Executive Council
Showing 921 - 930 of +10000 Records
State of Maine v. Bennet McDonald and Others, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
- Type: OBJECT
- Collection: Papers and Reports
State of Maine v. Zachariah Butterfield, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Report 10: Report on the Warrant in Favor of Charles Rice, Esq., Penobscot County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Report 7: Report on the Warrant in Favor of Samuel F. Hussey, Penobscot Indian Agent
- Type: OBJECT
- Collection: Papers and Reports
Certificate of William Vaughan, Clerk, of the Conviction of John Boston
- Type: OBJECT
- Collection: Papers and Reports
Bill of Costs for State v. Robert E. Rumery and Others, at the Supreme Judicial Court in Washington County, June Term 1830
- Type: OBJECT
- Collection: Papers and Reports
Memorial of Jarius Keen Respecting Trespass Committed on by Fourteen Families of the Passamaqouddy Tribe of Indians
- Type: OBJECT
- Collection: Papers and Reports
Account of John Harris, for Support of Criminals in Gaol in Cumberland County from June 1st to December 21st 1830
- Type: OBJECT
- Collection: Papers and Reports
Petition of John F. Castner and 39 Others for a Company of Light Infantry in Waldoboro
- Type: OBJECT
- Collection: Papers and Reports
Report 50: Report on the Warrant in Favor of Deacon Sockbasin and Governor Francis Joseph
- Type: OBJECT
- Collection: Papers and Reports