• 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 on the Subject of the Education of the Deaf and Dumb by Executive Council

    Report on the Subject of the Education of the Deaf and Dumb

    Executive Council

  • Samuel Call's Bill from Waldo J. Price for Food

    Samuel Call's Bill from Waldo J. Price for Food

  • Bill No. 11 from Thomas Bailey for Materials and Labor Related to the Visit of General Lafayette

    Bill No. 11 from Thomas Bailey for Materials and Labor Related to the Visit of General Lafayette

  • Bill No. 1 from Nathaniel Cobb for Food for the Reception of General Lafayette

    Bill No. 1 from Nathaniel Cobb for Food for the Reception of General Lafayette

  • Copy of Judgement: State vs. James Hillsgrove by Executive Council

    Copy of Judgement: State vs. James Hillsgrove

    Executive Council

  • Report 447: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County by Executive Council

    Report 447: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County

    Executive Council

  • Report 448: Report on the Warrant for Defraying the Expense of the Visit of Gen. Lafayette by Executive Council

    Report 448: Report on the Warrant for Defraying the Expense of the Visit of Gen. Lafayette

    Executive Council

  • Report 449: Report on the Warrant in Favor of Abram Osgood for Work on the State Arsenal by Executive Council

    Report 449: Report on the Warrant in Favor of Abram Osgood for Work on the State Arsenal

    Executive Council

  • Report 450: Report on the Warrant for the Compensation to the Inspectors of the State Prison by Executive Council

    Report 450: Report on the Warrant for the Compensation to the Inspectors of the State Prison

    Executive Council

  • State of Maine vs. John Foster Sentence

    State of Maine vs. John Foster Sentence

  • Report 395: Report on Joseph Sevey Appointed One of the Overseers of the State Prison by Executive Council

    Report 395: Report on Joseph Sevey Appointed One of the Overseers of the State Prison

    Executive Council

  • Report 444: Report on the Account of William M. Boyd, Treasurer of Lincoln County by Executive Council

    Report 444: Report on the Account of William M. Boyd, Treasurer of Lincoln County

    Executive Council

  • Report 445: Report on the Warrant in Favor of David Sevey for a Pension by Executive Council

    Report 445: Report on the Warrant in Favor of David Sevey for a Pension

    Executive Council

  • Report 446: Report on the Warrant in Favor of Joshua Tolford by Executive Council

    Report 446: Report on the Warrant in Favor of Joshua Tolford

    Executive Council

  • Bill No. 1 from Nathaniel Cobb to William A. Rogers for Dining Ware for the Reception of General Lafayette

    Bill No. 1 from Nathaniel Cobb to William A. Rogers for Dining Ware for the Reception of General Lafayette

  • Report 402: Report Raising and Organizing a Volunteer Company for the Protection of the State Prison by Executive Council

    Report 402: Report Raising and Organizing a Volunteer Company for the Protection of the State Prison

    Executive Council

  • Report 390: Report on the Bond of Josiah Harris, Esq., Clerk of Washington County

    Report 390: Report on the Bond of Josiah Harris, Esq., Clerk of Washington County

  • Report 392: Report Remitting the Residue of Punishment to William O'Connor by Executive Council

    Report 392: Report Remitting the Residue of Punishment to William O'Connor

    Executive Council

  • Report 393: Report Granting a Remission of Punishment to Nathaniel Cole by Executive Council

    Report 393: Report Granting a Remission of Punishment to Nathaniel Cole

    Executive Council

  • Report 394: Report Granting a Remission to Patrick Cole by Executive Council

    Report 394: Report Granting a Remission to Patrick Cole

    Executive Council

  • Bill No. 1 from Nathaniel Cobb to John D. Gardner for Carpeting for the Reception of General Lafayette

    Bill No. 1 from Nathaniel Cobb to John D. Gardner for Carpeting for the Reception of General Lafayette

  • Communication from the Inspectors of the State Prison in Relation to Their Compensation by Executive Council

    Communication from the Inspectors of the State Prison in Relation to Their Compensation

    Executive Council

  • Copy of Warrant of Commitement of Samuel Wood

    Copy of Warrant of Commitement of Samuel Wood

  • Nathaniel Cole's Petition by Executive Council

    Nathaniel Cole's Petition

    Executive Council

  • Petition of Andrew P. McGaw by Executive Council

    Petition of Andrew P. McGaw

    Executive Council

 

Page 95 of 173

  • 92
  • 93
  • 94
  • 95
  • 96
  • 97
  • 98
 
 

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