• 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
 
  • Petition of the Inhabitants of Hancock County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

    Petition of the Inhabitants of Hancock County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

  • Petition of the Inhabitants of the State of Maine for the Removal of David Winslow from the Office of Inspector of Beef and Pork

    Petition of the Inhabitants of the State of Maine for the Removal of David Winslow from the Office of Inspector of Beef and Pork

  • List of the Subordinate Officers of the State Prison and Their Compensation From August 5th to September 13th 1836

    List of the Subordinate Officers of the State Prison and Their Compensation From August 5th to September 13th 1836

  • Estimate of the Articles of Beding Necessary for the Use of the Convicts at the State Prison

    Estimate of the Articles of Beding Necessary for the Use of the Convicts at the State Prison

  • Petition of the Inhabitants of the Town of Chesterville for the Pardon of Joseph H. Rich

    Petition of the Inhabitants of the Town of Chesterville for the Pardon of Joseph H. Rich

  • Abstract of All Notes, Bonds, Obligations, and Other Sureties Remaining in the Land Office for 1836

    Abstract of All Notes, Bonds, Obligations, and Other Sureties Remaining in the Land Office for 1836

  • Receipts and payments of Cash During the Year 1836, Showing Whom Received and To Whom Paid

    Receipts and payments of Cash During the Year 1836, Showing Whom Received and To Whom Paid

  • Tables Showing the Items of Chartges in the Land Agents Account with Reference to Vouchers

    Tables Showing the Items of Chartges in the Land Agents Account with Reference to Vouchers

  • Exhibit of the Receipts and Disbursements of Cash at the Land Office During the Year Ending December 31st 1836

    Exhibit of the Receipts and Disbursements of Cash at the Land Office During the Year Ending December 31st 1836

  • Schedule of the Land Agent's Account for 1836

    Schedule of the Land Agent's Account for 1836

  • Note from William French to the Warden, Requesting Him to Forward His Petition for Pardon

    Note from William French to the Warden, Requesting Him to Forward His Petition for Pardon

  • Account of Articles Used on Public Lands in Massachusetts and Maine

    Account of Articles Used on Public Lands in Massachusetts and Maine

  • Account of Cash Paid Out By W.C. Larrabee in Prosecuting the Geological Survey in Maine

    Account of Cash Paid Out By W.C. Larrabee in Prosecuting the Geological Survey in Maine

  • James T. Hodge's Account of Cash Receieved of Charles T. Jackson, State Geologist

    James T. Hodge's Account of Cash Receieved of Charles T. Jackson, State Geologist

  • Extracts from the Opinion of the Court in the Case of State v. Moses Call

    Extracts from the Opinion of the Court in the Case of State v. Moses Call

  • Application of Joshua Dennett for the Purchase of Township 6 Range 9

    Application of Joshua Dennett for the Purchase of Township 6 Range 9

  • Abijah Smith's Request for a Warrant to Pay Elisha Hilton for Provisions for the Workmen Employed Along the Canada Road

    Abijah Smith's Request for a Warrant to Pay Elisha Hilton for Provisions for the Workmen Employed Along the Canada Road

  • Bill of Costs at the Supreme Judicial Court of Penobscot County, June Term 1832

    Bill of Costs at the Supreme Judicial Court of Penobscot County, June Term 1832

  • General Bill at the Court of Common Pleas of Penobscot County, January Term 1832

    General Bill at the Court of Common Pleas of Penobscot County, January Term 1832

  • Bill of Cost in State v. David Bailey and Others, at the Supreme Judicial Court of Penobscot County

    Bill of Cost in State v. David Bailey and Others, at the Supreme Judicial Court of Penobscot County

  • General Bill at the Court of Common Pleas in Penobscot County, June Term 1832

    General Bill at the Court of Common Pleas in Penobscot County, June Term 1832

  • Vouchers for the 2nd, 3rd, and 4th Charges on Account No.2 of Levi Bradley, Penobscot County Treasurer

    Vouchers for the 2nd, 3rd, and 4th Charges on Account No.2 of Levi Bradley, Penobscot County Treasurer

  • John Vance's Bill for Repairing Boat

    John Vance's Bill for Repairing Boat

  • Rufus K. Lane and Seth Emerson's Certificate for Houlton Road

    Rufus K. Lane and Seth Emerson's Certificate for Houlton Road

  • Statement of William Thornton on Houlton Road

    Statement of William Thornton on Houlton Road

 

Page 6 of 306

  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
 
 

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