Showing 16461 - 10000 of +10000 Records
Bills of Cost at the Court of Common Pleas in York County, October Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Account of James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the Expense Incurred for Supporting Poor Prisoners Therein Committed Upon Charge or Conviction of Crimes Against the State of Maine, Chargeable to the State of Maine from May 23rd to October 10th 1837
- Type: OBJECT
- Collection: Papers and Reports
Account of George Vose, Under Keeper of the States Gaol in Castine in the County of Hancock, for Expenses and Charges Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes Committed Against the State from October 20th 1836 to April 27th 1837
- Type: OBJECT
- Collection: Papers and Reports
Communication from Joseph T. Copeland, Relative to the Petition for the Formation of a Company of Light Infantry in New Portland
- Type: OBJECT
- Collection: Papers and Reports
Abstract of Balance Unclaimed on Criminal Bills, 3 Years and Over, at the Court of Common Pleas in Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Report 20: Report on the Bond of Charles Fox, Clerk of the Judicial Courts in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Petition of Levi Cutter and others for the Pardon of Sarah B. Truet
- Type: OBJECT
- Collection: Papers and Reports
Report 47: Warrant in Favor of Abner Taylor, Penobscot County Treasurer
- Type: OBJECT
- Collection: Papers and Reports