Showing Records: 31 - 60 of 23850
1825 House of Representatives, 1825
Digital Image
Identifier: 30-318940-V007
Found in:
Maine State Archives
1826 House of Representatives, 1826
Digital Image
Identifier: 30-318941-V008
Found in:
Maine State Archives
1827 House of Representatives, 1827
Digital Image
Identifier: 30-318942-V009
Found in:
Maine State Archives
1828 House of Representatives, 1828
Digital Image
Identifier: 30-318943-V010
Found in:
Maine State Archives
1829 House of Representatives, 1829
Digital Image
Identifier: 30-318944-V011
Found in:
Maine State Archives
1830 House of Representatives, 1830
Digital Image
Identifier: 30-41315-V012
Found in:
Maine State Archives
1831 House of Representatives, 1831
Digital Image
Identifier: 30-28950-V013
Found in:
Maine State Archives
1832 House of Representatives, 1832
Digital Image
Identifier: 30-318945-V014
Found in:
Maine State Archives
1833 House of Representatives, 1833
Digital Image
Identifier: 30-318948-V017
Found in:
Maine State Archives
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
1834 House of Representatives, 1834
Digital Image
Identifier: 30-318949-V018
Found in:
Maine State Archives
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
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
1835 House of Representatives, 1835
Digital Image
Identifier: 30-318950-V019
Found in:
Maine State Archives
1836 House of Representatives, 1836
Digital Image
Identifier: 30-318951-V020
Found in:
Maine State Archives
1837 House of Representatives, 1837
Digital Image
Identifier: 30-28951-V021
Found in:
Maine State Archives
1838 House of Representatives, 1838
Digital Image
Identifier: 30-41316-V022
Found in:
Maine State Archives
1839 House of Representatives, 1839
Digital Image
Identifier: 30-318952-V023
Found in:
Maine State Archives
1840-1850 Published Annual Reports of the Directors of the Maine Insane Hospital
Digital Image
Identifier: 10-309880
Found in:
Maine State Archives
1840 House of Representatives, 1840
Digital Image
Identifier: 30-318953-V024
Found in:
Maine State Archives
1841 House of Representatives, 1841
Digital Image
Identifier: 30-318954-V025
Found in:
Maine State Archives
1852 Annual Returns, 1853-02-02
Digital Image
Identifier: 29-29083-F007-I001
Found in:
Maine State Archives
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
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
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
1861-08-18 Adjutant John Reynolds sends descriptive list and requests bounty payments for men
Digital Image
Identifier: 15-46336-F008-I003
Found in:
Maine State Archives
1861-08-18 S.B Morrison writes to Governor Washburn to offer his services
Digital Image
Identifier: 15-46336-F008-I004
Found in:
Maine State Archives
1861-08-19 Mr. Chadwick appeals to John Hodsdon for the return of Henry Barrett's sons
Digital Image
Identifier: 15-46336-F008-I007
Found in:
Maine State Archives
1861-08-19 Mr. McGillis writes to Adjutant General Hodsdon on behalf of Henry Barrett
Digital Image
Identifier: 15-46336-F008-I006
Found in:
Maine State Archives