Executive
Showing 541 - 550 of +10000 Records
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 709: Report on Petition of James C. Bean and Others for Disbanding a Company of Light Infantry in Rumford, 1st Regiment, 2nd Brigade, 6th Division
- Type: OBJECT
- Collection: Papers and Reports
Statement on oath exhibited by Thomas Brintnall, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State, from May 13th 1841 to September 6th 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 769: Report on Petitions for Pardon of Offin B. Palmer, Isaac Spencer, and George W. Innman
- Type: OBJECT
- Collection: Papers and Reports
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon
- Type: OBJECT
- Collection: Papers and Reports
Report 673: Report on Bond of S.A. Kingsbury, Clerk of the Kennebec County Clerk
- Type: OBJECT
- Collection: Papers and Reports
John Gleason's vouchers for Distributions to Females & Children of the Passamaquoddy Tribe
- Type: OBJECT
- Collection: Papers and Reports