Executive Council
Showing 8461 - 8470 of +10000 Records
Certificate of Joseph C. Washburn, Chaplain of the Maine State Prison, on the conduct of William Dyer in Prison
- Type: OBJECT
- Collection: Papers and Reports
Report 326: Report in Relation to a Light Infantry Company in Augusta
- Type: OBJECT
- Collection: Papers and Reports
Report 332: Report - Warrant in Favor of Perkins Institute of Massachussetts Asylum for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Communication from A. Hayford, Agent of the Penobscot Indians, requesting a warrant to fulfill the treaty made by Massachusetts with the Penobscot Tribe
- Type: OBJECT
- Collection: Papers and Reports
Report 319: Report - Warrant in Favor of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court for the Eastern District in Piscataquis County, September Term 1842
- Type: OBJECT
- Collection: Papers and Reports
Report 323: Report - Disbanding the "B" Company Battalion of Cavalry of the 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
Petition of officers of the 2nd Regiment 1st Brigade 3rd Division, approving of the petition of Benjamin Brawn for a Company of Artillery
- Type: OBJECT
- Collection: Papers and Reports
Petition of J.B. Winslow and others for an Artillery Company in Livermore within the limits of the 2nd Regiment 1st Brigade 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
State of Maine in account (No. 15) with Isaac C. Haynes, Treasurer of the County of Penobscot
- Type: OBJECT
- Collection: Papers and Reports