Executive Council
Showing 8951 - 8960 of +10000 Records
Account exhibited by Stephen Jewett, under keeper of the States Jail 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 24th day of August 1841 to the twelfth day of October 1841
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 730: Report on Account of Royal Lincoln, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
Communication from Joshua Merrill, relating to his bill for services as Inspector of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Petition of the citizens of Palermo for the remission of Nathan Longfellow's fine and costs of persecution
- Type: OBJECT
- Collection: Papers and Reports
Report 744: Report on Salaries of the Subordinate Officers of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Petition of B.F. Sawyer and others for the Pardon of James Lunt
- Type: OBJECT
- Collection: Papers and Reports
Report 750: Report on Account of F. Hall, Waldo County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Account of Rufus Davenport, Agent for the Penobscot Indians, for the year 1841
- Type: OBJECT
- Collection: Papers and Reports