• 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
 
  • Bills of Cost at the Court of Common Pleas in York County, October Term 1835

    Bills of Cost at the Court of Common Pleas in York County, October Term 1835

  • Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1835

    Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1835

  • Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1835

    Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1835

  • Communication from Colonel S.H. Long, Relating to a Survey of a Route for a Railroad from Quebec to the Atlantic

    Communication from Colonel S.H. Long, Relating to a Survey of a Route for a Railroad from Quebec to the Atlantic

  • List of Payments Made by the Treasurer, on Account of Public Debt, for Which a Warrant is Solicited

    List of Payments Made by the Treasurer, on Account of Public Debt, for Which a Warrant is Solicited

  • Petition of Benjamin Hobert and Others, Inhabitants of the Town of Edmund, for the Organization of an Infantry Company in Edmunds

    Petition of Benjamin Hobert and Others, Inhabitants of the Town of Edmund, for the Organization of an Infantry Company in Edmunds

  • Postage File No. 1 from the Account of the Land Agent

    Postage File No. 1 from the Account of the Land Agent

  • Receipts of William Woart Jr., Postmaster of Augusta

    Receipts of William Woart Jr., Postmaster of Augusta

  • Report 280: Warrants for Salaries

    Report 280: Warrants for Salaries

  • Report 281: Warrant in Favor of Isaac Salley, for Taking Jacob Salley to Boston for an Operation on His Eye

    Report 281: Warrant in Favor of Isaac Salley, for Taking Jacob Salley to Boston for an Operation on His Eye

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

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

  • Account of Daniel Pike, Treasurer of Kennebec County

    Account of Daniel Pike, Treasurer of Kennebec County

  • Account of Edward Williams, Agent Appointed to Protect and Repair State Buildings

    Account of Edward Williams, Agent Appointed to Protect and Repair State Buildings

  • Certificate of Royal W. Clark, Treasurer of the Penobscot Agricultural Society, of the Funds Deposited in the Treasury of Said Society

    Certificate of Royal W. Clark, Treasurer of the Penobscot Agricultural Society, of the Funds Deposited in the Treasury of Said Society

  • Communication from The State Treasurer Transmitting the Deed for the Lot for the Insane Hospital

    Communication from The State Treasurer Transmitting the Deed for the Lot for the Insane Hospital

  • Petition of the Inspectors of the State Prison for the Pardon of Tobias Wentworth

    Petition of the Inspectors of the State Prison for the Pardon of Tobias Wentworth

  • Petition of Tobias Wentworth for a Pardon

    Petition of Tobias Wentworth for a Pardon

  • Certificate of John Mussey, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society

    Certificate of John Mussey, Treasurer of the Cumberland Agricultural Society, of the Funds Deposited in the Treasury of Said Society

  • Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society

    Certificate of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, of the Funds Deposited in the Treasury of Said Society

  • Drummond Farnsworth's Bill for Services as Agent for Erecting a Gunhouse in Norridgewock

    Drummond Farnsworth's Bill for Services as Agent for Erecting a Gunhouse in Norridgewock

  • Petition of Daniel W. Perry and Others to Form an Artillery Company in Richmond

    Petition of Daniel W. Perry and Others to Form an Artillery Company in Richmond

  • Petition of William Pettingill for the Pardon of John Reeves

    Petition of William Pettingill for the Pardon of John Reeves

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

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

  • Communication from D. Granger, Enclosing Paper in Behalf of Alex McDougal

    Communication from D. Granger, Enclosing Paper in Behalf of Alex McDougal

  • Communication from Mark Trafton, Penobscot Indian Agent

    Communication from Mark Trafton, Penobscot Indian Agent

 

Page 137 of 306

  • 134
  • 135
  • 136
  • 137
  • 138
  • 139
  • 140
 
 

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