Showing 431 - 440 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: 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
Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon
- Type: OBJECT
- Collection: Executive Council
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: Executive Council
Report 709: Report on Petition of James C. Bean and Others for Disbanding a Company of Light Infantry in Rumford, 1st Regiment, 2nd Brigade, 6th Division
- Type: OBJECT
- Collection: Executive Council
Petition of Rufus Farnham and Others of Tallmage Township that the lands may be surveyed for the use of the schools
- Type: OBJECT
- Collection: Executive Council
Report 700: Report on Communication of J. O'Brien, Warden of the State Prison in Relation to the Case of Robert Jones
- Type: OBJECT
- Collection: Executive Council