Papers and Reports
Showing 491 - 500 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
Report 453: Report on the Petition of John Anderson and Others for a Pardon of James Davis Jr. and Charus Davis
- Type: OBJECT
- Collection: Papers and Reports
Report 454: Report on the Petition of Barren Remdall and Others for a Pardon of Selden C. Gould
- Type: OBJECT
- Collection: Papers and Reports
Report 450: Report on the Bond of John Gleason, Agent for the Passamaquoddy Indians
- 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
Report 425: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
Ebenezer H. Neil, Treasurer of the Somerset County Agricultural Society's Return of Receipts from Members
- Type: OBJECT
- Collection: Papers and Reports