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
Communication from Reuel Washburn, Esq.
Petition of Isaac Noyes and Others for the Pardon of Samuel Heath
Petition of Lewis Martin for a Pardon
Report 1033: Report on the Bond of Jeremiah Bradbury, Esq., Clerk of Judicial Courts for York County
Report 1034: Report on the Bond of Joel Whitney, Samuel Redington, and Joseph Johnson, Agents for the State Road North of the Bingham Purchase
Appropriation for Educating the Deaf and Dumb
Letter from Anson G. Chandler to Hon. Edward Fuller in Relation to the Contract of William Vana for Making the Houlton Road
Petition of John Bear and Others for a Pardon for Daniel Flint
Report 1032: Report on the Return of Senators for 1829
Account of Mark Harris, Esq., Treasurer of Cumberland County, to Support the Criminals in Gaol from December 16th 1828 to June 2nd 1829
Report 1031: Report on the Warrant in Favor of Henry Smith, Esq., Treasurter of York County
Account of the Managers of the Steam Navigation Lottery, Class 12
Account of the Managers of the Steam Navigation Lottery, Class 13
Communication from Benjamin J. Herrick, in Relation to the Organization of a Company of Light Infantry in the Town of Alfred
Petition of Daniel Flint for a Pardon
Petition of Charles M. Jones and Others for an Alteration in the Company in Paris
Statement Exhibited by Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charges or Convictions of Crimes Against the State, from September 3rd to December 9th 1828
Certification of Joel Miller, Warden of the State Prison, on the Conduct of David A. Goodwin in Prison
Certification of the Character of Doctor Elisha Knowles
Petition of Charles Hayden and Others for the Pardon of Nathan Blanchard
Account of George W. Coffin, Land Agent of Massachusetts, and Daniel Rose, Land Agent of Maine, for Reconnoitering the Country & Running an Exploring Line from Marshill to the Portage Between the Waters of the Seboeis and Lapompique Streams in October and November of 1828
Bill for Charles Hutchings Jr., for Work Examining the Account of the Late Land Agent
Bill of Particulars, to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions, at the Court of Common Pleas, in Lincoln County December Term 1828
Bills of Whole Amoint of Costs Taxed in Criminal Prosecution, at the Court of Common Pleas in Lincoln, December Term 1828
Executions on the Land Office Belonging to the State of Maine
Page
32
of
173
29
30
31
32
33
34
35
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