Showing 761 - 770 of +10000 Records
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Account for the Support of Criminals on Gaol in Portland, in the County of Cumberland, from June 7th to December 20th 1836
- Type: OBJECT
- Collection: Papers and Reports
Report 704: Warrant for the Payroll of the 7th Session of the 16th Council
- Type: OBJECT
- Collection: Papers and Reports
Report 708: Warrant in Favor of A. R. Nichols, Secretary of State, for Purchase and Distribution of the Register of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 714: Report Disbanding C Company of Cavalry in 1st Brigade, 2nd Division
- Type: OBJECT
- Collection: Papers and Reports
Petition of Solon S. Simons and Other for the Organization of a Company of Cavalry in Fairfield
- Type: OBJECT
- Collection: Papers and Reports
Report 718: Report on the Petition of Michael L. Patten and Others for a Company of Light Infantry in Cherryfield
- Type: OBJECT
- Collection: Papers and Reports
Deposition of Joseph B. Motley, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports