Showing 431 - 440 of +10000 Records
Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in Lincoln County, for the Support of Persons Therein Confined on Charges or Convictions Against the State, from January 14th to May 12th 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-01-14
Communication from Nehemiah Peirce, Esq., in Relation to Mattanawcook Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04-20
Report 141: Report on the Petition of Jeremiah Swan and Others for Alteration in Companies
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Report 143: Report on the Petition of Charles M. Jones and Others to be Assigned to the South Company in Paris
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Petition of Charles M. Jones and Others for an Alteration in the Company in Paris
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-12-09
Report 152: Report on the Communication of General Isaac Hodsdon Regarding a Militia Company in Milo
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-25
Bill of Costs, State of Maine v. Patrick McNellan, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-02
Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04
Report 147: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-24
Letter from Isaac Rhines to the Postmaster of Portland, Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-09-19