Showing 6491 - 6500 of +10000 Records
Clerk's Certificate and Copies of Bills of Costs in Criminal Cases, at the Court of Common Pleas in Washington County, March Term 1829
- Type: OBJECT
- Collection: Executive Council
Clerk's Certificate and Copies of Bills of Costs in Criminal Cases, at the Supreme Judicial Court in Washington County, June Term 1829
- Type: OBJECT
- Collection: Executive Council
Letter from Joshua Chamberlain, Agent of the Penobscot Tribe of Indians, to Edward Russell, Secretary of State
- Type: OBJECT
- Collection: Executive Council
Communication from Deacon Sockbason, Relating to the Passamaquoddy Indian School at Pleasant Point
- Type: OBJECT
- Collection: Executive Council
Order of Council in Relation to Copies of Petitions and Letters from the Penobscot Tribe of Indians
- Type: OBJECT
- Collection: Executive Council
Certificate of William Bryant and E.S. Phelps, Selectmen of Fairfield, for the Pension of Heman Nye
- Type: OBJECT
- Collection: Executive Council
Report 282: Report on the Warrant in Favor of Thurston Card of Woolwich for a Pension
- Type: OBJECT
- Collection: Executive Council
Certificate of the Fees Charged in the Case State of Maine v. George Marsk
- Type: OBJECT
- Collection: Executive Council
Bills of Costs in Criminal Prosecutions, at the Court of Common Pleas in Kennebec County, December Term 1829
- Type: OBJECT
- Collection: Executive Council
Remonstrance of Benjamin Flitner and Others Against the Alteration of the Counds of the Military Company in Pittston
- Type: OBJECT
- Collection: Executive Council