• 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
 
  • Certificate of William T. Vaughan, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society

    Certificate of William T. Vaughan, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society

  • Patrick J. Devine's Bill for Work in the Library

    Patrick J. Devine's Bill for Work in the Library

  • Report 597: Report on the Payroll of the Council

    Report 597: Report on the Payroll of the Council

  • State v. John Kelley of Plymouth

    State v. John Kelley of Plymouth

  • Letter from W. Rogers, in Relation to the Petition for the Pardon of John Kelley

    Letter from W. Rogers, in Relation to the Petition for the Pardon of John Kelley

  • Report 591: Report on the Report of the Commissioners on the Subject of the State Prison

    Report 591: Report on the Report of the Commissioners on the Subject of the State Prison

  • Report 592: Report on the Bond of Parker Greenough, Inspector of Hops

    Report 592: Report on the Bond of Parker Greenough, Inspector of Hops

  • Report 593: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

    Report 593: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

  • Report 594: Warrant in Favor of Asa Redington Jr., State Treasurer, for the Board of Internal Improvements Geological Survey

    Report 594: Warrant in Favor of Asa Redington Jr., State Treasurer, for the Board of Internal Improvements Geological Survey

  • Report 595: Report on a Pardon for Harvey Robbins Jr. of Appleton

    Report 595: Report on a Pardon for Harvey Robbins Jr. of Appleton

  • Report 596: Report on Votes for Electors of President and Vice President

    Report 596: Report on Votes for Electors of President and Vice President

  • Stephen Rines' Application for Admission to the American Asylum for the Deaf and Dumb

    Stephen Rines' Application for Admission to the American Asylum for the Deaf and Dumb

  • Communication from John O'Brien, Enclosing a Certificate from M.R. Ludwig, Physician of the State Prison

    Communication from John O'Brien, Enclosing a Certificate from M.R. Ludwig, Physician of the State Prison

  • Order That the Council Draw a Warrant in Favor of Asa Redington Jr., State Treasurer, for the Board of Internal Improvements Geological Survey

    Order That the Council Draw a Warrant in Favor of Asa Redington Jr., State Treasurer, for the Board of Internal Improvements Geological Survey

  • Account of George S. Smith, Washington County Treasurer

    Account of George S. Smith, Washington County Treasurer

  • Recommendation from the Selectmen of Appleton for the Pardon of Harvey Robbins, Jr.

    Recommendation from the Selectmen of Appleton for the Pardon of Harvey Robbins, Jr.

  • Petition of Curtis P. Howe and Others for the Pardon of Ebenezer Harlow of Mexico

    Petition of Curtis P. Howe and Others for the Pardon of Ebenezer Harlow of Mexico

  • Account of Francis B. Morgan, Hancock County Treasurer

    Account of Francis B. Morgan, Hancock County Treasurer

  • Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1836

    Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1836

  • Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, September Term 1836

    Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, September Term 1836

  • Judge Emery's Certificate in Favor of John Purinton

    Judge Emery's Certificate in Favor of John Purinton

  • Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Paris

    Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Paris

  • Bills of Cost at the Court of Common Pleas in Hancock County, April Term 1836

    Bills of Cost at the Court of Common Pleas in Hancock County, April Term 1836

  • Bills of Cost at the Court of Common Pleas in Hancock County, October Term 1836

    Bills of Cost at the Court of Common Pleas in Hancock County, October Term 1836

  • Bills of Cost at the Supreme Judicial Court in Hancock County, June Term 1836

    Bills of Cost at the Supreme Judicial Court in Hancock County, June Term 1836

 

Page 104 of 306

  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
  • 107
 
 

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