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
Account No. 10 in Favor of Joseph C. Norris
Account No. 18 in Favor of Joseph C. Norris
Account No. 20 in Favor of Andrew McMillan
Account No. 21 in Favor of Andrew McMillan
Communication from the Governor in Relation to Monies Placed in His Hands for the Payment of Contingent Expenses
Duplicate of Account No. 20 in Favor of Andrew McMillan
Report 430: Report on the Petition of John Foster for a Pardon to John Foster, Jr.
Report 431: Report on the Warrant in Favor of Samuel Sylvester, Treasurer of Somerset County
Report 432: Report on the Warrant in Favor of Joseph Norris, Esq., for Surveying
Report 433: Report on the Account of Mark Harris, Esq., Treasurer of Cumberland County
Account No. 17 in Favor of Joseph Norris, Esq.
Communication from the Commissioners Regarding the Accounts of Joseph Norris
Duplicate of Account No. 17 in Favor of Joseph Norris, Esq.
J.R. Lumbert Bill for Hauling
Account of Clement J. Dyer for Apprehending One John Rice
Letter from Sophia A. Foster Regarding the Petition for the Pardon of John Foster Jr.
Copy of State of Maine vs. Oliver Winn
William Hasey Jr. Bill for Truckage
Certification of Daniel Rose, Warden of the State Prison at Thomaston, Relating to the Behavior of John Foster Jr. in Prison
John Foster Jr. Petition for a Pardon
Report 428: Report on the Letter of Samuel Call, One of the Penobscot Indian Agents
Elijah Kellog's Account with the State of Maine for 1825
Letter from Samuel Call Regarding Expenses as an Agent of the Penobscot Indian
Petition of Seth Gage and Others, Officers and Soldiers of a Company of Infantry in East Pond Plantation, Praying that They May Be Set Off from the 2R.1B.2D. and Annexed to the 1R. 1B.8D.
Report 424: Report on the Account of Henry Smith, Esq., Treasurer of York County
Page
86
of
173
83
84
85
86
87
88
89
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