Showing 12181 - 10000 of +10000 Records
Report 469: Report on the Account of Jonas Parlin, Jr., Esq., Late Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-10-08
Document No. 4: Copy of Proceedings, in Part, Before the Recorder of the City of New York
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-08-29
Vouchers for Monies of the State of Maine, Expended Among the Passamaquoddy Tribe for 1825
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-08-29
Report 450: Report on the Warrant for Pension in Favor of Timothy Hall, Jr.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1826-01-21
Bill No. 1 from Nathaniel Cobb to Anne Smith for Carpeting for the Reception of General Lafayette
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-08
Bill No. 1 from Nathaniel Cobb to Charles Farley for Food and Supplies for the Reception of General Lafayette
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-06-25
Officers of the Second Regiment and First Brigade's Remonstrance Against the Petition for the Annexation of Part of Their Regiment to the Fifth Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-10-13
Communication from the Governor in Relation to Monies Placed in His Hands for the Payment of Contingent Expenses
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-12-29
Report 479: Report on the Account of Mark Harris, Esq., Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-10-12
Report 424: Report on the Account of Henry Smith, Esq., Treasurer of York County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-12-06