Showing 391 - 400 of +10000 Records
Memorial of Jedidiah Gordon requesting that his daughter may be continued another year at the American Asylum at Hartford as a Beneficiary of the State
- Type: OBJECT
- Collection: Executive Council
Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840
- Type: OBJECT
- Collection: Executive Council
Report 591: Report on Warrant in Favor of Nathaniel Bradstreet, for Quarters Furnished for Troops
- Type: OBJECT
- Collection: Executive Council
Report 588: Report on Warrant in Favor of Samuel C. Stevens for Transporting Supplies for Troops
- Type: OBJECT
- Collection: Executive Council
Report 616: Report on Account of John C. Garland for Watching the State House
- Type: OBJECT
- Collection: Executive Council
Account of Charles Brooks and Company against the State Prison
- Type: OBJECT
- Collection: Executive Council
Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office
- Type: OBJECT
- Collection: Executive Council
Petition of Officers and Soldiers of the "O" and "P" Companies of Infantry in the 1st Regiment, 2nd Brigade, 9th Division, to be disbanded
- Type: OBJECT
- Collection: Executive Council
Report 637: Report on Petition of Joseph D. French for a Company of Light Infantry in Brewer, 1st Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Executive Council
Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company
- Type: OBJECT
- Collection: Executive Council