Showing 361 - 370 of +10000 Records
Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber
- Type: OBJECT
- Collection: Executive Council
Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County
- Type: OBJECT
- Collection: Executive Council
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1840
- Type: OBJECT
- Collection: Executive Council
Report 646: Report on Petition of Edward Peters for a Pardon
- Type: OBJECT
- Collection: Executive Council
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: Executive Council
Certificate of the Treasurer of the East Somerset Agricultural Society in relation to the amount of funds paid into the Treasury of said Society
- Type: OBJECT
- Collection: Executive Council
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: Executive Council
Report 691: Report on Warrant in Favor of the Treasurer of the East Somerset Agricultural Society
- Type: OBJECT
- Collection: Executive Council
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Executive Council
Report 673: Report on Bond of S.A. Kingsbury, Clerk of the Kennebec County Clerk
- Type: OBJECT
- Collection: Executive Council