Showing 3821 - 3830 of +10000 Records
Report 674: Warrants in Favor of the Treasurers of the East Somerset and Waldo Agricultural Societies
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs in State v. Ira Copp at the Supreme Judicial Court in Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Stephen Jewett, under keeper of the States Jail at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State from October 12th to December 21st 1841
- Type: OBJECT
- Collection: Papers and Reports
Letter from Major Gen. Samuel Fessenden to the Commander in Chief of the Militia of Maine Recommending the Disbanding of the Cavalry Company in the 3B.5D.
- Type: OBJECT
- Collection: Papers and Reports
Report 63: Report of Committee for Warrant in Favor of the Acting Quarter Master General
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Inhabitants of Briston for the Pardon of David L. Morse
- Type: OBJECT
- Collection: Papers and Reports
Anson G. Chandler and Rufus K. Lanes Letter to Governor Paris
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, at the August Term 1831
- Type: OBJECT
- Collection: Papers and Reports
Report 837: Report on the Account of Jonathon D. Weston, Esq., Late Agent of the Passamaquoddy Indians
- Type: OBJECT
- Collection: Papers and Reports