Showing 13161 - 10000 of +10000 Records
Account of Thomas Nickerson, Keeper of the State's Gaol in Augusta in the County of Kennebec, Against the State for the Support of Prisoners Therein Confined Under Various Acts of the State, from August 27th 1834 to January 2nd 1835
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-12-30
Petition of Major General Alvan Bolster, 6th Division, for the Organization of a Company of Infantry in the Town of Stow
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-01-17
Report 144: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-01-31
Report 184: Warrant in Favor of John Hobbs, Pensioner
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-03-18
Sentence Against Samuel Prouty, Written by John Jones, Clerk of the Maine State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-02-23
Report 168: Warrant in Favor of Valentine Cook, Pensioner
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-02-24
Certificate of Joel Miller, Warden, on the Conduct of John Smith in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-02-02
Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, September Term 1834
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-09
Report 191: Report on the Report and Account of Sewall Prescott, Agent of the Canada Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-03-19
Jeremiah Bailey's Receipt for Wales Hubbard's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1835-06-13