Showing 1801 - 1810 of +10000 Records
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841
- Type: OBJECT
- Collection: Papers and Reports
Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from April 5th to August 2nd 1841 inclusive
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Alfred Langdon under keeper of the States Jail in Ellsworth in the County of Hancock for expenses and charges incurred for supporting prisoners therein committed upon charges or convictions of crimes committed against the State from May 1841 to July 15th 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840
- Type: OBJECT
- Collection: Papers and Reports
Petition of Dominicus Record and others that Olivia Jane Record may be continued another year at the American Asylum at Hartford as a Beneficiary of the State
- Type: OBJECT
- Collection: Papers and Reports
Memorial of Jedidiah Gordon requesting that his daughter may be continued another year at the American Asylum at Hartford as a Beneficiary of the State
- Type: OBJECT
- Collection: Papers and Reports
Account of Charles Brooks and Company against the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Report 588: Report on Warrant in Favor of Samuel C. Stevens for Transporting Supplies for Troops
- Type: OBJECT
- Collection: Papers and Reports
Report 591: Report on Warrant in Favor of Nathaniel Bradstreet, for Quarters Furnished for Troops
- Type: OBJECT
- Collection: Papers and Reports