Executive Council
Showing 6961 - 6970 of +10000 Records
Account of Charles B. Smith, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecutions at the Supreme Judicial Court in Somerset County, September Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 302: Report - Warrant in Favor of Amos Shear, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by Stephen Jewett, Under Keeper of the States Gaol at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State from the 21st day of December 1841 to the 22nd day of February 1842 inclusive at one dollar per week
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from December 24th 1840 to January 23rd 1841
- Type: OBJECT
- Collection: Papers and Reports
Account exhibited by James Thomas, Under Keeper of the States Gaol at Alfred in the County of York, of the expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine charged to the State from February 23rd to May 24th 1842
- Type: OBJECT
- Collection: Papers and Reports
Cumberland County Account for the Support of Criminals in the House of Corrections beginning and counting the 24th day of June 1841 and ending and counting June 7, 1842
- Type: OBJECT
- Collection: Papers and Reports