Showing 7031 - 7040 of +10000 Records
State of Maine vs. Lewis Martin, Copy of Judgement and Sentence
- Type: OBJECT
- Collection: Papers and Reports
Report 43: Report on the Petition of Lemuel B. Sawyer and Others for a Company of Light Infantry in Steuben
- Type: OBJECT
- Collection: Papers and Reports
Report 44: Report on the Warrant in Favor of William Abbot, Esq., County Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
Bills of the Hancock Court of Common Pleas at Castine for the November Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
Schedule of Balances, Unclaimed More Than Three Years, by Individuals, on Criminal Bills of Costs Charged to the State by William M. Boyd, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Account of Ralph C. Johnson, Esq., Treasurer of the County of Waldo
- Type: OBJECT
- Collection: Papers and Reports
Certification of Joshua Neal for the Pension of Timothy Hall, Jr.
- Type: OBJECT
- Collection: Papers and Reports
Bills of Whole Amoint of Costs Taxed in Criminal Prosecution, at the Court of Common Pleas in Lincoln, December Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 47: Report on the Petition of Benjamin S. Judkins and Others for a Company of Cavalry in Palmyra
- Type: OBJECT
- Collection: Papers and Reports
Petition of Solomon Eaton and Others for the Pardon of Charles Rogers
- Type: OBJECT
- Collection: Papers and Reports