Executive Council
Showing 9721 - 9730 of +10000 Records
Report 782: Warrant in Favor of Samuel Sylvester, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-10-19
Report 851: Report on the Warrant in Favor of George S. Smith, Esq., Treasurer of Washington County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-26
Report 850: Report on the Warrant in Favor of John Brooks, Esq., Treasurer of Hancock County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-26
Report 855: Report on the Warrant in Favor of Ralph C. Johnson,, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-31
Report 856: Report on the Account of the Managers of the Lottery for the Benefit of Steam Navigation, No. 1
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-02-02
Account of the Managers of the Lottery for the Benefit of Steam Navigation, No. 1
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-12-29
Certification of John Gordon and Others for the Application of Seward Porter for the Payment of the Amount Raised by the First Class of the Steam Navigation Lottery to Him Out of the Treasury
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-02-02
State of Maine vs. Joseph Trafton and Sally Reed, Copy of Record
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-05-17
Report 846: Report on the Petition of James Dennison and Wife for Pardon of Sarah Dennison
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-19
Report 847: Report on the Warrant in Favor of Jonathon McKenney for Returning John Johnson, a Fugitive from Justice
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1828-01-21