Executive Council
Showing 4321 - 4330 of +10000 Records
Report of the Superintending School Committee of the Town of Cushing, in Obedience to a Resolve of the Legislature of the State
- Type: OBJECT
- Collection: Papers and Reports
Account of the County of Cumberland, for Support of Criminals in Gaol from June 2nd to December 15th 1835
- Type: OBJECT
- Collection: Papers and Reports
Report 385: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
Report 422-423: Report on the Petition of I. Dwight and Others Regarding the Inspector of Lime and Lime Casks in Thomaston
- Type: OBJECT
- Collection: Papers and Reports
Remonstrance Against the Acceptance of the Resignation of Horatio G. Balch as Washington County Sheriff
- Type: OBJECT
- Collection: Papers and Reports
Draft of the Report on the Settlement of Accounts of Samuel F. Hussey, Penobscot Indian Agent
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 2 of Maine
- Type: OBJECT
- Collection: Papers and Reports
Receipt from P. Varnum and John P. Boyd, Managers of the Cumberland and Oxford Canal Lottery
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 1 Extra
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the December Term of the District Courts for the Middle Districts for the County of Lincoln
- Type: OBJECT
- Collection: Papers and Reports