Showing 2111 - 2120 of +10000 Records
Bill of Costs, State of Maine v. Williams
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-01
Frye Hall writing to verify the certification of the costs related to the case State v. N. Temple
- Type: OBJECT
- Collection: Papers and Reports
Account of R.F. Perkins, Postmaster of Augusta
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-30
Account of P.C. Johnson, Secretary of State, for Stationary
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-29
Account of A. Redington - Adjutant and Quartermaster General
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-31
Report 374: Report on the Petition of John G. Barnard and Others
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-31
Report 53: Report on the Pension of William M. Jordan
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-04
Report 52: Report on the Petition of David McLellan Jr. and Others, for the Pardon of Elijah Fogg
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-02
Petition Communication Sending a Petition from the Town of Limington
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-27