Executive Council
Showing 8221 - 8230 of +10000 Records
Report 36: Warrant in Favor of Ira Berry & Co. for Printing
- Type: OBJECT
- Collection: Papers and Reports
Account of Levi Bradley, Under Keeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from December 11th 1833 to April 1st 1834
- Type: OBJECT
- Collection: Papers and Reports
Report 55: Instructions to the Land Agent To Select and Set Off 20 Townships of Public Land in Accordance with the Resolve for the Benefit of Common Schools
- Type: OBJECT
- Collection: Papers and Reports
List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries
- Type: OBJECT
- Collection: Papers and Reports
Bills from Nathaniel Clark, John O'Brien, and Edward Williams for Examining the Accounts of the Managers of the Steam Navigation Lottery
- Type: OBJECT
- Collection: Papers and Reports
Report 62: Warrant in Favor of Abner B. Thompson, Adjutant General, for Removal and Repair of the Portland Gun House
- Type: OBJECT
- Collection: Papers and Reports
Account of Asa Redington, Jr., for Services and Expenses as One of a Committee on the Subject of the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Report 65: Report Disbanding the Company of Cadets in the Town of Orrington
- Type: OBJECT
- Collection: Papers and Reports
Report 67: Warrant in Favor of Levi Bradley, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports