Showing 16471 - 10000 of +10000 Records
Report 439: Report on the Account of Samuel Melvin, Jr., for Stone Furnished for the State House; and a Communication from William King, Commissioner fo Public Buildings
- Type: OBJECT
- Collection: Papers and Reports
Report 266: Warrant for the Payroll of the Seventh Meeting of the 18th Executive Council
- Type: OBJECT
- Collection: Papers and Reports
Robert Ilsley's Bill for Postage for the Half Year Ending June 30, 1823
- Type: OBJECT
- Collection: Papers and Reports
Report 189: Report on the Bond of Roscoe G. Greene, Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
Account of James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the Expense Incurred for Supporting Poor Prisoners Therein Committed Upon Charge or Conviction of Crimes Against the State of Maine, Chargeable to the State of Maine from May 23rd to October 10th 1837
- Type: OBJECT
- Collection: Papers and Reports
Document No. 2: Copy of Complaint and Warrant Against William R. Howard, with the Officers Return Thereon
- Type: OBJECT
- Collection: Papers and Reports
Communication from Frye Hall, Treasurer of Waldo County, Relating to Mistakes in Bills of Costs in His Account
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Passamaquoddy Indians praying for an agent living nearer to said tribe than J. Farnsworth
- Type: OBJECT
- Collection: Papers and Reports
Report 472: Warrant in Favor of A. R. Nichols, Secretary of State, for Stationary
- Type: OBJECT
- Collection: Papers and Reports