Papers and Reports
Showing 4521 - 4530 of +10000 Records
Petition of Osgood Carr and Others for a Company of Cavalry in Phillips
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, September Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Communication from John Hodgdon, Land Agent, Explaining Certain Charges in His Accounts
- Type: OBJECT
- Collection: Papers and Reports
Report 552: Warrant in Favor of Joseph McLellan, Postmaster of Brunswick
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court in Cumberland County, April Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Inhabitants of the Town of Chesterville for the Pardon of Joseph H. Rich
- Type: OBJECT
- Collection: Papers and Reports
Report 223: Report - Disbanding the Riflemen of Company "A", 1st Regiment, 1st Brigade, 9th Brigade
- Type: OBJECT
- Collection: Papers and Reports
Account of Jeremiah Brooks, Keeper of the State's Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State from May 19th to October 13th 1835
- Type: OBJECT
- Collection: Papers and Reports
List of the Subordinate Officers of the State Prison and Their Compensation From August 5th to September 13th 1836
- Type: OBJECT
- Collection: Papers and Reports
Accounts of Philip C. Johnson and Bowen C. Green, Clerks in the Office of the Secretary of State
- Type: OBJECT
- Collection: Papers and Reports