Showing 8931 - 8940 of +10000 Records
Schedule B: Statement of Fees not claimed in 3 years, 1845
- Type: OBJECT
- Collection: Papers and Reports
Schedule of Notes Due the State of Maine Received of Daniel Rose, Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Report Dividing the "F" Company in the 1st Regiment, 2nd Brigade, 4th Division in Whitefield
- Type: OBJECT
- Collection: Papers and Reports
Petition of G.S. Smith and Others for the Pardon of John Burnam
- Type: OBJECT
- Collection: Papers and Reports
Account of Nathaniel Hutchins, for the Board of C.T. Jackson
- Type: OBJECT
- Collection: Papers and Reports
Copy of Indictment and Sentence Against Jonas Weatherbee and John Powers
- Type: OBJECT
- Collection: Papers and Reports
Account of Jeremiah Brooks, Keeper of the Maine Gaol in York in the County of York, of the Expense Incurred for Supporting Prisoners Therein Committed Upon a Charge or Conviction of Crimes and Offences Against the State from October 9th 1838 to May 21st 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 284: Warrant in Favor of Samuel P. Benson, Secretary of State, for Publication of the Returns of Common Schools for 1837
- Type: OBJECT
- Collection: Papers and Reports