Showing 76391 - 10000 of +10000 Records
Bills of Cost at the District Court for the Middle District in Kennebec County, April Term 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-04
Account of Edmund Dana, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-22
Report 605: Report in Favor of Philip Eastman and Ebenezer Everett, Commissioners for Printing Revised Statutes
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-04-19
Report 613: Report on Warrant in Favor of Paul Hanson
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-04-19
Account of the J.B. Hosmer, Treasurer of the Asylum for the Deaf and Dumb, for board and tuition of Beneficiaries of the State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-01
Report 653: Report on Warrant for Printing
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24
Account of Jeremiah Brooks, Keeper of the States Gaol in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from October 13th 1840 to May 25th 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-05-26
Report 670: Report on Warrants for Repair of Baring and Houlton Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-23
Report 657: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24