• 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
 
  • Report 307: Report Disbanding a Company of Cavalry in the 2nd Brigade

    Report 307: Report Disbanding a Company of Cavalry in the 2nd Brigade

  • Report 308: Warrant for Payment of Certain Pensioners

    Report 308: Warrant for Payment of Certain Pensioners

  • Report 308: Warrant for Payment of Certain Pensioners

    Report 308: Warrant for Payment of Certain Pensioners

  • Report 309: Warrant for Payment of Certain Pensioners

    Report 309: Warrant for Payment of Certain Pensioners

  • Report 309: Warrant for Payment of Certain Pensioners

    Report 309: Warrant for Payment of Certain Pensioners

  • Petition of Members of the Penobscot Tribe for Funds to Pay Off Debts Incurred While Entertaining Delegates from the St. Johns and Passamaquoddy Tribes

    Petition of Members of the Penobscot Tribe for Funds to Pay Off Debts Incurred While Entertaining Delegates from the St. Johns and Passamaquoddy Tribes

  • Account of John Richards, Superintendent of Public Buildings

    Account of John Richards, Superintendent of Public Buildings

  • Report 289: Report Relative to the Pardon of Benjamin S. Clark of Cornville

    Report 289: Report Relative to the Pardon of Benjamin S. Clark of Cornville

  • Report 290: Report Relative to the Pardon of James Reeves of Jefferson

    Report 290: Report Relative to the Pardon of James Reeves of Jefferson

  • Report 291: Warrant in Favor of John Richards, Superintendent of Public Buildings

    Report 291: Warrant in Favor of John Richards, Superintendent of Public Buildings

  • Account of Artemas Kimball, Keeper of the Prison for the County of Kennebec, for Support of Prisoners Confined on Charges of Crimes or Offences Against the State, from August 28th to December 25th 1838

    Account of Artemas Kimball, Keeper of the Prison for the County of Kennebec, for Support of Prisoners Confined on Charges of Crimes or Offences Against the State, from August 28th to December 25th 1838

  • Communication from Lewis Weld, Principal of the American Asylum at Hartford

    Communication from Lewis Weld, Principal of the American Asylum at Hartford

  • Report 287: Warrants for Salaries

    Report 287: Warrants for Salaries

  • Report 288: Warrants in Favor of Philip C. Johnson and Ariel W. Mann, Secretary of State's Clerks

    Report 288: Warrants in Favor of Philip C. Johnson and Ariel W. Mann, Secretary of State's Clerks

  • Application of Ralph Curtis Jr., Treasurer of the Union Academy, for the Benefit of the "Resolve in Favor of Education"

    Application of Ralph Curtis Jr., Treasurer of the Union Academy, for the Benefit of the "Resolve in Favor of Education"

  • Petition of S.A. Kingsbery and Others for the Organization of a Light Infantry Company in China

    Petition of S.A. Kingsbery and Others for the Organization of a Light Infantry Company in China

  • Petition of S.A. Kingsbery and Others for the Organization of a Light Infantry Company in China

    Petition of S.A. Kingsbery and Others for the Organization of a Light Infantry Company in China

  • Report 283: Warrant in Favor of Mark S. Blunt, Treasurer of Somerset County

    Report 283: Warrant in Favor of Mark S. Blunt, Treasurer of Somerset County

  • Report 284: Warrant in Favor of Samuel P. Benson, Secretary of State, for Publication of the Returns of Common Schools for 1837

    Report 284: Warrant in Favor of Samuel P. Benson, Secretary of State, for Publication of the Returns of Common Schools for 1837

  • Report 285: Warrant in Favor of Ralph Curtis, Treasurer of Union Academy

    Report 285: Warrant in Favor of Ralph Curtis, Treasurer of Union Academy

  • Report 286: Warrant in Favor of Ebenezer H. Neil, Treasurer of the Somerset Central Agricultural Society

    Report 286: Warrant in Favor of Ebenezer H. Neil, Treasurer of the Somerset Central Agricultural Society

  • Accounts of Abner B. Thompson, Late Adjutant General and Acting Quartermaster General

    Accounts of Abner B. Thompson, Late Adjutant General and Acting Quartermaster General

  • Petition of Benjamin Mosher Jr. and Others to Disband the Company of Cavalry in the 2nd Brigade

    Petition of Benjamin Mosher Jr. and Others to Disband the Company of Cavalry in the 2nd Brigade

  • Petition of Benjamin Mosher Jr. and Others to Disband the Company of Cavalry in the 2nd Brigade

    Petition of Benjamin Mosher Jr. and Others to Disband the Company of Cavalry in the 2nd Brigade

  • Report 277: Warrant in Favor of Samuel Burbank, York County Treasurer

    Report 277: Warrant in Favor of Samuel Burbank, York County Treasurer

 

Page 44 of 306

  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
 
 

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