Showing 921 - 930 of +10000 Records
Bills of Costs, Supreme Judicial Court, Kennebec County, June Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Patrick McNellan, Court of Common Pleas at Alfred, February Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
Certification of Joel Miller, Warden of the State Prison, on the Conduct of John Jordan in Prison
- Type: OBJECT
- Collection: Papers and Reports
Account of James L. Child, Secretary of the Board of Internal Improvements
- Type: OBJECT
- Collection: Papers and Reports
Account of P.P. Quimby, Waldo County Jail Keeper, for Keeping Convicts on their Way to the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Account No. 6 of Levi Bradley, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
Account of Mark Harris, Treasurer of Cumberland County, for 1835
- Type: OBJECT
- Collection: Papers and Reports
Account of Uriah Holt, for Expenses in Surveying and Exploring Township No. 3 in the 4th Range
- Type: OBJECT
- Collection: Papers and Reports