Showing 12521 - 10000 of +10000 Records
Report 311: Report on the Resolve Providing for the Education of the Deaf and Dumb
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-04-30
Report 312: Report on the Pardon to Elias Inman
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-07-08
Copy of Sentence for State of Maine vs. Charles C. Trefethen
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1823-05-20
Petition of Moses Burley, Esq., Praying that He May Be Allowed to Withdraw His Name from the Bond of Chase Robinson Junior, a Coroner for te County of Lincoln
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-05-04
Report 357: Report on the Returns from Somerset and Penobscot District for Representative to Congress
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-11-23
Copy of Indictment and Sentence for State of Maine vs. Mayhew Tecusy
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1823-06-24
Petition of James W. Ripley and Benjamin Webber, Praying that Sundry Persons Residing on What is Called the "Academy Land" in the County of Oxford May Be Attached to the Company of Militia in the Town of Lovell
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-02-08
Order that Messrs. Chadwick, Wood, and Thayer be a Committee to Consider and Report What Measures Are Proper to Carry Into Effect the Resolve Relating to Lafayette
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-01-31
Report 366: Warrant in Favor of Jonas Parlin Jr., Esq., Treasurer of the County of Somerset
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1824-07-13
Report 380: Report on the Petition of Richard W. Griffin and Others to be Organized into a Company of Cavalry
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1825-02-25