Showing 4291 - 4300 of +10000 Records

Report, on the communication of David Dow
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1843-12-20



Account for repairs on the road through Indian Township
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1843-10-24


Bill of Cost, Dist Court for the Middle District, Somerset County
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1843-03-01


Report on the warrant in favor of Jonathan Russ, Treasurer of Franklin County
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1843-10-18


Account of A. B. Thompson
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1843-06-12


Bill of Cost, State vs. James B. Willey
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1845-10


Bill of Cost, State vs. Henry Drake
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1845-10


General Bill of Cost, April Term
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1846-04


Certification of Joseph Beaulien
  • Type: OBJECT
  • Collection: Papers and Reports
  • Date: 1846-10-14