Showing 15701 - 10000 of +10000 Records
Report 653: Report on Warrant for Printing
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24
Account of Jeremiah Brooks, Keeper of the States Gaol in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from October 13th 1840 to May 25th 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-05-26
Report 670: Report on Warrants for Repair of Baring and Houlton Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-23
Report 657: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24
Report 636: Report on Account of Isaac C. Haynes, County Treasurer of Penobscot
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-23
Report 678: Report on Account of I.C. Haynes, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-24
Account of Nathaniel Branch, for Services About the State House
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-19
Alaxus Stewards' certificate on the character of Andrew P. Lewis
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-07-07
Report 706: Report on Petition of Colonel L. Morrill for Disbanding a Company of Infantry in Amity, 3rd Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-10-20