• 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 171: Warrant in Favor of Herbert Savage, Pensioner

    Report 171: Warrant in Favor of Herbert Savage, Pensioner

  • Certificate of the Citizens of Bowdoin That Samuel Wheeler, Witness in State v. Levi Temple, Is Not of Sound Mind

    Certificate of the Citizens of Bowdoin That Samuel Wheeler, Witness in State v. Levi Temple, Is Not of Sound Mind

  • Petition of the Citizens of Bowdoin for the Pardon of Levi Temple

    Petition of the Citizens of Bowdoin for the Pardon of Levi Temple

  • Report 167: Warrant in Favor of Frye Hall, Waldo County Treasurer

    Report 167: Warrant in Favor of Frye Hall, Waldo County Treasurer

  • Report 168: Warrant in Favor of Valentine Cook, Pensioner

    Report 168: Warrant in Favor of Valentine Cook, Pensioner

  • Report 169: Warrant in Favor of The State Treasurer for the Deaf and Dumb

    Report 169: Warrant in Favor of The State Treasurer for the Deaf and Dumb

  • Account of Mark Harris, Treasurer of Cumberland County, for 1835

    Account of Mark Harris, Treasurer of Cumberland County, for 1835

  • List of the Subordinate Officers of the State Prison for the Quarter Commencing January 1st and Ending March 31st 1835, With Compensation

    List of the Subordinate Officers of the State Prison for the Quarter Commencing January 1st and Ending March 31st 1835, With Compensation

  • Sentence Against Samuel Prouty, Written by John Jones, Clerk of the Maine State Prison

    Sentence Against Samuel Prouty, Written by John Jones, Clerk of the Maine State Prison

  • Petition of Levi Temple for a Pardon

    Petition of Levi Temple for a Pardon

  • Edwin Smith's Bill for Services as Inspector of the State Prison

    Edwin Smith's Bill for Services as Inspector of the State Prison

  • Penobscot Tribe of Indians Account with Mark Trafton, Agent, for 1834

    Penobscot Tribe of Indians Account with Mark Trafton, Agent, for 1834

  • Report 164: Warrant for $500 in Part for the Erection of a House for Religious Worship for Passamaquoddy Indians

    Report 164: Warrant for $500 in Part for the Erection of a House for Religious Worship for Passamaquoddy Indians

  • Report 165: Warrant in Favor of Joseph Carter

    Report 165: Warrant in Favor of Joseph Carter

  • Report 166: Warrant in Favor of Mark Trafton, Agent for the Penobscot Indians

    Report 166: Warrant in Favor of Mark Trafton, Agent for the Penobscot Indians

  • Report 385: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County

    Report 385: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County

  • Report 386: Warrant in Favor of Warren Rice, School Commissioner of Lincoln

    Report 386: Warrant in Favor of Warren Rice, School Commissioner of Lincoln

  • Communication from Ezekial Foster, in Relation to the Petition for an Artillery Company in Lubec

    Communication from Ezekial Foster, in Relation to the Petition for an Artillery Company in Lubec

  • Communication from John Burborn, in Favor of the Petition for the Organization of a Light Infantry Company in Vassalboro

    Communication from John Burborn, in Favor of the Petition for the Organization of a Light Infantry Company in Vassalboro

  • Report 163: Report on the Petition of Samuel Griffin and Others for a Light Infantry Company in the Town of Charlotte

    Report 163: Report on the Petition of Samuel Griffin and Others for a Light Infantry Company in the Town of Charlotte

  • Bills of Cost at the Court of Common Pleas in Penobscot County, January Term 1835

    Bills of Cost at the Court of Common Pleas in Penobscot County, January Term 1835

  • Receipts from the Account of Israel Heald, Agent for the Baring and Houlton Road

    Receipts from the Account of Israel Heald, Agent for the Baring and Houlton Road

  • Report 161: Warrant in Favor of Abner Knowles, Inspector of the State Prison

    Report 161: Warrant in Favor of Abner Knowles, Inspector of the State Prison

  • Report 162: Report on the Account of Jonas Farnsworth, Agent for the Passamaquoddy Indians

    Report 162: Report on the Account of Jonas Farnsworth, Agent for the Passamaquoddy Indians

  • Report 170: Report on the Organization of a Light Infantry Company in Readfield

    Report 170: Report on the Organization of a Light Infantry Company in Readfield

 

Page 151 of 306

  • 148
  • 149
  • 150
  • 151
  • 152
  • 153
  • 154
 
 

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