• 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
 
  • Communication from Reuel Williams, Relative to the Accounts Kept by Him as Commissioner of Public Buildings

    Communication from Reuel Williams, Relative to the Accounts Kept by Him as Commissioner of Public Buildings

  • Memorial of Ebenezer Hutchinson and Another Preferring Certain Charges Against Jonas Parlin, Esq., Sheriff of the County of Somerset

    Memorial of Ebenezer Hutchinson and Another Preferring Certain Charges Against Jonas Parlin, Esq., Sheriff of the County of Somerset

  • Petition of Elijah Leighton and Others, Praying That a New Regiment May Be Formed

    Petition of Elijah Leighton and Others, Praying That a New Regiment May Be Formed

  • Report 249: Report on the Subject of Employing a Messenger of the Governor and Council

    Report 249: Report on the Subject of Employing a Messenger of the Governor and Council

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

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

  • Report 247: Warrant in Favor of Oliver Perkins for a Pension

    Report 247: Warrant in Favor of Oliver Perkins for a Pension

  • Report 248: Warrant in Favor of Gov. Francis Joseph

    Report 248: Warrant in Favor of Gov. Francis Joseph

  • Petition of Elizabeth Leach for a Pardon

    Petition of Elizabeth Leach for a Pardon

  • Remonstrance of Thomas Davis Against the Organization of a New Company in the Town of Raymond

    Remonstrance of Thomas Davis Against the Organization of a New Company in the Town of Raymond

  • Report 253: Report Authorizing the State Prison Warden to Enlarge the Yard of the Prison

    Report 253: Report Authorizing the State Prison Warden to Enlarge the Yard of the Prison

  • Representation of Joel Miller, Warden of the State Prison, to Enlarge the Prison Yard

    Representation of Joel Miller, Warden of the State Prison, to Enlarge the Prison Yard

  • Abstract of Balances Due Individuals

    Abstract of Balances Due Individuals

  • Account of George S. Smith, Treasurer of Washington County

    Account of George S. Smith, Treasurer of Washington County

  • Account of William Boyd, Lincoln County Treasurer

    Account of William Boyd, Lincoln County Treasurer

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1831

    Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1831

  • Certificate of Joel Miller, Warden of the State Prison in Thomaston, for the Pardon of John Carr

    Certificate of Joel Miller, Warden of the State Prison in Thomaston, for the Pardon of John Carr

  • Certificate of Joel Miller, Warden of the State's Prison in Thomaston, for the Pardon of Louis Kraws

    Certificate of Joel Miller, Warden of the State's Prison in Thomaston, for the Pardon of Louis Kraws

  • General Account of William Boyd, Lincoln County Treasurer

    General Account of William Boyd, Lincoln County Treasurer

  • Petition of Samuel Jordan, a Convict in the State Prison, for a Pardon

    Petition of Samuel Jordan, a Convict in the State Prison, for a Pardon

  • Schedule of Balances Unclaimed More Than Three Years, on Criminal Bills of Cost, Charged to the State by William M. Boyd

    Schedule of Balances Unclaimed More Than Three Years, on Criminal Bills of Cost, Charged to the State by William M. Boyd

  • Statement of Fees Taxed in Bills of Cost by the Judicial Court in Washington County, Remaining Due and Within Three Years

    Statement of Fees Taxed in Bills of Cost by the Judicial Court in Washington County, Remaining Due and Within Three Years

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

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

  • Receipt from J. Bailey, Treasurer of Lincoln Law Library Association, for Duty Paid by John S. Abbot to Practice as an Attorney in the Court of Common Pleas

    Receipt from J. Bailey, Treasurer of Lincoln Law Library Association, for Duty Paid by John S. Abbot to Practice as an Attorney in the Court of Common Pleas

  • Petition of the Inhabitants of Chesterville for the Pardon of Jonathon Fellows, Jr.

    Petition of the Inhabitants of Chesterville for the Pardon of Jonathon Fellows, Jr.

  • Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Class 17 Extra

    Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Class 17 Extra

 

Page 224 of 306

  • 221
  • 222
  • 223
  • 224
  • 225
  • 226
  • 227
 
 

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