Showing 4061 - 4070 of +10000 Records
Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Classes 15-17 Extra for 1831 and Classes 19-20 for 1831
- Type: OBJECT
- Collection: Papers and Reports
Account of Thomas Todd, Treasurer of the County of Cumberland
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-12-11
Copy of the Order of Council Appointing James W. Webster as Agent to Superintend the Building of a Gun House
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-03-18
Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-09-25
Petition of the Relations of Joseph Sager for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Petition for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Report 126: Report on the Settlement of Accounts of Roscoe G. Greene, Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-01-05
Certificate That the Commanding Officers of the Standing Companies of Infantry in Readfield Were Notified of the Petition of Nathan Dalton to Raise a Light Infantry
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-02-06
Bills of Cost at the Court of Common Pleas of Waldo County, November Term 1834
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-11