• 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
 
  • Communication from Reuel Washburn, Esq.

    Communication from Reuel Washburn, Esq.

  • Petition of Isaac Noyes and Others for the Pardon of Samuel Heath

    Petition of Isaac Noyes and Others for the Pardon of Samuel Heath

  • Petition of Lewis Martin for a Pardon

    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 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

    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

    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

    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

    Petition of John Bear and Others for a Pardon for Daniel Flint

  • Report 1032: Report on the Return of Senators for 1829

    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

    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

    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 12

  • Account of the Managers of the Steam Navigation Lottery, Class 13

    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

    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 Daniel Flint for a Pardon

  • Petition of Charles M. Jones and Others for an Alteration in the Company in Paris

    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

    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 Joel Miller, Warden of the State Prison, on the Conduct of David A. Goodwin in Prison

  • Certification of the Character of Doctor Elisha Knowles

    Certification of the Character of Doctor Elisha Knowles

  • Petition of Charles Hayden and Others for the Pardon of Nathan Blanchard

    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

    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 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

    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

    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

    Executions on the Land Office Belonging to the State of Maine

 

Page 32 of 173

  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
  • 35
 
 

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