Showing 3631 - 3640 of +10000 Records
Statement on oath exhibited by Thomas Brintnall, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State, from May 13th 1841 to September 6th 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09
Report 769: Report on Petitions for Pardon of Offin B. Palmer, Isaac Spencer, and George W. Innman
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-01-01
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-15
Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-17
Report 673: Report on Bond of S.A. Kingsbury, Clerk of the Kennebec County Clerk
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-23
Account of Edmund Currier, York County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-15
John Gleason's vouchers for Distributions to Females & Children of the Passamaquoddy Tribe
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-15
Report 594: Warrants in Favor of Smith and Robinson, Gilman Turner, and Henry Winslow
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-06-26
Report 595: Report in Favor of Hosea Rich, for Treating Levi Foss, a Volunteer Soldier
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-06-26
Hastings Strickland's Testimony on the Discharge of the Kennebec Volunteers at Fort Fairfield
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-06-06