Executive Council
Showing 9751 - 9760 of +10000 Records
Jackson Davis Bill for Expenses for the Penobscot Indians
- Type: OBJECT
- Collection: Papers and Reports
Report 800: Report on the Account of John Ackerman for Transporting Certain Persons from Massachusetts to This State Charged with Murder
- Type: OBJECT
- Collection: Papers and Reports
Petition of Joshua Chamberlain Junior and Others for a Company of Riflemen in the Town of Brewer
- Type: OBJECT
- Collection: Papers and Reports
Report 799: Report on the Returns of Votes from Somerset and Penobscot District for a Representative to Congress
- Type: OBJECT
- Collection: Papers and Reports
Petition of Joshua Chamberlain Junior and Others for an Independent Company in the Town of Brewer 2R.1B.3D.
- Type: OBJECT
- Collection: Papers and Reports
Portland Post-Office Bill for Amos Nichols, Esq., for Postage During the Quarter Ending March 31st, 1827
- Type: OBJECT
- Collection: Papers and Reports
Report 767: Report on the Communication of Elias Thomas, Esq., Treasurer of the State of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 782: Warrant in Favor of Samuel Sylvester, Esq., Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Letter from T.H. Gallaudet Regarding His Institution for the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports