Showing 7861 - 7870 of +10000 Records
Report 669: Report Disbanding the Greene Light Infantry Company
- Type: OBJECT
- Collection: Papers and Reports
Hancock County D.C. Criminal Bills of Cost, April Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 697: Warrant in Favor of Henry Winslow, Superintendent of the Insane Hospital
- Type: OBJECT
- Collection: Papers and Reports
Report 675: Warrant in Favor of Smith and Robinson for Printing
- Type: OBJECT
- Collection: Papers and Reports
Report 679: Warrants in Favor of Asaph R. Nichols, Nathan C. Fletcher, and Asa Perkins
- Type: OBJECT
- Collection: Papers and Reports
Certificate of Ebenezer H. Neil, Treasurer of the Somerset County Agricultural Society, of the Funds Deposited in the Treasury of Said Society
- Type: OBJECT
- Collection: Papers and Reports
Report 2: Report Naming Thomas White of Augusta as Messenger if the Executive Council
- Type: OBJECT
- Collection: Papers and Reports
Report 10: Report on the Account of Mark Harris, Cumberland County Treasurer
- Type: OBJECT
- Collection: Papers and Reports
Report 21: Report Rescinding an Order of the Council of May 1838 in Relation to a Company of Light Infantry in Augusta
- Type: OBJECT
- Collection: Papers and Reports
Report 25: Warrant in Favor of Gilman Turner, Superintendent of Public Buildings
- Type: OBJECT
- Collection: Papers and Reports