• 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 95: Report on the Petition of James Hamlin for a Pardon

    Report 95: Report on the Petition of James Hamlin for a Pardon

  • Memorial for Daniel Berry

    Memorial for Daniel Berry

  • Petition for the Pardon of Isaac Eaton

    Petition for the Pardon of Isaac Eaton

  • Report 56: Report on the Treasurer's Account for Cumberland County

    Report 56: Report on the Treasurer's Account for Cumberland County

  • Report 57: Report on York Co. Treasurer's Report made out to May 1821

    Report 57: Report on York Co. Treasurer's Report made out to May 1821

  • Report 58: Report on the Account of Washington Country Treasurer made out to January 1 1821

    Report 58: Report on the Account of Washington Country Treasurer made out to January 1 1821

  • Report 59: Report on the Account of Hancock Treasurer up to January 3, 1821

    Report 59: Report on the Account of Hancock Treasurer up to January 3, 1821

  • Report 60: Report on the Account of the Penobscot County Treasurer up to January 7, 1821

    Report 60: Report on the Account of the Penobscot County Treasurer up to January 7, 1821

  • Petition for a Pardon for James Hamlin from Cumberland

    Petition for a Pardon for James Hamlin from Cumberland

  • Petition of William Cromwell and others

    Petition of William Cromwell and others

  • Report 55: Report on the Account of Joshua Gage, Treasurer of the County of Kennebec

    Report 55: Report on the Account of Joshua Gage, Treasurer of the County of Kennebec

  • Report 63: Report of Committee for Warrant in Favor of the Acting Quarter Master General

    Report 63: Report of Committee for Warrant in Favor of the Acting Quarter Master General

  • Report 91: Report on the Representation of Col. Joseph Kinsman

    Report 91: Report on the Representation of Col. Joseph Kinsman

  • Report 92: Report on the Petition of Charles R. Porter and others

    Report 92: Report on the Petition of Charles R. Porter and others

  • Statement of the Quarter Master General

    Statement of the Quarter Master General

  • Bath Post-Office Receipt for William King

    Bath Post-Office Receipt for William King

  • Petition of Robert Walker and others

    Petition of Robert Walker and others

  • Portland Post-Office Receipt

    Portland Post-Office Receipt

  • Report of Benjamin J. Porter

    Report of Benjamin J. Porter

  • Account of Samuel Cony, Esq., Acting Quartermaster General, Sheet No. 1

    Account of Samuel Cony, Esq., Acting Quartermaster General, Sheet No. 1

  • Treasurer's Communication

    Treasurer's Communication

  • Note from Adjutant General Samuel Cony on the Artillery Company

    Note from Adjutant General Samuel Cony on the Artillery Company

  • State of Maine vs. Isaac Taylor, Copy of Case

    State of Maine vs. Isaac Taylor, Copy of Case

  • Exhibit showing the number of Companies in the 2R.1B.4D.

    Exhibit showing the number of Companies in the 2R.1B.4D.

  • Jonathon Berry Affidavit No. 3

    Jonathon Berry Affidavit No. 3

 

Page 157 of 173

  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
  • 160
 
 

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