Showing 741 - 750 of +10000 Records
Certification of Joshua Neal for the Pension of Timothy Hall, Jr.
- 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
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
Bill from Daniel Steward, Jr., for Service on the Committee Appointed to Settle Accounts with the Late Land Agent, Daniel Rose
- Type: OBJECT
- Collection: Papers and Reports
Babcock & Loring's Bill for Horse and Sleigh for Joshua Tolford to the State Arsenal
- Type: OBJECT
- Collection: Papers and Reports
Certificate of the Selectmen of Fayette to Support Samuel Morse's Petition in Behalf of His Daughter Emmy Ann Morse
- Type: OBJECT
- Collection: Papers and Reports
Communication from Archibald Jones, Requesting the Pardon for Francis Haswell
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Joel Miller, Warden, of the Conduct of Benjamin Hodges in Prison
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Cumberland County, March Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Certificate of William Vaughan, Clerk, on the Conviction and Sentence of John Young
- Type: OBJECT
- Collection: Papers and Reports