Kennedy & Sullivan Manufac- turing Company, Klein's Pharmacy, Lynde Bros. Box Company, Mellish & Byfield Company, In- Metropolitan Bolt Company, Mill River Electric Light Com- Morrison Grocery Company, New England Publishing Com- Collected on $952 86 653 64 110 61 17 46 100 56 41 90 502 80 838 00 125 70 150 84 251 40 41 90 217 88 701 90 419 00 231 70 83 80 239 66 129 89 377 10 486 04 51 95 140 78 33 52 83 80 500 00 419 00 98 88 83 80 21 78 155 86 764 25 15 08 Collected on $125 70 83 80 335 20 251 40 50 76 87 99 83 80 192 74 402 24 117 32 3,641 94 444 14 2,011 20 85 47 586 60 2,099 19 67 04 92 18 149 16 67 04 88 82 241 34 16 76 92 18 243 02 33 52 838 00 419 00 95 53 33 52 1,330 74 105 58 362 01 167 60 301 68 3,326 86 $402 24 504 47 33 52 268 16 $62,476 16 Cogswell, Jonathan, estate, interest on inheritance tax, Interest port on time, Doughty, Charles, estate, penalty for failure to file annual report on time, 2 68 $945 60 $3 21 Framingham, Town of, claim for the board of patients at Globe Worsted Mills, corporation tax, 1900, H. H. Mayhew Company, fee for filing certificates of condition for 1902 and 1903, Harriman, John E., claim for the board of Sarah W. Harri man at Westborough Insane Hospital, Holly Whip Company, fee for filing certificates of condition for 1903 and 1904, Holyoke Thread Company, fee for filing certificate of condition for 1903, Newton, City of, costs recovered in suit of Newton Rubber Newton Rubber Works et al., costs recovered in suit, North Attleboro Gas Light Company, penalty for failure to file annual report on time, • Royal Exchange Assurance, penalties for violation of statutes, South Deerfield Gas Company, penalty for failure to file Worcester, City of, claim for the board of Antonio Kalat at Totals. $405 45 504 47 33 52 270 84 $63,421 76 $1,000 00 94,000 00 832 20 121 35 5 00 5 00 103 43 342 16 10 00 20 72 10 00 1 20 19 79 19 79 5 00 15,000 00 500 71 04 534 91 $112,096 59 EXTRADITION AND INTERSTATE RENDITION. The following applications for requisitions for fugitives from justice have been referred by His Excellency the Governor to this department during the year ending Dec. 31, 1904, for examination and report thereon: Date of State or Country upon whose Executive Requisition was made. 1904. Jan. 1, Jan. 8, Jan. 11, Jan. 13, Connecticut, Jan. 14, Pennsylvania, Jan. 16, Jan. 20, New York, Jan. 27, New York, Jan. 27, Feb. 8, New York, Michigan, New York, Venue of Prosecution. Suffolk,. Essex, Suffolk,. Bristol, Еввех, Lawful and in proper form. Lawful and in proper form. Lawful and in proper form. Suffolk,. Hampden, Hampden, Lawful and in proper form. Suffolk,. Suffolk,. Lawful and in proper form. Middlesex, Suffolk,. Lawful and in proper form. Lawful and in proper form. Essex, Lawful and in proper form. Report. |