Executive Council
Showing 7691 - 7700 of +10000 Records
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, September Term 1828
- Type: OBJECT
- Collection: Papers and Reports
Vouchers for Costs in Criminal Prosecution, Oxford County Court October Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
Vouchers for Costs in Criminal Prosecution, Oxford County Court January Term of 1828
- Type: OBJECT
- Collection: Papers and Reports
Report 415: Report Remitting Part of the Sentence of Isaac Spencer
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecution at the Court of Common Pleas in York County, May Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Secretary of State Asaph R. Nichols's Bills for Contingent Expenses
- Type: OBJECT
- Collection: Papers and Reports
Report 511: Warrant in Favor of James H. Wells, Treasurer of the American Asylum, for the Education of the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
Petition of Colonel J. Merrill and Others to Disband a Militia Company in Hermon
- Type: OBJECT
- Collection: Papers and Reports
Account of James L. Child, Secretary of the Board of Internal Improvements
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, December Term 1835
- Type: OBJECT
- Collection: Papers and Reports