Showing 14031 - 10000 of +10000 Records
Report 257: Report on the Warrant in Favor of Charles C.C. Carlton for Monies Paid in Preserving Military Property
- Type: OBJECT
- Collection: Papers and Reports
Report 462: Warrant in Favor of Asa Redington Jr., State Treasurer, for the School Fund
- Type: OBJECT
- Collection: Papers and Reports
Dellingham's Letter on the Behavior of Joseph Davis in Prison
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs at the Court of Common Pleas in Penobscot County, June Term 1831
- Type: OBJECT
- Collection: Papers and Reports
Account of State of Maine with Charles Rice, Treasurer of the County of Penobsco, Commencing on the 20th Day of January 1830 and Ending on the 10th day of August 1830
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Report 259: Warrant in Favor of William T. Vaughan, Treasurer of the Cumberland Agricultural and Horticultural Society
- Type: OBJECT
- Collection: Papers and Reports
Keeper of the State's Gaol in Norridgewock, Jason Hinds's Certificate of Confinement of Isaac Wedgewood
- Type: OBJECT
- Collection: Papers and Reports