Showing 72661 - 10000 of +10000 Records
Communication from Charles P. Chandler, relating to an error in his account as Treasurer of Piscataquis County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-10-29
Petition of Enoch Fogg and others to disband the B Company of Cavalry in the 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-04-28
Return of the Officers elected to fill vacancies in the Fifth Division of the Maine Militia
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-08-18
J.J. Evelith's receipt from Citizens Bank for taxes of 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-07-02
Receipts from the Account of G. White and P.C. Johnson, for expenses of Tomb and Monument on the Public Grounds
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-07-07
Account exhibited by John C. Page, Keeper of the States Jail in Norridgewock, County Somerset, for support of prisoners confined on charges of crimes and offences against the State from February 14th to March 17th 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-03-17
Cumberland County Account for the Support of Criminals in Jail beginning and counting May 3, 1843, ending and including June 7, 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-07-11
G.W. Macomber's proposal to build Governor Lincoln's tomb and monument on the State Lot in front of the State House
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-07-07
Communication from A.B. Thompson to P.C. Johnson, related to the subscriptions for the Governor Lincoln's Monument
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-12-08
Communication from Maj. Gen. Joseph C. Stevens, in relation to disbanding the D Company of Infantry in the 1st Regiment 2nd Brigade 9th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-04-02