Showing 12171 - 10000 of +10000 Records
Report 401: Report on the Petition of Thomas J. Goodwin and Others for a Company of Infantry in Biddeford, Giving Leave to Withdraw
- Type: OBJECT
- Collection: Papers and Reports
Report 426: Report on the Bonds of Rendol Whidden, Shepard Carr, George W., and Samuel Soule, Assisstant Quartermasters
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court in York County, May Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Franklin County, March Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 571: Report on the Claim of Alvah Huntress for Carrying Division Orders from Bangor to Guilford and Levant
- Type: OBJECT
- Collection: Papers and Reports
Report 570: Report on the Claims Regarding the Care of Rodney Gordon of Lovell
- Type: OBJECT
- Collection: Papers and Reports
Report 576: Warrant in Favor of Clerk Hire for the State Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Account of James Thomas, Underkeeper of the States Gaol at Alfred in the County of York, of the expenses incurred for supporting poor prisoners therein committed upon charge or conviction of crimes against the State of Maine, charged to said State from the 13th day of October exclusive to the 22nd day of December inclusive
- Type: OBJECT
- Collection: Papers and Reports
Report 534: Report on Petitions for Aid to George W. Parsons of Portland, Alpheus Staples of Lebanon, and Moses Elsmore of Calais
- Type: OBJECT
- Collection: Papers and Reports