Showing 64411 - 10000 of +10000 Records
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-08-02
Report 330: Report - Bond of the Directors of the Washington County Bank
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-10
Report 335: Report in Favor of Samuel Whitehouse
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-11
Petition of Samuel Whitehouse praying for the remission of a fine imposed on him by a Court Martial
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-01
Report 334: Report - Warrant for the Payroll of the Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-11
Account of I.C. Haynes, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-06
Account of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-10-27
Communication from Charles P. Chandler, relating to an error in his account as Treasurer of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-10-29
Petition of Enoch Fogg and others to disband the B Company of Cavalry in the 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-04-28
Return of the Officers elected to fill vacancies in the Fifth Division of the Maine Militia
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-08-18