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
Report 306: Report on the Warrant in Favor of Timothy Hall, Jr., for a Pension
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class 6
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class 6 New Series
Account of the Managers of the Lottery for the Benefit of Steam Navigation, Class 7
Report 302: Report on the Petition of David Davis and Others for a Rifle Company in Farmington
Report 303: Report on the Petition of Oliver Robbins and Others for a Division of the Militia Company in Thomaston
Report 311: Report on the Petition of Benjamin Hatch and James Norris, Jr., Regarding the Bounds of the East Pittston Militia Company
Representation of the Members of the Legislature of Maine, Requesting the Appointment of Halsey Healy as Inspector of Lime for Thomaston
Memorial of Virgil H. Barber for the Removal of Samuel F. Hussey, Penobscot Indian Agent
Petition of William Shaw and Others for the Pardon of Samuel Heath
Report 299: Report on the Warrant in Favor of Nathaniel L. Ingersol for a Pension
Report 300: Report on the Memorial of Anson G. Chandler, in Relation to the Road Made in Calais
Report 301: Report on the Letter of Joshua Chamberlain Regarding His Accounts as Penobscot Indian Agent
Accounts of John Foster, Keeper of the State's Gaol in Machias in Washington County, for the March, June, September, and December Terms of 1830
Bills of Costs at the Court of Common Pleas in Cumberland County, March Term 1830
Bills of Costs in the Court of Common Pleas in Washington County, March Term 1830
Certificate of D. Browon, Justice of the Peace, for the Pension of Herbert Savage
Certificate of Jesse Robinson, Keeper of the Prison in Augusta, on the Prison Sentence of Nathaniel Andros
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Court of Common Pleas in Washington County, March Term 1830
Letter from Samuel Cony, Adjutant General, Relating to the Petition of Seward Green and Others for a Division of the Company in Troy
O.K. Barrell's Bill for Work as Clerk in the Secretary of State's Office
Petition of Mary Swett for a Pardon
Report 298: Report on the Communication of Virgil H. Barber Regarding Report by Samuel F. Hussey
Statement of the Items of Costs in Criminal Prosecutions, at the Court of Common Pleas in Somerset County, March Term 1830
Deed of the State of Maine on the Land in Bluehill
Page
291
of
306
288
289
290
291
292
293
294
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