Executive Council
Showing 2171 - 2180 of +10000 Records
Petition of the Inhabitants of Kingfield for the Pardon of Amos Lander
- Type: OBJECT
- Collection: Papers and Reports
Account of Charles T. Jackson, State Geologist, for Expenditures on the Geological Survey of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 936: Warrants in Favor of Philip C. Johnson and Bowen C. Greene, Clerks in the Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Sheets No. 1-13 from the Account of the Land Agent for the Year 1837
- Type: OBJECT
- Collection: Papers and Reports
Bills from Ira Fish's Account with the Land Agents of Massachusetts and Maine, for Expenses Working on the Aroostook Road
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas in Penobscot County, October Term 1838
- Type: OBJECT
- Collection: Papers and Reports
Account of James B. Shapleigh, Under Keeper of the States Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Poor Prisoners Therein Committed Upon Charge or Conviction of Crimes Against the State, from May 24th to October 10th 1838
- Type: OBJECT
- Collection: Papers and Reports
Amount of Costs in Prosecutions in Behalf of the State at the Court of Common Pleas, Holden at Ellsworth Within and for the County of Hancock, October Term 1838
- Type: OBJECT
- Collection: Papers and Reports
Proceedings of the Convention of Editor and Publishers, Relating to Prices for Publishing State and County Advertisements
- Type: OBJECT
- Collection: Papers and Reports