Showing 7691 - 7700 of +10000 Records
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, September Term 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-09
Vouchers for Costs in Criminal Prosecution, Oxford County Court October Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-10
Vouchers for Costs in Criminal Prosecution, Oxford County Court January Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01
Report 415: Report Remitting Part of the Sentence of Isaac Spencer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-03-16
Bills of Cost in Criminal Prosecution at the Court of Common Pleas in York County, May Term 1836
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-05
Secretary of State Asaph R. Nichols's Bills for Contingent Expenses
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-05-19
Report 511: Warrant in Favor of James H. Wells, Treasurer of the American Asylum, for the Education of the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-28
Petition of Colonel J. Merrill and Others to Disband a Militia Company in Hermon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-06
Account of James L. Child, Secretary of the Board of Internal Improvements
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-28
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, December Term 1835
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-12-08