Executive Council
Showing 4561 - 4570 of +10000 Records
List of the Subordinate Officers of the State Prison and Their Compensation From August 5th to September 13th 1836
- Type: OBJECT
- Collection: Papers and Reports
Accounts of Philip C. Johnson and Bowen C. Green, Clerks in the Office of the Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court in Penobscot County, June Term 1836
- Type: OBJECT
- Collection: Papers and Reports
Report 578: Warrant in Favor of Asaph R. Nochols, Secretary of State, for the Purchase of Books
- Type: OBJECT
- Collection: Papers and Reports
Deposition of Joseph B. Motley, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
Communication from A.L. Raymond, Regarding the Pardon of Wallace Fenlason
- Type: OBJECT
- Collection: Papers and Reports
Affadavit of Moses Winslow, Regarding David Winslow, Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Members of the Legislature from Waldo County for the Removal of David Winslow from the Office of Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Inhabitants of Hancock County for the Removal of David Winslow from the Office of Inspector of Beef and Pork
- Type: OBJECT
- Collection: Papers and Reports