Executive Council
Showing 9181 - 9190 of +10000 Records
Report 547: Warrant in Favor of John T.P. Dumont for Expenses in the Expedition Against Trespassers on the Public Land
- Type: OBJECT
- Collection: Papers and Reports
Account of Jeremiah Brooks, Keeper of the Maine Gaol in York in the County of York, of the Expense Incurred for Supporting Prisoners Therein Committed Upon a Charge or Conviction of Crimes and Offences Against the State from October 9th 1838 to May 21st 1839
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court in Penobscot County, May Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 557: Report on the Account for the Deaf and Dumb at the American Asylum
- Type: OBJECT
- Collection: Papers and Reports
Report 548: Report of the Committee to Attend the Insanse Hospital Investigation
- Type: OBJECT
- Collection: Papers and Reports
Petition of Parker G. Eaton and others that the Company of Cavalry in Plymouth may be disbanded
- Type: OBJECT
- Collection: Papers and Reports
Report 498: Report on the Account of Henry Richardson, Late Agent for the Penobscot Indians
- Type: OBJECT
- Collection: Papers and Reports
Certificates of Simeon Treadwell's Work at the State Arsenal
- Type: OBJECT
- Collection: Papers and Reports
Report 407: Report Approving the Bond of Samuel P. Benson
- Type: OBJECT
- Collection: Papers and Reports
Report 404: Report of the Committee to Prepare Rules to be Observed by the Present Council
- Type: OBJECT
- Collection: Papers and Reports