Annual Reports of the Officers of State of the State of Indiana, Band 2,Teil 21868 |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
A. T. Stewart Agent amount Answer-I application of county April army arrived Assault and battery August blankets bonds camp Captain cents per cubic Circuit Court Colonel comfortable committee Company H contract convicts county officers cubic yard Daniel Fry December 15 discharged ditching certificates duty engineer estimate Evansville Excellency Fourteenth Indiana Regiment Fund furloughs George Huff Governor MORTON Governor O. P. MORTON Grand larceny Hatton hospitals hundred dollars Indiana Regiment Indiana soldiers Indiana State Prison Indianapolis issued James January Jeffersonville July Laporte county large number Louisville March ment Military November November 14 November 25 October OFFICE MILITARY Paid John Paid William Paid Wm Pardoned Paymaster payment prison proceeds of sale provision account purchases Quarter-Master Received Regiment Indiana Volunteers salary Sanitary sent September sick and wounded Stanton Stover surgeons Swamp Land Commissioner Thirteenth Regiment thousand dollars Treasurer Twenty-Seventh Indiana Regiment visited