Showing 6691 - 6700 of +10000 Records
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
Memorandum on the Account of the Treasurer of Washington County
- Type: OBJECT
- Collection: Papers and Reports
Memorandum on the Account of the Treasurer of Oxford County
- Type: OBJECT
- Collection: Papers and Reports
Account of Daniel A. Poor, for Services as Clerk in the Office of the Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
Account of Amos Nichols, Esq., for Expenditure of Appropriations for Stationary
- Type: OBJECT
- Collection: Papers and Reports
Report 194: Report on the Return of Votes for Representative to Congress from Kennebec District
- Type: OBJECT
- Collection: Papers and Reports
Report 180: Report of the Managers of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
Remonstrance of Jesse Smart Haines and Others Against a New Company in Burnham and Troy
- Type: OBJECT
- Collection: Papers and Reports