• 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 979: Report on the Account of James Irish, Esq., Land Agent

    Report 979: Report on the Account of James Irish, Esq., Land Agent

  • Report 974: Resolution in Relation to Public Buildings

    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

    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 Elliot G. Vaughan, Clerk for Secretary of State

  • Account of James Irish, Land Agent

    Account of James Irish, Land Agent

  • Account of Lands Appropriated to Defray the Expenses of Erecting Public Buildings Sold in July 1828

    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

    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

    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

    Memorandum on the Account of the Treasurer of Oxford County

  • Report 973: Report on Warrants for Salaries

    Report 973: Report on Warrants for Salaries

  • Report 977: Report on the Communication from the Land Agent

    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. 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. 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. 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. 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. 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. 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. 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 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 Notes Taken for Settling & Waste Lands

  • Schedule of Payments Made on Demands Due the State

    Schedule of Payments Made on Demands Due the State

  • Final Account of the Managers of the Sullivan Bridge Lottery

    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 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 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

    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

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