Showing 1381 - 1390 of +10000 Records
Report 439: Report on the Petition of James Houdette et al. for a Change of Name for the Dresden Light Infantry to the National Cadets
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-26
Report 425: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-23
Ebenezer H. Neil, Treasurer of the Somerset County Agricultural Society's Return of Receipts from Members
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840-12-28
Account of Royal Lincoln, Treasurer of Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-01-26
Cumberland County Account for Support of Poor Prisoners
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1840
Petition of John Jones and Others that Henry Hames, a convict at the State Prison, may be Pardoned
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-02-11
Petition of William B. Curtis That Washington Curtis Be Replaced at the Hartford Asylum
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-02-13
Nathaniel Green's Petition for Tristam Haley to Receive Aid to Continue at the American Asylum
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-02-11
Copy of Charges Against Robert C. Norcross
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-07-09
Report 429: Report on the Petition of Robert C. Norcross for a Pardon from a Court Martial
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1839-03-16