Showing Records: 31 - 60 of 30397

1823 House of Representatives, 1823
Digital Image
Identifier: 30-318938-V005

1824 House of Representatives, 1824
Digital Image
Identifier: 30-318939-V006

1825 House of Representatives, 1825
Digital Image
Identifier: 30-318940-V007

1826 House of Representatives, 1826
Digital Image
Identifier: 30-318941-V008

1826 Report on the Application of John Sargent
Digital Image
Identifier: 07-310490-F034-I003
Found in:
Maine State Archives
/
Executive Council
/
Council Papers, 1820 - 1976
/
Council Papers: Reports 618-683, 1826 - 1827
/
Report 652: Report on the Application of John Sargent to be Paid a Part of the Proceeds of the Lottery Granted Him for Building the Sullivan Ferry Bridge, 1827-01-03
/
1826 Report on the Application of John Sargent, 1826-12-28

1827 House of Representatives, 1827
Digital Image
Identifier: 30-318942-V009

1828 House of Representatives, 1828
Digital Image
Identifier: 30-318943-V010

1829 House of Representatives, 1829
Digital Image
Identifier: 30-318944-V011

1830 House of Representatives, 1830
Digital Image
Identifier: 30-41315-V012

1831 House of Representatives, 1831
Digital Image
Identifier: 30-28950-V013

1832 House of Representatives, 1832
Digital Image
Identifier: 30-318945-V014

1833 House of Representatives, 1833
Digital Image
Identifier: 30-318948-V017

1833 Report of the Secretary of the East Somerset Agricultural Society, 1834-01-22
Digital Image
Identifier: 29-29083-F004-I001
Found in:
Maine State Archives
/
Department of the Secretary of State
/
Office of the Secretary of State, 1814
/
Records returned to the Secretary of State, 1789 - 1978
/
Agricultural Society Returns
/
Agricultural Society Returns by County, 1834 - 1853
/
East Somerset Agricultural Society, 1834 - 1834
/
1833 Report of the Secretary of the East Somerset Agricultural Society, 1834-01-22

1834 House of Representatives, 1834
Digital Image
Identifier: 30-318949-V018

1834 Report of the Trustees of the East Somerset Agricultural Society, 1835-02-16
Digital Image
Identifier: 29-29083-F004-I002
Found in:
Maine State Archives
/
Department of the Secretary of State
/
Office of the Secretary of State, 1814
/
Records returned to the Secretary of State, 1789 - 1978
/
Agricultural Society Returns
/
Agricultural Society Returns by County, 1834 - 1853
/
East Somerset Agricultural Society, 1834 - 1834
/
1834 Report of the Trustees of the East Somerset Agricultural Society, 1835-02-16

1834 Report of the Trustees of the Kennebec County Agricultural Society, 1834-01-30
Digital Image
Identifier: 29-29083-F008-I007
Found in:
Maine State Archives
/
Department of the Secretary of State
/
Office of the Secretary of State, 1814
/
Records returned to the Secretary of State, 1789 - 1978
/
Agricultural Society Returns
/
Agricultural Society Returns by County, 1834 - 1853
/
Kennebec Agricultural Society, 1833 - 1833
/
1834 Report of the Trustees of the Kennebec County Agricultural Society, 1834-01-30

1835 House of Representatives, 1835
Digital Image
Identifier: 30-318950-V019

1836 House of Representatives, 1836
Digital Image
Identifier: 30-318951-V020

1837 House of Representatives, 1837
Digital Image
Identifier: 30-28951-V021

1838 House of Representatives, 1838
Digital Image
Identifier: 30-41316-V022

1839 House of Representatives, 1839
Digital Image
Identifier: 30-318952-V023

1840-1850 Published Annual Reports of the Directors of the Maine Insane Hospital
Digital Image
Identifier: 10-309880

1840 House of Representatives, 1840
Digital Image
Identifier: 30-318953-V024

1841 House of Representatives, 1841
Digital Image
Identifier: 30-318954-V025

1843 House of Representatives
Digital Image
Identifier: 30-41317

1852 Annual Returns, 1853-02-02
Digital Image
Identifier: 29-29083-F007-I001
Found in:
Maine State Archives
/
Department of the Secretary of State
/
Office of the Secretary of State, 1814
/
Records returned to the Secretary of State, 1789 - 1978
/
Agricultural Society Returns
/
Agricultural Society Returns by County, 1834 - 1853
/
Franklin County Agricultural Society, 1852 - 1852
/
1852 Annual Returns, 1853-02-02

1861-04-26 Daniel Emery offers his service, 1861-04-26
Digital Image
Identifier: 15-46337-F002-I007
Found in:
Maine State Archives
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
3rd Maine Regiment, 1861-04-17 - 1868-09-04
/
April 1861, 1861-04-17 - 1861-04-27
/
1861-04-26 Daniel Emery offers his service, 1861-04-26

1861-06-12 John E. Godfrey requests Governor Washburn write to the Secretary of War on behalf of Edward L. Appleton, 1861-06-12
Digital Image
Identifier: 15-46336-F004-I011
Found in:
Maine State Archives
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
2nd Maine Regiment, 1861-04-01 - 1867-08-09
/
June 1861, 1861-06
/
1861-06-12 John E. Godfrey requests Governor Washburn write to the Secretary of War on behalf of Edward L. Appleton, 1861-06-12

1861-08-16 Dr. Daniel McRuer reports to Governor Washburn on the disorganization of the 2nd Regiment
Digital Image
Identifier: 15-46336-F008-I001
Found in:
Maine State Archives
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
2nd Maine Regiment, 1861-04-01 - 1867-08-09
/
August 1861, 1861-08
/
1861-08-16 Dr. Daniel McRuer reports to Governor Washburn on the disorganization of the 2nd Regiment

1861-08-17 A.D. Harlow submits a bill to Adjutant General Hodsdon
Digital Image
Identifier: 15-46336-F008-I002
Found in:
Maine State Archives
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
2nd Maine Regiment, 1861-04-01 - 1867-08-09
/
August 1861, 1861-08
/
1861-08-17 A.D. Harlow submits a bill to Adjutant General Hodsdon