Showing 2041 - 2050 of +10000 Records
Report 708: Warrant in Favor of A. R. Nichols, Secretary of State, for Purchase and Distribution of the Register of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-03-08
Report 714: Report Disbanding C Company of Cavalry in 1st Brigade, 2nd Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-03-09
Petition of Solon S. Simons and Other for the Organization of a Company of Cavalry in Fairfield
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-10-03
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1836
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-11
Account for the Support of Criminals on Gaol in Portland, in the County of Cumberland, from June 7th to December 20th 1836
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-12
Report 704: Warrant for the Payroll of the 7th Session of the 16th Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-03-01
Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from April 8th to August 21st 1836
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-08
Certificate of the Treasurer of the Kennebec Central Agricultural Society in relation to the amount of subscriptions received
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-15
Petition of Daniel Evans Jr. for Liberation
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-24
Report 721: Report on Account of C.K. Miller, Post Master of Bangor, for Postage
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-23