Annual Reports of the Officers of State of the State of Indiana, Volume 1, Part 21863 |
From inside the book
Results 6-10 of 100
Page 125
... Date of Sentence . ! Term . Date of Remand . October 19. 1858 . March 5 , 1861 ... August 29 , 1861 May 10 , 1860 . February 18 , 1860 ... December 17 , 1860 . June 13 , 1860 . January 23 , 1861 January 23 , 1861 June 13 , 1860 . August ...
... Date of Sentence . ! Term . Date of Remand . October 19. 1858 . March 5 , 1861 ... August 29 , 1861 May 10 , 1860 . February 18 , 1860 ... December 17 , 1860 . June 13 , 1860 . January 23 , 1861 January 23 , 1861 June 13 , 1860 . August ...
Page 126
... Date of Sentence . Term . Date of Remand . Murder ... Larceny . Larceny . January 19 , 1860 .. September 5 , 1860 . April 15 , 1862 ... September 3. 1860 . February 21 , 1860 , June 1 , 1861 .. July 11 1881 . • Smith , W. R .. 39 Dubois ...
... Date of Sentence . Term . Date of Remand . Murder ... Larceny . Larceny . January 19 , 1860 .. September 5 , 1860 . April 15 , 1862 ... September 3. 1860 . February 21 , 1860 , June 1 , 1861 .. July 11 1881 . • Smith , W. R .. 39 Dubois ...
Page 128
... Date of Sentence . Term . Date of Death . May 1 , 1860 . 8 years . Oct. 12 , 1862 , ( congestive chills . ) 128.
... Date of Sentence . Term . Date of Death . May 1 , 1860 . 8 years . Oct. 12 , 1862 , ( congestive chills . ) 128.
Page 171
... date to the date of this Report : CONDITION OF THE TREASURY , FEBRUARY 11 , 1861 : Ledger balance : - Cash in Treasury .. $ 10,368 58 Cash in hands of State Agent . 160,000 00 Total .... $ 170,368 58 RECEIPTS On revenue of 1861 ... From ...
... date to the date of this Report : CONDITION OF THE TREASURY , FEBRUARY 11 , 1861 : Ledger balance : - Cash in Treasury .. $ 10,368 58 Cash in hands of State Agent . 160,000 00 Total .... $ 170,368 58 RECEIPTS On revenue of 1861 ... From ...
Page 199
... Date . REMARKS . 445 Winslow , Lanier & Co .... $ 5,000 00 Jan. 13 , 1862 446 do 5,000 00 447 do 5,000 00 448 do 5,000 00 449 do 5,000 00 450 do 5,000 00 451 do 5,000 00 452 do 5,000 00 153 do 5,000 00 454 do 5,000 00 455 do 5.000 00 ...
... Date . REMARKS . 445 Winslow , Lanier & Co .... $ 5,000 00 Jan. 13 , 1862 446 do 5,000 00 447 do 5,000 00 448 do 5,000 00 449 do 5,000 00 450 do 5,000 00 451 do 5,000 00 452 do 5,000 00 153 do 5,000 00 454 do 5,000 00 455 do 5.000 00 ...
Other editions - View all
Common terms and phrases
1st Lieutenant 2d 2d Lieutenant Captain Adjutant April 25 August 19 August 20 bacon shoulders Board of Commissioners bread at 3c bushels beans bushels potatoes Camp Morton Captain 1st Lieutenant cavalry cent Colonel COMMANDANT OF CAMP Commissary Stores Purchased Commissioners of Sinking Company F County DATE OF COMMISSION DATE OF MUSTER December December 15 discharge from Prison dozen draft Drayage Dumont Evansville Expenses Field and Staff Frankfurt Gateage for discharge George Guards Indiana Legion Indianapolis James Joseph July 17 July 29 July 30 June June 11 Lafayette Lanier Larceny lbs beef lbs bread Lieutenant 2d Lieutenant Lieutenant-Colonel loaves bread M. A. de Rothschild Military militia Non-Commissioned Staff November officers organized PAID-WHAT ACCOUNT President of Board Private purchase Recruits Regiment Indiana Volunteers Regimental Quarter Master Rendezvoused Richmond ROSTER Rothschild & Sons Samuel Sept September 12 September 20 Sinking Fund sugar Terre Haute Thomas Total township Winslow