Executive
Showing 7041 - 7050 of +10000 Records
Report 339: Report - Warrant in Favor of Amos Shed, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court in Cumberland County, October Term 1842
- Type: OBJECT
- Collection: Papers and Reports
Samuel Will's receipt from Daniel Pike, for advice in relation to the affairs of the Citizens Bank
- Type: OBJECT
- Collection: Papers and Reports
Report 348: Report - Warrant in Favor of Simeon Strout, Treasurer of York County
- Type: OBJECT
- Collection: Papers and Reports
Account of Edgar A. McIntire, under keeper of the State's Jail at York in the County of York, of the expenses incurred for supporting poor prisoners therein committed upon charge or conviction of crimes against the State of Maine charged to said State from May 1st to October 1st 1842
- Type: OBJECT
- Collection: Papers and Reports
Schedule of the Subordinate Officers of the State Prison with the sums due them on the Quarter ending December 31st 1842
- Type: OBJECT
- Collection: Papers and Reports
Order that the Clerk notify the Governor, Council, and Treasurer of the insufficiency of the Official Bond of Eleazer Packard as Sheriff of Aroostook County
- Type: OBJECT
- Collection: Papers and Reports
Communication of E. Wilson, relating to the claim against Forster Bryant in the hands of Mr. Crist of New York City
- Type: OBJECT
- Collection: Papers and Reports