• 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
 
  • Report 576: Report on the Bond of John Dunn, Inspector of Hops

    Report 576: Report on the Bond of John Dunn, Inspector of Hops

  • Report 579: Report on a Pardon for Wallace Fenlason of East Machias

    Report 579: Report on a Pardon for Wallace Fenlason of East Machias

  • Account of William M. Boyd, Treasurer of Lincoln County

    Account of William M. Boyd, Treasurer of Lincoln County

  • Petition for the Pardon of John Kelley of Plymouth

    Petition for the Pardon of John Kelley of Plymouth

  • Report 575: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County

    Report 575: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County

  • Report 578: Warrant in Favor of Asaph R. Nochols, Secretary of State, for the Purchase of Books

    Report 578: Warrant in Favor of Asaph R. Nochols, Secretary of State, for the Purchase of Books

  • Report 584: Report Relative to Peggy Sullivan, a Deaf and Dumb Person of Lubec

    Report 584: Report Relative to Peggy Sullivan, a Deaf and Dumb Person of Lubec

  • Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1836

    Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1836

  • Letter from William Waterman and Asa de Camp, in Relation to the Remonstrance Against the Company of Light Infantry

    Letter from William Waterman and Asa de Camp, in Relation to the Remonstrance Against the Company of Light Infantry

  • Communication from A.L. Raymond, Regarding the Pardon of Wallace Fenlason

    Communication from A.L. Raymond, Regarding the Pardon of Wallace Fenlason

  • Copies of State v. Wallace Fenlason

    Copies of State v. Wallace Fenlason

  • Account of Joseph Philbrick, Treasurer of Somerset County

    Account of Joseph Philbrick, Treasurer of Somerset County

  • Conviction and Sentence of Benjmain S. Clark for Robbery

    Conviction and Sentence of Benjmain S. Clark for Robbery

  • Petition of the Inhabitants of the Town of Enfield for the Organization of a Company of Light Infantry in China

    Petition of the Inhabitants of the Town of Enfield for the Organization of a Company of Light Infantry in China

  • Vouchers to Ira Fish's Account

    Vouchers to Ira Fish's Account

  • Petition of Solon S. Simons and Other for the Organization of a Company of Cavalry in Fairfield

    Petition of Solon S. Simons and Other for the Organization of a Company of Cavalry in Fairfield

  • Account and Vouchers of Isaac S. Small, Surveyor General

    Account and Vouchers of Isaac S. Small, Surveyor General

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

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

  • Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1836

    Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1836

  • Bills of Cost in Criminal Prosecution at the Court of Common Pleas in Cumberland County, October Term 1836

    Bills of Cost in Criminal Prosecution at the Court of Common Pleas in Cumberland County, October Term 1836

  • Bills of Costs at the Supreme Judicial Court in Oxford County, October Term 1836

    Bills of Costs at the Supreme Judicial Court in Oxford County, October Term 1836

  • Communication from J.A. Lowell, Recommending the Pardon of Wallace Fenlason

    Communication from J.A. Lowell, Recommending the Pardon of Wallace Fenlason

  • Receipts from the Account of Abner B. Thompson, Adjutant General, for the Wiscasset Gun House

    Receipts from the Account of Abner B. Thompson, Adjutant General, for the Wiscasset Gun House

  • Report 577: Warrant in Favor of William Woart Jr., Postmaster of Augusta, for Postage

    Report 577: Warrant in Favor of William Woart Jr., Postmaster of Augusta, for Postage

  • Accounts of Philip C. Johnson and Bowen C. Green, Clerks in the Office of the Secretary of State

    Accounts of Philip C. Johnson and Bowen C. Green, Clerks in the Office of the Secretary of State

 

Page 106 of 306

  • 103
  • 104
  • 105
  • 106
  • 107
  • 108
  • 109
 
 

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