Showing 64031 - 10000 of +10000 Records

Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als.
Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als
  • Type: OBJECT
  • Collection: Somerset County


Road Near Shirley Mills and West Outlet of Moxie Pond
Road Near Shirley Mills and West Outlet of Moxie Pond
  • Type: OBJECT
  • Collection: Somerset County


Plans of Three Alterations of a County Road On Petition of J.P. Hodsdon Between North Anson Village and New Portland, West Village, December 12th A.D. 1876
Plans of Three Alterations of a County Road On Petition of J.P. Hodsdon Between North Anson Village and New Portland, West Village, December 12th A.D. 1876. Plans executed by A.G. Mitchell.
  • Type: OBJECT
  • Collection: Somerset County



Plan of St. Francis River from Dwelley's Field Notes
  • Type: OBJECT
  • Collection: Canal and River Maps


Public Utilities Commission Case Files
Documents such as decrees, transcripts, evidence, exhibits, testimonies, and data, related to investigations conducted by the Public Utilities Commission, including rail accidents occurring after 1914.


General Election: Governor, Senators, County Officers
Election Tabulations for the General Election: Governor, Senators, County Officers, in 1875.
  • Type: OBJECT
  • Collection: Tabulations for Elections



Plan of T16R11 WELS (Allagash Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of T16R10 WELS (Allagash Plantation)
  • Type: OBJECT
  • Collection: Aroostook County