• 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 the Sum Subscribed to the Treasury of the Parsonfield Seminary

    Certificate of the Sum Subscribed to the Treasury of the Parsonfield Seminary

  • Account of Abner B. Thompson, Adjutant General, for Flannel Match Rope, Laboratory Stores, and Transportation

    Account of Abner B. Thompson, Adjutant General, for Flannel Match Rope, Laboratory Stores, and Transportation

  • Account of Abner B. Thompson, Adjutant General, for Gun Carriages

    Account of Abner B. Thompson, Adjutant General, for Gun Carriages

  • Account of Abner B. Thompson, Adjutant General, for Musical Instruments

    Account of Abner B. Thompson, Adjutant General, for Musical Instruments

  • Account of Abner B. Thompson, Adjutant General, for the Brunswick Gun House

    Account of Abner B. Thompson, Adjutant General, for the Brunswick Gun House

  • Account of Abner B. Thompson, Adjutant General, for the Eastport Gun House

    Account of Abner B. Thompson, Adjutant General, for the Eastport Gun House

  • Account of Abner B. Thompson, Adjutant General, for the Norridgewock Gun House

    Account of Abner B. Thompson, Adjutant General, for the Norridgewock Gun House

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

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

  • Account of Henry Johnson, Keeper of the Prison in Augusta in the County of Kennebec for the Support of Prisoners Therein Confined on Charges of Crimes or Offences Against the State from August 27th to December 21st 1835

    Account of Henry Johnson, Keeper of the Prison in Augusta in the County of Kennebec for the Support of Prisoners Therein Confined on Charges of Crimes or Offences Against the State from August 27th to December 21st 1835

  • Communication from A.B. Thompson, Adjutant General, Presenting His Accounts for Military Expenditures

    Communication from A.B. Thompson, Adjutant General, Presenting His Accounts for Military Expenditures

  • State of Maine in Account with the County of Oxford, for the Year 1835

    State of Maine in Account with the County of Oxford, for the Year 1835

  • Petition of Francis Haswell, Praying for a Pardon

    Petition of Francis Haswell, Praying for a Pardon

  • Account of Noah Barker, for Labor and Supplies in Surveying Township No. 2 Indian Purchase

    Account of Noah Barker, for Labor and Supplies in Surveying Township No. 2 Indian Purchase

  • Letter from Jacob McGane, in Favor of the Petition for the Commutation of Isaac Spencer's Punishment

    Letter from Jacob McGane, in Favor of the Petition for the Commutation of Isaac Spencer's Punishment

  • Petition of David Boodey and Others for the Commutation of the Sentence of Isaac Spencer

    Petition of David Boodey and Others for the Commutation of the Sentence of Isaac Spencer

  • Report of the Superintending School Committee of the Town of Whitefield, in Obedience to a Resolve of the Legislature of the State

    Report of the Superintending School Committee of the Town of Whitefield, in Obedience to a Resolve of the Legislature of the State

  • Account of Jonas Farnsworth, Passamaquoddy Indian Agent

    Account of Jonas Farnsworth, Passamaquoddy Indian Agent

  • Account of Samuel Burbank, Treasurer of York County

    Account of Samuel Burbank, Treasurer of York County

  • Report of the Superintending School Committee of the Town of Bristol, in Obedience to a Resolve of the Legislature of the State

    Report of the Superintending School Committee of the Town of Bristol, in Obedience to a Resolve of the Legislature of the State

  • Agencies Clerk Bills File No. 4 from the Account of the Land Agent

    Agencies Clerk Bills File No. 4 from the Account of the Land Agent

  • Report of the Superintending School Committee of the Town of Wales, in Obedience to a Resolve of the Legislature of the State

    Report of the Superintending School Committee of the Town of Wales, in Obedience to a Resolve of the Legislature of the State

  • Communication from Solomon Thayer, Enclosing the Petition for an Artillery Company in Lubec

    Communication from Solomon Thayer, Enclosing the Petition for an Artillery Company in Lubec

  • Report of the Superintending School Committee of the Town of Richmond, in Obedience to a Resolve of the Legislature of the State

    Report of the Superintending School Committee of the Town of Richmond, in Obedience to a Resolve of the Legislature of the State

  • Report of the Superintending School Committee of the Town of Lewiston, in Obedience to a Resolve of the Legislature of the State

    Report of the Superintending School Committee of the Town of Lewiston, in Obedience to a Resolve of the Legislature of the State

  • Account of Caleb Leavitt, Land Agent, for Surveying Township No. 4 in the 12 and 13 Ranges

    Account of Caleb Leavitt, Land Agent, for Surveying Township No. 4 in the 12 and 13 Ranges

 

Page 131 of 306

  • 128
  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
 
 

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