Home
Search
Browse State Agencies
My Account
About
Digital Commons Network™
Skip to main content
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 477: Warrant in Favor of Asa Redington Jr., Treasurer of State, for the Payment of the Roll of Accounts #17
Report 478: Warrant in Favor of Solomon Littlefield, to Reimburse Him for Money Paid for Land Sold to Another
Report 479: Warrant in Favor of John Hodgdon, Land Agent
Report 480: Warrant in Favor of William M. Sanders for Making and Tending Fires in the Office of the Secretary of State
Report 481: Warrant in Favor of the Clerks in the Office of the Secretary of State
Report 482: Warrant in Favor of Charles Cobb, State Librarian
Report 483: Warrant in Favor of Eleazar Packard for Superintending Repairs on the Mars Hill Road
Report 484: Report Referring the Lease of Edward and Lamuel Smith's Water Privileges on the Penobcot River to the Next Session of the Council
Report 485: Report Accepting the Bond of John A. Chandler, Kennebec County Judicial Court Clerk
Report 486: Report Accepting the Bond of Jonas Farnsworth, Passamaquoddy Indian Agent
Report 487: Warrant in Favor of the Commissioners of the State Prison
Report 488: Warrant in Favor of The Town of Alexander for Expenses of the Militia
Report 489: Warrants for the Payroll of the Council
Communication from Charles Roberts, Requesting a List of the Names on the Petition of James Huxford and Other for the Organization A Company of Light Infantry in Brooks
Report 460: Report on the Resolve Appropriating Lands to Satisfy the Claims for Service in the Revolutionary War
Report 463: Warrant in Favor of Abner B. Thompson, Adjutant General, for Military Purposes
Report 464: Warrant in Favor of the Treasurer of State
Report 465: Warrant in Favor of Herbert Savage, Pensioner
Report 466: Report Authorizing the Land Agent to Offer for Sale Certain Townships of Land
Report 467: Report Accepting the Bond of Reuel Williams, Agent to Erect an Asylum for Insane Persons
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, and Which By Law is Chargeable to the State from December 30th 1835 to April 23rd 1836
Bill of Cost Not Elsewhere Taxed, at the Court of Common Pleas in Kennebec County, April Term 1836
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, April Term 1836
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1836
Bills of Cost at the Court of Common Pleas in Kennebec County, April Term 1836
Page
119
of
306
116
117
118
119
120
121
122
Search
Enter search terms:
Select context to search:
in this collection
Digital Maine
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