Showing 35861 - 10000 of +10000 Records
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
Account exhibited by James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the 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 February 23rd to May 24th 1842
- Type: OBJECT
- Collection: Papers and Reports