• 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
 
  • Representation of the Inhabitants of the Easternly Part of the County of Oxford, Relating to the Appointment of Thomas Winslow to the Office of Road Commissioners of Oxford

    Representation of the Inhabitants of the Easternly Part of the County of Oxford, Relating to the Appointment of Thomas Winslow to the Office of Road Commissioners of Oxford

  • Vouchers for Costs in Criminal Prosecution, Oxford County Court January Term of 1828

    Vouchers for Costs in Criminal Prosecution, Oxford County Court January Term of 1828

  • Report 830: Report on the Warrant for Salaries for the Quarter Ending December 31st, 1827

    Report 830: Report on the Warrant for Salaries for the Quarter Ending December 31st, 1827

  • Report 839: Report on the Petition of Zachariah Emery and Others of Shapleigh for the Pardon of Joseph Trafton

    Report 839: Report on the Petition of Zachariah Emery and Others of Shapleigh for the Pardon of Joseph Trafton

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, No. 1

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, No. 1

  • Petition of Alfred Johnson Jr., and Others, for the Pardon of James Ryan

    Petition of Alfred Johnson Jr., and Others, for the Pardon of James Ryan

  • Report 828: Report on the Petition of Enoch P. Parsons and Others for a Company of Light Infantry Called the American Guards

    Report 828: Report on the Petition of Enoch P. Parsons and Others for a Company of Light Infantry Called the American Guards

  • Report 829: Report Giving Leave to Withdraw Sundry Military Petitions

    Report 829: Report Giving Leave to Withdraw Sundry Military Petitions

  • Bill for Daniel Wood, for Work Examining the Account of the Late Land Agent

    Bill for Daniel Wood, for Work Examining the Account of the Late Land Agent

  • Report 827: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

    Report 827: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

  • Report 826: Report on the Warrant for Interest on the State Debt

    Report 826: Report on the Warrant for Interest on the State Debt

  • Account of the Managers of the Sullivan Bridge Lottery Class No. 6

    Account of the Managers of the Sullivan Bridge Lottery Class No. 6

  • Daniel A. Poor Bill for Work as Clerk in the Office of the Secretary of State

    Daniel A. Poor Bill for Work as Clerk in the Office of the Secretary of State

  • Communication from Capt. Ingols Butterfield, Commanding a Company of Artillery in the Town of Farmington, in Relation to the Appointment of Now Commissioned Officers

    Communication from Capt. Ingols Butterfield, Commanding a Company of Artillery in the Town of Farmington, in Relation to the Appointment of Now Commissioned Officers

  • Certification for the Pardon of Doctor Elisha Knowles

    Certification for the Pardon of Doctor Elisha Knowles

  • Nathaniel Mitchell & Co. Bill for Sand Paper, Glue, Brushes, and Other Supplies for the State Arsenal

    Nathaniel Mitchell & Co. Bill for Sand Paper, Glue, Brushes, and Other Supplies for the State Arsenal

  • Petition of Richard C. Campbell and Others for a Company of Light Infantry

    Petition of Richard C. Campbell and Others for a Company of Light Infantry

  • Thomas Clark Bill for Services as a Clerk in the Office of the Secretary of State

    Thomas Clark Bill for Services as a Clerk in the Office of the Secretary of State

  • Paul Huston's Bill for Labor in the State Arsenal

    Paul Huston's Bill for Labor in the State Arsenal

  • Report 817: Report on the Return of Votes for Sentators for the Year 1828

    Report 817: Report on the Return of Votes for Sentators for the Year 1828

  • Report 820: Report on the Warrant in Favor of John Brooks, Esq., Treasurer of Hancock County

    Report 820: Report on the Warrant in Favor of John Brooks, Esq., Treasurer of Hancock County

  • Report 821: Report on the Warrant in Favor of James L. Child, Esq., Secretary for the Commissioners Under the Act of Separation

    Report 821: Report on the Warrant in Favor of James L. Child, Esq., Secretary for the Commissioners Under the Act of Separation

  • Report 822: Report on the Warrant in Favor of the Payroll of the Commissioners Under the Act of Separation

    Report 822: Report on the Warrant in Favor of the Payroll of the Commissioners Under the Act of Separation

  • Report 823: Report on the Warrant in Favor of Joseph Norris, Esq., for Surveying

    Report 823: Report on the Warrant in Favor of Joseph Norris, Esq., for Surveying

  • Letter from Charles G. Smith, in Relation to the Petition for a Company of Artillery in New Sharon

    Letter from Charles G. Smith, in Relation to the Petition for a Company of Artillery in New Sharon

 

Page 52 of 173

  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
 
 

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