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
Hancock Clerk's Office Certificate of Receipt
Vouchers for Sheet No. 1 of the Account of Samuel Cony, Esq., Acting Quartermaster General
Judge Nathan Weston order to Ashur Ware
Petition of David Moshier and others for Disbanding the West Company in Rome
Petition 1: Petition of Edward Fuller and others for a Company of Artillery in the Town of Readfield
Petition of Captain Rowland Tyler and others for a New Regiment in the 1B.3D.
Pauper Accounts
Receipt No. 3, Cumberland Park
Receipt No. 7, Cumberland Park
Receipt No. 8, Bank of Portland
Report 35: Report on the Roll of the Miscellaneous Accounts
Houtton Plantation Receipt for Samuel Cook Esq.
List of Clerk's Bills
Portland Post-Office Recipt for William King
Report 30: Report on the Governor's Miscellaneous Account
Report 31: Report on the Petition of Judge Crosby
Report 33: Report of Warrants in Favor of certain persons in pursuance of special Resolves
Report 34: Report for Warrants for Salary Officers
Report 85: Report on the Petition of E. Hammons
Report of Committee on accounts
State of Maine to the Estate of Francis Douglas for printing
Warrant 32: Warrant for Engrossing Clerk
Abia Chamberlain's Bill
Caleb J. Chase's Bill
Daniel Gilbert's Bill
Page
161
of
173
158
159
160
161
162
163
164
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