• 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 253: Report on the Returns of Votes for Representation in Congress from York District

    Report 253: Report on the Returns of Votes for Representation in Congress from York District

  • Report 254: Report on the Returns from Lincoln District

    Report 254: Report on the Returns from Lincoln District

  • Report 255: Report on the Returns from Hancock and Washington District

    Report 255: Report on the Returns from Hancock and Washington District

  • A.K. Paris Bill for Postage for the Half Year Ending June 20, 1823

    A.K. Paris Bill for Postage for the Half Year Ending June 20, 1823

  • List of Votes for Representation in Congress from York District

    List of Votes for Representation in Congress from York District

  • Petition of Clement J. Dyer and Others for a Company of Light Infantry in Falmouth

    Petition of Clement J. Dyer and Others for a Company of Light Infantry in Falmouth

  • Report 261: Report on the Warrant in Favor of David Seavey for Pension

    Report 261: Report on the Warrant in Favor of David Seavey for Pension

  • Receipt for Damuel Heretton for Materials and Labor at Gunhouse

    Receipt for Damuel Heretton for Materials and Labor at Gunhouse

  • Report 251: Report on the Bonds of the Managers of the Cumberland and Oxford Canal Corporation Lottery

    Report 251: Report on the Bonds of the Managers of the Cumberland and Oxford Canal Corporation Lottery

  • Report 259: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of the County of Kennebec

    Report 259: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of the County of Kennebec

  • Communication of Major Joseph Sewall Addressed to the Quarter Master General on the Subject of Sundry Pieces of Cannon, and Other Military Property in the Town of Bath

    Communication of Major Joseph Sewall Addressed to the Quarter Master General on the Subject of Sundry Pieces of Cannon, and Other Military Property in the Town of Bath

  • Report 258: Report on the Warrant in Favor of Jonas Parlin Jr. Treasurer of the County of Somerset

    Report 258: Report on the Warrant in Favor of Jonas Parlin Jr. Treasurer of the County of Somerset

  • The Account of Charles C.C. Carlton for Monies Expended in Preserving the Military Stores in the Town of Portland

    The Account of Charles C.C. Carlton for Monies Expended in Preserving the Military Stores in the Town of Portland

  • Copy of the Reply of the President of the United States to the Memorial of the Delegations from Massachusetts and Maine Relative to the Claim for the Services of the Militia During the Late War

    Copy of the Reply of the President of the United States to the Memorial of the Delegations from Massachusetts and Maine Relative to the Claim for the Services of the Militia During the Late War

  • Petition of David Church and Others for the Organization of a Company in North Salem

    Petition of David Church and Others for the Organization of a Company in North Salem

  • Petition of Elijah Ware and Others of Hollis for a Company of Light Infantry

    Petition of Elijah Ware and Others of Hollis for a Company of Light Infantry

  • Petition of Peter Gilman Jr. and others for a Division of the Company of Infantry in Norridgewock

    Petition of Peter Gilman Jr. and others for a Division of the Company of Infantry in Norridgewock

  • Receipt for Portland Post-Office for Postage

    Receipt for Portland Post-Office for Postage

  • Report 248: Report on the Bond of Elias Thomas Esq., Commissioner of the Treasury

    Report 248: Report on the Bond of Elias Thomas Esq., Commissioner of the Treasury

  • Report 256: Report on the Warrant in Favor of Elias Merrill, Esq., Treasurer of the County of Cumberland

    Report 256: Report on the Warrant in Favor of Elias Merrill, Esq., Treasurer of the County of Cumberland

  • Return of the Election of David Hopkinsas Captain of the Company of Infantry in the Second Regiment Second Brigade Fourth Division

    Return of the Election of David Hopkinsas Captain of the Company of Infantry in the Second Regiment Second Brigade Fourth Division

  • Selectmen of Kennebunk Certification of the Pension of Oliver Perkins

    Selectmen of Kennebunk Certification of the Pension of Oliver Perkins

  • Account No. 13 in Favor of James L. Child to be Paid Out of the Contingent Fund

    Account No. 13 in Favor of James L. Child to be Paid Out of the Contingent Fund

  • Letter from Colonel William Waterman in Favor of the Alteration in the Lines of the Two Companies in Biddeford

    Letter from Colonel William Waterman in Favor of the Alteration in the Lines of the Two Companies in Biddeford

  • Pay Roll of the Commisioners Under the Act of Separation a Their Eighth Session

    Pay Roll of the Commisioners Under the Act of Separation a Their Eighth Session

 

Page 126 of 173

  • 123
  • 124
  • 125
  • 126
  • 127
  • 128
  • 129
 
 

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