Showing 35271 - 10000 of +10000 Records
Report 712: Settlement of the Account of Frederick Hobbs, Agent to Collect Fines, Etc. Due the State in Washington County
- Type: OBJECT
- Collection: Papers and Reports
Report 525: Warrant in Favor of George S. Smith, Washington County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Stephen Jewett, Under Keeper of the States Gaol at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State from the 21st day of December 1841 to the 22nd day of February 1842 inclusive at one dollar per week
- Type: OBJECT
- Collection: Papers and Reports
Joseph A. D'Alfonso- resignation as Representative to the Legislature
- Type: OBJECT
- Collection: Proclamations
State v. James Hall, Charles Sargent, and William Snow, at the Supreme Judicial Court in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Report 535: Report on Warrant in Favor of William Woart Jr., for Governor Fairfield's Postage
- Type: OBJECT
- Collection: Papers and Reports
Account of Samuel Benson for the Purchase of Copies of the 16th Volume of the Maine Reports
- Type: OBJECT
- Collection: Papers and Reports