Showing 941 - 950 of +10000 Records
Communication from A.B. Thompson, Acting Quarter Master General, Enclosing His Accounts for Gun Houses in Several Towns
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Hancock County, April Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Calvin Blake, Treasurer of the East Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Certificates of Job Washburn, Chaplain of the Maine State Prison, and H. Prince, Inspector, for the Petition for the Pardon of Elias Fernald
- Type: OBJECT
- Collection: Papers and Reports
Certificate of John O'Brien, Warden, on the Conduct of Elias Fernald in Prison
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Theodore P. Howard, Guard, on the Conduct of Elias Fernald in Prison
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Joel Miller, Warden, on the Conduct of Elias Fernald in Prison
- Type: OBJECT
- Collection: Papers and Reports
Accounts of the Secretary of State's Clerks, Ariel W. Mann, Philip C. Johnson, E.B. Washburn, Richard H. Vose, and J.W. Snow
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Waldo County, March Term 1838
- Type: OBJECT
- Collection: Papers and Reports