Showing 30761 - 10000 of +10000 Records
Report 45: Warrant for the Salaries of the Subordinate Officers at the State Prison Up To July 1, 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 51: Report on the Payroll of the Council for the 2nd Session
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars to Accompany Bill of Whole Amount of Costs at the Court of Common Pleas in Lincoln County, August Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Pecalliss Clark, Treasurer of the Penobscot Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries
- Type: OBJECT
- Collection: Papers and Reports
Report 79: Report on the Organization of a Rifle Company in the Town of Cumberland
- Type: OBJECT
- Collection: Papers and Reports
Petition of Reuben Rideout, Jr., and Others for a Rifle Company in the Town of Cumberland
- Type: OBJECT
- Collection: Papers and Reports
S.A. Bannister's Bill for Services in the Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Bills from Nathaniel Clark, John O'Brien, and Edward Williams for Examining the Accounts of the Managers of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports