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 57: Warrant in Favor of Herbert Savage 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 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 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 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 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
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 54: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer
Report 56: Warrants for Salaries
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
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
S.A. Bannister's Bill for Services in the Secretary of State's Office
Account of William Woart, Jr., Kennebec County Treasurer
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
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
Page
162
of
306
159
160
161
162
163
164
165
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