Showing 22061 - 10000 of +10000 Records
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, March Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 3: Report on the Warrant in Favor of Seward Porter for the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
Report 9: Report on the Warrant in Favor of Ralph C. Johnson, Esq., Late Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
Report 11: Report on the Warrant in Favor of Henry Rust, Esq., Treasurer of Oxford County
- Type: OBJECT
- Collection: Papers and Reports
Account Exhibited by Thomas Crocker, Keeper of the State's Gaol in Oxford, for the Support of Prisoners Confined Therein
- Type: OBJECT
- Collection: Papers and Reports
Report 12: Report on the Petition of Isaac Knight for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Communication from Mary S. Palmer Praying for the Pardon of Her Brother, John C. R. Palmer Jr.
- Type: OBJECT
- Collection: Papers and Reports
Report 30: Report on the Return of Votes from Hancock and Washington Districts for Members of Congress
- Type: OBJECT
- Collection: Papers and Reports
Report 28: Report on the Warrant in Favor of Mark Harris, Esq., Late Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Account of George W. Coffin, Land Agent of Massachusetts, and Daniel Rose, Land Agent of Maine, for Reconnoitering the Country & Running an Exploring Line from Marshill to the Portage Between the Waters of the Seboeis and Lapompique Streams in October and November of 1828
- Type: OBJECT
- Collection: Papers and Reports