Showing 6631 - 6640 of +10000 Records
Report 314: Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, for Stationery
- Type: OBJECT
- Collection: Papers and Reports
Report 665: Warrant in Favor of J.F. Johnson as Clerk in the Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Soldiers from Litchfield Approbation of the Division of Companies in Litchfield and Bowdoin
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court in Somerset County, June Term 1840
- Type: OBJECT
- Collection: Papers and Reports
Bill of Cost at the Supreme Judicial Court in Kennebec, for State v. John Thompson
- Type: OBJECT
- Collection: Papers and Reports
Charles Jarvis's Bill for Examining the United States Mars Hills Road
- Type: OBJECT
- Collection: Papers and Reports
Report 108: Report of Committee for a Pardon for Lewis Boyinton
- Type: OBJECT
- Collection: Papers and Reports
Account of Mark S. Blunt, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Costs, Court of Common Pleas at Portland, Cumberland County, October Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Petition of George Sproul and Others to Disband the C Company in Frendship and Uniting it With B Company in Cushing
- Type: OBJECT
- Collection: Papers and Reports