Showing 801 - 810 of +10000 Records
Report 640: Warrants in Favor of Israel Heald, Agent of the Baring and Houlton Road
- Type: OBJECT
- Collection: Papers and Reports
List of the Subordinate Officers of the Maine State Prison for the Quarter Commencing December 1st 1832 and Ending February 28th 1833 Inclusive
- Type: OBJECT
- Collection: Papers and Reports
Report 665: Report on the Admission of Pupils to the Asylum at Hartford, Connecticut
- Type: OBJECT
- Collection: Papers and Reports
Report 718: Warrant for the Payroll of the 7th Session of the 13th Council Ending Jan. 9, 1834
- Type: OBJECT
- Collection: Papers and Reports
Vouchers Belonging to General Joseph Sewall's Account, in Executive Council Report 717
- Type: OBJECT
- Collection: Papers and Reports
Report 724: Warrant in Favor of John O'Brien, State Prison Inspector
- Type: OBJECT
- Collection: Papers and Reports
Judgement in State v. James Thompson, at the Supreme Judicial Court of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Certificate of M.R. Sudwig, Surgeon of the Maine State Prison, on the Health of Stephen Huse
- Type: OBJECT
- Collection: Papers and Reports
Report 717: Report on the Settlement of the Adjutant General's Account
- Type: OBJECT
- Collection: Papers and Reports