Showing 7311 - 7320 of +10000 Records
Report 416: Report on Simeon C. Whittier's Bond, Inspector General of Pot and Pearl Ashes
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-18
Schedule of the Subordinate Officers of the State Prison and the Sums Due Them Since January 1st 1842 and Including the 14th Day of February 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-10
Petition of John B. Porter and Others for the Pardon of Alexander G. Goodwin of Lyman
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-30
Report 438: Report on the Petition of David Norton, Clerk of the 6th Company, 2nd Regiment, 1st Brigade, 3rd Division for an Alteration of the Limits of Said Company
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-26
Account of Isaac C. Haynes, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-08
Receipts from the Account of Philip C. Johnson, the Late Secretary of State, Expenditure of Funds for Contingent Expenses of State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-03-20
Account of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-31
Report 428: Report on a Claim by Frye Hall, Treasurer of Waldo County, for An Omission in Former Accounts Settled
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-23
Alexander G. Goodwin's Petition for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-29