Showing 9441 - 9450 of +10000 Records
Certification of Samuel Sevey, Keeper of the Prison in Lincoln County, of the Conduct of William Williams in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-15
Bill of Costs, State of Maine v. Samuel Gowen, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-02
Bill of Costs, State of Maine v. Asa Cluff, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-02
Bill of Costs, State of Maine v. John Webster, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04
Bill of Costs, State of Maine v. Benjamin Osgood, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04
Report 142: Report on the Communication of Samuel Moore in Relation to Disbanding a Company of Cavalry
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Acceptance of the Appointment of Nehemiah Peirce as Agent of the Mattanawcook Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-03-20
Report 127: Report on the Warrant for Interest on Loan from William Chadwick
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-18
Report 117: Report on the Warrants for Salaries
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-17
Memorandum on the Account of the Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1820-12-08