Showing 15301 - 10000 of +10000 Records
Report 74: Warrant in Favor of Joseph Chandler, Postmaster of Augusta
- Type: OBJECT
- Collection: Papers and Reports
State of Maine in Account with the Estate of D. Rose, Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Report 117: Report Relating to the Transfer of Property in the Adjutant General's Office and Receipts of Joseph Sewall and A.B. Thompson
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Cases at the Court of Common Pleas in Cumberland County, October Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 119: Report on the Accounts of the Adjutant General
- Type: OBJECT
- Collection: Papers and Reports
List of the Subordinate Officers of the State Prison for the Quarter Commencing October 1st and Ending December 31st 1834, With Compensation
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court of Kennebec County, October Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Course and Distance of River Road in Argyle as Located by Silas Barnard
- Type: OBJECT
- Collection: Papers and Reports
Account of Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation
- Type: OBJECT
- Collection: Papers and Reports
Report 125: Report Relating to the Bond of Joshua Gould, Esq., Clerk of the Courts for Somerset County
- Type: OBJECT
- Collection: Papers and Reports