Executive Council
Showing 9591 - 9600 of +10000 Records
Report 385: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
Letter from Hon. Benjamin J. Porter, in Relation to His Account for an Exploration up the Aroostook in 1821
- Type: OBJECT
- Collection: Papers and Reports
Letter from Hon. Benjamin J. Porter, in Relation to His Account for an Exploration up the Aroostook in 1821
- Type: OBJECT
- Collection: Papers and Reports
Account of Thomas Clark for Examining the Returns of the Clerks of Courts for Fines, Forfeitures, and Bills of Costs
- Type: OBJECT
- Collection: Papers and Reports
Petition of Elisha L. Lombard and Others for a Division of the Militia Company in Otisfield
- Type: OBJECT
- Collection: Papers and Reports
Report 403: Report on the Communication of the Adjutant General Regarding Military Stores
- Type: OBJECT
- Collection: Papers and Reports
Report 389: Report on the Account of Mark S. Blunt, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Schedule of Notes Due the State of Maine Received of Daniel Rose, Late Land Agent
- Type: OBJECT
- Collection: Papers and Reports
Response to the Communication from Nehemiah Peirce, Agent for the Mattanawcook Road, Dated July 2nd 1830
- Type: OBJECT
- Collection: Papers and Reports