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
Report 979: Report on the Account of James Irish, Esq., Land Agent
Report 974: Resolution in Relation to Public Buildings
Report 976: Report on the Warrants in Favor of Isaac G. Reed and Others, Inspectors of the State Arsenal
Account of Elliot G. Vaughan, Clerk for Secretary of State
Account of James Irish, Land Agent
Account of Lands Appropriated to Defray the Expenses of Erecting Public Buildings Sold in July 1828
Account of the Demands Left in the Land Office of Maine by James Irish, Former Land Agent, on the First Day of July 1828, as by His Schedule of the Same Delivered by the Secretary of State to Daniel Rose, Land Agent
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, July Term 1828
Memorandum on the Account of the Treasurer of Oxford County
Report 973: Report on Warrants for Salaries
Report 977: Report on the Communication from the Land Agent
Schedule No. 10 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Waldo, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 1 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of York, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 2 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Cumberland, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 3 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Lincoln, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 4 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Hancock, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 6 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Kennebec, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 7 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Oxford, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule No. 9 of All Fines, Forfeitures, and Bills of Costs of the Judicial Courts of Penobscot, Between the Fifteenth Day of March 1820 and the First Day of July 1828
Schedule of Notes Taken for Settling & Waste Lands
Schedule of Payments Made on Demands Due the State
Final Account of the Managers of the Sullivan Bridge Lottery
Report 951: Report on the Warrant in Favor of Smauel Cony, Esq., for Two Carriages and Apparatus for the Artillery
Report 952: Report on the Warrant in Favor of Samuel F. Hussey, One of the Agents of the Penobscot Indians
Report 953: Report on the Warrant in Favor of Amos Nichols, Secretary of State, for Publishing Laws
Page
40
of
173
37
38
39
40
41
42
43
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