• 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_1830S

1830-1839

 
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 of Zebulon Bradley, for Work on the Baring to Houlton Road

    Account of Zebulon Bradley, for Work on the Baring to Houlton Road

  • Representation of Members of the House of Representatives, to Revoke the Commission of Joseph Osgood

    Representation of Members of the House of Representatives, to Revoke the Commission of Joseph Osgood

  • Petition of Louis Kraws, a Convict in the State Prison, for a Pardon

    Petition of Louis Kraws, a Convict in the State Prison, for a Pardon

  • Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State from August 20th 1831 to April 19th 1832

    Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State from August 20th 1831 to April 19th 1832

  • Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State from April 20th to August 24th 1832

    Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State from April 20th to August 24th 1832

  • List of the Statute Laws Wanting to Complete the Set in the Library of the Department of State

    List of the Statute Laws Wanting to Complete the Set in the Library of the Department of State

  • Report 492: Appointment of James Stackpole as Agent to Collect Fines, Etc.

    Report 492: Appointment of James Stackpole as Agent to Collect Fines, Etc.

  • Balance Due Mark S. Blunt, Treasurer of Somerset County

    Balance Due Mark S. Blunt, Treasurer of Somerset County

  • Balance Due Henry Rust, Treasurer of Oxford County

    Balance Due Henry Rust, Treasurer of Oxford County

  • Note on Errors in the Account of William M. Boyd, Treasurer of Lincoln

    Note on Errors in the Account of William M. Boyd, Treasurer of Lincoln

  • Balance Due Henry Smith, Treasurer of York

    Balance Due Henry Smith, Treasurer of York

  • Memorandum of Articles Belonging to the State of Maine Deposited at Solon in the Care of Elijah Coolegde

    Memorandum of Articles Belonging to the State of Maine Deposited at Solon in the Care of Elijah Coolegde

  • Report 379: Payroll of the Council

    Report 379: Payroll of the Council

  • Expenses for Preparing the Grounds Around the State House

    Expenses for Preparing the Grounds Around the State House

  • John Webber's Bill for Assisting the Council in Settling the Accounts of the Late Land Agent

    John Webber's Bill for Assisting the Council in Settling the Accounts of the Late Land Agent

  • Petition for the Pardon of Joseph Woodman

    Petition for the Pardon of Joseph Woodman

  • Petition of the Inhabitants of Washington County for the Pardon of Elijah Howes

    Petition of the Inhabitants of Washington County for the Pardon of Elijah Howes

  • Account of Thomas Todd, Treasurer of Cumberland County, for the Amount of Costs in Criminal Prosecution in the October Term of the Court of Common Pleas for 1833 and in the November Term of the Supreme Judicial Court for 1833

    Account of Thomas Todd, Treasurer of Cumberland County, for the Amount of Costs in Criminal Prosecution in the October Term of the Court of Common Pleas for 1833 and in the November Term of the Supreme Judicial Court for 1833

  • Note on the Collections of Purchased Books for Use of the Legislature

    Note on the Collections of Purchased Books for Use of the Legislature

  • Note Relating to the Purchase of Books for Use of the Legislature

    Note Relating to the Purchase of Books for Use of the Legislature

  • Samuel Cony and members of the Committee on Indian Affairs recommend denial of the Penobscot Tribe's request for funds for travel by Samuel Cony and Executive Council

    Samuel Cony and members of the Committee on Indian Affairs recommend denial of the Penobscot Tribe's request for funds for travel

    Samuel Cony and Executive Council

  • Note Stating the Report and Account of Abijah Smith Has Been Sent to Washington

    Note Stating the Report and Account of Abijah Smith Has Been Sent to Washington

  • Report 583: Report on Warrant in Favor of Athens for Supplies and Transportation of Soldiers

    Report 583: Report on Warrant in Favor of Athens for Supplies and Transportation of Soldiers

  • Report 584: Report in Favor of Passadumkeag, Greenbush, and Lowell, for Error in State Tax

    Report 584: Report in Favor of Passadumkeag, Greenbush, and Lowell, for Error in State Tax

  • Report 585: Report on Warrant in Favor of James P. Philbrick, for Storing a Cannon for Oxford Troops

    Report 585: Report on Warrant in Favor of James P. Philbrick, for Storing a Cannon for Oxford Troops

 

Page 10 of 306

  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
 
 

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