Papers and Reports
Showing 291 - 300 of +10000 Records
Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Petition of Officers and Soldiers of the "O" and "P" Companies of Infantry in the 1st Regiment, 2nd Brigade, 9th Division, to be disbanded
- Type: OBJECT
- Collection: Papers and Reports
Report 616: Report on Account of John C. Garland for Watching the State House
- Type: OBJECT
- Collection: Papers and Reports
Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1840
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841
- Type: OBJECT
- Collection: Papers and Reports
Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from April 5th to August 2nd 1841 inclusive
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Alfred Langdon under keeper of the States Jail in Ellsworth in the County of Hancock for expenses and charges incurred for supporting prisoners therein committed upon charges or convictions of crimes committed against the State from May 1841 to July 15th 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 637: Report on Petition of Joseph D. French for a Company of Light Infantry in Brewer, 1st Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Papers and Reports