Papers and Reports
Showing 9451 - 9460 of +10000 Records
Bill of Costs, State of Maine v. John Webster, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Benjamin Osgood, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Report 142: Report on the Communication of Samuel Moore in Relation to Disbanding a Company of Cavalry
- Type: OBJECT
- Collection: Papers and Reports
Acceptance of the Appointment of Nehemiah Peirce as Agent of the Mattanawcook Road
- Type: OBJECT
- Collection: Papers and Reports
Report 127: Report on the Warrant for Interest on Loan from William Chadwick
- Type: OBJECT
- Collection: Papers and Reports
Memorandum on the Account of the Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
Memorandum on the Account of the Treasurer of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Report 206: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Communication from Nehemiah Pierce, Esq., Agent for Building the Mattanawcook Road
- Type: OBJECT
- Collection: Papers and Reports