Showing 12151 - 10000 of +10000 Records
Account of R.F. Perkins, Post Master, for postage bills
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09-28
Report 313.5: Report - Warrant in Favor of Gilman Turner
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-10
Eleazar Packard's certificate of auction sales
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-10-31
Bills of Whole Amount of Costs taxed in Criminal Prosecutions at the District Court for the Middle District in the County of Lincoln at the August Term 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-08
Criminal Costs taxed and allowed in the Judicial Court of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Jeremiah Brooks, Keeper of the States Gaol at York in the County of York, in account with the State of Maine for the expense incurred for supporting prisoners therein committed upon charge or conviction of crimes and offences against the State from October 12th 1841 to March 2nd 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-05-21
Asa Redington Jr. and Edmund Wilson for the Pardon of Joseph Huff Jr.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-05-03
Report 276: Report - Pardon of Samuel Bard Jr.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09-23
Certificate of Benjamin Carr, Warden, on the conduct of Samuel Bard at the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-05-30
Account exhibited by Joseph H. Hill, Keeper of the States Jail in Norridgewock, County Somerset, for support of prisoners confined on charges of crimes against the State from October 6th 1841 to February 13th 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-16