Showing 57511 - 10000 of +10000 Records
List of Persons from Maine at the Institution at Boston for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Kennebec County, August Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Certificate of John Mussey, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Officers of the Militia for the Formation of a New Regiment Attached to the 1st Brigade 4th Division
- Type: OBJECT
- Collection: Papers and Reports
Report 297: Report Disbanding a Company of Light Infantry in the 1st Regiment, 2nd Brigade, 7th Division
- Type: OBJECT
- Collection: Papers and Reports
Drummond Farnsworth's Bill for Services as Agent for Erecting a Gunhouse in Norridgewock
- Type: OBJECT
- Collection: Papers and Reports
Report 298: Warrant in Favor of Asaph R. Nichols, Secretary of State (Stationary)
- Type: OBJECT
- Collection: Papers and Reports
Report 305: Warrant in Favor of Levi Bradley, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
Report 289: Warrant in Favor of William Woart Jr., Postmaster of Augusta
- Type: OBJECT
- Collection: Papers and Reports