Executive Council
Showing 9011 - 9020 of +10000 Records
Account of Fines and Costs in Criminal Prosecutions at the Court of Common Pleas Holden in Paris in the County of Oxford, September Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Account of Fines and Costs in Criminal Prosecutions at the Supreme Judicial Court in Oxford, October Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Account of James Stackpole, Agent to Collect Fines, Forfeitures, and Bills of Cost in Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Account of James Stackpole, Agent to Collect Fines, Forfeitures, and Bills of Cost in Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
State of Maine v. Inhabitants of Rome, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed and Allowed in Criminal Prosecutions at the Court of Common Pleas in the County of Lincoln, December Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Resignation of Hon. William King, President of the Circuit Court Martial for the 2nd Military Circuit
- Type: OBJECT
- Collection: Papers and Reports
Report 5: Report Relative to the Appointment of the Messenger of the Council
- Type: OBJECT
- Collection: Papers and Reports
Smith & L.L.P. Cotton's Bill for Cleaning in the State House
- Type: OBJECT
- Collection: Papers and Reports