Showing 631 - 640 of +10000 Records
Report on the Account of Asaph R. Nichols, Secretary Pro-Tem of the Board of Internal Improvements
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-12-29
Report on the Account of Asa Redington Jr., State Treasurer, for Services and Expenses for Preparing Cases for the Reception of Geological Specimens
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-12-29
Receipts from the Account of Abner B. Thompson, Adjutant General, for New Artillery
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-28
Report 683: Warrant in Favor of The New England Institution for the Education of the Blind
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-02-23
Petition of Stephen Mitchell and Others for an Alteration in the Limits of The Infantry Company in Lisbon
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-06-11
Receipts from the Account of Sewall Prescott, Agent to Repair the Canada Road
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-07-15
Draft of the Report Relative to Ceding to the U.S. Jurisdiction of Land in Augusta
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-01-25
Report 650: Warrant in Favor of Timothy Hall, Jr.
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-02-01
Report 651: Warrant in Favor of George Brooks for his Pension
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1837-02-01
State v. Benjamin H. Mace and Nancy Masena, at the Court of Common Pleas in Cumberland County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1836-12-09