Showing 53601 - 10000 of +10000 Records
Report 452: Report on the Account of Samuel Benson for the Purchase of Copies of the 16th Volume of the Maine Reports
- Type: OBJECT
- Collection: Papers and Reports
Report 455: Report on the Petition of Captain Timothy E. Fogg and Others to Disband "B" Company of Light Infantry, 4th Regiment, 2nd Battalion, 2nd Division
- Type: OBJECT
- Collection: Papers and Reports
Account of Arvida Hayford Jr., Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges and Convictions for Offences Committed Against the State and Which, By Law is Chargeable to the State from August 22nd to December 25th 1840
- Type: OBJECT
- Collection: Papers and Reports
Report 427: Report on Frye Hall, County Treasurer of Waldo, Application for Correction of Error in Former Account
- Type: OBJECT
- Collection: Papers and Reports
Copies of Bills of Cost at the District Court for the Eastern District in Washington County, September Term 1840
- Type: OBJECT
- Collection: Papers and Reports
Report 558: Report on the Account of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
Petition of David Norton for an Alteration of the Limits of the G Company in the 2nd Regiment, 1st Brigade, 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
Report 606: Report in Favor of Nicholas Gilman, Clerk to the Commissioners for Revising the Public Laws
- Type: OBJECT
- Collection: Papers and Reports
Report 573: Report on Warrants in Favor of Oxford, Somerset and Piscataquis for County Taxes
- Type: OBJECT
- Collection: Papers and Reports
Note stateing Report No. 576 taken from files and referred to Jan 28, 1842
- Type: OBJECT
- Collection: Papers and Reports