|
Reports of State's Attorneys
|
Amounts
|
Aggregates
|
|
WILLIAM L. SBABROOK.
|
|
|
|
State's Attorney for Carroll County, for the year end-
|
|
|
|
ing December 31, 1916.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary, as per Chapter 171 of 1904, Sec. 2 ...........
|
$ 2,000.00
|
|
|
Actual office expenses paid by County Commissioners . . .
|
117.72
|
|
|
Appearance fees received, as per Chapter 171 of 1904.
|
133.75
|
$ 2,251.47
|
|
CHARLES B. FINLEY, JR.
|
|
|
|
State's Attorney for Cecil County.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary. Amount of salary and the Act, under which
|
|
|
|
same is paid, not stated.
|
|
|
|
FERDINAND C. COOKSEY.
|
|
|
|
State's Attorney for Charles County.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary. Amount of salary and the Act, under which
|
|
|
|
same is paid, not stated.
|
|
|
|
A. STENGLE MARINE.
|
|
|
|
State's Attorney for Dorchester County.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary, as per Chapter 513 of 1912..................
|
|
$ 1,500.00
|
|
ERNEST RAY JONES.
|
|
|
|
State's Attorney for Garrett County, for the year ending
|
|
|
|
December 31, 1916.
|
|
|
|
RECEIPTS.
|
|
|
|
Trial fees in Circuit Court..........................
|
$ 490.00
|
|
|
Trial fees before Magistrates ...................
|
285.00
|
|
|
Appearance fees paid by County.....................
|
342.50
|
|
|
Appearance fees paid convicted traversers ............
|
292.50
|
|
|
Office expenses ...................................
|
138.98
|
$ 1,548.98
|
|
JOSEPH L. DONOVAN.
|
|
|
|
State's Attorney for Howard County.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary, as per Chapter 327 of 1908 ..................
|
|
$ 1,800.00
|
|
HARRISON W. VICKERS, JR.
|
|
|
|
State's Attorney for Kent County.
|
|
|
|
RECEIPTS.
|
|
|
|
Salary, as per Chapter 278 of 1902..................
|
|
$ 1,200.00
|