• 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
 
  • Certificate of Secretary of the Quartery Meeting Relative to Joseph Osgood, Who Holds a Commission to Solumnize Marriages

    Certificate of Secretary of the Quartery Meeting Relative to Joseph Osgood, Who Holds a Commission to Solumnize Marriages

  • Account of James H. Roach, Clerk in the Secretary of State's Office

    Account of James H. Roach, Clerk in the Secretary of State's Office

  • Account of Samuel Sevey, Underkeeper in the Gaol in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State, January Term 1832

    Account of Samuel Sevey, Underkeeper in the Gaol in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State, January Term 1832

  • Application of James O'Brine for Admission to the American Asylum for the Deaf and Dumb

    Application of James O'Brine for Admission to the American Asylum for the Deaf and Dumb

  • Recommendation of John Reed for the Position of Messenger of the Governor and Countil

    Recommendation of John Reed for the Position of Messenger of the Governor and Countil

  • Report 245: Report on the Accounts of William Vance, Agent for the Baring to Houlton Road

    Report 245: Report on the Accounts of William Vance, Agent for the Baring to Houlton Road

  • Treasurer's Receipts on Account of Sales of Public Lands

    Treasurer's Receipts on Account of Sales of Public Lands

  • Petition of William Britt, a Convict in the State Prison, for a Pardon

    Petition of William Britt, a Convict in the State Prison, for a Pardon

  • Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Lincoln County for the December Term of 1831

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Lincoln County for the December Term of 1831

  • Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.1.1

    Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.1.1

  • S. H. Purinton's Bill for Repairing Gun Carriage for Artillery, Paid by Joshua Tolford

    S. H. Purinton's Bill for Repairing Gun Carriage for Artillery, Paid by Joshua Tolford

  • Account of Daniel Stone, Kennebec County Treasurer

    Account of Daniel Stone, Kennebec County Treasurer

  • Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Class 16 Extra for 1831

    Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Class 16 Extra for 1831

  • Old Bills File No. 9 from the Account of the Land Agent

    Old Bills File No. 9 from the Account of the Land Agent

  • Account of Charles Waterhouse, Clerk in the Secretary of State's Office

    Account of Charles Waterhouse, Clerk in the Secretary of State's Office

  • Account of H.T. Moore, Clerk in the Secretary of State's Office

    Account of H.T. Moore, Clerk in the Secretary of State's Office

  • Report 499: Report on the Settlement of the Account of Daniel Rose, Land Agent

    Report 499: Report on the Settlement of the Account of Daniel Rose, Land Agent

  • Report 231: Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.

    Report 231: Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.

  • Report 232: Warrant in Favor of the Deaf and Dumb at the American Asylum

    Report 232: Warrant in Favor of the Deaf and Dumb at the American Asylum

  • Report 236: Warrant in Favor of Mark Harris, Cumberland County Treasurer

    Report 236: Warrant in Favor of Mark Harris, Cumberland County Treasurer

  • Report 237: Report on the Account of Jabez Bradbury, Agent of the Mattanawcook Road

    Report 237: Report on the Account of Jabez Bradbury, Agent of the Mattanawcook Road

  • Report 238: Report on the Subject of Employing a Watch to Take Charge of the Public Buildings

    Report 238: Report on the Subject of Employing a Watch to Take Charge of the Public Buildings

  • Report 239: Warrant in Favor of Samuel G. Ladd, for Moving Public Property to Augusta

    Report 239: Warrant in Favor of Samuel G. Ladd, for Moving Public Property to Augusta

  • Report 241: Warrants in Favor of the Clerks in the Secretary of State's Office

    Report 241: Warrants in Favor of the Clerks in the Secretary of State's Office

  • Report 242: Report on the Account of Samuel G. Ladd, Quartermaster General

    Report 242: Report on the Account of Samuel G. Ladd, Quartermaster General

 

Page 225 of 306

  • 222
  • 223
  • 224
  • 225
  • 226
  • 227
  • 228
 
 

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