Showing 6531 - 6540 of +10000 Records
Report 159: Notice to Amos Nichols, Esq., Late Secretary of State, to Settle His Accounts
- Type: OBJECT
- Collection: Papers and Reports
Report 149: Report on the Warrant in Favor of the Agents for Making the Canada Road
- Type: OBJECT
- Collection: Papers and Reports
Report 152: Report on the Communication of General Isaac Hodsdon Regarding a Militia Company in Milo
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Patrick McNellan, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Report 147: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Letter from Isaac Rhines to the Postmaster of Portland, Maine
- Type: OBJECT
- Collection: Papers and Reports
Schedule No. 1 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of York, Between the Fifteenth Day of March 1820 and the First Day of July 1828
- Type: OBJECT
- Collection: Papers and Reports
Schedule No. 2 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Cumberland, Between the Fifteenth Day of March 1820 and the First Day of July 1828
- Type: OBJECT
- Collection: Papers and Reports
Schedule No. 5 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Washington, Between the Fifteenth Day of March 1820 and the First Day of July 1828
- Type: OBJECT
- Collection: Papers and Reports