Showing 31061 - 10000 of +10000 Records
Cumberland County Account for the Support of Criminals in the House of Corrections beginning and counting the 24th day of June 1841 and ending and counting June 7, 1842
- Type: OBJECT
- Collection: Papers and Reports
Warrant to Transfer John Smith from the Gaol in Portland to the State Prison in Thomaston, at the Supreme Judicial Court of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Petition of Ansyl Clark and others for the pardon of Thomas D. Babb of Gardiner for Larceny
- Type: OBJECT
- Collection: Papers and Reports
Report 266: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Report 595: Report on the Petition of Henry Kennedy and Others, Officers in the 3rd Reg., 2nd Brig., and 4th Div. for the Organization of an Infantry Company in Union
- Type: OBJECT
- Collection: Papers and Reports
Nomination for Election due to the death of James H. Mayo (Thomaston)
- Type: OBJECT
- Collection: Proclamations