Showing 25851 - 10000 of +10000 Records
Bill of Costs, State of Maine v. Benjamin Stone, Court of Common Pleas at York, May Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 145: Report on the Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Tristram Tapley, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Alfred, Court of Common Pleas at York, May Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 140: Report on the Warrants in Favor of the Cumberland Bank and Merchants Bank for Loans and Interest
- Type: OBJECT
- Collection: Papers and Reports
Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians, for the Years 1828 and 1829
- Type: OBJECT
- Collection: Papers and Reports
Report 160: Notice of Samuel Cony, Adjutant General, to Present His Accounts to the Next Council
- Type: OBJECT
- Collection: Papers and Reports
Petition of Col. Charles Savage and Other for Dividing the Company in New Sharon
- Type: OBJECT
- Collection: Papers and Reports