Showing 601 - 610 of +10000 Records
Report 524: Report on the Report of the Commissioners to Settle with Certain Land Agents
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta Within the County of Kennebec, August Term 1831
- Type: OBJECT
- Collection: Papers and Reports
Bill of Cost in State v. Joel S. Lennon and Others at the Court of Common Pleas in Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Classes 2 and 12-35
- Type: OBJECT
- Collection: Papers and Reports
Philbrook, David (Hallowell)
- Type: OBJECT
- Collection: Revolutionary War Land Grant Application Records
Special Election Proclamation to Chairmen and Secretaries of the Democratic and Republican Town Committees of Orono for election January 4, 1966, to elect nominee to fill vacancy in House of Representatives, 102nd Legislature caused by resignation of Keith H. Anderson
- Type: OBJECT
- Collection: Proclamations
Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from April 8th to August 21st 1836
- Type: OBJECT
- Collection: Papers and Reports
Certificates of Job Washburn, Chaplain of the Maine State Prison, and H. Prince, Inspector, for the Petition for the Pardon of Elias Fernald
- Type: OBJECT
- Collection: Papers and Reports