• 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
 
  • Report 219: Warrant in Favor of Mark Harris, Treasurer of Cumberland County

    Report 219: Warrant in Favor of Mark Harris, Treasurer of Cumberland County

  • Report 220: Warrant in Favor of the Clerks in the Office of the Secretary of State

    Report 220: Warrant in Favor of the Clerks in the Office of the Secretary of State

  • Report 221: Report in Favor of Moses Curtis and Elisha Osgood, Deaf and Dumb

    Report 221: Report in Favor of Moses Curtis and Elisha Osgood, Deaf and Dumb

  • Report 222: Warrant for the Payroll of the House of Representatives

    Report 222: Warrant for the Payroll of the House of Representatives

  • Report 223: Report on the Organization of a Rifle Company in Lexington

    Report 223: Report on the Organization of a Rifle Company in Lexington

  • Report 224: Report on the Organization of a Rifle Company in Westbrook

    Report 224: Report on the Organization of a Rifle Company in Westbrook

  • Report 225: Report on the Organization of a Light Infantry Company in Vassalborough

    Report 225: Report on the Organization of a Light Infantry Company in Vassalborough

  • Report 227: Report on the Payroll of the Council

    Report 227: Report on the Payroll of the Council

  • Report on the Account of James L. Child, Board of Internal Improvements

    Report on the Account of James L. Child, Board of Internal Improvements

  • Accounts of Asaph R. Nichols, Philip C. Johnson, Dudley P. Bailey, Charles Waterhouse, Samuel L. Harris, Daniel C. Emery, Charles Coble, and R.W.E. Brown, Clerks in the Office of the Secretary of State

    Accounts of Asaph R. Nichols, Philip C. Johnson, Dudley P. Bailey, Charles Waterhouse, Samuel L. Harris, Daniel C. Emery, Charles Coble, and R.W.E. Brown, Clerks in the Office of the Secretary of State

  • Gilman Turner and William M. Saunders' Bill for Watching the Public Buildings During This Session of the Legislature

    Gilman Turner and William M. Saunders' Bill for Watching the Public Buildings During This Session of the Legislature

  • Report 202: Warrant in Favor of Mark Trafton, Penobscot Indian Agent

    Report 202: Warrant in Favor of Mark Trafton, Penobscot Indian Agent

  • Report 203: Report on the Organization of a Company of Riflemen in Bangor

    Report 203: Report on the Organization of a Company of Riflemen in Bangor

  • Report 204: Warrant in Favor of Mark Harris, Late Treasurer of the State

    Report 204: Warrant in Favor of Mark Harris, Late Treasurer of the State

  • Report 206: Warrant in Favor of the Canal Bank for Interest on a Loan to the State

    Report 206: Warrant in Favor of the Canal Bank for Interest on a Loan to the State

  • Report 207: Warrant in Favor of Banks

    Report 207: Warrant in Favor of Banks

  • Report 209: Warrant in Favor of William Condon, Advance Pay for Printing

    Report 209: Warrant in Favor of William Condon, Advance Pay for Printing

  • Report 211: Warrant in Favor of Gilman Turner and William M. Saunders

    Report 211: Warrant in Favor of Gilman Turner and William M. Saunders

  • Report 214: Warrant in Favor of Sewall Prescott, Agent of the Canada Road

    Report 214: Warrant in Favor of Sewall Prescott, Agent of the Canada Road

  • Report 217: Warrant for the Payroll of the Senate

    Report 217: Warrant for the Payroll of the Senate

  • Report 226: Report Appointing Daniel Emery and Edmund Mann to Examine the Affairs of the Penobscot Tribe of Indians

    Report 226: Report Appointing Daniel Emery and Edmund Mann to Examine the Affairs of the Penobscot Tribe of Indians

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

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

  • Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835

    Fines, Forfeitures, and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1835

  • Report 200: Warrant in Favor of Hall Clements for Costs and Damage by Reason of Two Suits of Miller and Glidden

    Report 200: Warrant in Favor of Hall Clements for Costs and Damage by Reason of Two Suits of Miller and Glidden

  • Report 201: Warrant in Favor of Edsil Grover for Expenses of His Sickness While a Member of the House of Representatives

    Report 201: Warrant in Favor of Edsil Grover for Expenses of His Sickness While a Member of the House of Representatives

 

Page 147 of 306

  • 144
  • 145
  • 146
  • 147
  • 148
  • 149
  • 150
 
 

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