Showing 14791 - 10000 of +10000 Records
Transcript of Bill of Cost Allowed at the District Court in Somerset County, June Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Cananl Lottery, Class No. 11
- Type: OBJECT
- Collection: Papers and Reports
Report 610: Report in Favor of Robert Low, Treasurer of the Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
Certificate of the Selectmen of Fairfield for the Pension of Heman Nye
- Type: OBJECT
- Collection: Papers and Reports
Communication from [Henry Call] requesting compensation for damages caused by members of the Penobscot Tribe residing on his property
- Type: OBJECT
- Collection: Papers and Reports
Account of Messers. Glazier, Masters, and Smith, for 500 copies of Vol. 19 of the Maine Reports
- Type: OBJECT
- Collection: Papers and Reports
Affadavit of James Ramsdell, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports