Executive Council
Showing 6881 - 6890 of +10000 Records
Report 630: Report on Petition of Officers and Soldiers of Companies "O" and "P" in Bangor, 1st Regiment, 2nd Brigade, 9th Division, for disbanding said company
- Type: OBJECT
- Collection: Papers and Reports
Report 640: Report on the Account of Burton and Samuel Wood Jr., for Services in Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Accounts of Burton and Samuel Wood Jr., for Services in Secretary of State's Office
- Type: OBJECT
- Collection: Papers and Reports
Samuel L. Harris' bill for services rendered Messrs. Eastman and Everett, Commissioners for publishing the Revised Laws
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Bills of Cost in criminal prosecutions as examined and allowed in Somerset County, District Court for the Middle District, March Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the Supreme Judicial Court in Somerset County, June Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 648: Report on Warrants for Clerks in the Treasurer's Office
- Type: OBJECT
- Collection: Papers and Reports
State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from December 16th 1840 to and including February 11th 1841
- Type: OBJECT
- Collection: Papers and Reports