Showing 42871 - 10000 of +10000 Records
Report 447: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-21
Report 451: Report on the Warrant for Opening the Kennebec Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-23
Report 452: Report on the Doings of the Managers of the Land Lottery "Experimental Class" of the Cumberland and Oxford Lottery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-23
Report 459: Report on the Warrants for the Payment of Salaries for the Quarter Ending June 30th 1825
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-30
Petition of Joshua Chamberlain Junior and Others for an Independent Company in the Town of Brewer 2R.1B.3D.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-01-13
Petition of Joshua Chamberlain Junior and Others for a Company of Riflemen in the Town of Brewer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-05-07
Portland Post-Office Bill for Amos Nichols, Esq., for Postage During the Quarter Ending March 31st, 1827
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-06-15
Report 767: Report on the Communication of Elias Thomas, Esq., Treasurer of the State of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1827-06-23
Benjamin Allen Application Relative to the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-03-07
Letter from T.H. Gallaudet Regarding His Institution for the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-03-30