington County

    PDF

    Memorandum on the Account of the Treasurer of York County

     

    Memorandums of Days Worked on the Insane Hospital

    PDF

    Memorial and Account of the Kennebec Volunteers

    PDF

    Memorial of Asa Redington, Jr., Relative to the Bounty on Wheat

    PDF

    Memorial of Edward Swan in aid of the Petition of Benjamin Jones for a Pardon

    PDF

    Memorial of Jarius Keen Respecting Trespass Committed on by Fourteen Families of the Passamaqouddy Tribe of Indians

    PDF

    Memorial of Jedidiah Gordon requesting that his daughter may be continued another year at the American Asylum at Hartford as a Beneficiary of the State

    PDF

    Memorial of J. R. Chadbourne and others relative to the election of Joshua A. Lowell in Hancock and Washington Congressional District

    File

    Mercantile

    File

    Mercantile

    File

    Merrill, A.

    File

    Merrill, S.

    PDF

    Message from the Governor Transmitting Claims Presented for Allowance by Special Agents Under the Resolves of January 24th and Feburary 20th 1839

    PDF

    Message from the Governor Transmitting Vouchers of James L. Child

    PDF

    Microbial pollution levels and transport pathways at Ogunquit Beach, Peter A. Slovinsky and Stephen M. Dickson

    PDF

    Microbial pollution levels and transport pathways at the Kennebunk River and Goochs Beach, Peter A. Slovinsky and Stephen M. Dickson

    PDF

    Milan Lenard disputing a rejected pension application and sending additionla materials, Milan Lenard

    File

    Mill Creek

    File

    Mill Creek

    File

    Miller, Alden

    File

    Miller, Charles A.

    File

    Millett, A.

    File

    Millett, A.

    File

    Millett, H.

    File

    Millett, Henry R.

    File

    Millett, Henry R.

    File

    Millett, Henry R.

    File

    Millett, O.

    File

    Millett, O.

    PDF

    Minnesota Legislature requesting Mr. Leander F. Thunton's certificate of inscription, Sam M. Phail

    PDF

    Miscellaneous Bills and Notes from the 1837 Account of the Land Agent

    PDF

    Miscellaneous Filings, Volume 3, Office of the Secretary of State

    PDF

    Miscellaneous Filings, Volume 4, Secretary of State

    PDF

    Miscellaneous Filings, Volume 5, Secretary of State

    PDF

    Miscellaneous Filings, Volume 6, Secretary of State

    PDF

    Miscellaneous papers from the Hale family of Castine, Maine 1806-1889, Maine State Library

    PDF

    Miscellaneous Receipts from the Accounts of Charles T. Jackson, State Geologist, for Expenditures on the Geological Survey of Maine

    PDF

    Miscellaneous Receipts from the Accounts of John Hodgdon, Land Agent, for the Year 1835

    File

    Mitchell, George

    PDF

    M. L. Elwell Requesting testimonials of Isaac L. Staples to be sent to William Staples, M L. Elwell

    File

    Mogg Magone

    File

    Monroe, C.

    PDF

    Moody Walker of Wilton, Copy of Judgement

    File

    Moody, William H.

    File

    Moody, Wim. H.

    File

    Moody, Wim. H.

    File

    Moore, H.

    File

    Moose Cave Gorge, Grafton Notch State Park, Lindsay Spigel

    File

    Moose Cave, Grafton Notch State Park, Lindsay Spigel

    PDF

    Moosehead Lake Road File No. 13 from the Account of the Land Agent

    File

    Morrill, Edward T.

    File

    Morrill, John N.

    File

    Morrill, Walter G.

    File

    Morse, R.

