Showing 76711 - 10000 of +10000 Records
Report 156: Report on the Warrants in Favor of William Allen Jr., and Others for Investigating the Accounts of the Warden of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-26
Report 163: Report on the Bond of John Mahan, One of the Managers of the Cumberland and Oxford Canal Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-29
Petition for the Pardon of Ephraim Hunkley and Oliver Hinkley
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-15
Account of Benjamin J. Herrick, Underkeeper of the State Gaol in Alfred, County of York, for Supporting Prisoners Therein Confined Upon Charge and Conviction of Crimes Chargeable to the State, from October 13th 1828 to May 18th 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-05-20
Bill of Costs, State of Maine v. James Murphy, Supreme Judicial Court at York, April Term 1829
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-04
Petition of John C.R. Palmer for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-05-15
Petition of the Selectmen of Nobleboro and the Selectmen of Jefferson and Others, for the Pardon of William Williams
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06
Report 148: Report on a Pardon to William Williams
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-23
Report 165: Report on a Pardon for Ephraim Hunkley and Oliver Hinkley
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-27
Report 167: Report Relative to Accounts in the Office of the Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-06-29