Papers and Reports
Showing 7711 - 7720 of +10000 Records
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, September Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Vouchers for Costs in Criminal Prosecution, Oxford County Court October Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
Vouchers for Costs in Criminal Prosecution, Oxford County Court January Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 50: Report on the Petition of Solomon Crockett and Others for a Pardon of David A. Goodwin of Rumford
- Type: OBJECT
- Collection: Papers and Reports
Petition of Solomon Crockett and Others for a Pardon of David A. Goodwin of Rumford
- Type: OBJECT
- Collection: Papers and Reports
Report 54: Report on the Petition of John McLane for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Report 59: Report on the Warrant in Favor of John Kilby Smith, Inspector of Hops
- Type: OBJECT
- Collection: Papers and Reports
Certification of Joel Miller, Warden of the State Prison, on the Conduct of Daniel Lovell in Prison
- Type: OBJECT
- Collection: Papers and Reports