Showing 23101 - 10000 of +10000 Records
Deacon Sockbason Receipts for the Passamaquoddy Tribe
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-07-15
Robert Ilsley, Post-Master at Portland, Receipt for Postage
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-12-31
James Adams Jr. Receipt for 1 Set of Laws of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-09-19
Petition of Officers and Members of the Thomaston Light Infantry, Praying to be Changed Into a Company of Riflemen
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-03-30
Report 658: Report on the Warrant of Timothy Hall Jr. for a Pension
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-08
Report 659: Report on the Warrant in Favor of Joshua Gage, Esq., as Treasurer of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-09
Report 671: Report on the Petition of Joseph H. Tilton and Others for a Company of Light Infantry in New Charleston
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-24
Certificate Confirming the identity of Elisha Douglas
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1897-01-20
Report 674: Report on the Warrant in Favor of Daniel Rose, Esq., Warden of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-27
Report 636: Report on the Warrant in Favor of Joshua Tolford for Preserving the Public Property in the State Arsenal
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-01