Executive
Showing 1571 - 1580 of +10000 Records
Certificate of Samuel Chandler, Treasurer of the Kennebec Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Warrant for the Removal of James Hall, Fugitive, from Massachusetts to Maine
- Type: OBJECT
- Collection: Papers and Reports
Account of Washington Woodward, for Expenses in Arresting James Hall, a Fugitive from Justice
- Type: OBJECT
- Collection: Papers and Reports
Account of Samuel Holbrook, Underkeeper of the State's Gaol in Wiscasset in the County of Lincoln for Support of Prisoners Therein Confined Upon Charge and Conviction of Crimes and Offences Against the State and Which by Law is Chargeable to the State from June 5th to August 31st 1834
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, September Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Reward for Samuel Pickard for Prosecuting in State v. William Dyer, at the Court of Common Pleas in Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Report 92: Warrant in Favor of Edward Williams for the Relief of the Suffering Inhabitants of Madawaska
- Type: OBJECT
- Collection: Papers and Reports
Receipts from the Account of Joseph Sewall, Late Adjutant General, for May and August of 1834
- Type: OBJECT
- Collection: Papers and Reports
Account of the County of Cumberland, for Support of Criminals in Gaol in in Said County from October 28th to December 16th 1834
- Type: OBJECT
- Collection: Papers and Reports
Communication from Cyrus Guild, Clarifying His Reason for Signing the Petition for the Commutation of Joseph Sager's Death Sentence
- Type: OBJECT
- Collection: Papers and Reports