• 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
 
  • Account of William Trafton, Clerk in the Secretary of State's Office

    Account of William Trafton, Clerk in the Secretary of State's Office

  • Certificate of the Selection of Samuel Chandler as Treasurer of the Kennebec County Agricultural Society

    Certificate of the Selection of Samuel Chandler as Treasurer of the Kennebec County Agricultural Society

  • Report 317: Warrant in Favor of Samuel Chamberlain, Member of the House of Representative

    Report 317: Warrant in Favor of Samuel Chamberlain, Member of the House of Representative

  • Letter from Joel Miller, Respecting Louis Kraws

    Letter from Joel Miller, Respecting Louis Kraws

  • Note from M.R. Ludwig, Surgeon of the State Prison Hospital, on the Condition of Louis Kraws

    Note from M.R. Ludwig, Surgeon of the State Prison Hospital, on the Condition of Louis Kraws

  • Report 310: Warrant in Favor of Ezra Hutchins

    Report 310: Warrant in Favor of Ezra Hutchins

  • Report 311: Report on the Claim of Reuel Williams, Commissioner of Public Buildings for His Services

    Report 311: Report on the Claim of Reuel Williams, Commissioner of Public Buildings for His Services

  • Report 314: Warrant in Favor of Joseph Mitchell for Land for the Freeport Gun House

    Report 314: Warrant in Favor of Joseph Mitchell for Land for the Freeport Gun House

  • Report 315: Report on Petitions of Louis Kraws for a Pardon, and for the Pardon of Joseph S. Barnes

    Report 315: Report on Petitions of Louis Kraws for a Pardon, and for the Pardon of Joseph S. Barnes

  • Report 316: Report on the Bond of Mark Trafton, Penobscot Indian Agent

    Report 316: Report on the Bond of Mark Trafton, Penobscot Indian Agent

  • Account of Reuel Williams, Commissioner of Public Buildings for His Services

    Account of Reuel Williams, Commissioner of Public Buildings for His Services

  • Report 309: Warrant in Favor of J. Berry & Co., for Printing

    Report 309: Warrant in Favor of J. Berry & Co., for Printing

  • Report 312: Report on the Petition of Jonathon H. Alexander and Others for the Organization of a Rifle Corps in Denmark

    Report 312: Report on the Petition of Jonathon H. Alexander and Others for the Organization of a Rifle Corps in Denmark

  • Report 313: Report on the Petition of Jonathon H. Alexander and Others That the Artillery Company in Fryeburg Be Disbanded

    Report 313: Report on the Petition of Jonathon H. Alexander and Others That the Artillery Company in Fryeburg Be Disbanded

  • Petition for the Pardon of John Fowler

    Petition for the Pardon of John Fowler

  • Report 308: Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland, for Postage

    Report 308: Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland, for Postage

  • Communication from Mark Trafton, Penobscot Indian Agent, Enclosing a Bond

    Communication from Mark Trafton, Penobscot Indian Agent, Enclosing a Bond

  • Report 307: Report of the Committee on Pardons on the Petition of David Briggs for a Pardon

    Report 307: Report of the Committee on Pardons on the Petition of David Briggs for a Pardon

  • Schedule of Public Property in the Arsenal at Portland

    Schedule of Public Property in the Arsenal at Portland

  • Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Waldo County, March Term 1832

    Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Waldo County, March Term 1832

  • Bills of Cost at the Court of Common Pleas in Washington County, March Term 1832

    Bills of Cost at the Court of Common Pleas in Washington County, March Term 1832

  • Bills of Costs at the Court of Common Pleas in Cumberland County, March Term 1832

    Bills of Costs at the Court of Common Pleas in Cumberland County, March Term 1832

  • Bills of Particulars Accompanying Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Waldo County, March Term 1832

    Bills of Particulars Accompanying Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Waldo County, March Term 1832

  • Certificate of Fines and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1832

    Certificate of Fines and Bills of Cost Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1832

  • Report 305: Warrant in Favor of George Sawtelle, for a Pension

    Report 305: Warrant in Favor of George Sawtelle, for a Pension

 

Page 219 of 306

  • 216
  • 217
  • 218
  • 219
  • 220
  • 221
  • 222
 
 

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