Showing 77231 - 10000 of +10000 Records
Report 131: Report on the Warrant in Favor of the Warden of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-19
Aggregate of Votes for Representative to Congress for Kennebec District
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04-06
Account Exhibited by James Bragdon, Underkeeper of the State Gaol in York, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State from october 14th 1828 to May 19th 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-05-19
Bill of Costs, State of Maine v. James Murch Chick, Court of Common Pleas at York, May Term 1828
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-05
Petition of Daniel Crocker Requesting New Enlisting Orders for His Company
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-10
Letter from Deacon Sockbason to the Governor and Council, in Relation to the Account of Peter Goulding, Agent for the Passamaquoddy Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-12
Report 156: Report on the Warrants in Favor of William Allen Jr., and Others for Investigating the Accounts of the Warden of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-26
Report 163: Report on the Bond of John Mahan, One of the Managers of the Cumberland and Oxford Canal Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-29
Petition for the Pardon of Ephraim Hunkley and Oliver Hinkley
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-15
Account of Benjamin J. Herrick, Underkeeper of the State Gaol in Alfred, County of York, for Supporting Prisoners Therein Confined Upon Charge and Conviction of Crimes Chargeable to the State, from October 13th 1828 to May 18th 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-05-20