Showing 421 - 430 of +10000 Records
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Communication from General Jewett and Other Officers, Respecting an Unofficered Company in Scarborough
- Type: OBJECT
- Collection: Papers and Reports
Report 473: Report of the Committee Appointed to Settle with the Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Calvin Blake, Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Petition of Alvin Boster for a Rifle Company in 1R.2B. And 2R.1B.6D.
- Type: OBJECT
- Collection: Papers and Reports
Hancock County D.C. Criminal Bills of Cost, April Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Petition of Thomas W. Cunningham and Other for the Formation of a Company of Cavalry in Belmont
- Type: OBJECT
- Collection: Papers and Reports
Report 875: Report on the Warrant in Favor of Elias Thomas, Esq., Late Treasurer of the State
- Type: OBJECT
- Collection: Papers and Reports
Joshua Norwood's Bills for Knapsacks, Paid by Isaac Small
- Type: OBJECT
- Collection: Papers and Reports