Showing 22461 - 10000 of +10000 Records
Report 297: Warrant in Favor of Prentiss Mellen, One of the Commissioners for Revising the Laws of Maine
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-12-27
Account of Ebenezer Everett, One of the Commissioners to Revise Maine Laws
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1838-12-27
Report 214: Report on the warrant in favor of Richard H. Tucker, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-11-27
Report 216: Report on the vote for the Amendment of the State Constitution
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-12-02
Report 215: Report on the warrant in favor of Samuel G. Howe, Director of the Institute for the Blind
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-11-27
Report 223: Report on the warrant in favor of Moses Mason, Trustees of the Insane Hospital
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-11-29
Report 225: Report on the warrants in favor of Peleg C. Haskell, Moses Hammonds, R. G. Lincoln, and H. S Stoyell from Agricultural Societies
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-11-29
Report 226: Report on the returns of votes for Senators
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1844-11-29