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
Receipts from the Account of the Estate of D. Rose, Late Land Agent
General Chandler's Letter Respecting the Company in Troy
Communication from S.G. Ladd, Adjutant General, to Brigadier General Henry B.C. Greene, in Relation to the 1829 Returns of the Second Brigade First Division
Copy of Letter from Samuel G. Ladd, Adjutant General, to Brigadier General Ebenezer Williams, in Relation to Disbanding a Company of Cavalry in the Second Brigade Third Division
Letter from Samuel G. Ladd to General Merrill Woodman, in Relation to Disbanding the Company of Cavalry in the 1st Brigade 6th Division
Account of Joseph H. Hill, Keeper of the State's Gaol in Norridgewock in the County of Somerset for the Support of Prisoners Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State, October Term 1830
Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charge or Conviction of Crimes and Offences Against the State, September Term 1830
Remonstrance of Jesse Smart Haines and Others Against the Division of the Company in Troy and Burnham
Return of Votes for Representative to Congress in Hancock and Washington District
Schedule of Notes Due the State of Maine Received of Daniel Rose, Late Land Agent
Vouchers from the Account of Reuben Haines for Ploughing for the Penobscot Indians
Account of Elliot G. Vaughan, Clerk in the Secretary of State's Office
Letter from E.C. Woodman to Capt. David Whittier, in Relation to Sheriff Hall Removing Him from the Office of Deputy Sheriff
Account of Thomas Clark, Clerk in the Secretary of State's Office
Bill of Whole Amount of Costs Taxed and Allowed in Criminal Prosecutions, at the Court of Common Pleas in Lincoln County, April Term 1830
Bills of Costs at the Court of Common Pleas in Kennebec County, April Term 1830
Bills of Costs at the Supreme Judicial Court in York County, April Term 1830
Bills of Costs in Criminal Prosecutions at the Court of Common Pleas at Castine in Hancock County, June Term 1830
General Bills of Costs in Criminal Prosecutions at the Court of Common Pleas in Hancock, June Term 1830
List of the Amount of the Several Bills of Cost in Criminal Prosecutions Taxed and Allowed by the Court of Common Pleas in Hancock County at the April Term 1830, and by the Supreme Judicial Court at the June Term 1830
Receipt from the Portland Post Office for Newspapers and Letters
Receipt from the Portland Post Office for Newspapers and Letters
Receipt from the Portland Post Office for Newspapers and Letters
Report 367: Report on the Account of Edward Russell, Secretary of State, for Stationary
Report 368: Report on the Warrant in Favor of Timothy Boutelle, Esq., Treasurer of Waterville College
Page
286
of
306
283
284
285
286
287
288
289
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