Showing 1321 - 1330 of +10000 Records
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1840
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-08
Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-19
Report 626: Report on Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-21
Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-05-15
Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-19
Petition of Officers and Soldiers of the "O" and "P" Companies of Infantry in the 1st Regiment, 2nd Brigade, 9th Division, to be disbanded
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-05-31
Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-04-17
Petition of Dominicus Record and others that Olivia Jane Record may be continued another year at the American Asylum at Hartford as a Beneficiary of the State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-01-01
Report 700: Report on Communication of J. O'Brien, Warden of the State Prison in Relation to the Case of Robert Jones
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-20
Report 702: Report on Salaries of Clerks of Adjutant General and Treasurer Offices
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-20