Showing 1191 - 1200 of 5432 Records

Contract Between the State of Vermont and the State of Maine Miscellaneous
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1939-12-19


Thanksgiving Day Proclamation
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1928-11-17


Edward Sales Co. v. Edgar C. Smith, Secretary of State
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1928-03-07


Increase of Capital Stock of the Pennamaquan Power Company
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1921-02-18


Changing the town of Concord to a Plantation
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1922-03-17


Stenographer Appointment to Supreme Judicial Court
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1929-10-03



Writ of Election
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1922-11-22


Proclamation Resolutions for the New Year
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1921-12-16


Pocket Veto of Maine Water Power Commission
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1923-04-13