Showing 4311 - 4320 of +10000 Records
Account of William Woart Jr., Postmaster of Augusta, for Postage
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-31
Report 365: Report on the Warrant in Favor of P.C. Johnson, Secretary of the Board of Internal Improvements
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-31
Certificate of A. Young, Deputy Warden of the Maine State Prison, on the Conduct of Arnold Wentworth in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-09
Certificate of M.R. Ludwig, Surgeon of the Maine State Prison, of the Condition of Arnold Wentworth
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-01-05
Petition of Dodovah Richards and Others for a Pardon of Arnold Wentworth of Searsmont
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-12-28
Certificate of Benjamin Carr, Warden of the Maine State Prison, on the Conduct of Temple Joy in Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-01-17
Petition of Joel Bridges and Others for the Pardon of Temple Joy
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-02-19
Report 378: Report on the Account of Daniel Pike, Kennebec County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-31
Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1840
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-10
Vouchers from Sheet 1 of the Account of Levi Bradley: Postage
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-07-01