• 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
 
  • Receipts from the Account of the Estate of D. Rose, Late Land Agent

    Receipts from the Account of the Estate of D. Rose, Late Land Agent

  • General Chandler's Letter Respecting the Company in Troy

    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

    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

    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

    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 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

    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

    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

    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

    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

    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

    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

    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

    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

    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 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 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

    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

    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

    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

    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 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

    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

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