• 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
 
  • State v. Moses Tuttle of Calais, Copy of Record

    State v. Moses Tuttle of Calais, Copy of Record

  • Petition of John Hanson for the Remission of a Penalty Imposed by Court Martial

    Petition of John Hanson for the Remission of a Penalty Imposed by Court Martial

  • Report 10: Warrant in Favor of John O'Brien, Warden of the State Prison

    Report 10: Warrant in Favor of John O'Brien, Warden of the State Prison

  • Report on the Account of John H. Hartwell, Agent to Superintend Building the Insane Hospital

    Report on the Account of John H. Hartwell, Agent to Superintend Building the Insane Hospital

  • Report 9: Report on the Bond of Hiram H. Hobbs, Clerk of the Judicial Courts in York County

    Report 9: Report on the Bond of Hiram H. Hobbs, Clerk of the Judicial Courts in York County

  • Petition of Job Prince And Others That Lewis Briggs of Oxford May Be Put Under the Patronage of the State at the American Asylm

    Petition of Job Prince And Others That Lewis Briggs of Oxford May Be Put Under the Patronage of the State at the American Asylm

  • Petition of Thomas Davis and Others to be Organized into a Company of Light Infantry in Raymond

    Petition of Thomas Davis and Others to be Organized into a Company of Light Infantry in Raymond

  • Petition of Tileston Snow to be Discharged from a Fine from a Court Martial

    Petition of Tileston Snow to be Discharged from a Fine from a Court Martial

  • Report 8: Report on the Bond of John Richards, Superintendant of Public Buildings

    Report 8: Report on the Bond of John Richards, Superintendant of Public Buildings

  • State v. Field, Copy of Indictment

    State v. Field, Copy of Indictment

  • Account of W.C. Larrabee, for Services and Materials for the Geological Survey

    Account of W.C. Larrabee, for Services and Materials for the Geological Survey

  • Report 7: Report on Military Pensions

    Report 7: Report on Military Pensions

  • Bills of Cost at the Court of Common Pleas in York County, February Term 1838

    Bills of Cost at the Court of Common Pleas in York County, February Term 1838

  • Petition of John Day and Others for the Organization of a Company of Cavalry in Woodstock

    Petition of John Day and Others for the Organization of a Company of Cavalry in Woodstock

  • Receipts from the Account of William Woart Jr., Postmaster of Augusta, for Postage

    Receipts from the Account of William Woart Jr., Postmaster of Augusta, for Postage

  • Account of Hezekiah Prince Jr., State Prison Inspector

    Account of Hezekiah Prince Jr., State Prison Inspector

  • Account of J.C. Washburn for Superintending Erection of the Gun House in Calais

    Account of J.C. Washburn for Superintending Erection of the Gun House in Calais

  • Receipts from the Accounts of Abner B. Thompson, Late Adjutant General and Acting Quartermaster General

    Receipts from the Accounts of Abner B. Thompson, Late Adjutant General and Acting Quartermaster General

  • Report 5: Report on the Petition of John Stephens for Expenses in Apprehending Ephraim Guptill, a Fugitive from Justice

    Report 5: Report on the Petition of John Stephens for Expenses in Apprehending Ephraim Guptill, a Fugitive from Justice

  • Report 6: Report on the Petition of N.C. Bishop for Expenses in Pursuing a Fugitive from Justice

    Report 6: Report on the Petition of N.C. Bishop for Expenses in Pursuing a Fugitive from Justice

  • Petition of Deacon Sockbason for Some Vouchers from the Governor for 20 Acres of Land Under Resolve of February 24th 1835

    Petition of Deacon Sockbason for Some Vouchers from the Governor for 20 Acres of Land Under Resolve of February 24th 1835

  • Petition of Otis S. Libby and Others That the J Company of Infantry in the 1st Regiment 2nd Brigade 7th Division be Disbanded

    Petition of Otis S. Libby and Others That the J Company of Infantry in the 1st Regiment 2nd Brigade 7th Division be Disbanded

  • Account of J.H. Hartwell, Agent to Superintend Building the Insane Hospital, for January 1838

    Account of J.H. Hartwell, Agent to Superintend Building the Insane Hospital, for January 1838

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

  • Accounts of Bowen C. Greene and Samuel A. Bannister, Clerks in the Secretary of State's Office

    Accounts of Bowen C. Greene and Samuel A. Bannister, Clerks in the Secretary of State's Office

 

Page 68 of 306

  • 65
  • 66
  • 67
  • 68
  • 69
  • 70
  • 71
 
 

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