Showing 17261 - 10000 of +10000 Records
Account of Benjamin Gazlin for Services as Volunteer at the Aroostook River
- Type: OBJECT
- Collection: Papers and Reports
Account of James Thomas, Under Keeper of the State's Gaol in Alfred in the County of York, of the Expenses Incurred for Supporting Poor Prisoners Therein Committed Upon Charge of Crimes Against the State of Maine Chargeable to the State of Maine from May 22nd to October 15th 1839
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-10-15
Report 5: Report on the Account of Edmund Currier, York County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-02-12
Account of Jeremiah Brooks, Keeper of the State's Gaol in Alfred in the County of York, of the Expenses Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes Against the State from May 21st to October 15th 1839
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-10-16
Report 6: Warrant in Favor of Philip C. Johnson, Secretary of State, for Stationery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-02-12
Petition of Jonathan Parks and Others Regarding a Portion of the Stumpage Paid from N.S. Hooper for Timber Cut on State Lands on the Aroostook River
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-01-20
Report 16: Report on the Account of Asa Bailey, Cumberland County Jailkeeper
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-02-13
Letter from George S. Smith to Micah J. Talbot, Relating to Errors in His Account as Treasurer of Washington County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-02-03
Account of A.B. Thompson, Adjutant General, for the Repair of Arms at Portland and Bangor
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-08-12
Report 1: Report of the Committee Appointed to Prepare a Code of Rules
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-01-14