Papers and Reports
Showing 191 - 200 of +10000 Records
Report 230: Report - Warrant in Favor of George W. Cummings, Miles Staples
- Type: OBJECT
- Collection: Papers and Reports
Account of Asa Bailey, Deputy Gaoler, for the Support of Prisoners in the County of Cumberland from December 15th 1835 to June 7th 1836
- Type: OBJECT
- Collection: Papers and Reports
John Hodgdon's Bills to the State of Maine, for Services as Land Agent in the Years 1834 and 1833
- Type: OBJECT
- Collection: Papers and Reports
Report 542: Warrant in Favor of Asa Redington Jr., State Treasurer, for an Error in the Roll of Accounts
- Type: OBJECT
- Collection: Papers and Reports
Report 708: Warrant in Favor of A. R. Nichols, Secretary of State, for Purchase and Distribution of the Register of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 714: Report Disbanding C Company of Cavalry in 1st Brigade, 2nd Division
- Type: OBJECT
- Collection: Papers and Reports
Petition of Solon S. Simons and Other for the Organization of a Company of Cavalry in Fairfield
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1836
- Type: OBJECT
- Collection: Papers and Reports