Executive Council
Showing 7711 - 7720 of +10000 Records
List of Actions for the Benefit of the State Commenced by the Attorneys, John Godfrey, Jonathon P. Rogers, Kent & Rogers, and Thornton McGraw
- Type: OBJECT
- Collection: Papers and Reports
Expenses from the Account of Charles S. Daveis, for Obtaining Evidence on the Aggressions of New Brunswick on Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 1048: Report on the Account of Charles S. Daveis, for Obtaining Evidence on the Aggressions of New Brunswick on Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 1050: Report on the Final Account of the Managers of the Sullivan Bridge Lottery
- Type: OBJECT
- Collection: Papers and Reports
Report 1053: Report on Class No. 12, 13, and 14 of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
List of Actions Entered by Wilmont Wood, Esq., and Judgements Recovered
- Type: OBJECT
- Collection: Papers and Reports
Report 1054: Report on the Petition of Lewis Martin for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Steam Navigation Lottery, Class 14
- Type: OBJECT
- Collection: Papers and Reports
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, September Term 1828
- Type: OBJECT
- Collection: Papers and Reports