Showing 4341 - 4350 of +10000 Records
Jacob Roberts' certificate on the health of Eleazor Manter
- Type: OBJECT
- Collection: Papers and Reports
Report 282: Report - Warrants in Favor of Salary Officers
- Type: OBJECT
- Collection: Papers and Reports
Report 304: Report - Warrant in Favor of Charles P. Chandler,Treasurer of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
Account of the Perkins Institute of Massachussetts Asylum for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Report 348: Report - Warrant in Favor of Simeon Strout, Treasurer of York County
- Type: OBJECT
- Collection: Papers and Reports
Account of Edgar A. McIntire, under keeper of the State's Jail at York in the County of York, of the expenses incurred for supporting poor prisoners therein committed upon charge or conviction of crimes against the State of Maine charged to said State from May 1st to October 1st 1842
- Type: OBJECT
- Collection: Papers and Reports
Schedule of the Subordinate Officers of the State Prison with the sums due them on the Quarter ending December 31st 1842
- Type: OBJECT
- Collection: Papers and Reports
Report on the Petition of Dixmont and others for the Pardon of James T. Bickford
- Type: OBJECT
- Collection: Papers and Reports
Report 415: Report on the Account of John Wilkins, Esq., Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports