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 129: Warrant in Favor of Joseph Chandler, Postmaster of Augusta
Account of Thomas Todd, Late Treasurer of Cumberland County
Report 126: Report on the Settlement of Accounts of Roscoe G. Greene, Secretary of State
Report 351: Report Altering the Bounds of Certain Militia Companies
Account of Oxford County with the State of Maine
Account of Fines, Forfeitures, and Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Oxford County, January Term 1835
Account of Israel Heald, Agent for the Baring and Houlton Road
Account of Joseph Chandler, Postmaster of Augusta, for Postage of Letters and Public Documents
Account of Samuel Holbrook, Underkeeper of the State's Gaol in Wiscasset in the County of Lincoln for Support of Prisoners Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which by Law is Chargeable to the State from September 1st 1834 to January 12th 1835
Bills of Cost in Criminal Prosecution at the Court of Common Pleas in Oxford County, January Term 1835
Cash Account of the Land Agent, Showing the Receipts and Disbursements of Cash for the Year Ending December 31st, 1835
Catalogue of the Officers and Students of Richmon Academy, for the 1835 Academic Year
Report 125: Report Relating to the Bond of Joshua Gould, Esq., Clerk of the Courts for Somerset County
Schedule G: Receipts for Interest from January 1st, 1835 to January 1st, 1836
Schedules A & B: Sales of Land from January 1st 1835 to January 1st 1836 and Sales of Undivided Land from January 1st 1835 to January 1st 1836
Schedules C, D, E, F & H: Sales of Timber Cut on Land of the State of Maine, Sales of Timber Cut on Undivided Land, Receipts for Trespasses Committed, Sales of Grass, and Miscellaneous Receipts
William J. Condon's Bill for Printing
Brunswick Post-Office Bill for Postage
Petition of Andrew P. Gilman for a Pardon
Report 117: Report Relating to the Transfer of Property in the Adjutant General's Office and Receipts of Joseph Sewall and A.B. Thompson
Report 118: Report on the Accounts of Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation
Report 119: Report on the Accounts of the Adjutant General
Report 121: Warrants for Salaries
Report 122: Warrant in Favor of Mark Harris
Report 123: Warrant in Favor of Roscoe G. Greene, Secretary of State, for Contingent Explenses
Page
155
of
306
152
153
154
155
156
157
158
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