Showing 7011 - 7020 of +10000 Records
Bill of Whole Amount of Costs Taxed and Allowed in Criminal Prosecutions, at the Court of Common Pleas in Lincoln County, April Term 1830
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-04
Certificate of Joel Miller, Warden of the State Prison, on the Conduct of David A. Godwin in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-01-12
Account of Mark S. Blunt, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-06-21
Report 367: Report on the Account of Edward Russell, Secretary of State, for Stationary
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-04-01
Order of the House of Representatives in Relation to the Court House
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-03-19
Petition of the Infantry Company in Jonesboro to be Annexed to the 2nd Regiment 1st Brigade 7th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1830-03-08
State of Maine vs. Joshua Soule Copy of Arrest, Warrant, and Judgement
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-08-03
Elijah Kellogg's Vouchers for the Passamaquoddy School
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-05-29