Showing 7371 - 7380 of +10000 Records
Report 88: Warrant in Favor of William M. Boyd, Lincoln County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Bill of Items Constituting Bills of Cost in Criminal Prosecutions at the Court of Common Pleas Holden at Norridgewock Within and for the County of Somerset, Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court of Somerset County, June Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Petition of Nahum H. Hall and Others To Be Organized as Light Infantry in Ellsworth
- Type: OBJECT
- Collection: Papers and Reports
Report 46: Warrant in Favor of Ira Berry and Co. for Printing
- Type: OBJECT
- Collection: Papers and Reports
Report 45: Warrant for the Salaries of the Subordinate Officers at the State Prison Up To July 1, 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 51: Report on the Payroll of the Council for the 2nd Session
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars to Accompany Bill of Whole Amount of Costs at the Court of Common Pleas in Lincoln County, August Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Pecalliss Clark, Treasurer of the Penobscot Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries
- Type: OBJECT
- Collection: Papers and Reports