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 Robert P. Dunlap, Governor, for the Geological Survey
Account of Samuel Holbrook, Keeper of the Prison in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which By Law is Chargeable to the State from September 4th 1837 to January 8th 1838
Estimates of Whole Costs of the Building for an Insane Hospital for the State of Maine
Jonathan Burr's Bill for Examining the York Bank
Petition of Mark Lowell and Others for the Organization of a Company of Light Infantry in Lewiston
Report 952: Report Referring the Accounts of Smith and Robinson, and H.W. Greene to the Next Council
Report 953: Report on the Settlement of Accounts of Robert P. Dunlap, Governor, for the Geological Survey
Report 954: Report on the Settlement of Accounts of Eleazar Packard, Agent for The Mars Hill Road
Report 955: Report on the Accounts of R.C. Bishop and John Stevens, Referring Them to the Next Council
Report 956: Report on the Settlement of Accounts of Hendrick W. Judkins for Building the Baring to Houlton Road in Indian Township
Report 957: Report on the Progress of the Geological Survey
Account of Charles T. Jackson, State Geologist
Account of Hendrick W. Judkins for Building the Baring to Houlton Road in Indian Township
Account of Isaac S. Small, Surveyor General, for Surveying Upper Eastern Indian Township
John D. Barnard's Bill for Services to the Executive Council
Schedule of the Subordinate Officers of the State Prison, With the Sums Due to Them for the Quarter Ending December 31st 1837
Account of Mark Harris, Cumberland County Treasurer
Amount of Bills of Cost Allowed and Taxed and of Fines and Forfeitures and Bills of Cost Received for and on Account of the State of Maine, by George S. Smith, Treasurer of Washington County
Asaph Nichols's Bills for Stationary
Report 948: Report on the Settlement of Accounts of Asaph R. Nichols, Secretary of State
Report 949: Warrant in Favor of John Reed, Superintendant of Public Buildings
Report 950: Warrant in Favor of P.C. Johnson
Report 951: Warrant in Favor of Asaph Nichols
Schedule A: An Abstract of All Notes, Bonds, Obligations, and Other Sureties With the Names of the Debtors and Their Sureties, Remaining in the Land Office
Account of Henry Richardson, Penobscot Indian Agent, for March through December 1837
Page
70
of
306
67
68
69
70
71
72
73
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