Research Catalog

  • Primary election.

    • Text
    • Augusta, Me. : [Office of the Secretary of State]
    • unknown-present
    • 1 Item
    FormatCall NumberItem Location
    Text JLM 89-549 (1982-88)Offsite
  • Laws relating to business corporations.

    • Text
    • Augusta, Secretary of State, 1955.
    • 1955
    • 1 Item
    FormatCall NumberItem Location
    Text E-10 1629 no. 1- 9Schwarzman 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.33433007137627
    FormatCall NumberItem Location
    Text XWZ (Maine. Statutes. Codes. 1893. Resolves of the state of Maine)Offsite
  • A compilation of the laws pertaining to elections in the State of Maine. Revised statutes chapters 8b and 10 as amended. Compiled under the direction of the Secretary of State.

    • Text
    • [Augusta] 1941.
    • 1941
  • 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
    FormatCall NumberItem Location
    Text *ZT-TM p.v. 49-53Offsite
  • 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
    FormatCall NumberItem Location
    Text *Z BTZE p.v. 359-363Offsite
  • 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
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Text K-10 5253 June 1962Offsite
  • Provisions of law in force relating to foreign corporations / Issued by the Office of Secretary of State.

    • Text
    • Augusta, Me., 1929.
    • 1929
    • 1 Item
    FormatCall NumberItem Location
    Text TB p.v. 1201 no. 1-9Schwarzman 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
    FormatCall NumberItem Location
    Text VBA p.v. 77 no. 1-9Schwarzman 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
Explore Digital Research Books Beta