Showing 33801 - 10000 of +10000 Records
Bill of Costs, State of Maine v. Leballinter
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-01
Bill of Costs, State of Maine v. McGrath et al.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-01
Report 90: Report on the Warrant in Favor of James White, State Treasurer, for the School Fund
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-23
Petition of Alphus Lyon and Others in Relation to the Insane Hospital
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-21
Report 85: Report on the Appointment of John Bennock, William Howard, and John Shaw as a Committee for the Penobscot Boom Corporation
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-22
Petition of Cyrus K. Ford and Others of Monroe, for the Organization of a Light Infantry within the 3rd Regiment, 2nd Brigade, 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-01-18
Petition of Capt. John S. Runnals and others to be detached from the 2nd Brigade and annexed to the first
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-02-23
Report 55: Report - Disbanding the "C" Company of the 1st Regiment, 1st Brigade, 6th Division of Infantry
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-06
Report 80: Report on the Warrant in Favor of A. Hayford, Agent for the Penobscot Tribe
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1843-03-21