• 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 16: Report That James O'Brines Term for Admission Into the American Asylum Be Extended

    Report 16: Report That James O'Brines Term for Admission Into the American Asylum Be Extended

  • Report 17: Warrant in Favor of Frye Hall, Treasurer of Waldo County

    Report 17: Warrant in Favor of Frye Hall, Treasurer of Waldo County

  • Report 18: Report on the Petition of Reuben M. Mansur and Others To Be Organized Into a Rifle Company and Attached to the 3rd Regiment 2nd Brigade 3rd Division

    Report 18: Report on the Petition of Reuben M. Mansur and Others To Be Organized Into a Rifle Company and Attached to the 3rd Regiment 2nd Brigade 3rd Division

  • Report 19: Report on the Petition of Stephen Stewart and Others of Newport for an Independent Company

    Report 19: Report on the Petition of Stephen Stewart and Others of Newport for an Independent Company

  • Report 10: Warrant in Favor of George S. Smith, Treasurer of Washington County

    Report 10: Warrant in Favor of George S. Smith, Treasurer of Washington County

  • Report 8: Warrant in Favor of Samuel Burbank, Treasurer of York County

    Report 8: Warrant in Favor of Samuel Burbank, Treasurer of York County

  • Report 9: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

    Report 9: Warrant in Favor of William Woart, Jr., Kennebec County Treasurer

  • Account of Frye Hall, Treasurer of Waldo County

    Account of Frye Hall, Treasurer of Waldo County

  • Report 7: Report on Sundry Persons Admitted to the American Asylum at Hartford

    Report 7: Report on Sundry Persons Admitted to the American Asylum at Hartford

  • Petition for the Pardon of Stephen B. Thompson

    Petition for the Pardon of Stephen B. Thompson

  • Report 3: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

    Report 3: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

  • Report 4: Report Recommending the Removal of John Gould of Farmington from the Office of Coronor

    Report 4: Report Recommending the Removal of John Gould of Farmington from the Office of Coronor

  • Report 5: Warrant in Favor of Edward Williams for Improving the Public Grounds in Front of the State House

    Report 5: Warrant in Favor of Edward Williams for Improving the Public Grounds in Front of the State House

  • Report 6: Warrant in Favor of John Webber for Assisting the Council in Settling the Accounts of the Late Land Agent

    Report 6: Warrant in Favor of John Webber for Assisting the Council in Settling the Accounts of the Late Land Agent

  • Report 1: Warrant in Favor of Henry Ingraham, Inspector of the State Prison

    Report 1: Warrant in Favor of Henry Ingraham, Inspector of the State Prison

  • Report 2: Instructions to the Treasurer of the State Relative to a Loan to the State

    Report 2: Instructions to the Treasurer of the State Relative to a Loan to the State

  • Communication from Mark Harris, Treasurer of State, Relative to a Loan to the State

    Communication from Mark Harris, Treasurer of State, Relative to a Loan to the State

  • Letter from Josiah Merrow to Hon. John O'Brien

    Letter from Josiah Merrow to Hon. John O'Brien

  • Account of Daniel Stone, Kennebec County Treasurer

    Account of Daniel Stone, Kennebec County Treasurer

  • Account of William M. Boyd, Treasurer of Lincoln County

    Account of William M. Boyd, Treasurer of Lincoln County

  • Receipt from the Brunswick Post Office

    Receipt from the Brunswick Post Office

  • Account of Fines and Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Paris Within and for the County of Oxford, June Term 1834

    Account of Fines and Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Paris Within and for the County of Oxford, June Term 1834

  • Bill of Items Constituting Bills of Cost in Criminal Prosecutions at the Supreme Judicial Court Holden at Norridgewock Within and for the County of Somerset, Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court of Somerset County, June Term 1834

    Bill of Items Constituting Bills of Cost in Criminal Prosecutions at the Supreme Judicial Court Holden at Norridgewock Within and for the County of Somerset, Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court of Somerset County, June Term 1834

  • Communication from Benjamin Burgess, Relating to the Petition for a Rifle Company in Lisbon

    Communication from Benjamin Burgess, Relating to the Petition for a Rifle Company in Lisbon

  • Petition of Charles W. Bean and Others for a Company of Artillery in the Town of Brownsfield

    Petition of Charles W. Bean and Others for a Company of Artillery in the Town of Brownsfield

 

Page 166 of 306

  • 163
  • 164
  • 165
  • 166
  • 167
  • 168
  • 169
 
 

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