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
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
Report 317: Warrant in Favor of Samuel Chamberlain, Member of the House of Representative
Letter from Joel Miller, Respecting 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 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 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
Account of Reuel Williams, Commissioner of Public Buildings for His Services
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 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
Report 308: Warrant in Favor of Nathaniel Mitchell, Postmaster of Portland, for Postage
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
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
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 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
Report 305: Warrant in Favor of George Sawtelle, for a Pension
Page
219
of
306
216
217
218
219
220
221
222
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