Showing 4371 - 4380 of +10000 Records
Petition of Greenleaf Hill and Others in Relation to the Insane Hospital
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-02-21
Bill of Costs, State of Maine v. Williams
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-01
Frye Hall writing to verify the certification of the costs related to the case State v. N. Temple
- Type: OBJECT
- Collection: Papers and Reports
Vacancy in House of Representatives of the 101st Legislature by resignation of John L. Easton Jr., County of Waldo- Democratic Party
- Type: OBJECT
- Collection: Proclamations
- Date: 1963-10-04
Account of R.F. Perkins, Postmaster of Augusta
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-30
Account of P.C. Johnson, Secretary of State, for Stationary
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-29
Account of A. Redington - Adjutant and Quartermaster General
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-31