• 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 479: Warrant in Favor of Charles J. Abbot, Esq., Treasurer of Hancock County

    Report 479: Warrant in Favor of Charles J. Abbot, Esq., Treasurer of Hancock County

  • The Commission of Stephen Bickford, Whereby He Was Authorized to Solomnize Marriages, Revoked

    The Commission of Stephen Bickford, Whereby He Was Authorized to Solomnize Marriages, Revoked

  • Communication of Samuel G. Ladd, Adjutant General, Regarding the Petition of the Officers and Members of a Company of Riflemen in the Town of Farmington Praying To Be Disbanded

    Communication of Samuel G. Ladd, Adjutant General, Regarding the Petition of the Officers and Members of a Company of Riflemen in the Town of Farmington Praying To Be Disbanded

  • Petition from Sundry Persons Praying for the Disbanding of the Farmington Rifle Company

    Petition from Sundry Persons Praying for the Disbanding of the Farmington Rifle Company

  • Report 467: Warrant in Favor of the President, Directors, and Company of the Cumberland Insurance Company

    Report 467: Warrant in Favor of the President, Directors, and Company of the Cumberland Insurance Company

  • Report 468: Warrant in Favor of Daniel Cony

    Report 468: Warrant in Favor of Daniel Cony

  • Report 469: Warrant in Favor of Francis O.J. Smith

    Report 469: Warrant in Favor of Francis O.J. Smith

  • Report 470: Warrant in Favor of Allen H. Cobb

    Report 470: Warrant in Favor of Allen H. Cobb

  • Report 471: Warrant in Favor of Mark Harris, State Treasurer, for the Expenses of the Pubils at the American Asylum

    Report 471: Warrant in Favor of Mark Harris, State Treasurer, for the Expenses of the Pubils at the American Asylum

  • Report 472: Payroll of the Electors of President and Vice President

    Report 472: Payroll of the Electors of President and Vice President

  • Report 473: Report on the Pardon of John Burnam

    Report 473: Report on the Pardon of John Burnam

  • Report 474: Report Revoling the Commissions of Jedidiah Darling and Samuel Allen to Solomnize Marriages

    Report 474: Report Revoling the Commissions of Jedidiah Darling and Samuel Allen to Solomnize Marriages

  • Report 475: Warrant in Favor of Mark Harris, Treasurer of the County of Cumberland

    Report 475: Warrant in Favor of Mark Harris, Treasurer of the County of Cumberland

  • Note Stating the Petition of John Burham Was Handed to the Committee on Pardons

    Note Stating the Petition of John Burham Was Handed to the Committee on Pardons

  • Report 465: Report on the Settlement of the Account of Abijah Smith, Agent To Repair the Canada Road

    Report 465: Report on the Settlement of the Account of Abijah Smith, Agent To Repair the Canada Road

  • Report 466: Warrant in Favor of John N. Todd, for Construction of a Gunhouse in Calais

    Report 466: Warrant in Favor of John N. Todd, for Construction of a Gunhouse in Calais

  • Account of Abijah Smith, Agent To Repair the Canada Road

    Account of Abijah Smith, Agent To Repair the Canada Road

  • Account of Frye Hall, Waldo County Treasurer

    Account of Frye Hall, Waldo County Treasurer

  • Account of Jonas Farnsworth, Esq., Agent of the Passamaquoddy Indians

    Account of Jonas Farnsworth, Esq., Agent of the Passamaquoddy Indians

  • Amount of Cash Received from Sundry Persons on Account of the Notch Road

    Amount of Cash Received from Sundry Persons on Account of the Notch Road

  • Report 463: Report on the Settlement of the Account of Peter Goulding, Late Agent of the Passamaquoddy Indians

    Report 463: Report on the Settlement of the Account of Peter Goulding, Late Agent of the Passamaquoddy Indians

  • Report 464: Report on the Settlement of the Account of Samuel F. Hussey, Late Agent of the Penobscot Tribe of Indians

    Report 464: Report on the Settlement of the Account of Samuel F. Hussey, Late Agent of the Penobscot Tribe of Indians

  • Account No. 2 of Levi Bradley, Penobscot County Treasurer

    Account No. 2 of Levi Bradley, Penobscot County Treasurer

  • Account of Daniel Stone, Treasurer of the County of Kennebec

    Account of Daniel Stone, Treasurer of the County of Kennebec

  • Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charge or Conviction of Crimes and Offences Against the State from September 7th to December 13th 1832

    Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charge or Conviction of Crimes and Offences Against the State from September 7th to December 13th 1832

 

Page 199 of 306

  • 196
  • 197
  • 198
  • 199
  • 200
  • 201
  • 202
 
 

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