Executive
Showing 1131 - 1140 of +10000 Records
Account exhibited by Alfred Langdon under keeper of the States Jail in Ellsworth in the County of Hancock for expenses and charges incurred for supporting prisoners therein committed upon charges or convictions of crimes committed against the State from May 1841 to July 15th 1841
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 673: Report on Bond of S.A. Kingsbury, Clerk of the Kennebec County Clerk
- Type: OBJECT
- Collection: Papers and Reports
Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from April 5th to August 2nd 1841 inclusive
- Type: OBJECT
- Collection: Papers and Reports
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon
- Type: OBJECT
- Collection: Papers and Reports
Certificate of the Treasurer of the East Somerset Agricultural Society in relation to the amount of funds paid into the Treasury of said Society
- Type: OBJECT
- Collection: Papers and Reports
Petition of Rufus Farnham and Others of Tallmage Township that the lands may be surveyed for the use of the schools
- Type: OBJECT
- Collection: Papers and Reports
Report 691: Report on Warrant in Favor of the Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Report 700: Report on Communication of J. O'Brien, Warden of the State Prison in Relation to the Case of Robert Jones
- Type: OBJECT
- Collection: Papers and Reports