Research Catalog
New! Try our Article Search to discover online journals, books, and more from home with your library card.
Displaying 1-11 of 11 results for author "Maine. Secretary of State."
Primary election.
- Text
- Augusta, Me. : [Office of the Secretary of State]
- unknown-present
- 1 Item
Item details Format Call Number Item Location Text JLM 89-549 (1982-88) Offsite Laws relating to business corporations.
- Text
- Augusta, Secretary of State, 1955.
- 1955
- 1 Item
Item details Format Call Number Item Location Text E-10 1629 no. 1- 9 Schwarzman Building - Main Reading Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Resolves of the state of Maine from 1891 to 1893, inclusive. Compiled by the Secretary of State.
- Text
- Augusta, Burleigh & Flynt, 1893.
- 1893
- 1 Item
Available Online
http://babel.hathitrust.org/cgi/pt?id=nyp.33433007137627Item details Format Call Number Item Location Text XWZ (Maine. Statutes. Codes. 1893. Resolves of the state of Maine) Offsite Provisions of law in force relating to foreign corporations [microform] Issued from the office of secretary of state ...
- Text
- Augusta, Me., 1917.
- 1917
- 1 Item
Item details Format Call Number Item Location Text *ZT-TM p.v. 49-53 Offsite Emergency war measures enacted by the seventy-eighth Legislature of the State of Maine, together with the proclamation by the governor regarding the registration of aliens; also the ruling of the Attorney General's Department interpreting the "Explosive law." [Microform] Compiled under the direction of the Secretary of State ...
- Text
- Waterville, Sentinel Pub. Co., 1917.
- 1917
- 1 Item
Item details Format Call Number Item Location Text *Z BTZE p.v. 359-363 Offsite State of Maine general election, November 8, 1960 : official vote for local option referendum questions.
- Text
- [Maine], Secretary of State's Office, Election Division, [1960]
- 1960
- 1 Item
Item details Format Call Number Item Location Text JAX B-14195 Schwarzman Building - General Research Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Primary elections : official vote for Republican and Democratic primary election candidates as canvassed by the Governor and Council on ...
- Text
- Augusta, Me. : Printed by Secretary of State's Office, Election Division
- 198-198
- 1 Item
Item details Format Call Number Item Location Text K-10 5253 June 1962 Offsite Provisions of law in force relating to foreign corporations / Issued by the Office of Secretary of State.
- Text
- Augusta, Me., 1929.
- 1929
- 1 Item
Item details Format Call Number Item Location Text TB p.v. 1201 no. 1-9 Schwarzman Building - General Research Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
An act to organize, govern and discipline the militia of the state of Maine [electronic resource] : passed March 21, 1821.
- Text
- Portland [Me.] : Printed by T. Todd & Co, 1821.
- 1821
Revised motor vehicle laws of the State of Maine. Jan. 1, 1914-
- Text
- [Augusta] Office of the Secretary of State
- 1914-
- 1 Item
Item details Format Call Number Item Location Text VBA p.v. 77 no. 1-9 Schwarzman Building - General Research Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
No results found from Digital Research Books Beta
Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.
![digital-research-book](./src/client/assets/drbb_promo.png)