• 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
 
  • George M. Coffin and John Hodgdon, Land Agents, Account to Caleb Leavitt, James Frost, and John H. Smith, for Supplies and Expenses in Surveying Townships No. 4 in the 12 and 13 Ranges

    George M. Coffin and John Hodgdon, Land Agents, Account to Caleb Leavitt, James Frost, and John H. Smith, for Supplies and Expenses in Surveying Townships No. 4 in the 12 and 13 Ranges

  • Order in Favor of Henry Stone

    Order in Favor of Henry Stone

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

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

  • Thomas Quimby's Testimony Regarding David Winslow, Inspector of Beef and Pork

    Thomas Quimby's Testimony Regarding David Winslow, Inspector of Beef and Pork

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

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

  • Account of Levi Bradley, Penobscot County Treasurer

    Account of Levi Bradley, Penobscot County Treasurer

  • Office Rent File No. 3 from the Account of the Land Agent

    Office Rent File No. 3 from the Account of the Land Agent

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

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

  • Report 329: Warrant in Favor of William J. Condon, for Printing

    Report 329: Warrant in Favor of William J. Condon, for Printing

  • Report 330: Warrant for the Payroll of the 4th Session of the 15th Council

    Report 330: Warrant for the Payroll of the 4th Session of the 15th Council

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

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

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

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

  • Account of Daniel Pike, Kennebec County Treasurer

    Account of Daniel Pike, Kennebec County Treasurer

  • Report 321: Warrant in Favor of Mark Harris, Cumberland County Treasurer

    Report 321: Warrant in Favor of Mark Harris, Cumberland County Treasurer

  • Report 322: Report on the Election of Senators

    Report 322: Report on the Election of Senators

  • Report 323: Warrant in Favor of Joseph Philbrick, Somerset County Treasurer

    Report 323: Warrant in Favor of Joseph Philbrick, Somerset County Treasurer

  • Report 324: Warrant in Favor of Francis B. Morgan, Hancock County Treasurer

    Report 324: Warrant in Favor of Francis B. Morgan, Hancock County Treasurer

  • Report 325: Report on a Pardon to John Reeves of Bath

    Report 325: Report on a Pardon to John Reeves of Bath

  • Report 326: Warrant in Favor of Daniel Pike, Kennebec County Treasurer

    Report 326: Warrant in Favor of Daniel Pike, Kennebec County Treasurer

  • Report 327: Warrant in Favor of Philip C. Johnson, for Work in the Secretary of State's Office

    Report 327: Warrant in Favor of Philip C. Johnson, for Work in the Secretary of State's Office

  • Report 328: Warrant in Favor of Asa Redington Jr., State Treasurer for the Roll of Accounts

    Report 328: Warrant in Favor of Asa Redington Jr., State Treasurer for the Roll of Accounts

  • Account of Levi Bradley, Under Keeper 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 August 5th to December 8th 1835

    Account of Levi Bradley, Under Keeper 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 August 5th to December 8th 1835

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, December Term 1835

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, December Term 1835

  • List of the Subordinate Officers of the State Prison for the Quarter Commencing October 18th and Ending December 31st 1835, With Compensation

    List of the Subordinate Officers of the State Prison for the Quarter Commencing October 18th and Ending December 31st 1835, With Compensation

  • Order in Favor of Charles Treadwell and Humphrey N. Lancester for Compensation for Apprehending Michael Foster

    Order in Favor of Charles Treadwell and Humphrey N. Lancester for Compensation for Apprehending Michael Foster

 

Page 132 of 306

  • 129
  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
 
 

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