Showing 7671 - 7680 of +10000 Records
List of Actions Entered by Wilmont Wood, Esq., and Judgements Recovered
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-07-17
Account of the Managers of the Steam Navigation Lottery, Class 14
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-01
Report 1053: Report on Class No. 12, 13, and 14 of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-01-05
Report 1054: Report on the Petition of Lewis Martin for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-01-05
Expenses from the Account of Charles S. Daveis, for Obtaining Evidence on the Aggressions of New Brunswick on Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-06
Report 1050: Report on the Final Account of the Managers of the Sullivan Bridge Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-01-03
Report 1048: Report on the Account of Charles S. Daveis, for Obtaining Evidence on the Aggressions of New Brunswick on Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-12-22
State of Maine vs. David Burnham, Copy of Judgement
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-11-13
Communication of Joshua Carpenter, Esq., Agent of the Matanawcook Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-12-19
State of Maine vs. Nathaniel Raynes, Copy of Sentence
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-03-10