Executive Council
Showing 1591 - 1600 of +10000 Records
Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Relations of Joseph Sager for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Petition for the Commutation of the Sentence of Joseph Sager from Death to Perpetual Imprisonment
- Type: OBJECT
- Collection: Papers and Reports
Report 126: Report on the Settlement of Accounts of Roscoe G. Greene, Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
Certificate That the Commanding Officers of the Standing Companies of Infantry in Readfield Were Notified of the Petition of Nathan Dalton to Raise a Light Infantry
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Court of Common Pleas of Waldo County, November Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 170: Report on the Organization of a Light Infantry Company in Readfield
- Type: OBJECT
- Collection: Papers and Reports
Report 151: Warrant in Favor of Nathaniel Cushman, Pensioner
- Type: OBJECT
- Collection: Papers and Reports
Jeremiah Bailey's Receipt for Marshall S. Hager's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
Account No. 6 of Levi Bradley, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports