Showing 421 - 430 of +10000 Records
Petition of Officers and Soldiers of the "O" and "P" Companies of Infantry in the 1st Regiment, 2nd Brigade, 9th Division, to be disbanded
- Type: OBJECT
- Collection: Executive Council
Report 637: Report on Petition of Joseph D. French for a Company of Light Infantry in Brewer, 1st Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Executive Council
Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company
- Type: OBJECT
- Collection: Executive Council
Report 626: Report on Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Executive Council
Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber
- Type: OBJECT
- Collection: Executive Council
Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County
- Type: OBJECT
- Collection: Executive Council
Bills of Cost at the District Court for the Middle District in Kennebec County, August Term 1840
- Type: OBJECT
- Collection: Executive Council
Report 646: Report on Petition of Edward Peters for a Pardon
- Type: OBJECT
- Collection: Executive Council
Account exhibited by Alfred Langdon under keeper of the States Jail in Ellsworth in the County of Hancock for expenses and charges incurred for supporting prisoners therein committed upon charges or convictions of crimes committed against the State from May 1841 to July 15th 1841
- Type: OBJECT
- Collection: Executive Council
Certificate of the Treasurer of the East Somerset Agricultural Society in relation to the amount of funds paid into the Treasury of said Society
- Type: OBJECT
- Collection: Executive Council