Showing 2381 - 2390 of +10000 Records
Report 141: Report on the Petition of Jeremiah Swan and Others for Alteration in Companies
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Report 143: Report on the Petition of Charles M. Jones and Others to be Assigned to the South Company in Paris
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Petition of Charles M. Jones and Others for an Alteration in the Company in Paris
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-12-09
Report 152: Report on the Communication of General Isaac Hodsdon Regarding a Militia Company in Milo
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-25
Bill of Costs, State of Maine v. Patrick McNellan, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-02
Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04
Report 147: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-24
Letter from Isaac Rhines to the Postmaster of Portland, Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-09-19
Schedule No. 1 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of York, Between the Fifteenth Day of March 1820 and the First Day of July 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-07-01
Schedule No. 2 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Cumberland, Between the Fifteenth Day of March 1820 and the First Day of July 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-07-01