Papers and Reports
Showing 1931 - 1940 of +10000 Records
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
Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1839
- Type: OBJECT
- Collection: Papers and Reports
Report 38: Warrant in Favor of Herbert Savage for a Pension
- Type: OBJECT
- Collection: Papers and Reports
Remostrance of Members of the Penobscot Tribe Against Peol Tomer Representing the Penobscot Tribe in the Legislature
- Type: OBJECT
- Collection: Papers and Reports
Report 41: Report on the Petition of John Attean and John Neptune for the Continuance of H. Richardson as Penobscot Indian Agent
- Type: OBJECT
- Collection: Papers and Reports