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
Schedule of Public Property Belonging to the State of Maine in the Care of S.G. Ladd, Late Adjutant and Quarter Master General for Said State, and Delivered to Joseph Sewall, Esq., Now Appointed to, Qualified, and Assuming the Duties of Said Offices
Report 494: Warrant on the Payroll of the Council for Their Session Beginning December 14th 1832
Report and Account of Reuel Williams, Commissioner of Public Buildings
Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Convictions of Crimes and Offences Against the State from September 4th 1832 to January 7th 1833
Edward Little's Application for the Pardon of Jonas Weatherbee
Account of G. Hyde and Co. for Greenleaf's Reports
Account of Roscoe G. Greene, Secretary of State, for Stationary and Books
Deputy Gaoler, John Harris Jr.'s Bill for the Support of Criminals in Gaol, in Cumberland County, from June 5th to December 18th 1832
Treasurer's Office Receipts from Daniel Rose, Land Agent, for Payments to Mark Harris, Treasurer of State
Report 492: Warrant in Favor of Charles Peavey for Contracting the Gunhouse in Calais and Settling the Account of Peter Goulding, Passamaquoddy Indian Agent
Report 493: Warrant in Favor of George Sawtelle, for a Pension
Account of Charles Peavey, for Contracting the Gunhouse in Calais and Settling the Account of Peter Goulding, Passamaquoddy Indian Agent
Account of Daniel Rose, Land Agent, in 1832
Account of Mark Harris, Esq.
Account of Roscoe G. Greene, Secretary of State, for Contingent Expenses
Account of Roscoe G. Greene, Secretary of State for Stationary
Accounts of the Clerks in the Secretary of State's Office
Bills of Costs at the Court of Common Pleas of Penobscot County, January Term 1833
Order That the Treasury Pay Aduardis Shaw for Services Rendered and Expenses Incurred in Apprehending and Bringing to Justice Isaac Sarge at the Court of Common Pleas in Penobscot
Peter G. Virgin and Others for a Pardon of Hezekiah Lovejoy of Peru
Petition of Ebenezer Wester and Others for the Pardon of William Dwelley
Petition of the Inhabitants of Newport for a Company of Independent Volunteers
Report 485: Report Giving Leave to Withdraw the Petition of John Mayhew and Others for a New Infantry Company in Hermon
Report 486: Report That the Company of Riflemen in Farmington Be Disbanded
Report 487: Report Giving Leave to Withdraw the Petitions of George M. Atwood and Others for a Company of Light Infantry in Pittston
Page
197
of
306
194
195
196
197
198
199
200
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