Showing 5841 - 5850 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: Papers and Reports
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: Papers and Reports
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: Papers and Reports
Report 637: Report on Petition of Joseph D. French for a Company of Light Infantry in Brewer, 1st Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Papers and Reports
Report 685: Report on Warrant in Favor of Franklin County Central Agricultural Society
- Type: OBJECT
- Collection: Papers and Reports
Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon
- Type: OBJECT
- Collection: Papers and Reports
Report 673: Report on Bond of S.A. Kingsbury, Clerk of the Kennebec County Clerk
- Type: OBJECT
- Collection: Papers and Reports
Report 646: Report on Petition of Edward Peters for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Vouchers accompanying Account No. 3 of John Gleason, Agent of the Passamaquoddy Tribe, for the poor and distressed
- Type: OBJECT
- Collection: Papers and Reports