Showing 4141 - 4150 of +10000 Records
Account of the County of Cumberland, for Support of Criminals in Gaol in in Said County from October 28th to December 16th 1834
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-12
Communication from Cyrus Guild, Clarifying His Reason for Signing the Petition for the Commutation of Joseph Sager's Death Sentence
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-12-06
Affidavit of William Twist for State v. Joseph Sager
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-10-28
Petition of Jeremiah Cotton and Others for a Company of Light Infantry in Pownal
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-09-23
Report 31: Report on the Petition of John Noble and Others for a Light Infantry Company in Brunswick
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-06-21
Account of James L. Child, Clerk in the Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
List of the Subordinate Officers of the State Prison for the Quarter Commencing February 1st 1834 and Ending April 30th
- Type: OBJECT
- Collection: Papers and Reports
Report 61: Warrant in Favor fo Silas Barnard for Making a Road Through Waterville College Township in the Plantation of Argyle
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-09-23
Report 26: Warrant in Favor of Joseph Chandler, Postmaster of Augusta, for Postage
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-06-21
Report 96: Warrant in Favor of Mark Harris, State Treasurer, for the Amount Paid to the Mercantile Bank
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1834-10-23