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
Report 54: Report on the Warrant in Favor of Elias Thomas, Esq., Late Treasurer of the State
Report 55: Report on the Warrant in Favor of Joseph Nudd for the Waterville Light Infantry
Report 56: Report on the Petition of John Gleason and Others for the Pardon of Ephraim Wall
Report 53: Report on the Warrant in Favor of William Tozier for a Pension
Communication from A.B. Perry, Colonel of the 2nd Regiment 2nd Brigade 7th Division, to Samuel E. Smith, Esq., Commander in Chief of the Maine Militias, Relating to the Militia in Ellsworth
Communication from A.B. Perry to John Black, Esq.
Report 57: Report on the Warrant in Favor of George Sawtell for a Pension
Request of Colonel Weymouth and Brigadier General Hodgman to Disband the East Company in Boothbay, in the 1st Regiment 2nd Brigade 4th Division
Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.2.4
Account of John Foster, Keeper of the State's Jail in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State, March Term 1831
Report 51: Report on the Warrant in Favor of Joshua Carpenter as Agent for the Mattanawcook Road
Report 52: Report on the Memorial of Anson G. Chandler Regarding His Account as Land Agent
Account of Joseph Adams for Costs in State vs. Amos Nichols
Account of Nathaniel Mitchell, Postmaster of Portland
Account of the Managers of the Lottery for the Benefit of the Cumberland and Oxford Canal, Class No. 25 of Maine
Bill of Particulars Accompanying Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Waldo County, March Term 1831
Bill of Whole Amounts of Costs taxed in Criminal Prosecution at the Court of Common Pleas in Waldo County, March Term 1831
Bills of Cost in the Court of Common Pleas in Washington County, March Term 1831
Bills of Costs an the Court of Common Pleas in Cumberland, March Term 1831
Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in Washington County for the March Term of 1831
Order That the Treasury Pay John Coy and Cyrus Coy for Compensation in State Prosecution Against P. Hogan
Postland Post-Office Receipt for Postage, Paid by Samuel E. Smith
Receipt from the Post-Office of Portland for Postage, Paid by A.B. Thompson
Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.10
Theodore Gellison's Certificate on the Condition of the Houlton Road
Page
253
of
306
250
251
252
253
254
255
256
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