• 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 4: Report of the Council in Relation to the Appointment of Thomas Bailey as a Messenger

    Report 4: Report of the Council in Relation to the Appointment of Thomas Bailey as a Messenger

  • Report 5: Report on the Warrant in Favor of Amos Nichols, Esq., Late Secretary of State

    Report 5: Report on the Warrant in Favor of Amos Nichols, Esq., Late Secretary of State

  • Report 6: Report on the Warrant in Favor of George S. Smith, Esq., Treasurer of Washington County

    Report 6: Report on the Warrant in Favor of George S. Smith, Esq., Treasurer of Washington County

  • Report 7: Report on the Petition of Jacob Cobb and Others for a Pardon

    Report 7: Report on the Petition of Jacob Cobb and Others for a Pardon

  • Schedule of Balances, Unclaimed More Than Three Years, by Individuals, on Criminal Bills of Costs Charged to the State by William M. Boyd, Treasurer of Lincoln County

    Schedule of Balances, Unclaimed More Than Three Years, by Individuals, on Criminal Bills of Costs Charged to the State by William M. Boyd, Treasurer of Lincoln County

  • Certification of Holton Mansim for the Pension of Elisha Douglas

    Certification of Holton Mansim for the Pension of Elisha Douglas

  • Letter from Hon. John Balkam Requesting that the Company of Cavalry in Columbia May Be Disbanded

    Letter from Hon. John Balkam Requesting that the Company of Cavalry in Columbia May Be Disbanded

  • Memorandum on the Account of the Treasurer of Hancock County

    Memorandum on the Account of the Treasurer of Hancock County

  • Petition of Charles Hogan to be Discharged from Prison

    Petition of Charles Hogan to be Discharged from Prison

  • Report 3: Report on the Warrant in Favor of Seward Porter for the Steam Navigation Lottery

    Report 3: Report on the Warrant in Favor of Seward Porter for the Steam Navigation Lottery

  • Report 8: Order in Relation to Withdrawing from the Files the Recommendations in Favor of Hon. Joseph Dane, for Judge of Probate, York County

    Report 8: Order in Relation to Withdrawing from the Files the Recommendations in Favor of Hon. Joseph Dane, for Judge of Probate, York County

  • Communication from David Merrill, in Relation to the Petitions of Daniel Flint

    Communication from David Merrill, in Relation to the Petitions of Daniel Flint

  • Pearson & Little's Bill for Stationary for Edward Russell

    Pearson & Little's Bill for Stationary for Edward Russell

  • Petition for the Pardon of Isaac Taylor

    Petition for the Pardon of Isaac Taylor

  • Petition of Isaac T. Carpenter for Pardon of Sentence from Court Martial

    Petition of Isaac T. Carpenter for Pardon of Sentence from Court Martial

  • Petition of Stephen Raynes for a Pardon

    Petition of Stephen Raynes for a Pardon

  • Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in Lincoln County, for the Support of Persons Therein Confined on Charges or Convictions Against the State, from January 14th to May 12th 1829

    Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in Lincoln County, for the Support of Persons Therein Confined on Charges or Convictions Against the State, from January 14th to May 12th 1829

  • Communication from Joseph Williamson, Esq., in Relation to the Pardon of Nathaniel Stanley

    Communication from Joseph Williamson, Esq., in Relation to the Pardon of Nathaniel Stanley

  • Account of Samuel Sevey, Under-Keeper of the Gaol in Wiscaset, for the Support of Persons Therein Confined from September 10th 1828 to January 13th 1829

    Account of Samuel Sevey, Under-Keeper of the Gaol in Wiscaset, for the Support of Persons Therein Confined from September 10th 1828 to January 13th 1829

  • Petition of James Young and Others for a Volunteer Company in the 2nd Regiment 2nd Brigade 4th Division

    Petition of James Young and Others for a Volunteer Company in the 2nd Regiment 2nd Brigade 4th Division

  • Seward Porter's Petition and Certificate of the State's Treasurer and B. Randall and Others

    Seward Porter's Petition and Certificate of the State's Treasurer and B. Randall and Others

  • Warrant in Favor of Randolph A.L. Codman, Clerk of the Legislature for Drafting Bills and Resolves

    Warrant in Favor of Randolph A.L. Codman, Clerk of the Legislature for Drafting Bills and Resolves

  • Account of Daniel A. Poor, for Services as Engrossing Clerk in the Office of the Secretary of State

    Account of Daniel A. Poor, for Services as Engrossing Clerk in the Office of the Secretary of State

  • Account of Herbert Moore, for Services as Engrossing Clerk in the Office of the Secretary of State

    Account of Herbert Moore, for Services as Engrossing Clerk in the Office of the Secretary of State

  • Petition of Ivory Goodwin for a Pardon

    Petition of Ivory Goodwin for a Pardon

 

Page 28 of 173

  • 25
  • 26
  • 27
  • 28
  • 29
  • 30
  • 31
 
 

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