Showing 661 - 670 of +10000 Records
Bills of Cost at the Supreme Judicial Court in York County, September Term 1837
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-09-19
Account of Abner Taylor, Penobscot County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-03-05
Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1837
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-12-05
Order in Favor of John O.P. Stevens, for Apprehending William Conner
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-12
Order in Favor of Frederick & Chester Spencer, for Apprehending William Sullivan
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-12
Report 39: Warrants on the Accounts of Joseph Philbrick, Later Somerset County Treasurer, and Mark S. Blunt, Somerset County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-03-15
General Bill of Costs at the Court of Common Pleas in Somerset County, June Term 1837
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-06
Account of Joseph H. Hill, Keeper of the States Gaol in Norridgewock in the County of Somerset, for Support of Prisoners Therein Confined Upon Charges and Conviction of Crimes or Offences Against the State from March to October 5th 1837
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-10-05
Report 115: Report on the Remission of Sentence of a Court Martial of John Hanson of Penobscot
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-04-21
Account of Mark Harris, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-05-08