Showing 6281 - 6290 of +10000 Records
A Writ of Election caused by Death of Honorable Bert M. Fernald
- Type: OBJECT
- Collection: Proclamations
Bill of Costs in State v. the Inhabitants of Alfred at the Supreme Judicial Court in York County, September Term 1831
- Type: OBJECT
- Collection: Papers and Reports
Warrant in Favor of Samuel G. Ladd, for Expenses of the State Arsenal.5.3
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Communication from General Jewett and Other Officers, Respecting an Unofficered Company in Scarborough
- Type: OBJECT
- Collection: Papers and Reports
Report 473: Report of the Committee Appointed to Settle with the Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Calvin Blake, Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports