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
Vouchers for the Account of Peter Goulding, Late Agent of the Passamaquoddy Indians
Account of Daniel A. Poor, Clerk in the Secretary of State's Office
Items of Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Norridgewock in the County of Somerset, November Term 1830
Account of Nathaniel Mitchell, Esq., Postmaster of Portland, for Postage
Bill of Particulars, Accompanying Bill of Whole and of Costs, Taxed in Criminal Prosecutions at the Court of Common Pleas in Walso County, November Term 1830
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions, at the Court of Common Pleas in Waldo County, November Term 1830
Bills of Cost in Criminal Prosecutions at the Supreme Judicial Court in Cumberland County, November Term 1830
Receipt from the Portland Post Office for Postage for J.G. Hunton
Receipt from the Treasury Office for Phinehas Varnum and John P. Boyd, Managers of the Cumberland and Oxford Canal Lottery
Report 488: Report on the Warrants in Favor of Elliot G. Vaughan and Daniel A. Poor, Secretary of State's Clerks
Report 489: Report on the Account of the Postmaster of Portland for Postage
Report 491: Report on Various Classes of the Cumberland and Oxford Canal Lottery
Report 493: Report on the Warrant in Favor of the S.H. Mudge Company for Funds Raised by the Cumberland and Oxford Canal Lottery
Report 494: Report on the Warrant for Interest on Loan of 1822
Report 495: Report on the Warrant for Interest on Temporary Loan
Warrant in Favor of the S.H. Mudge Company for Funds Raised by the Cumberland and Oxford Canal Lottery
Post-Office of Portland Receipt for Postage for Elias Thomas
Report 483: Report on the Petition of Enoch P. Judkins and Others Praying for a Company of Cavalry in the 4th Regiment 1st Brigade 8th Division
Report 484: Report on the Communication from Samuel G. Ladd, Adjutant General, for Disbanding a Company of Cavalry in the 1st Brigade 6th Division
Report 485: Report on the Petition of the Officers of the Militia in Calais for a Division of the Companies
Report 486: Report on the Complaint of Nathaniel Tilton Versus Silas Estes, Inspector of Beef and Pork
Report 487: Report on Classes 1, 2, 3, 4, 5, and 6 of the Lottery Granted for the Benefit of Steam Navigation
Report of the Managers of the Lottery for the Benefit of the Canal and Oxford Canal, Classes 3 to 20
Account of Edward Russell, Secretary of State, for Purchase of Stationary
Report 481: Report on the Warrant of the Secretary of State for Stationary
Page
267
of
306
264
265
266
267
268
269
270
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