Showing 751 - 760 of +10000 Records
Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Deposition of Daniel Walker, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
Deposition of Isaiah Sampson, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
Account of Asa Bailey, Deputy Gaoler, for the Support of Prisoners in the County of Cumberland from December 15th 1835 to June 7th 1836
- Type: OBJECT
- Collection: Papers and Reports
Report 542: Warrant in Favor of Asa Redington Jr., State Treasurer, for an Error in the Roll of Accounts
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Account for the Support of Criminals on Gaol in Portland, in the County of Cumberland, from June 7th to December 20th 1836
- Type: OBJECT
- Collection: Papers and Reports