• 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
 
  • Certificate of Joel Miller, Warden, on the Conduct of Josiah C. Carlisle in Prison

    Certificate of Joel Miller, Warden, on the Conduct of Josiah C. Carlisle in Prison

  • Certificate of Joel Miller, Warden, on the Conduct of Samuel Prouty in Prison

    Certificate of Joel Miller, Warden, on the Conduct of Samuel Prouty in Prison

  • Certificate of John Thwing for the Pension of Thurston Card

    Certificate of John Thwing for the Pension of Thurston Card

  • Petition of Josiah C. Carlisle for a Pardon

    Petition of Josiah C. Carlisle for a Pardon

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in York County, February Term 1835

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in York County, February Term 1835

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

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

  • Petition of H.O. Alden and 87 Others for the Pardon of Nathan Farwell

    Petition of H.O. Alden and 87 Others for the Pardon of Nathan Farwell

  • Petition of John Heager and 80 Others for a Pardon to Nathan Farwell

    Petition of John Heager and 80 Others for a Pardon to Nathan Farwell

  • Report 144: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County

    Report 144: Warrant in Favor of Joseph Philbrick, Treasurer of Somerset County

  • Report 143: Warrant in Favor of George S. Smith, Treasurer of Washington County

    Report 143: Warrant in Favor of George S. Smith, Treasurer of Washington County

  • Petition for the Organization of a Company of Infantry in the Town of Stoneham

    Petition for the Organization of a Company of Infantry in the Town of Stoneham

  • Report 140: Warrant in Favor of John Francis and Sebattis Neptune

    Report 140: Warrant in Favor of John Francis and Sebattis Neptune

  • Report 141: Warrant in Favor of Timothy Hall Jr. for a Pension

    Report 141: Warrant in Favor of Timothy Hall Jr. for a Pension

  • Report 142: Warrant in Favor of George Santelle, Pensioner,

    Report 142: Warrant in Favor of George Santelle, Pensioner,

  • Report 138: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County

    Report 138: Warrant in Favor of Daniel Pike, Treasurer of Kennebec County

  • Report 139: Warrant in Favor of Heman Nye for a Pension

    Report 139: Warrant in Favor of Heman Nye for a Pension

  • Account of George S. Smith, Treasurer of Washington County, for 1834

    Account of George S. Smith, Treasurer of Washington County, for 1834

  • Report 134: Warrant in Favor of Alanson Mellen, Treasurer of Oxford County

    Report 134: Warrant in Favor of Alanson Mellen, Treasurer of Oxford County

  • Report 135: Report on the Organization of A Company of Infantry in the Town of Stow

    Report 135: Report on the Organization of A Company of Infantry in the Town of Stow

  • Report 136: Report Relative to the Manner of Numbering Milita Companies

    Report 136: Report Relative to the Manner of Numbering Milita Companies

  • Report 137: Report on the Bond of Joseph A. Dean, Clerk of the Judicial Courts for The County of Hancock

    Report 137: Report on the Bond of Joseph A. Dean, Clerk of the Judicial Courts for The County of Hancock

  • Statement of Fees Taxed in Bills of Costs for Sundry Persons by the Judicial Courts of Washington County Remaining Due Such Persons and Within Three Years After Being So Taxed

    Statement of Fees Taxed in Bills of Costs for Sundry Persons by the Judicial Courts of Washington County Remaining Due Such Persons and Within Three Years After Being So Taxed

  • Report 133: Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

    Report 133: Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

  • Account of Joseph Philbrick, Treasurer of Somerset County

    Account of Joseph Philbrick, Treasurer of Somerset County

  • Account of Mark Harris, Esq., Treasurer of Cumberland County

    Account of Mark Harris, Esq., Treasurer of Cumberland County

 

Page 153 of 306

  • 150
  • 151
  • 152
  • 153
  • 154
  • 155
  • 156
 
 

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