Showing 43341 - 10000 of +10000 Records
Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Classes 1-18 for 1831 and Classes 1-14 Extra
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Account of Richard Keating in State v. William G. Titcomb, Supreme Judical Court at Lincoln County, September Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Report 437: Report in Relation to Monies Placed in the Hands of the Governor for the Payment of Contingent Expenses
- Type: OBJECT
- Collection: Papers and Reports
Gilman Turner and William M. Saunders' Bill for Watching the Public Buildings During This Session of the Legislature
- Type: OBJECT
- Collection: Papers and Reports
Petition to Disbanding C Company of Cavalry in 1st Brigade, 2nd Division
- Type: OBJECT
- Collection: Papers and Reports
Letter from James Foster Regarding the Manufacturing of Handcuffs
- Type: OBJECT
- Collection: Papers and Reports
Communication from Mark S. Blunt, Treasurer of Somerset County, Enclosing the Clerks Certificate of the Items of the Bills of Costs in His Account
- Type: OBJECT
- Collection: Papers and Reports
Account of Gershom Hyde and Company for Purchase and Distribution of Greenleaf's Reports
- Type: OBJECT
- Collection: Papers and Reports