• 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
 
  • Account of Abner B. Taylor, Penobscot County Treasurer

    Account of Abner B. Taylor, Penobscot County Treasurer

  • Report 214: Warrant for the Payroll of the Executive Council

    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

    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

    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

    Receipts from the Account of Samuel P. Benson, Secretary of State

  • Account of Francis B. Morgan, Hancock County Treasurer

    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 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

    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

    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

    Communication from Abel Dersey, Enclosing His Bills for Constructing a Gun House in Saco

  • Account of Mark Harris, Cumberland County Treasurer

    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

  • 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

    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

    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

    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

    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 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 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 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 210: Report Disbanding an Infantry Company in Windham

  • Report 211: Report on the Organization of a Company of Artillery in Lincoln

    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 212: Warrant in Favor of Rufus C. Vose, for Gunhouses in Hallowell, Saco, and Bowdinham

  • Report 213: Warrant for the Payroll of The Council

    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

    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

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