Showing 351 - 360 of +10000 Records
Report 139: Report - Warrant in Favor of P.C. Johnson, Secretary of State
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-18
Report 134: Report on the Bond of A. Caswell, Clerk of the Judicial Courts for Franklin County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-17
Report of the Petition of Moses S. Fox et als.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-18
Account of S.P. Benson, Late Secretary of State for Contingent Expenses of 1841
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-24
Communication from George S. Farnsworth and Hiram Cushman, relating to the petition of Richard T. Bailey to disband the J Company of Infantry in the 2nd Regiment, 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-17
Joseph M. Whittier's certificate of the roll of the C Company of Cavalry in the 2nd Regiment 1st Brigade 9th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1841-09-07
Report 263: Appointment of Messrs. Burnham, Parlin, and Stickney - Committee to Inspect Improvements on Kennebec Dam
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-29
Report 266: Report Transferring the "B" Company of Infantry from the 2nd Regiment, 2nd Brigade, 6th Division to the 3rd Regiment, 2nd Brigade, 6th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-30
Report 239: Report - Warrant in Favor of Nathaniel G. Marshall
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-24
Account of Richard H. Tucker, Treasurer of Lincoln County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-05-30