Executive Council
Showing 6351 - 6360 of +10000 Records
Receipts from the Account of A.B. Thompson, Adjutant General, for Musical Instruments
- Type: OBJECT
- Collection: Papers and Reports
Schedule of Property Belonging to the State of Maine in the Possession of the Adjutant General and Acting Quarter Master General
- Type: OBJECT
- Collection: Papers and Reports
Report 123: Warrant in Favor of Roscoe G. Greene, Secretary of State, for Contingent Explenses
- Type: OBJECT
- Collection: Papers and Reports
Report 127: Report on the Settlement of Accounts of John Hodgdon, Land Agent
- Type: OBJECT
- Collection: Papers and Reports
General Bill at the Supreme Judicial Court of Kennebec County, October Term 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 116: Warrant in Favor of Mark Harris, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, August Term 1835
- Type: OBJECT
- Collection: Papers and Reports
Report 314: Warrant in Favor of Benjamin Carr, Member of the Executive Council, for Travel to Qualify as the Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in York County, February Term 1835
- Type: OBJECT
- Collection: Papers and Reports