Showing 1671 - 1680 of +10000 Records
Report 453: Report on the Petition of John Anderson and Others for a Pardon of James Davis Jr. and Charus Davis
- Type: OBJECT
- Collection: Papers and Reports
Report 616: Report on Account of John C. Garland for Watching the State House
- Type: OBJECT
- Collection: Papers and Reports
Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1840
- Type: OBJECT
- Collection: Papers and Reports
Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company
- Type: OBJECT
- Collection: Papers and Reports
Report 626: Report on Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841
- Type: OBJECT
- Collection: Papers and Reports