    PDF

    Moses Heath's Bill for Cutting and Clearing Out Windfall on Houtlon Road

    File

    Mother Walker Falls Gorge, Grafton Notch State Park, Lindsay Spigel

    File

    Mother Walker Falls Gorge, Grafton Notch State Park, Lindsay Spigel

    PDF

    Motion A - Dingley Amendment

    PDF

    Motion Card with Tallied Votes - Motion by Mr. Hawes regarding Amending the Constitution

    PDF

    Motion Card with Tallied votes - Motion by Senator Ellis

    PDF

    Motion Card with tallied votes - Motion by Senator Harris

    PDF

    Motion of Hon. W. Steward that the Accounts of Mark Trafton, Formerly Land Agent, Were Referred to the Committee on Warrants

    PDF

    Mount Agamenticus, York, ME, Zane Rahabi and Tristan Depew

    File

    Mount Phillip, Lindsay Spigel

    File

    Mount Phillip, Lindsay Spigel

    PDF

    Moving Through Experience: Disruption, Emergence, and the Aesthetic of Repose, Jeanne A. Moore

    PDF

    M. Perley's Certiticate on Charles Morse's Character While at the Lancaster Mill Company

    PDF

    Mr. Gilman's Opinion on William Emerson's Burnt Timber Contract

    PDF

    Mrs. B. Thompson requesting Barthalameu Thompson's certificate of service, B Thompson

    PDF

    Mrs. Eliza Hendrick requesting the bounty of her now passed husband who was in the Maine Cavalry, Eliza Hendrick

    PDF

    Mrs. Lucille Densmore widow of Ehen R. Densmore writing to see if she is eligible for aid, Liucille Densmore

    PDF

    MSL Quarterly, August 2023

    PDF

    MSL Quarterly, Feb 2023

    PDF

    MSL Quarterly, May 2023

    PDF

    MSL Quarterly, November 2023

    File

    Mudgett, W.

    File

    Mudgett, W.

    File

    Mullen, Richard W

    File

    Mullen, Richard W.

    File

    Multiple deformation in Beauchamp Point Formation, Henry N. Berry IV

    File

    Munson, M.

    File

    Munson, S.

    File

    Mural by David Campbell Taws

    File

    Murray, Benj. B.

    File

    Murray, Mrs. Benj. B.

    PDF

    Music and Musicians of Maine : Being a History of the Progress of Music in the Territory Which has Come to be Known as the State of Maine, from 1604 to 1928, George Thornton Edwards

    PDF

    My Trip to the Cumberland Town Forest, Bill Shane

    PDF

    Names of Non Commissioned Officers and Privates of the Fourth Regiment First Brigade and First Division

    File

    Nash, Charles E.

    File

    Nason, Charles

    File

    Nason, Charles H.

    PDF

    Nathaniel Green's Petition for Tristam Haley to Receive Aid to Continue at the American Asylum

    PDF

    Nathan Ilsley's Bill for Spationary to Edward Russell

    PDF

    N.B. Devereux's Bill for Drawing, Engravings, and Diagrams for the Geological Survey

    PDF

    N.E.I.G.C. guide book: 54th annual meeting, T H. Clark

    File

    Newcomb, L.

    File

    [New Gloucester]., Edward King

    File

    [New Gloucester]. Plan of 1600 acres of land granted to Ebenezer Hartshorn, John Brown Jr.

    File

    [New Gloucester]. Shaker Settlements

    File

    [New Gloucester]. Survey annexing part of Thompson Pond Pl. to New Gloucester

    File

    [New Gloucester]. Survey of the land belonging to the Shaker community.

    PDF

    "New Home for the Books," Evening Journal, Lewiston, Feb. 7, 1903, pg. 3, Lewiston Evening Journal

    PDF

    New Home Sewing Machine Company and Maine Home Sewing Machine Company - AVD

    PDF

    New Supper Book of the Woman's Assn of First Congregational Church of Calais, Beginning 1955, First Congregational Church of Calais, Maine

    File

    Newton, A.

    File

    Nichols, Andrew J.

    File

    Nichols, C. H.

