• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > sos > ARCHIVES > ARC_IMG > ARC_EXECUTIVE > ARC_EXECUTIVE_COUNCIL > ARC_EXECUTIVE_COUNCIL_1820S

1820-1829

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • Report 307: Report on the Resolve for the Relief of the Town of Minot

    Report 307: Report on the Resolve for the Relief of the Town of Minot

  • Joseph Neally and Hill Clement, Selectmen of Monroe, Certification for the Pension of Elisha Douglass

    Joseph Neally and Hill Clement, Selectmen of Monroe, Certification for the Pension of Elisha Douglass

  • Report 298: Report on the Resolve in Favor of Bennet Pike, Luther Richardson, and William Haskell

    Report 298: Report on the Resolve in Favor of Bennet Pike, Luther Richardson, and William Haskell

  • Petition of John W. Norton and Others for a Company of Cavalry in New Portland

    Petition of John W. Norton and Others for a Company of Cavalry in New Portland

  • Petition of Joseph Tibbets and others for Dividing the 5th Regiment 1st Brigade 3rd Division

    Petition of Joseph Tibbets and others for Dividing the 5th Regiment 1st Brigade 3rd Division

  • Copy of Sentence Against William Sennet

    Copy of Sentence Against William Sennet

  • D.C. Burr Certification Timothy Hall Junior was Living on the First Day of January 1825

    D.C. Burr Certification Timothy Hall Junior was Living on the First Day of January 1825

  • Report 295: Report on the Account of Henry Smith, Treasurer of the County of York

    Report 295: Report on the Account of Henry Smith, Treasurer of the County of York

  • Account of James L. Child, Esq., Secretary of the Board of Commissioners

    Account of James L. Child, Esq., Secretary of the Board of Commissioners

  • Petition of Gen. Ralkam for a Division of the Third Division

    Petition of Gen. Ralkam for a Division of the Third Division

  • Report 282: Report on the Petition of the Selectmen of Orono for the Pardon of William Inman

    Report 282: Report on the Petition of the Selectmen of Orono for the Pardon of William Inman

  • Report 288: Report on the Petition of Hiram Tuttle and Others for a Company of Riflemen

    Report 288: Report on the Petition of Hiram Tuttle and Others for a Company of Riflemen

  • Account of Printing Executed by Todd & Smith for the State of Maine by Executive Council

    Account of Printing Executed by Todd & Smith for the State of Maine

    Executive Council

  • Clerks' Receipts for William Chadwick

    Clerks' Receipts for William Chadwick

  • Report 330: Report on the Resolve in Favor of Moses Davis

    Report 330: Report on the Resolve in Favor of Moses Davis

  • Letter from Jacob W. Gane Regarding the Petition to Pardon Elias Inman

    Letter from Jacob W. Gane Regarding the Petition to Pardon Elias Inman

  • Report 290: Report on the Account of Joshua Gage, Treasurer of the County of Kennebec

    Report 290: Report on the Account of Joshua Gage, Treasurer of the County of Kennebec

  • Report 291: Report on the Account of Henry Rust, Esq., Treasurer of the County of Oxford

    Report 291: Report on the Account of Henry Rust, Esq., Treasurer of the County of Oxford

  • Report 292: Report on the Account of Jonas Parlin Jr, Esq., Treasurer of the County of Somerset

    Report 292: Report on the Account of Jonas Parlin Jr, Esq., Treasurer of the County of Somerset

  • Report 332: Report on the Petition of Captain Edward Anderson Jr. and Others to be Set Off to the 2nd Regiment

    Report 332: Report on the Petition of Captain Edward Anderson Jr. and Others to be Set Off to the 2nd Regiment

  • Account of the Governor for Postage

    Account of the Governor for Postage

  • Report 287: Report on Salaries

    Report 287: Report on Salaries

  • Report 288: Report on the Account of Bradshaw Hall, Esq., Treasurer of the County of Hancock

    Report 288: Report on the Account of Bradshaw Hall, Esq., Treasurer of the County of Hancock

  • Report on the Petition of Capt. Buker and others for the Alteration of the Dividng Lines Between the Companies in Biddeford

    Report on the Petition of Capt. Buker and others for the Alteration of the Dividng Lines Between the Companies in Biddeford

  • Petition of the Officers of the Rifle Company in Wayne that the Company May Be Increased

    Petition of the Officers of the Rifle Company in Wayne that the Company May Be Increased

 

Page 121 of 173

  • 118
  • 119
  • 120
  • 121
  • 122
  • 123
  • 124
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright