Showing 2711 - 2720 of +10000 Records
Bills for Advertising Receivers Notice for the Citizens Bank of Augusta
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-05-10
Report 15: Report on the Pardon of John E. Gould
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-02-02
Certificate of Benjamin Carr, State Prison Warden, on the conduct of John E. Gould in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-01
Report 28: Report - Pardon of Benjamin Hodges
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-02-11
Report 29: Report on the Account of Rufus McIntire, Former Land Agent
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-02-11
Account exhibited by Stephen Jewett, under keeper of the States Jail at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State from October 12th to December 21st 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-12-21
Petition of John Spurr and others that the "B" Company of Light Infantry, 2nd Reg. 1st Brig. 5th Div., may be disbanded
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-16
Report 704: Report on Petition of E.F. Weeks and Others for Organization of a Light Infantry Company, 2nd Regiment, 2nd Battalion, 4th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-20