Executive
Showing 6531 - 6540 of +10000 Records
Statement on Oath [Exhibited] by the Keeper of the Prison in Wiscasset in the County of Lincoln for the Support of Persons Therein Confined on Charges on Convictions of Crimes and Offiances Against the State, Which Law is Chargable to the State from September [6th] 1842 to January 10th 1843, both Days Included
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Inhabitants of Bowdoinham for the Pardon of Rufus Sampson
- Type: OBJECT
- Collection: Papers and Reports
Communication from D. Waterman, Chairman of the Superintending Committee of Boothbay, Providing Information Relative to the State of Their Schools
- Type: OBJECT
- Collection: Papers and Reports
Account of the County of Cumberland, for Support of Criminals in Gaol from June 2nd to December 15th 1835
- Type: OBJECT
- Collection: Papers and Reports
Report 523: Report on the Account of Atwood Levensaler Bank Commissioner for 1840
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 2 of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 156: Report on the Warrant in Favor of Jacob H. Clement for Trouble and Expenses in Arresting Theodore Paul Charged with Larceny
- Type: OBJECT
- Collection: Papers and Reports
Report 162: Report on the Organization of a Light Infantry Company in Bath
- Type: OBJECT
- Collection: Papers and Reports