Showing 42401 - 10000 of +10000 Records
Report 676: Report on Account of R. Lincoln, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-24
Petition of Joseph D. French and others to be organized into a Light Infantry Company in the 1st Regiment, 2nd Brigade, 9th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-10
Report 643: Report on the Account of J.B. Hosmer, Treasurer, American Asylum for the Deaf and Dumb, Hartford CT
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-23
Account of J.B. Hosmer, Treasurer, American Asylum
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-01
Report 629: Report on Warrant in Favor of John Brown, Superintendent of Public Buildings
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-22
Bills of Cost in Criminal Prosecution at the District and Supreme Judicial Courts in Lincoln County, May and April Terms of 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-17
Report 677: Report on Account of C.P. Chandler, Treasurer of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-24
Report 652: Report on Communication for I.C. Haynes Treasurer for Penobscot County in Relation to Loss of a Warrant
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24
Report 656: Report on Account of Edmund Currier, York County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-06-24