Showing 64371 - 10000 of +10000 Records
Report 426: Report on the Bonds of Rendol Whidden, Shepard Carr, George W., and Samuel Soule, Assisstant Quartermasters
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-03-15
Bills of Cost at the Court of Common Pleas in Franklin County, March Term 1839
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-03
Petition of J.M. Carleton and Others for a Rifle Company in Whitefield
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-08-27
Account of Isaac C. Haynes, Penobscot County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-06-17
Henry Pennell's Account and Contract with General Greenleaf White
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-04-22
Statement of Captain Ford on the Discharge of the Kennebec Volunteers at Fort Fairfield
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-03-14
Report 571: Report on the Claim of Alvah Huntress for Carrying Division Orders from Bangor to Guilford and Levant
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-06-22
Report 480: Report on the Warrant in Favor of George W. Maxim
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-03-17
Report 488: Payroll of the 20th Council from January 1st to the 19th, 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-03-17
Certificate of James H. Baker, Treasurer of the Cumberland Agrcultural and Horticultural Society, of money paid into the treasury
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-25