Showing 26001 - 10000 of +10000 Records
Report 372: Report - Disbanding the "C" Company of Light Infantry in the 2nd Regiment, 2nd Brigade, and 8th Division
- Type: OBJECT
- Collection: Papers and Reports
Account of Edward Russell, Secretary of State, for Stationary & Other Articles
- Type: OBJECT
- Collection: Papers and Reports
Petition of Lysander Cutler and Others To Be Formed Into a Company of Riflemen
- Type: OBJECT
- Collection: Papers and Reports
Cumberland County Account for the Support of Criminals in the House of Corrections beginning and counting the 24th day of June 1841 and ending and counting June 7, 1842
- Type: OBJECT
- Collection: Papers and Reports
Warrant to Transfer John Smith from the Gaol in Portland to the State Prison in Thomaston, at the Supreme Judicial Court of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1830
- Type: OBJECT
- Collection: Papers and Reports