Executive Council
Showing 8971 - 8980 of +10000 Records
Schedule of Notes Due the State of Maine Received of Daniel Rose, Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Response to the Communication from Nehemiah Peirce, Agent for the Mattanawcook Road, Dated July 2nd 1830
- Type: OBJECT
- Collection: Papers and Reports
Schedule of Fines, Forfeitures, and Bills of Costs for the County of Oxford
- Type: OBJECT
- Collection: Papers and Reports
Account of Thomas Clark, as Agent to Collect Fines, Forfeitures, and Bills of Cost for theh County of Oxford
- Type: OBJECT
- Collection: Papers and Reports
Communication of Samuel G. Ladd, Adjutant General for Removal of Ordinance from Mount Joy
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 4 for 1830
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery, Class No. 9 for 1830
- Type: OBJECT
- Collection: Papers and Reports
Edward Russell's Bill for Materials and Labor Repairing the Council Chambers
- Type: OBJECT
- Collection: Papers and Reports
Anna Collin's Bill for Cleaning the Council Chamber Lobby
- Type: OBJECT
- Collection: Papers and Reports