Showing 22571 - 10000 of +10000 Records
Petition of Osgood Carr and Others for a Company of Cavalry in Phillips
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-01-27
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1835
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-10-08
Communication from John Hodgdon, Land Agent, Explaining Certain Charges in His Accounts
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-02-16
Report 698: Warrant in Favor of Henry Richardson, Agent of the Penobscot Indians
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-02-28
Report 700: Warrant in Favor of William A. Crocker, Agent for the Estate of James Long
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-02-28
Report 702: Warrant in Favor of Mark Harris, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-03-01
Account of Mark Harris, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-01-20
Communication from A.L. Raymond, Regarding the Pardon of Wallace Fenlason
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-10-05
Report 578: Warrant in Favor of Asaph R. Nochols, Secretary of State, for the Purchase of Books
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-10-07
Deposition of Joseph B. Motley, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-23