Showing 58191 - 10000 of +10000 Records
Bills of Cost at the District Court for the Middle District in Kennebec County, April Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Bills and Vouchers for Abner B. Thomas' Account for Repair of Arms
- Type: OBJECT
- Collection: Papers and Reports
Report 565: Report on Warrants in Favor of John Francis, Sabattis Neptune and Henry Richarson
- Type: OBJECT
- Collection: Papers and Reports
Account of Jeremiah Brooks, Keeper of the States Gaol 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 October 13th 1840 to May 25th 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 657: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Account of the J.B. Hosmer, Treasurer of the Asylum for the Deaf and Dumb, for board and tuition of Beneficiaries of the State
- Type: OBJECT
- Collection: Papers and Reports
Report 605: Report in Favor of Philip Eastman and Ebenezer Everett, Commissioners for Printing Revised Statutes
- Type: OBJECT
- Collection: Papers and Reports