Showing 1781 - 1790 of 5432 Records
Republican Municipal Committees to meet to nominate their candidate for Representative to the Legislature in District 13 due to resignation of Armand A. LeBlanc
- Type: OBJECT
- Collection: Proclamations
- Date: 1977-10-11
An Act to Authorize the Creation of the Maine Inland Fisheries and Game Acquisition Fund and the Issuance of not Exceeding $4,000,000 for the Financing Thereof
- Type: OBJECT
- Collection: Proclamations
- Date: 1974-06-26
Declaration of Election to vote on an Act to Change Weights and Related Provisions for Commercial Vehicles
- Type: OBJECT
- Collection: Proclamations
- Date: 1974-07-11
To meet to nominate their candidate for House of Representative in District 67 due to resignation of Peter D. Matheson
- Type: OBJECT
- Collection: Proclamations
- Date: 1978-08-07