Showing 45731 - 10000 of +10000 Records
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
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
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
Report 656: Report on Account of Edmund Currier, York County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Report 677: Report on Account of C.P. Chandler, Treasurer of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
Schedule of the Subordinate Officers of the State Prison with the sums which they claim as due on the Quarter ending September 30th 1841
- Type: OBJECT
- Collection: Papers and Reports
Bills of Cost at the District Court for the Middle District in Somerset County, June Term 1841
- Type: OBJECT
- Collection: Papers and Reports
Report 701: Report on Salaries of Superintendent and Assistant Physician of the Insane Hopsital
- Type: OBJECT
- Collection: Papers and Reports