Search Results
Results 1 to 14 of 14
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Cony, Samuel | Report on the Petition for a claim of $100 for services while Adjutant General | 1832 |
| 2 | Cony, Samuel | Annual Report of the Land Agent | 1848 |
| 3 | Cony, Samuel | State Treasurer's Report and covering letter for 1852 | 1853 |
| 4 | Cony, Samuel | Report on the return of votes for State Treasurer | 1853 |
| 5 | Cony, Samuel | State Treasurer's Annual Report, December 31, 1853 | 1854 |
| 6 | Cony, Samuel | Reports of the Committee to receive, sort and count the votes for State Treasurer | 1854 |
| 7 | Cony, Samuel | Letter of acceptance of Samuel Cony as State Treasurer and report on the Treasurer's Bond | 1854 |
| 8 | Cony, Samuel | Resolve authorizing the Governor to dispose of the Land Scrip belonging to this state for the benefit of the Agricultural College | 1864 |
| 9 | Cony, Samuel | Resolve tendering the thanks of this Legislature to Hon. F.O.J. Smith for his offer of a farm for the founding of the State Agricultural College | 1864 |
| 10 | Cony, Samuel | Order to notify the Governor of his election and both houses are ready to receive his communications | 1865 |
| 11 | Cony, Samuel and others | Report on the Petition of Samuel Cony and others for Legislative Aid to the Town of Old Town to build a road | 1842 |
| 12 | Cony, Samuel and others | Report on the Petition of Samuel Cony and others that the tolls on Old Town Bridge may be reduced | 1843 |
| 13 | Cony, Samuel and others | Report on the Petition of Samuel Cony and others that the toll on the Old Town Bridge may be reduced | 1843 |
| 14 | Cony, Samuel, Land Agent | Report of the Land Agent, June 18, 1849 | 1849 |
Refine Your Search
Support Maine Genealogy by 