Home
Search
Browse State Agencies
My Account
About
Digital Commons Network™
Skip to main content
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 270: Report of the Committee on the Returns of Senators to Congress
Report 289: Report on the Governors Account for Postage
Petition of Joseph Brown and Others for a Company of Light Infantry
Petition of Sarah Dennison Praying That a Pardon May Be Granted to Her
Post Office Bills
Report 279: Report of the Military Committee on the Petition of Daniel Davis and Others for a New Company in the Town of Orono
Report 285: Report on the Warrant in Favor of Daniel Rose, Agent for Superintending the Erection of a State Prison
Report 360: Report on the Warrant in Favor of Josiah Chase, Jr., Agent to Superintendthe Opening of the Road North of Million Acres
Second Division First Brigade
Petition of James Frisbee and Others for a Light Infantry Company in the Town of Kittery
Executive Council
Letter from Thomas J. Whiting in Favor of the Petition for the Alteration of the Companies in Surry
Report 285: Report of the Military Committee on the Petition of Thomas Mitchell and Others for a New Company in Harrington
Petition of Moses Burley, Esq., Praying that He May Be Allowed to Withdraw His Name from the Bond of Chase Robinson Junior, a Coroner for te County of Lincoln
Report 297: Report on the Warrant in Favor of Elisha Douglass for a Pension
Report 284: Report on the Warrant in Favor of the Treasurer of the County of Cumberland
Report 269: Report on the Bond of William B. Sewall Esq., Clerk of Protem - Cumberland County
Report 282: Report on the Warrant for the Interest on the State Debt
Letter from John Brooks, Governor of Massachusetts, to Albion Paris, Governor of Maine, Forwarding the Communications in Relation to the Claim Upon the United States
Petition of William Frost and Others, Inhabitants of Perry, for the Removal of Jonathon D. Weston, Agent of the Passamaquoddy Indians
Report 281: Report of the Military Committee on the Petition of William Falcott and Others for the Division of the Company in New Vineyard
Deposition of William Norwood
Letter from W.H. Jumnor Regarding the Examination of the Accounts and Proofs of the Services of the Eleventh Division
Report 311: Report on the Account of Indian Funds with Jackson Davis, One of the Agents of the Penobscot Tribe
List of Votes Returned for Representation in Congress from York District
Report 266: Report on the Returns from Hancock and Washington District
Page
122
of
173
119
120
121
122
123
124
125
Search
Enter search terms:
Select context to search:
in this collection
Digital Maine
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