Showing 23261 - 10000 of +10000 Records
Bills of Cost at the Court of Common Pleas in Waldo County, March Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Proclamation by the Governor suspension of open season on hunting
- Type: OBJECT
- Collection: Proclamations
Report 328: Report on the Resolve in Favor of Herbert T. Moore
- Type: OBJECT
- Collection: Papers and Reports
Report 703: Report on the Payroll of the 2nd Session of the 13th Council, Ending June 29, 1833
- Type: OBJECT
- Collection: Papers and Reports
Petition of Charles Stephens, a Convict in the State Prison, for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
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
Resolve to [quiet?] certain settlers and to obtain a title to certain lands sold and claimed by the State
- Type: OBJECT
- Collection: Papers and Reports
Report 628: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Report 113: Report on the Resolve and Account of Thomas Sawyer Jr.
- Type: OBJECT
- Collection: Papers and Reports