• 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
 
  • Letter from Dr. Charles T. Jackson, Suggesting Improvements to the Committee Rooms for the Reception of Geological Specimans

    Letter from Dr. Charles T. Jackson, Suggesting Improvements to the Committee Rooms for the Reception of Geological Specimans

  • Petition of E. Foster and Others Relative to the Officers of B Company

    Petition of E. Foster and Others Relative to the Officers of B Company

  • Petition of Moses B. Sears to Disband the A Company in the 4th Regiment, 1st Brigade, 2nd Division

    Petition of Moses B. Sears to Disband the A Company in the 4th Regiment, 1st Brigade, 2nd Division

  • Receipts from the Account of Reuel Williams, Agent for the Insane Hospital

    Receipts from the Account of Reuel Williams, Agent for the Insane Hospital

  • Receipts from the Account of Cash Paid Out By W.C. Larrabee in Prosecuting the Geological Survey in Maine

    Receipts from the Account of Cash Paid Out By W.C. Larrabee in Prosecuting the Geological Survey in Maine

  • Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from April 8th to August 21st 1836

    Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from April 8th to August 21st 1836

  • Account of Nathan Heywood, Under Keeper of the Goal in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which, By Law, is Chargeable to the State, from April 24th to August 18th 1836

    Account of Nathan Heywood, Under Keeper of the Goal in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which, By Law, is Chargeable to the State, from April 24th to August 18th 1836

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

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

  • Bills of Cost at the Court of Common Pleas in Kennebec County, Augusta Term 1836

    Bills of Cost at the Court of Common Pleas in Kennebec County, Augusta Term 1836

  • Petition for the Pardon of Harvey Robbins Jr.

    Petition for the Pardon of Harvey Robbins Jr.

  • Petition of the Inhabitants of Windsor for the Pardon of Solomon Bruce

    Petition of the Inhabitants of Windsor for the Pardon of Solomon Bruce

  • Certificate of the Number of Privates in the Winthrop Light Infantry

    Certificate of the Number of Privates in the Winthrop Light Infantry

  • Petition for the Pardon of Wallace Fenlason

    Petition for the Pardon of Wallace Fenlason

  • Power of Attorney for Robert Long to W.A. Crocker

    Power of Attorney for Robert Long to W.A. Crocker

  • Proceedings of the Convention of Editor and Publishers, Relating to Prices for Publishing State and County Advertisements

    Proceedings of the Convention of Editor and Publishers, Relating to Prices for Publishing State and County Advertisements

  • Note from Joshua Tolford, Kepper of the Public Property at the State Arsenal, to Asa Redington, Relating to Payment for His Men

    Note from Joshua Tolford, Kepper of the Public Property at the State Arsenal, to Asa Redington, Relating to Payment for His Men

  • Certificate of Peter Williams, Jr., on the Conduct of William French in Prison

    Certificate of Peter Williams, Jr., on the Conduct of William French in Prison

  • Petition of George W. Towle and Others for a Rifle Company in Lincoln

    Petition of George W. Towle and Others for a Rifle Company in Lincoln

  • Receipts from the Account of Sewall Prescott, Agent to Repair the Canada Road

    Receipts from the Account of Sewall Prescott, Agent to Repair the Canada Road

  • Communication from Joshua Tolford to Asa Redington, Requesting a Warrant Be Drawn in His Favor to Pay for Expenses at the State Arsenal

    Communication from Joshua Tolford to Asa Redington, Requesting a Warrant Be Drawn in His Favor to Pay for Expenses at the State Arsenal

  • Certificate of Joel Miller, Warden, on the Conduct of William French in Prison

    Certificate of Joel Miller, Warden, on the Conduct of William French in Prison

  • Communications Between R.P. Dunlap and A.B. Thomspon, Relating to a Warrant for Repairs at the State Arsenal

    Communications Between R.P. Dunlap and A.B. Thomspon, Relating to a Warrant for Repairs at the State Arsenal

  • Petition of Noah Smith and Others for the Organization of a Company of Light Infantry in Calais

    Petition of Noah Smith and Others for the Organization of a Company of Light Infantry in Calais

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

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

  • Account of George Vose, Under Keeper of the State's Gaol in Castine in the County of Hancock, of Expenses and Charges Incurred for Supporting Prisoners Therein Confined Upon Charge or Conviction of Crimes Against the State from April 27th to June 30th 1836

    Account of George Vose, Under Keeper of the State's Gaol in Castine in the County of Hancock, of Expenses and Charges Incurred for Supporting Prisoners Therein Confined Upon Charge or Conviction of Crimes Against the State from April 27th to June 30th 1836

 

Page 111 of 306

  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
  • 114
 
 

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