Executive Council
Showing 6811 - 6820 of +10000 Records
Account of Charles B. Smith, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Cumberland County Account for the Support of Criminals in the House of Corrections beginning and counting the 24th day of June 1841 and ending and counting June 7, 1842
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from February 23rd to May 24th 1842
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from December 24th 1840 to January 23rd 1841
- Type: OBJECT
- Collection: Papers and Reports
George M. Mason's affidavit on the character of Andrew P. Lewis during his residence in Skowhegan
- Type: OBJECT
- Collection: Papers and Reports
Memorial of Edward Swan in aid of the Petition of Benjamin Jones for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Account of Isaac C. Haynes, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
Report 34: Report in Favor of the Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports