Box 1
Container
Contains 50 Results:
Arthur Morrison, 1840 January 09
File — Box: 1, Folder: 11
Scope and Contents
Land claim and affidavit re: exterminating order. Quincy, Adams, Illinois
Dates:
1840 January 09
William Moore Allred (1819-1901), 1839 September 03
File — Box: 1, Folder: 12
Scope and Contents
Damage claims. Pittsfield, Pike, Illinois
Dates:
1839 September 03
Samuel Miles (1779-1847), 1839
File — Box: 1, Folder: 13
Scope and Contents
Bill of damages. Quincy, Adams, Illinois
Dates:
1839
Clarissa Fosdick (1799-), 1839 October 15
File — Box: 1, Folder: 14
Scope and Contents
Bill of Damages. Quincy, Adams, Illinois
Dates:
1839 October 15
Elisabeth Tyler, 1839 September 30
File — Box: 1, Folder: 15
Scope and Contents
Bill of Damage. Quincy, Adams, Illinois
Dates:
1839 September 30
Andrew Moore (1792-1872), 1839 September 25
File — Box: 1, Folder: 16
Scope and Contents
Bill of damages. McComb, McDonough, Illinois
Dates:
1839 September 25
Document No. 3. Explanatory Note. Document 3 was perhaps the petition in Bx 1, fd. 4, that was misfiled by Congressional clerk, undated
File — Box: 1, Folder: 17
Scope and Contents
From the Series:
document Number 2 (Congressional Numbering System)
Dates:
undated
Nathan K. Knight, 1840 January 01
File — Box: 1, Folder: 18
Scope and Contents
Affidavit. Commerce, Hancock, Illinois
Dates:
1840 January 01
Amanda Smith, 1839 April 18
File — Box: 1, Folder: 19
Scope and Contents
Affidavit. Quincy, Adams, Illinois
Dates:
1839 April 18
Alma Smith, 1840 January 03
File — Box: 1, Folder: 20
Scope and Contents
Affidavit. Commerce, Hancock
Dates:
1840 January 03