Showing 13681 - 10000 of +10000 Records
Report 488: Payroll of the 20th Council from January 1st to the 19th, 1841
- Type: OBJECT
- Collection: Papers and Reports
Certificate of James H. Baker, Treasurer of the Cumberland Agrcultural and Horticultural Society, of money paid into the treasury
- 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
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
Report 539: Report on the Petition of William S. Stanley and Others, for the Pardon of William Dyer
- Type: OBJECT
- Collection: Papers and Reports
Petition of E. Craig and others that Dorothy Coy may be made a beneficiary of the State at the New England Insitute for the Education of the Blind
- Type: OBJECT
- Collection: Papers and Reports
Report 471: Report of a Special Committee on Order Relating to the Rules of Government of the Insane Hospital
- Type: OBJECT
- Collection: Papers and Reports