Showing 4151 - 4160 of +10000 Records
Report on the Warrant for the Payroll of the Executive Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-25
Resolve, from the Commonwealth of Massachusetts, for Opening a Road and Swinging Curtain Townships in the State of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-22
Account of John C. Page, Keeper of the States Gaol in Norridgewock, Somerset County, for Support of Prisoners Confined Upon Charges and Convictions of Crimes Against the State from March 14th to October 6th 1840
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-10-07
Report on the Warrant in Favor of John W. Smith, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-06-14
Account of Frye Hall, Waldo County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-10-20
Report on the Warrant in Favor of Charles W. Buckman and Albert Hanson for Their Pensions
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-24
Report on the Warrants in Favor of Seth May and Miles Staples, for Militia Expenses
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-24
Report on the Warrants in Favor of James White, State Treasurer, for Joseph Salmo and Sabattis Neptune, Passamaquoddy Indians
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-24