• 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 124: Warrant in Favor of the Clerks of in the Office of the Secretary of State

    Report 124: Warrant in Favor of the Clerks of in the Office of the Secretary of State

  • Account of A.B. Thompson, Adjutant General, for Musical Instruments

    Account of A.B. Thompson, Adjutant General, for Musical Instruments

  • Account of A.B. Thompson, Adjutant General, to Repair the Artillery

    Account of A.B. Thompson, Adjutant General, to Repair the Artillery

  • Account of A.B. Thompson, Adjutant General, to Repair the Gun House in Portland

    Account of A.B. Thompson, Adjutant General, to Repair the Gun House in Portland

  • Account of George W. Stanley, Sheriff

    Account of George W. Stanley, Sheriff

  • Account of Thomas Nickerson, Keeper of the State's Gaol in Augusta in the County of Kennebec, Against the State for the Support of Prisoners Therein Confined Under Various Acts of the State, from August 27th 1834 to January 2nd 1835

    Account of Thomas Nickerson, Keeper of the State's Gaol in Augusta in the County of Kennebec, Against the State for the Support of Prisoners Therein Confined Under Various Acts of the State, from August 27th 1834 to January 2nd 1835

  • Communication from Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation

    Communication from Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation

  • Report 120: Warrant in Favor of Joshua Tolford, Keeper of the Public Property at the State Arsenal

    Report 120: Warrant in Favor of Joshua Tolford, Keeper of the Public Property at the State Arsenal

  • Account of Bills of Cost Paid and Fines, Forfeitures, and Bills of Cost Received, for and on Account of the State of Maine, by George S. Smith, Treasurer of Washington County

    Account of Bills of Cost Paid and Fines, Forfeitures, and Bills of Cost Received, for and on Account of the State of Maine, by George S. Smith, Treasurer of Washington County

  • Account of Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation

    Account of Silas Barnard, Agent to Superintend the Making of a Road in Argyle Plantation

  • Petition for the Pardon of Andrew P. Gilman

    Petition for the Pardon of Andrew P. Gilman

  • Petition for the Pardon of John Smith

    Petition for the Pardon of John Smith

  • Petition of Sundry Inhabitants of Atkinson to Have Gustavus T. Williams Restored to the Rights of a Citizen of This State

    Petition of Sundry Inhabitants of Atkinson to Have Gustavus T. Williams Restored to the Rights of a Citizen of This State

  • Report 116: Warrant in Favor of Mark Harris, Cumberland County Treasurer

    Report 116: Warrant in Favor of Mark Harris, Cumberland County Treasurer

  • Report 111: Report on the Returns of Votes for Representative to Congress in York District

    Report 111: Report on the Returns of Votes for Representative to Congress in York District

  • Report 112: Warrant for the Salaries of the Subordinate Officers of the State Prison

    Report 112: Warrant for the Salaries of the Subordinate Officers of the State Prison

  • Report 113: Warrant in Favor of Mark Harris, State Treasurer, to Defray Expenses of Blind Pupils at the New England Institute

    Report 113: Warrant in Favor of Mark Harris, State Treasurer, to Defray Expenses of Blind Pupils at the New England Institute

  • Report 114: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County

    Report 114: Warrant in Favor of Francis B. Morgan, Treasurer of Hancock County

  • Report 115: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

    Report 115: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

  • Report 110: Report on the Petition for the Organization of a Company of Light Infantry in Pownal

    Report 110: Report on the Petition for the Organization of a Company of Light Infantry in Pownal

  • Petition of Francis Rice for a Pardon

    Petition of Francis Rice for a Pardon

  • Account of Joseph Sewall, Late Adjutant General

    Account of Joseph Sewall, Late Adjutant General

  • Account of Joseph Sewall, Late Adjutant General, for June and December of 1834

    Account of Joseph Sewall, Late Adjutant General, for June and December of 1834

  • Account of Joseph Sewall, Late Adjutant General, for May and August of 1834

    Account of Joseph Sewall, Late Adjutant General, for May and August of 1834

  • Certificate of Thomas Nickerson, Underkeeper of the County Jail, on the Conduct of Joseph Sager in Said Jail

    Certificate of Thomas Nickerson, Underkeeper of the County Jail, on the Conduct of Joseph Sager in Said Jail

 

Page 156 of 306

  • 153
  • 154
  • 155
  • 156
  • 157
  • 158
  • 159
 
 

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