• 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
 
  • Certificate that Samuel Daggett, Edmund Holt, and Emery M. Newhall Informed and Prosecuted to Conviction Hosea Hardy and James Haff and that They Are Entitled to a Reward

    Certificate that Samuel Daggett, Edmund Holt, and Emery M. Newhall Informed and Prosecuted to Conviction Hosea Hardy and James Haff and that They Are Entitled to a Reward

  • Communication from George W. Grant in Relation to His Petition to be Transferred to the Second Regiment Second Brigade Third Division

    Communication from George W. Grant in Relation to His Petition to be Transferred to the Second Regiment Second Brigade Third Division

  • Account of Mark S. Blunt, Treasurer of Somerset County

    Account of Mark S. Blunt, Treasurer of Somerset County

  • Petition of James Holmes and Others for the Pardon of Solomon Carter

    Petition of James Holmes and Others for the Pardon of Solomon Carter

  • Account of Daniel Pike, Kennebec County Treasurer

    Account of Daniel Pike, Kennebec County Treasurer

  • Application of Moses Page Jr. of Litcomb Belgrade Academy for the Benefit of a Resolve in Favor of Education

    Application of Moses Page Jr. of Litcomb Belgrade Academy for the Benefit of a Resolve in Favor of Education

  • Account of Abner Taylor, Penobscot County Treasurer

    Account of Abner Taylor, Penobscot County Treasurer

  • Account of the American Asylum

    Account of the American Asylum

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1838

    Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1838

  • Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1838

    Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1838

  • Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1838

    Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1838

  • George S. Smith's Account of Bills of Cost and Fines and Forfeitures in Washington County

    George S. Smith's Account of Bills of Cost and Fines and Forfeitures in Washington County

  • Letter from Samuel Dagget to Samuel P. Benson

    Letter from Samuel Dagget to Samuel P. Benson

  • Letter from Francis B. Morgan, Relating to Changes to His Account as Hancock Country Treasurer

    Letter from Francis B. Morgan, Relating to Changes to His Account as Hancock Country Treasurer

  • Account of Francis B. Morgan, Hancock County Treasurer

    Account of Francis B. Morgan, Hancock County Treasurer

  • Accounts of James Crosby and William Willis, Bank Commissioners

    Accounts of James Crosby and William Willis, Bank Commissioners

  • Petition of Hayes Pinkham and Others for the Organization of an Artillery Company in Orland and Vicinity

    Petition of Hayes Pinkham and Others for the Organization of an Artillery Company in Orland and Vicinity

  • Petition of Hayes Pinkham and Others for the Organization of an Artillery Company in Orland and Vicinity

    Petition of Hayes Pinkham and Others for the Organization of an Artillery Company in Orland and Vicinity

  • Petition of Members of the Penobscot Tribe, Granting 100 Acres of Land to the Priest

    Petition of Members of the Penobscot Tribe, Granting 100 Acres of Land to the Priest

  • Bills of Cost at the Court of Common Pleas in Somerset Count, November Term 1838

    Bills of Cost at the Court of Common Pleas in Somerset Count, November Term 1838

  • Certificate of John O'Brien, Warden, on the Conduct of Solomon Carter in Prison

    Certificate of John O'Brien, Warden, on the Conduct of Solomon Carter in Prison

  • Account of Mark Harris, Cumberland County Treasurer

    Account of Mark Harris, Cumberland County Treasurer

  • Bills of Cost at the Court of Common Pleas in Cumberland County, October Term 1838

    Bills of Cost at the Court of Common Pleas in Cumberland County, October Term 1838

  • J. Bailey's Receipt for Edward W. Bailey's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    J. Bailey's Receipt for Edward W. Bailey's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

 

Page 46 of 306

  • 43
  • 44
  • 45
  • 46
  • 47
  • 48
  • 49
 
 

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