Showing 9311 - 9320 of +10000 Records
Report 299: Report - Warrant in Favor of R.F. Perkins
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09-27
Letter from James Cochran Jr., M.D., in favor of the pardon of Eleazor Manter
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-01-29
Remonstrance against the election of Foster Wentworth as Ensign of the Sixth Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-07-13
Report 283: Report - Appointment of Clodius A. Noyer
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09-24
Account exhibited by Lewis D. Moore, Keeper of the Prison in Augusta County of Kennebec, for the support of Prisoners therein confined on charges of crimes or offences against the State from April 30th to September 2nd 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09-02
Report 319: Report - Warrant in Favor of Frye Hall, Treasurer of Waldo County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-10
Vouchers from the Account of I.C. Haynes, Treasurer of Penobscot County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-01-04
Account of Edmond Currier, Treasurer of York County
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-06-27
Bills of Cost at the District Court for the Eastern District in Piscataquis County, September Term 1842
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-09
Report 323: Report - Disbanding the "B" Company Battalion of Cavalry of the 1st Brigade, 5th Division
- Type: OBJECT
- Collection: Papers and Reports
- Date: 1842-11-10