Showing 9931 - 9940 of +10000 Records
Report 220: Report on the Resolve Allowing John Brown and Samuel Bennet Jr. $60 for Abatement of State Taxes
- Type: OBJECT
- Collection: Papers and Reports
Account of Printing Executed by Todd & Smith for the State of Maine
- Type: OBJECT
- Collection: Papers and Reports
Report 202: Report on the Account of Bradshaw Hall, Esq., Treasurer of the County of Hancock
- Type: OBJECT
- Collection: Papers and Reports
Account No. 12 in Favor of James L. Child to Be Paid Out of the Contingent Fund
- Type: OBJECT
- Collection: Papers and Reports
Report 208: Report on the Resolve in Favor of Samuel Emerson and Abiel Hall, Jr.
- Type: OBJECT
- Collection: Papers and Reports
List of Votes for Representative in Congress from Oxford District
- Type: OBJECT
- Collection: Papers and Reports
Report 227: Report on the Petition for the Pardon of William Randall
- Type: OBJECT
- Collection: Papers and Reports
List of Votes for Representation in Congress from York District
- Type: OBJECT
- Collection: Papers and Reports
Report 216: Report on the Resolve in Favor of Amos Nichols
- Type: OBJECT
- Collection: Papers and Reports