• 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 129: Warrant in Favor of Joseph Chandler, Postmaster of Augusta

    Report 129: Warrant in Favor of Joseph Chandler, Postmaster of Augusta

  • Account of Thomas Todd, Late Treasurer of Cumberland County

    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 126: Report on the Settlement of Accounts of Roscoe G. Greene, Secretary of State

  • Report 351: Report Altering the Bounds of Certain Militia Companies

    Report 351: Report Altering the Bounds of Certain Militia Companies

  • Account of Oxford County with the State of Maine

    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 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 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 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

    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

    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

    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

    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

    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

    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 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

    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

    William J. Condon's Bill for Printing

  • Brunswick Post-Office Bill for Postage

    Brunswick Post-Office Bill for Postage

  • Petition of Andrew P. Gilman for a Pardon

    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 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 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 119: Report on the Accounts of the Adjutant General

  • Report 121: Warrants for Salaries

    Report 121: Warrants for Salaries

  • Report 122: Warrant in Favor of Mark Harris

    Report 122: Warrant in Favor of Mark Harris

  • Report 123: Warrant in Favor of Roscoe G. Greene, Secretary of State, for Contingent Explenses

    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

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