• 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 129: Report on the Warrant in Favor of the Quartermaster General for Musical Instruments and Repairing 2 Gun Carriages, Etc.

    Report 129: Report on the Warrant in Favor of the Quartermaster General for Musical Instruments and Repairing 2 Gun Carriages, Etc.

  • Report 130: Report on the Warrant in Favor of the Deaf and Dumb

    Report 130: Report on the Warrant in Favor of the Deaf and Dumb

  • Report 131: Report on Warrants in Favor of the Cumberland Insurance Company and John Dole for Interest on Their Loans to the State

    Report 131: Report on Warrants in Favor of the Cumberland Insurance Company and John Dole for Interest on Their Loans to the State

  • Report 131: Report on Warrants in Favor of the Cumberland Insurance Company and John Dole for Interest on Their Loans to the State

    Report 131: Report on Warrants in Favor of the Cumberland Insurance Company and John Dole for Interest on Their Loans to the State

  • Report 134: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

    Report 134: Report on the Warrant in Favor of Mark Harris, Esq., Treasurer of Cumberland County

  • Report 135: Report on the Settlement with Milford P. Norton, Esq., Late Land Agent

    Report 135: Report on the Settlement with Milford P. Norton, Esq., Late Land Agent

  • Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.1

    Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.1

  • Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.2

    Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.2

  • Report on the Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

    Report on the Warrant in Favor of Reuel Williams, Commissioner of Public Buildings

  • Sentence of the Supreme Judicial Court Against Elizabeth Leach

    Sentence of the Supreme Judicial Court Against Elizabeth Leach

  • Account of Nathaniel Mitchell, Esq., Postmaster of Portland, for Postage

    Account of Nathaniel Mitchell, Esq., Postmaster of Portland, for Postage

  • Certificate of Joel Miller, Warden of the State's Prison, in Favor of the Pardon of Rachel Ryan

    Certificate of Joel Miller, Warden of the State's Prison, in Favor of the Pardon of Rachel Ryan

  • Communication from Thomas Day, Secretary of the State of Connecticut

    Communication from Thomas Day, Secretary of the State of Connecticut

  • Postland Post-Office Receipt for Postage, Paid by Samuel E. Smith

    Postland Post-Office Receipt for Postage, Paid by Samuel E. Smith

  • Postland Post-Office Receipt for Postage, Paid by S.G. Ladd

    Postland Post-Office Receipt for Postage, Paid by S.G. Ladd

  • Postland Post-Office Receipt for Postage, Paid by the Secretary of State

    Postland Post-Office Receipt for Postage, Paid by the Secretary of State

  • Postland Post-Office Receipt for Postage, Paid by the Treasurer of State

    Postland Post-Office Receipt for Postage, Paid by the Treasurer of State

  • Report 142: Report on the Warrant in Favor of Daniel Stone, Esq., Treasurer of Kennebec County

    Report 142: Report on the Warrant in Favor of Daniel Stone, Esq., Treasurer of Kennebec County

  • Swain & Cross's Bill for Oil, Paid by Joshua Tolford

    Swain & Cross's Bill for Oil, Paid by Joshua Tolford

  • Warrant in Favor of Samuel G. Ladd, for Expenses of the State Arsenal.11

    Warrant in Favor of Samuel G. Ladd, for Expenses of the State Arsenal.11

  • Account of William M. Boyd, Treasurer of Lincoln County

    Account of William M. Boyd, Treasurer of Lincoln County

  • Communication of Joshua Gould Recommending the Pardon of Isaac Wedgewood

    Communication of Joshua Gould Recommending the Pardon of Isaac Wedgewood

  • Dr. John S. Lynde's Certificate as to the State of Health of Isaac Wedgewood

    Dr. John S. Lynde's Certificate as to the State of Health of Isaac Wedgewood

  • Keeper of the State's Gaol in Norridgewock, Jason Hinds's Certificate of Confinement of Isaac Wedgewood

    Keeper of the State's Gaol in Norridgewock, Jason Hinds's Certificate of Confinement of Isaac Wedgewood

  • Ebenezer Scibner's Bill for Transporting Joseph Sockbason to Boston and Back

    Ebenezer Scibner's Bill for Transporting Joseph Sockbason to Boston and Back

 

Page 243 of 306

  • 240
  • 241
  • 242
  • 243
  • 244
  • 245
  • 246
 
 

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