Showing 8211 - 8220 of +10000 Records
Report 79: Report on the Organization of a Rifle Company in the Town of Cumberland
- Type: OBJECT
- Collection: Papers and Reports
Report 36: Warrant in Favor of Ira Berry & Co. for Printing
- Type: OBJECT
- Collection: Papers and Reports
General Bill of Costs in Criminal Prosecution at the Supreme Judicial Court in Somerset County, June Term 1834
- Type: OBJECT
- Collection: Papers and Reports
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
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
Petition for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Communication from Frederick Abom and Jacob Wair, Clarifying Their Reasons for Signing the Petition for the Commutation of Joseph Sager's Death Sentence
- Type: OBJECT
- Collection: Papers and Reports
Report 105: Report Relating to the Commutation of the Sentence of Joseph Sager and Fixing the Time for His Execution
- Type: OBJECT
- Collection: Papers and Reports