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
Account of Abner B. Taylor, Penobscot County Treasurer
Report 214: Warrant for the Payroll of the Executive Council
Receipts from the Account of Zebulon Bradley, for Labor and Supplies in Surveying Islands in Penobscot River
Account of E.W. Elder, Under Keeper of the Gaol in Bangor in the County of Penobscot, for Support of Prisoners Therein Confined on Charges or Convictions of Crimes and Offences Against the State, from April 3rd to August 7th 1838
Receipts from the Account of Samuel P. Benson, Secretary of State
Account of Francis B. Morgan, Hancock County Treasurer
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the August Term of the Court of Common Pleas, 1838
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1838
Bills of Cost at the Court of Common Pleas in Kennebec County, August Term 1838
Communication from Abel Dersey, Enclosing His Bills for Constructing a Gun House in Saco
Account of Mark Harris, Cumberland County Treasurer
Petition of Otis Small and Others for the Pardon of Hugh Tracy of Bangor
Petition of Otis Small and Others for the Pardon of Hugh Tracy of Bangor
Account of Henry Johnson, Keeper of the Prison at Augusta in the County of Kennebec, for Support of Prisoners Confined on Charges of Crimes and Offences Against the State, from April 26th to June 21st 1838
Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1838
Order of House of Representatives in Behalf of John Cunningham
Petition of Captain Otis S. Libby and Others to Disband the J. Company in the 1st Regiment 2nd Brigade 7th Division
Report 207: Warrant in Favor of Abner B. Thompson, Acting Adjutant General
Report 208: Report on the Organizations of a Light Infantry Company in Parkman
Report 209: Warrant in Favor of James L. Child and Samuel A. Barrister, for Services Rendered to the State
Report 210: Report Disbanding an Infantry Company in Windham
Report 211: Report on the Organization of a Company of Artillery in Lincoln
Report 212: Warrant in Favor of Rufus C. Vose, for Gunhouses in Hallowell, Saco, and Bowdinham
Report 213: Warrant for the Payroll of The Council
Accounts of the Secretary of State's Clerks, Ariel W. Mann, Philip C. Johnson, E.B. Washburn, Richard H. Vose, and J.W. Snow
Page
51
of
306
48
49
50
51
52
53
54
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