Showing 2811 - 2820 of +10000 Records

Report 161: Report on the Warrant in Favor of the Medical School
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1829-06-27




State of Maine vs. Benjamin Downing, Jr., Copy of Judgement and Sentence
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1828-10-21


Petition of John Burnam for a Pardon
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1829-06-12


Report 592: Report on the Communication from the Inspectors of the State Prison
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1826-10-28



Report 634: Report on the Account of Samuel Sylvester, Esq., Treasurer of Somerset County
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1827-01-01


Report 635: Report on the Account of Charles Rice, Esq., Treasurer of Penobscot County
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1827-01-01


Report 556: Report Giving Leave to Withdraw Sundry Petitions
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1826-06-30