• 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
 
  • Samuel Colman's Bill for Books, Paid by Edward Russell

    Samuel Colman's Bill for Books, Paid by Edward Russell

  • Account of the Inspectors of the State Prison

    Account of the Inspectors of the State Prison

  • Report 461: Report on the Communication from Milford P. Norton, Land Agent

    Report 461: Report on the Communication from Milford P. Norton, Land Agent

  • Report 462: Report on the Account of Peter Goudling, Passamaquoddy Indian Agent

    Report 462: Report on the Account of Peter Goudling, Passamaquoddy Indian Agent

  • Account of Peter Goudling, Passamaquoddy Indian Agent

    Account of Peter Goudling, Passamaquoddy Indian Agent

  • Account of William Abbot, Esq., County Treasurer of Hancock County

    Account of William Abbot, Esq., County Treasurer of Hancock County

  • Report 242: Account of Samuel G. Ladd, Quartermaster General, for Expenditures for Musical Instruments and Altering Gun Carriages as per the Resolve of March 1831

    Report 242: Account of Samuel G. Ladd, Quartermaster General, for Expenditures for Musical Instruments and Altering Gun Carriages as per the Resolve of March 1831

  • Report 460: Report on the Account of Samuel G. Ladd, Adjutant General

    Report 460: Report on the Account of Samuel G. Ladd, Adjutant General

  • Account of Daniel A. Poor, Secretary of State's Clerk

    Account of Daniel A. Poor, Secretary of State's Clerk

  • Account of Samuel G. Ladd, Adjutant General

    Account of Samuel G. Ladd, Adjutant General

  • Account of Samuel G. Ladd, Adjutant General and Acting Quarter Master General

    Account of Samuel G. Ladd, Adjutant General and Acting Quarter Master General

  • Account of Sewall Watson, Keeper of the State Gaol in Castine in the County of Hancock, for the Support of Persons Confined Therein on Charges or Conviction of Crimes and Offences Against the State, from June 26th to October 21st 1830

    Account of Sewall Watson, Keeper of the State Gaol in Castine in the County of Hancock, for the Support of Persons Confined Therein on Charges or Conviction of Crimes and Offences Against the State, from June 26th to October 21st 1830

  • Account of Thomas J. Whiting, Keeper of the State Gaol in the County of Hancock, for the Support of Persons Confined Therein on Charges or Conviction of Crimes and Offences Against the State, from April 28th to June 26th 1830

    Account of Thomas J. Whiting, Keeper of the State Gaol in the County of Hancock, for the Support of Persons Confined Therein on Charges or Conviction of Crimes and Offences Against the State, from April 28th to June 26th 1830

  • Communication from Elias Thomas, Esq., Treasurer of the State, in Relation to Funds Appropriated for Building the State House

    Communication from Elias Thomas, Esq., Treasurer of the State, in Relation to Funds Appropriated for Building the State House

  • Report 455: Report on the Warrant in Favor of William Clark, Commissioner of Public Buildings

    Report 455: Report on the Warrant in Favor of William Clark, Commissioner of Public Buildings

  • Report 456: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County

    Report 456: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County

  • Report 457: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County

    Report 457: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County

  • Report 458: Report on the Warrant in Favor of Charles Rice, Esq., Penobscot County Treasurer

    Report 458: Report on the Warrant in Favor of Charles Rice, Esq., Penobscot County Treasurer

  • Report 459: Report on the Account of Thomas Clark, Esq., for Collection of Fines, Forfeitures, and Bills of Costs

    Report 459: Report on the Account of Thomas Clark, Esq., for Collection of Fines, Forfeitures, and Bills of Costs

  • Warrant in Favor of William Clark, Commissioner of Public Buildings

    Warrant in Favor of William Clark, Commissioner of Public Buildings

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 1, 2, 3, 4, and 5

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 1, 2, 3, 4, and 5

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 1 for 1830

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 1 for 1830

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 2 for 1831

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 2 for 1831

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 3 for 1832

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 3 for 1832

  • Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 4 for 1833

    Account of the Managers of the Lottery for the Benefit of Steam Navigation, Classes 4 for 1833

 

Page 269 of 306

  • 266
  • 267
  • 268
  • 269
  • 270
  • 271
  • 272
 
 

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