Showing 41 - 50 of +10000 Records
Report 176: Report on the Petition of Jacob Pettengill and Others
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-19
Account of Bills of Cost Taxed, and of Fines, Forfeitures, and Bills of Costs Received, for and on Account of the State of Maine by George Smith, Treasurer of Washington County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-12-31
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
- Date: 1835-03-23
Cash Account of the Land Agent, Showing the Receipts and Disbursements of Cash for the Year Ending December 31st, 1835
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835
Petition of the Inhabitants of the Town of Chesterville for the Pardon of Joseph H. Rich
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-09-05
Account of Asaph R. Nichols for Preparing Indexes to the Journals of the Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-09-16
Report 557: Warrant in Favor of Asaph R. Nichols for Preparing Indexes to the Journals of the Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-09-21
Petition of the Inhabitants of the Town of Poland, Minot, and Its Vicinity, in the County of Cumberland, for the Pardon of Joseph H. Rich
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-09-08
Report 559: Warrant in Favor of John O'Brien, Warden of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-09-22
Report 217: Report on the Account of Thomas Norton
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-05-26