• 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 719: Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

    Report 719: Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

  • Request for Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

    Request for Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

  • George Roger's Bill for Work in the Secretary of State's Office

    George Roger's Bill for Work in the Secretary of State's Office

  • Report 718: Warrant for the Payroll of the 7th Session of the 13th Council Ending Jan. 9, 1834

    Report 718: Warrant for the Payroll of the 7th Session of the 13th Council Ending Jan. 9, 1834

  • Vouchers from the Account of Asaph R. Nichols, Secretary of State, for Expenses from the Contingent Fund

    Vouchers from the Account of Asaph R. Nichols, Secretary of State, for Expenses from the Contingent Fund

  • Account of Jonas Farnsworth, Agent of the Passamaquoddy Indians

    Account of Jonas Farnsworth, Agent of the Passamaquoddy Indians

  • Petition of the Inhabitants of Winston for the Pardon of Enoch Fuller

    Petition of the Inhabitants of Winston for the Pardon of Enoch Fuller

  • Request for a Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

    Request for a Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

  • Petition for the Pardon of Lowell Chadbourne

    Petition for the Pardon of Lowell Chadbourne

  • Account of Allen H. Cobb, for Services and Expenses as One of a Committee on the Subject of the State Prison

    Account of Allen H. Cobb, for Services and Expenses as One of a Committee on the Subject of the State Prison

  • Account of Asa Redington, Jr., for Services and Expenses as One of a Committee on the Subject of the State Prison

    Account of Asa Redington, Jr., for Services and Expenses as One of a Committee on the Subject of the State Prison

  • Account of Frye Hall, Treasurer of Waldo County

    Account of Frye Hall, Treasurer of Waldo County

  • Account of Israel Heald, Agent for the Baring and Houlton Road

    Account of Israel Heald, Agent for the Baring and Houlton Road

  • Account of Louis Onis Cowan, Clerk in the Secretary of State's Office

    Account of Louis Onis Cowan, Clerk in the Secretary of State's Office

  • Account of Mark Trafton, Agent of the Penobscot Tribe of Indians, for 1833

    Account of Mark Trafton, Agent of the Penobscot Tribe of Indians, for 1833

  • Account of Reuel Williams, Esq., Commissioner of Public Buildings

    Account of Reuel Williams, Esq., Commissioner of Public Buildings

  • Account of Roscoe G. Greene, Secretary of State

    Account of Roscoe G. Greene, Secretary of State

  • Amount of Monies Received by Reuel Williams, Commissioner of Public Buildings, for Rent, Articles Sold, Etc., Since the Settlement of His Account in January 1833

    Amount of Monies Received by Reuel Williams, Commissioner of Public Buildings, for Rent, Articles Sold, Etc., Since the Settlement of His Account in January 1833

  • Bill from the Augusta Post-Office for Postage of Letters, Paid by Roscoe G. Greene

    Bill from the Augusta Post-Office for Postage of Letters, Paid by Roscoe G. Greene

  • Bills of Cost at the Court of Common Pleas of Penobscot County, January Term 1834

    Bills of Cost at the Court of Common Pleas of Penobscot County, January Term 1834

  • Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, January Term 1834

    Bills of Costs in Criminal Prosecution at the Court of Common Pleas of Oxford County, January Term 1834

  • Certificate of Joel Miller, Warden, on the Conduct of Ebenezer J. Jackson in Prison

    Certificate of Joel Miller, Warden, on the Conduct of Ebenezer J. Jackson in Prison

  • Certificate of the Receipt of Mark Francis's Pension from Jonas Farnsworth

    Certificate of the Receipt of Mark Francis's Pension from Jonas Farnsworth

  • Petition of the Inhabitants of the Town of Harrison for the Pardon of Lowell P. Chadbourne

    Petition of the Inhabitants of the Town of Harrison for the Pardon of Lowell P. Chadbourne

  • Report of Moses True, Agent Appointed to Locate a Road Connecting the Baring and Houlton Road with the United States Military Roads

    Report of Moses True, Agent Appointed to Locate a Road Connecting the Baring and Houlton Road with the United States Military Roads

 

Page 177 of 306

  • 174
  • 175
  • 176
  • 177
  • 178
  • 179
  • 180
 
 

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