Showing 13261 - 10000 of +10000 Records
Report 289: Warrant in Favor of William Woart Jr., Postmaster of Augusta
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-10-02
Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-09-28
Certificate of John Mussey, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-09-29
List of Persons from Maine at the Institution at Boston for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs at the Court of Common Pleas in Kennebec County, April Term 1835
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-04
Edward Mann's Bill for Services as Agent to Visit the Penobscot Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-06-18
Report 269: Warrant in Favor of Edward Mann, Agent to Visit the Penobscot Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-06-26
Petition of Enoch Preble for Compensation as Informant Against Henry Wheeler for Having Counterfeit Coin
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-06-16
Communication from the Land Agent Relating to the Sale of Public Lands
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-06-22
Report 219: Warrant in Favor of Mark Harris, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-03-25