Showing 34311 - 10000 of +10000 Records
Account of Levi Bradley, Under Keeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from December 11th 1833 to April 1st 1834
- Type: OBJECT
- Collection: Papers and Reports
Account of Asa Redington, Jr., for Services and Expenses as One of a Committee on the Subject of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
S.A. Bannister's Bill for Services in the Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Bills from Nathaniel Clark, John O'Brien, and Edward Williams for Examining the Accounts of the Managers of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries
- Type: OBJECT
- Collection: Papers and Reports
Report 21: Warrant in Favor of William M. Quimby for His Pension
- Type: OBJECT
- Collection: Papers and Reports
Report 24: Warrant in Favor of John Reed, Superntendent of Public Buildings
- Type: OBJECT
- Collection: Papers and Reports
Report 25: Warrant in Favor of Lewis O. Cowan for Performing the Duties of Adjutant General
- Type: OBJECT
- Collection: Papers and Reports
Petitions in Behalf of Ebenezer Burgess, Drusilla Blasdell, Lydia Blasdell, Julian Dodge, and Mary Linscot for Admission to the Institution for the Education of the Blind
- Type: OBJECT
- Collection: Papers and Reports