Papers and Reports
Showing 251 - 260 of +10000 Records
Report 420: Report on Accounts of Subordinate Officers of State Prison for the Quarter Ending on December 31st, 1840
- Type: OBJECT
- Collection: Papers and Reports
Account of Gilman Turner, Late Superintendant of Public Buildings, for January 1841
- Type: OBJECT
- Collection: Papers and Reports
Petition for the Remission of the Sentence of Baldwin Mussey of Searsmont
- Type: OBJECT
- Collection: Papers and Reports
Pliny D. Parsons' Affadavit for State v. Henry R. Harthorn
- Type: OBJECT
- Collection: Papers and Reports
James M. Thompson's Affadavit for State v. Henry R. Harthorn
- Type: OBJECT
- Collection: Papers and Reports
Remonstrance of James W. Webster and others against the division of the 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
Report 439: Report on the Petition of James Houdette et al. for a Change of Name for the Dresden Light Infantry to the National Cadets
- Type: OBJECT
- Collection: Papers and Reports
Petition of Benjamin Carr and Others for a Company of Riflemen at the State Prison
- Type: OBJECT
- Collection: Papers and Reports
Communication from Jeremiah Goodwin, Relating to the Students from Maine at the New England Institutue for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Report 425: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports