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 304: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County
Report 305: Warrant in Favor of Levi Bradley, Treasurer of Penobscot County
Report 282: Warrant in Favor of Ana Redington Jr., State Treasurer, to Pay for the Public Debt
Report 283: Warrant in Favor of Asa Redington Jr., for the Blind
Report 284: Warrant in Favor of the Honorable Daniel Cony for Interest on His Loan to the State
Report 285: Warrant in Favor of Jonas Farnsworth, Agent for the Passamaquoddy Indians for Building a Church
Report 286: Warrant in Favor of Joel Miller, for the Subordinate Officers of the State Prison
Report 287: Warrant in Favor of William Dollard Jr., Agent for Repair of the Mars Hill Road
Report 288: Warrant in Favor of Elias Carter for Drawings Furnished for an Insane Hospital
Report 289: Warrant in Favor of William Woart Jr., Postmaster of Augusta
Report 290: Warrant in Favor of John Reed, Superintendant of Public Buildings
Report 291: Warrant in Favor of John Mussey, Treasurer of the Cumberland Agricultural and Horticultural Society
Report 292: Warrant in Favor of Peleg Benson Jr., Treasurer of Kennebec County Agricultural Society
Report 293: Warrant in Favor of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society
Report 294: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society
Report 295: Report on the Bonds of Asaph
Report 296: Report on the Organization of the 4th Regiment, 1st Brigade, 4th Division
Report 297: Report Disbanding a Company of Light Infantry in the 1st Regiment, 2nd Brigade, 7th Division
Account of Fines and Costs in Criminal Prosecution at the Supreme Judicial Court of Oxford County, October Term 1835
Account of Fines, Forfeitures, and Bills of Costs in Criminal Prosecution at the Supreme Judicial Court in Oxford County, October Term 1835
Account of Sewall Crockett, Keeper of the State's Jail in Paris in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State from June 17th to October 28th 1835
Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in York County, October Term 1835
Bills of Cost at the Court of Common Pleas in Cumberland County, October Term 1835
Bills of Cost at the Court of Common Pleas in Hancock County, October Term of 1835
Bills of Cost at the Court of Common Pleas in Penobscot County, October Term 1835
Page
136
of
306
133
134
135
136
137
138
139
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