Executive
Showing 9681 - 9690 of +10000 Records
Samuel L. Harris' bill for services rendered Messrs. Eastman and Everett, Commissioners for publishing the Revised Laws
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Bills of Cost in criminal prosecutions as examined and allowed in Somerset County, District Court for the Middle District, March Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court in Somerset County, June Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 648: Report on Warrants for Clerks in the Treasurer's Office
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from December 16th 1840 to and including February 11th 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 663: Report on Militia Pensions to Thurston Card and Herbert Savage
- Type: OBJECT
- Collection: Papers and Reports
Report 667: Report on Warrant for Repairing the Canada Road
- Type: OBJECT
- Collection: Papers and Reports
Report 683: Report on Payroll of the 3rd Session of the 21st Council
- Type: OBJECT
- Collection: Papers and Reports
Letter from Job Washburn, Chaplain of the State Prison, to Ebenezer G. Woodman, on behalf of his brother Joseph Woodman, a convict in the State Prison
- Type: OBJECT
- Collection: Papers and Reports