Executive Council
Showing 5921 - 5930 of +10000 Records
Warrant of Removal to State Prison for Gamaliel Kraws alias Lewis Kraws, at the Court of Common Pleas of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Report 799: Report on the Communication from Charles Peavey Relative to the Passamaquoddy Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
Report 68: Warrants in Favor of Allen H. Cobb, Zinas Hyde, and Asa Redington, Jr., Agents to Examine the Affairs of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Account of Allen H. Cobb, for Services and Expenses as One of a Committee on the Subject of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas of Penobscot County, January Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 72: Warrant for Defraying the Expenses of Pupils at the American Asylum for the Education of the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
Report 133: Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, January Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Petition for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Reasons Offered by the Council for the Petitioners for the Committee of the Punishment of Joseph Sager
- Type: OBJECT
- Collection: Papers and Reports