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 232: Report of the Committee on Warrants on Pay Roll of the House of Representatives
State of Maine Receipt for Abel Bowen for Engraving a Seal for the State
Petition of Peres Hearsey and Others for a Division of the Company in Dennysville Commanded by Capt. Wheeler
Report 196: Report of the Committee designating a Day to be set apart for Fasting
Report 202: Report of the Committee on Military Affairs on the Petition of Amasa Dexter and others for consolidating two companies and raising a Rifle Company in Wayne
Report 208: Report of Committee Council on Address of the Legislature for removal of James M. Rogers from the civil and military offices held by him
Report 210: Report of the Committee on Military Affairs on the Petition of Nathaniel Russell and others for a new regiment in 1B.2D.
Report 219: Report on the Resolve Allowing Compensation to Daniel Rose and Others for Certain Services
Report 220: Report on the Resolve Allowing John Brown and Samuel Bennet Jr. $60 for Abatement of State Taxes
Report 221: Report Granting a Warrant to William Vance, Under the Resolve Respecting the Accounts of Land Agents
Report 229: Report on the Account of Samuel F. Hussey
Address for Removal of James M. Rogers
Letter from John Brooks, Governor of Massachusetts, to Albion Paris, Governor of Maine, Regarding the Claim of Massachusetts Against the United States
Report 194: Report of the Committee of Council on the Petition of Daniel Hussey for a Pardon
Report 195: Report of the Committee of Council on Pardons on the Petition of Jacob Jussey for a Pardon
Report 216: Report of the Military Committee on the Petition of Nathan Fisk and Others for a Division of the Company in Corinth and Levant
Report 225: Report of the Committee on the Account of Abel Bowen for Engraving a Seal
Report 226: Report on the Resolve Granting Compensation to the Chaplains of the Senate and House of Representatives
Report 228: Report on the Accounts of William B. Sewall and the Engrossing Clerks
Letter from W. Eustis to William King Regarding the Massachusetts Claim
Report 217: Report on the Resolve in Favor of Todd and Smith
Report 218: Report on the Resolve in Favor of Samuel Trask and Joshua Richardson
Application for the annexation of the persons liable to do Military duty in Batchelders Grant to the town of Lovell
Report 192: Report of the Committee of Council in the Petition of John Chadwick for a Pardon
Account of Printing Executed by Todd & Smith for the State of Maine
Page
133
of
173
130
131
132
133
134
135
136
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