Showing 18451 - 10000 of +10000 Records
Report 385: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-02-20
Journal of Constitutional Commission
- Type: OBJECT
- Collection: Maine Constitutional Convention
- Date: 1875-01-01
Report 422-423: Report on the Petition of I. Dwight and Others Regarding the Inspector of Lime and Lime Casks in Thomaston
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-07-01
Remonstrance Against the Acceptance of the Resignation of Horatio G. Balch as Washington County Sheriff
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-03-15
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 2 of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-06-24
Receipt from P. Varnum and John P. Boyd, Managers of the Cumberland and Oxford Canal Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-07-02
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 1 Extra
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-06-24
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the December Term of the District Courts for the Middle Districts for the County of Lincoln
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-01
Report 98: Report on the Warrants in Favor of John Merrill, George A. Starr, and Benjamin Buxton, Inspectors of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-02-01
Received Payment from the State of Maine to B.F. Buxton for Services as Inspector of Maine State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-02-01