Showing 28191 - 10000 of +10000 Records
Jacob Roberts' Affidavit for the pardon of Eleazor Manter
- Type: OBJECT
- Collection: Papers and Reports
Report 281: Report - Warrant in Favor of A. Hayford, Agent
- Type: OBJECT
- Collection: Papers and Reports
Petition of Moses S. Fox for disbanding a Company of Infantry in the Town of Porter
- Type: OBJECT
- Collection: Papers and Reports
Report 253: Report in Relation to the Kennebec Dam Company
- Type: OBJECT
- Collection: Papers and Reports
Bond of Sylannus Leland, Agent of the Passamaquoddy Tribe
- Type: OBJECT
- Collection: Papers and Reports
Report 302: Report - Warrant in Favor of Amos Shear, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecutions at the Supreme Judicial Court in Somerset County, September Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Account of Charles B. Smith, Treasurer of Cumberland County
- 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