Showing 10301 - 10000 of +10000 Records
State v. John Smith, at the Supreme Judicial Court of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
List of the Subordinate Officers of the State Prison for the Quarter Commencing January 1st and Ending March 31st 1835, With Compensation
- Type: OBJECT
- Collection: Papers and Reports
Petition for the Organization of a Company of Light Infantry in Harrington
- Type: OBJECT
- Collection: Papers and Reports
Report 188: Warrant in Favor of William W. Quimby, Pensioner
- Type: OBJECT
- Collection: Papers and Reports
List of Subordinate Officers of the Maine State Prison for the Quarter Commencing April 1st and Ending June 30th 1835, With Their Salaries
- Type: OBJECT
- Collection: Papers and Reports
Gilman Turner and William M. Saunders' Bill for Watching the Public Buildings During This Session of the Legislature
- Type: OBJECT
- Collection: Papers and Reports
Petition of H.O. Alden and 87 Others for the Pardon of Nathan Farwell
- Type: OBJECT
- Collection: Papers and Reports
Report 161: Warrant in Favor of Abner Knowles, Inspector of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Report 204: Warrant in Favor of Mark Harris, Late Treasurer of the State
- Type: OBJECT
- Collection: Papers and Reports