Showing 7441 - 7450 of +10000 Records
Report 679: Appointments to be Recorded in the Register of the Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-29
Returns of Votes from Somerset and Pensobscot District for the 20th Congress
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-12-18
Order of Council in Relation to the Contingent Fund
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-02-23
Report 650: Report Referring Sundry Petitions for Pardons to the Next Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-03
Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 8
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-12-26
Report 653: Report on the Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 8
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-02
Report 96: Report on the Communication of Daniel Rose, Land Agent
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-03-09
Inventory of the Books, Furniture, and Other Property Belonging to the State of Maine in the Care of the Secretary of State, Taken Persuant to an Appointment of the Governor and Council
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1829-03-10
Report 645: Report on the Petition of William Sennet for a Pardon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-01-02