    PDF

    N. J. Shaw requesting the list of Wisconsins soldiers of the war to find the records of John C. Avery, N J. Shaw

    PDF

    N [Learey] Requesting permission to use arms located in Northern Maine, N Learey

    PDF

    N. Mitchell & Co.'s Bill for Stationary to Edward Russell

    PDF

    N. Mitchell's Bill for Paper, Paid by Joshua Tolford

    PDF

    NO. 27 An Act to Repeal Part of Section 15 Chapter 4 -RS - To Repeal So Much of Section 15 Chapter 4, as Relates to the Return of Voters from Plantations

    PDF

    NO. 93 An Act to Abolish the Use of Private Seals upon Certain Instruments in Writing

    PDF

    Noah Barker's Accounts for Surveying Townships No. 9 in the 4th Range, No. 8 in the 5th Range, and No. 11 in the 5th Range

    File

    Norris, N

    File

    Norris, N.

    PDF

    North Country, April 13, 1972, Richard S. Dexter

    PDF

    North Country, April 24, 1972, Richard S. Dexter

    PDF

    North Country, December 23, 1971, Richard S. Dexter

    PDF

    North Country, February 17, 1972, Richard S. Dexter

    PDF

    North Country, February 3, 1972, Richard S. Dexter

    PDF

    North Country, January 20, 1972, Richard S. Dexter

    PDF

    North Country, January 6, 1972, Richard S. Dexter

    PDF

    North Country, July 6, 1972, Richard S. Dexter

    PDF

    North Country, June 22, 1972, Richard S. Dexter

    PDF

    North Country, June 8, 1972, Richard S. Dexter

    PDF

    North Country, March 16, 1972, Richard S. Dexter

    PDF

    North Country, March 2, 1972, Richard S. Dexter

    PDF

    North Country, March 30, 1972, Richard S. Dexter

    PDF

    North Country, May 11, 1972, Richard S. Dexter

    PDF

    North Country, November 11, 1971, Richard S. Dexter

    PDF

    North Country, November 29, 1971, Richard S. Dexter

    PDF

    North Country, Vol. 2 No. 8, April 3, 1971, Richard S. Dexter

    File

    North Creek

    File

    North Deer Isle, Steamer J.T Morse at Landing

    PDF

    Northeast Tractor Trailer Training, Inc. - Complaint & Consent Judgment

    File

    Northeast view from Baldpate Mountain East Peak, Lindsay Spigel

    File

    Northern Paper Company Mill, ca. 1920

    PDF

    Note and Account of Phillips and Moseley against the State, referred to in Report of Council No. 402

    PDF

    Note from C.T. Jackson, Correcting Nathaniel Hutchins' Account

    PDF

    Note from Edward Russell to William Vance, in Response to His Communication Dated October 5th 1830

    PDF

    Note from Henry Knowles on the Petition to Disband the C Company of Infantry in the 5th Regiment 1st Brigade 3rd Division

    PDF

    Note from Henry S. Sweat, Col. of the 1st Regiment 1st Brigade 8th Division, consenting for the A Company of Light Infantry to be disbanded

    PDF

    Note from John Gleason, Agent, relating to repairs for the Passamaquoddy church

    PDF

    Note from Jonathon Philbrook, in relation to James Classon

    PDF

    Note from Joseph Knowlton, Blacksmith, in relation to James Classon

    PDF

    Note from Joshua Tolford, Kepper of the Public Property at the State Arsenal, to Asa Redington, Relating to Payment for His Men

    PDF

    Note from Robert Low, Piscataquic County Treasurer, Relating to Errors in His Accounts

    PDF

    Note from Sally Stevens, Soliciting the Pardon of Her Husband, Edward Stevens

    PDF

    Note from William French to the Warden, Requesting Him to Forward His Petition for Pardon

    PDF

    Note from W.W. Niles, in Relation to Augustus Haley

    PDF

    Note on Daniel Cony's Loan to the State

    PDF

    Note on Warrant in Favor of Glazier, Masters, and Smith, for the 14th Volume of Maine Reports

