Executive Council
Showing 9231 - 9240 of +10000 Records
Certification of Joel Miller, Warden of the State Prison, on the Conduct of Lewis Martin in Said Prison
- Type: OBJECT
- Collection: Papers and Reports
Account of Fines and Costs in Criminal Prosecution at the Supreme Judicial Court of Oxford County, May Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Bills of Costs at the Court of Common Pleas in Somerset County, March Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Account of J. B. Hosmer, Treasurer of the American Asylum
- Type: OBJECT
- Collection: Papers and Reports
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1837
- Type: OBJECT
- Collection: Papers and Reports
Report 839: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Petition of Richard F. Newall and 70 Others for the Pardon of Frederick Bartlett of Lincoln
- Type: OBJECT
- Collection: Papers and Reports
Deposition of Julia Brown, Relating to Frederick Bartlett of Lincoln
- Type: OBJECT
- Collection: Papers and Reports
Report 750: Report in Relation to the Artillery Company in Brooksville
- Type: OBJECT
- Collection: Papers and Reports
Certificate of the Selectmen of the Town of Sanford, for the Application of Ephraim Perkin's Daughters to the American Asylum for the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports