Executive
Showing 1821 - 1830 of +10000 Records
Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
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
Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840
- Type: OBJECT
- Collection: Papers and Reports
Petition of Dominicus Record and others that Olivia Jane Record may be continued another year at the American Asylum at Hartford as a Beneficiary of the State
- Type: OBJECT
- Collection: Papers and Reports
Report 700: Report on Communication of J. O'Brien, Warden of the State Prison in Relation to the Case of Robert Jones
- Type: OBJECT
- Collection: Papers and Reports
Report 702: Report on Salaries of Clerks of Adjutant General and Treasurer Offices
- Type: OBJECT
- Collection: Papers and Reports
Communication of J. O'Brien, Warden of the State Prison in Relation to the Case of Robert Jones
- 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