Showing 5421 - 5430 of +10000 Records
Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which is Chargeable to the State from April 21st to August 22nd 1833
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1833
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine, at the Supreme Judicial Court in Washington County, June Term 1833
- Type: OBJECT
- Collection: Papers and Reports
Petition of William D. Bartlett and Others for the Pardon of James Thompson of New Gloucester
- Type: OBJECT
- Collection: Papers and Reports
Account of Silas Barnard, for Sundry Services and Expenses in Aid of Making a Road in Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
Bond of Ezra Richardson and Osborn Coffin, Selectmen of the Town of Burlington
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Joel Miller, Warden, on the Conduct of John McDonald in Prison
- Type: OBJECT
- Collection: Papers and Reports
Statement of Fees Taxed for Sundry Persons in Bills of Cost by the Judicial Court of the County of Washington Not Remaining Within Three Years After Being So Taxed
- Type: OBJECT
- Collection: Papers and Reports