• 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 54: Report on the Warrant in Favor of Elias Thomas, Esq., Late Treasurer of the State

    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 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 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

    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, 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.

    Communication from A.B. Perry to John Black, Esq.

  • Report 57: Report on the Warrant in Favor of George Sawtell for a Pension

    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

    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

    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

    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 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

    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 Joseph Adams for Costs in State vs. Amos Nichols

  • Account of Nathaniel Mitchell, Postmaster of Portland

    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

    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 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

    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 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

    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

    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

    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

    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

    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

    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

    Theodore Gellison's Certificate on the Condition of the Houlton Road

 

Page 253 of 306

  • 250
  • 251
  • 252
  • 253
  • 254
  • 255
  • 256
 
 

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