• 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 57: Warrant in Favor of Herbert Savage for a Pension

    Report 57: Warrant in Favor of Herbert Savage for a Pension

  • Report 58: Warrant in Favor of Oliver Perkins for a Pension

    Report 58: Warrant in Favor of Oliver Perkins for a Pension

  • Report 59: Warrant in Favor of Mark Trafton, Penobscot Indian Agent

    Report 59: Warrant in Favor of Mark Trafton, Penobscot Indian Agent

  • Report 60: Warrant in Favor of Charles Miller and John C. Glidden for Making That Part of the Canada Road Around Bald Mt.

    Report 60: Warrant in Favor of Charles Miller and John C. Glidden for Making That Part of the Canada Road Around Bald Mt.

  • Report 61: Warrant in Favor fo Silas Barnard for Making a Road Through Waterville College Township in the Plantation of Argyle

    Report 61: Warrant in Favor fo Silas Barnard for Making a Road Through Waterville College Township in the Plantation of Argyle

  • Report 62: Warrant in Favor of Abner B. Thompson, Adjutant General, for Removal and Repair of the Portland Gun House

    Report 62: Warrant in Favor of Abner B. Thompson, Adjutant General, for Removal and Repair of the Portland Gun House

  • Report 63: Warrant in Favor of Charles Waterhouse, Clerk in the Secretary of State's Office

    Report 63: Warrant in Favor of Charles Waterhouse, Clerk in the Secretary of State's Office

  • Report 64: Warrant in Favor of Charles Miller and John C. Glidden for Finishing the Canada Road Around Bald Mountain

    Report 64: Warrant in Favor of Charles Miller and John C. Glidden for Finishing the Canada Road Around Bald Mountain

  • Report 67: Warrant in Favor of Levi Bradley, Treasurer of Penobscot County

    Report 67: Warrant in Favor of Levi Bradley, Treasurer of Penobscot County

  • Report 71: Warrant for the Payment of the Subordinate Officers of the State Prison

    Report 71: Warrant for the Payment of the Subordinate Officers of the State Prison

  • Petition of Thomas Dunning and Others for a Company of Artillery in Levant

    Petition of Thomas Dunning and Others for a Company of Artillery in Levant

  • Receipts from the Account of Washington Woodward, for Expenses in Arresting James Hall, a Fugitive from Justice

    Receipts from the Account of Washington Woodward, for Expenses in Arresting James Hall, a Fugitive from Justice

  • Report 53: Warrant in Favor of Thomas Todd, Cumberland County Treasurer

    Report 53: Warrant in Favor of Thomas Todd, Cumberland County Treasurer

  • Report 54: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

    Report 54: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

  • Report 56: Warrants for Salaries

    Report 56: Warrants for Salaries

  • Warrant for the Removal of James Hall, Fugitive, from Massachusetts to Maine

    Warrant for the Removal of James Hall, Fugitive, from Massachusetts to Maine

  • 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

  • Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court in Lincoln County, September Term 1834

    Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court in Lincoln County, September Term 1834

  • Report 52: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

    Report 52: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

  • S.A. Bannister's Bill for Services in the Secretary of State's Office

    S.A. Bannister's Bill for Services in the Secretary of State's Office

  • Account of William Woart, Jr., Kennebec County Treasurer

    Account of William Woart, Jr., Kennebec County Treasurer

  • Petition of James Lewis and 51 Others for a Light Infantry Company in Liberty

    Petition of James Lewis and 51 Others for a Light Infantry Company in Liberty

  • Bills from Nathaniel Clark, John O'Brien, and Edward Williams for Examining the Accounts of the Managers of the Steam Navigation Lottery

    Bills from Nathaniel Clark, John O'Brien, and Edward Williams for Examining the Accounts of the Managers of the Steam Navigation Lottery

  • List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries

    List of Names of the Subordinate Officers of the Maine State Prison for the Quarter Commencing July 1st and Ending September 30th 1834 With Their Salaries

  • Account of Thomas Todd, Cumberland County Treasurer

    Account of Thomas Todd, Cumberland County Treasurer

 

Page 162 of 306

  • 159
  • 160
  • 161
  • 162
  • 163
  • 164
  • 165
 
 

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