Showing 40001 - 10000 of +10000 Records
Report 664: Warrant in Favor of P.C. Johnson, for Folding and Transporting Proclamations of Thanksgiving
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Waldo County, September Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Account of Nathan Heywood, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from January 23rd to April 19th 1839
- Type: OBJECT
- Collection: Papers and Reports
William Burrill's Certificates of the Bills of Cost in Waldo County, July Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 632: Report on a Pardon for James B. Reed of Portland
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Benjamin Carr, Warden, on the Conduct of Edmund Higgins in Prison
- Type: OBJECT
- Collection: Papers and Reports
Account of Levi Weymouth, for Persons Committed to the House of Corrections in Portland for the County of Cumberland and Their Board from June 6th to December 7th 1837
- Type: OBJECT
- Collection: Papers and Reports
Account of Rufus McIntire, Land Agent, for Expenses Related to Trespasses on Public Land
- Type: OBJECT
- Collection: Papers and Reports
Petition of Ebenezer Crane and Others Against the Election of James Spencer as Captain of the B Company
- Type: OBJECT
- Collection: Papers and Reports
Report 640: Report Upon the Presentation of the Passamaquoddy Indians
- Type: OBJECT
- Collection: Papers and Reports