    PDF

    Note Relating to the Status of Jacob Bosworth, Winthrop Morrill, and Reuben Jones at the Asylum at Hartford

    PDF

    Notes for Report No. 253 in Relation to the Kennebec Dam Company

    PDF

    Notes on the Fines, Forfeitures, and Costs of the Judicial Courts of Washington County

    PDF

    Note stateing Report No. 576 taken from files and referred to Jan 28, 1842

    PDF

    Note stating Report No. 716 was removed June 28th

    PDF

    Note stating that report 495, 496, and 497 were taken out for council

    PDF

    Note Stating the Petition of John Burham Was Handed to the Committee on Pardons

    PDF

    Note Stating the Report and Account of Abijah Smith Has Been Sent to Washington

    PDF

    Notice of Insolvency, 1885, Marcus S. Huson

    PDF

    Notice of Unpaid Check, 1905, Frank E. Gray

    PDF

    Nourse & Smith's Bills for Books, Paid by Isaac Small

    PDF

    Nouvelles Chansons de Chez Nous Sheet Music, ca. 1918, Albert Larrieu

    File

    Noyes, E.

    File

    Noyes, F.

    File

    Noyes, G.

    PDF

    N. P. [Pauk] requesting information about John S. Gleadenning's death in order for his father to obtain a pension, N P. Pauk

    PDF

    N. P. [Pauk] requesting information of Mr. Ino. G. Glendenning in order to get a pension, N P. Pauk

    PDF

    N. P. [Pauk] requesting more information about John S. Gleadenning's death, N P. Pauk

    PDF

    N. P. [Pauk] requesting the address of major. John M. Gould, N P. Pauk

    PDF

    Numbers of Men Discharged at the Aroostook Expedition

    File

    Oakum Bay

    PDF

    Obey, Thomas M. - Assurance of Discontinuance

    PDF

    O Canada: National Song Sheet Music, 1909, Robert Todd

    File

    Ocean Surf, Castine, Maine

    PDF

    Office of the Public Advocate Annual Report FY2020, Executive Dept. Public Advocate Office

    PDF

    Office of the Public Advocate Annual Report, July 1, 2018 - June 30, 2019, Executive Dept. Public Advocate Office

    PDF

    Office of the Public Advocate, Annual Report, July 1, 2020 - June 30, 2021, Maine Office of the Public Advocate

    PDF

    Office Rent File No. 3 from the Account of the Land Agent

    PDF

    Official Program of the 350th Grande Parade; September 28, 2002, York's 350th Parade Committee

    PDF

    Oh Oh Oh! Sheet Music, ca. 1927, Alfred Nohcor

    PDF

    Old Bills File No. 9 from the Account of the Land Agent

    PDF

    Old Bills of Daniel Rose, Land Agent

    File

    Old Dormitory, State Normal School

    File

    Old Fort George

    File

    Old Mill Pond, Castine, Me.

    File

    Old Mill Pond, Castine, Me.

    PDF

    Old Orchard Beach, 1883-1983 [Town Report, 1983], Town of Old Orchard Beach

    PDF

    Old Orchard Beach, 1980, Annual Town Report, Town of Old Orchard Beach

    PDF

    Old Orchard Beach, 1981, Annual Town Report, Town of Old Orchard Beach

    PDF

    Old Orchard Beach, 1982, Annual Town Report, Town of Old Orchard Beach

    PDF

    Old Orchard Beach, 1984, Annual Town Report, Town of Old Orchard Beach

    PDF

    Old Orchard Beach, 1987, January 1 - June 30, Transitional Town Report, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Report, 1972, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Report, 1974, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Report, 1975, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Report, 2007-2008, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Town Report, 1977, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Town Report, 1978, Town of Old Orchard Beach

    PDF

    Old Orchard Beach Annual Town Report,1979, Town of Old Orchard Beach

 

Page 41 of 46

  • 38
  • 39
  • 40
  • 41
  • 42
  • 43
  • 44
 
 

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
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright