• 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 199: Warrant in Favor of Daniel Pike, Kennebec County Treasurer

    Report 199: Warrant in Favor of Daniel Pike, Kennebec County Treasurer

  • Report 200: Warrant in Favor of Hezekiah Prince Jr., State Prison Inspector

    Report 200: Warrant in Favor of Hezekiah Prince Jr., State Prison Inspector

  • Report 201: Warrant in Favor of Luther Severence for Printing

    Report 201: Warrant in Favor of Luther Severence for Printing

  • Report 202: Warrant in Favor of Samuel P. Benson, Secretary of State

    Report 202: Warrant in Favor of Samuel P. Benson, Secretary of State

  • Report 203: Warrant in Favor of The Secretary of State's Clerks

    Report 203: Warrant in Favor of The Secretary of State's Clerks

  • Report 204: Warrant in Favor of William Pope for Expenditures in the Exploration and Survey of the East Machias River

    Report 204: Warrant in Favor of William Pope for Expenditures in the Exploration and Survey of the East Machias River

  • Report 205: Report Relative to Gunhouse Land in Eastport

    Report 205: Report Relative to Gunhouse Land in Eastport

  • Report 206: Warrant in Favor of Frye Hall, Waldo County Treasurer

    Report 206: Warrant in Favor of Frye Hall, Waldo County Treasurer

  • Account of George Vose, Under Keeper of the State's Gaol in Castine in the County of Hancock, for Supporting Prisoners in Said Gaol, Confined Upon Charge or Conviction of Crimes Committed Against the State, from April 27th to June 28th 1838

    Account of George Vose, Under Keeper of the State's Gaol in Castine in the County of Hancock, for Supporting Prisoners in Said Gaol, Confined Upon Charge or Conviction of Crimes Committed Against the State, from April 27th to June 28th 1838

  • Report 193: Report Relative to the B Company of Artillery in Belfast

    Report 193: Report Relative to the B Company of Artillery in Belfast

  • Report 194: Report on the Organization of a Company of Cavalry in Woodstock

    Report 194: Report on the Organization of a Company of Cavalry in Woodstock

  • Report 195: Report on the Organization of a New Regiment

    Report 195: Report on the Organization of a New Regiment

  • Report 196: Report on the Organization of a Company of Artillery in Garland

    Report 196: Report on the Organization of a Company of Artillery in Garland

  • Report 197: Warrant in Favor of Samuel Burbank, York County Treasurer

    Report 197: Warrant in Favor of Samuel Burbank, York County Treasurer

  • Report 198: Report on the Admission of Julia Ann Dodge to the New England Institute for the Blind

    Report 198: Report on the Admission of Julia Ann Dodge to the New England Institute for the Blind

  • Report 182: Report on the Organization of a Rifle Company in Durham

    Report 182: Report on the Organization of a Rifle Company in Durham

  • Report 183: Report Relative to the Division of Militia Companies in the 6th Regiment, 1st Brigade, 3rd Division

    Report 183: Report Relative to the Division of Militia Companies in the 6th Regiment, 1st Brigade, 3rd Division

  • Report 184: Warrant for the American Asylum

    Report 184: Warrant for the American Asylum

  • Report 185: Warrant in Favor of Glazier, Masters, and Smith, for 420 Volumes of the Maine Reports

    Report 185: Warrant in Favor of Glazier, Masters, and Smith, for 420 Volumes of the Maine Reports

  • Report 186: Warrant in Favor of Bethel Academy

    Report 186: Warrant in Favor of Bethel Academy

  • Report 187: Warrant in Favor of James B. Cahon, State Treasurer, for Clerk Hire

    Report 187: Warrant in Favor of James B. Cahon, State Treasurer, for Clerk Hire

  • Report 188: Warrant in Favor of Charles Keene, Agent to Erect the Insane Hospital

    Report 188: Warrant in Favor of Charles Keene, Agent to Erect the Insane Hospital

  • Report 189: Warrant in Favor of William M. Boyd, Lincoln County Treasurer

    Report 189: Warrant in Favor of William M. Boyd, Lincoln County Treasurer

  • Report 190: Report Relative to the Pardon of Jaaziel Harriman of Windsor

    Report 190: Report Relative to the Pardon of Jaaziel Harriman of Windsor

  • Report 191: Warrant in Favor of James B. Cahoon, State Treasurer, for Surplus Revenue

    Report 191: Warrant in Favor of James B. Cahoon, State Treasurer, for Surplus Revenue

 

Page 52 of 306

  • 49
  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
 
 

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