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

    Report 503: Warrant in Favor of William M. Boyd, Lincoln County Treasurer

  • Communication from Hon. John Anderson in Favor of the Pardon of Darius Lewis

    Communication from Hon. John Anderson in Favor of the Pardon of Darius Lewis

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

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

  • Petition of George W. Bachelder to Change the Name of the Gardiner Light Infantry to the Kennebec Guards

    Petition of George W. Bachelder to Change the Name of the Gardiner Light Infantry to the Kennebec Guards

  • Petition of Gideon J. Newton and Others for a Company of Infantry in Argyle

    Petition of Gideon J. Newton and Others for a Company of Infantry in Argyle

  • Report 500: Warrant in Favor of Samuel Burbank, Treasurer of York County

    Report 500: Warrant in Favor of Samuel Burbank, Treasurer of York County

  • Report 502: Report on the Bond of Roscoe G. Greene, Secretary of State

    Report 502: Report on the Bond of Roscoe G. Greene, Secretary of State

  • Request for Warrant for Amos M. Roberts for Balance Due to the Penobscot Tribe of Indians

    Request for Warrant for Amos M. Roberts for Balance Due to the Penobscot Tribe of Indians

  • Wilmot Wood's Report on Fines and Forfeitures for the County of Lincoln

    Wilmot Wood's Report on Fines and Forfeitures for the County of Lincoln

  • Account of Balances Due to Individuals Upon Bills Charged to the State by William M. Boyd, County Treasurer

    Account of Balances Due to Individuals Upon Bills Charged to the State by William M. Boyd, County Treasurer

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

  • Balances Unclaimed More Than Three Years, Credit in the General Account of January 16th 1833

    Balances Unclaimed More Than Three Years, Credit in the General Account of January 16th 1833

  • Accounts of Samuel Seavey Prison Keeper for Lincoln County

    Accounts of Samuel Seavey Prison Keeper for Lincoln County

  • George S. Smith's Account as Treasurer of Washington County

    George S. Smith's Account as Treasurer of Washington County

  • John Carr's Petition for a Pardon for Removal of His Civil Disabilities

    John Carr's Petition for a Pardon for Removal of His Civil Disabilities

  • Statement of Fees Taxed for Sundry Persons in Bills of Costs by the Judicial Courts in the County of Washington, Not Demanded Within Three Years After Being So Taxed

    Statement of Fees Taxed for Sundry Persons in Bills of Costs by the Judicial Courts in the County of Washington, Not Demanded Within Three Years After Being So Taxed

  • Communication from Daniel Rose, Regarding Joshua Dennett's Application to Purchase Township No. 6

    Communication from Daniel Rose, Regarding Joshua Dennett's Application to Purchase Township No. 6

  • Report 501: Warrant in Favor of G. Hyde and Co. for Purchase of Greenleaf's Reports

    Report 501: Warrant in Favor of G. Hyde and Co. for Purchase of Greenleaf's Reports

  • Jeremiah Bailey's Receipt of the Duty Paid by David O'Brien to Practice Law in the Court of Common Pleas in Lincoln County

    Jeremiah Bailey's Receipt of the Duty Paid by David O'Brien to Practice Law in the Court of Common Pleas in Lincoln County

  • Petition for the Pardon of David Burnham

    Petition for the Pardon of David Burnham

  • Account of Daniel Stone, Kennebec County Treasurer

    Account of Daniel Stone, Kennebec County Treasurer

  • Report 498: Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland

    Report 498: Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland

  • Communication from S.G. Ladd, Enclosing His Successor, Joseph Sewall's Receipt of the Property of the State

    Communication from S.G. Ladd, Enclosing His Successor, Joseph Sewall's Receipt of the Property of the State

  • Report 495: Warrant in Favor of Timothy Hall, Jr., for a Pension

    Report 495: Warrant in Favor of Timothy Hall, Jr., for a Pension

  • Report 496: Warrant in Favor of Thomas Todd, Cumberland County Treasurer

    Report 496: Warrant in Favor of Thomas Todd, Cumberland County Treasurer

 

Page 196 of 306

  • 193
  • 194
  • 195
  • 196
  • 197
  • 198
  • 199
 
 

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