Showing 12211 - 10000 of +10000 Records
Copies of Bills of Cost at the District Court for the Eastern District in Washington County, September Term 1840
- Type: OBJECT
- Collection: Papers and Reports
Report 558: Report on the Account of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
Petition of David Norton for an Alteration of the Limits of the G Company in the 2nd Regiment, 1st Brigade, 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
Report 606: Report in Favor of Nicholas Gilman, Clerk to the Commissioners for Revising the Public Laws
- Type: OBJECT
- Collection: Papers and Reports
Report 573: Report on Warrants in Favor of Oxford, Somerset and Piscataquis for County Taxes
- Type: OBJECT
- Collection: Papers and Reports
Note stateing Report No. 576 taken from files and referred to Jan 28, 1842
- Type: OBJECT
- Collection: Papers and Reports
Report 575: Report on David Devereux's Case at the Institution for the Blind
- Type: OBJECT
- Collection: Papers and Reports
Petition of Joseph R. Curtis that Ebenezer Curtis may be continued another year at the American Asylum as a Beneficiary of the State
- Type: OBJECT
- Collection: Papers and Reports
Report 577: Report on Beneficiaries at The Asylum for the Deaf and Dumb, Hartford, CT
- Type: OBJECT
- Collection: Papers and Reports
Report 647: Report on Petition of Colonel Amos McLaughlin that "D" Company of Light Infantry, 1st Regiment, 2nd Brigade, 2nd Division, May be Disbanded
- Type: OBJECT
- Collection: Papers and Reports