Showing 37771 - 10000 of +10000 Records
Bills of Cost at the District Court for the Eastern District in Piscataquis County, September Term 1842
- Type: OBJECT
- Collection: Papers and Reports
Report 323: Report - Disbanding the "B" Company Battalion of Cavalry of the 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
Petition of officers of the 2nd Regiment 1st Brigade 3rd Division, approving of the petition of Benjamin Brawn for a Company of Artillery
- Type: OBJECT
- Collection: Papers and Reports
Petition of J.B. Winslow and others for an Artillery Company in Livermore within the limits of the 2nd Regiment 1st Brigade 3rd Division
- Type: OBJECT
- Collection: Papers and Reports
State of Maine in account (No. 15) with Isaac C. Haynes, Treasurer of the County of Penobscot
- Type: OBJECT
- Collection: Papers and Reports
Report 344: Report - Warrant in Favor of G. White and P.C. Johnson
- Type: OBJECT
- Collection: Papers and Reports
Report 478: Report on the Account of John Wilkins, Esq., Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
Report 474: Report on the Warrant for the Purchase of Fuel
- Type: OBJECT
- Collection: Papers and Reports
Report 480: Report on the Warrants in Favor of Joshua Tolford for Expenses on the State Arsenal
- Type: OBJECT
- Collection: Papers and Reports
Account of the Managers of the Cumberland and Oxford Canal Lottery Class No. 4
- Type: OBJECT
- Collection: Papers and Reports