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
Report 818: Warrant in Favor of Frye Hall, Waldo County Treasurer
Report 819: Warrant in Favor of Samuel Burbank, York County Treasurer
Report 820: Warrant in Favor of Mark Harris, Cumberland County Treasurer
Report 821: Report on a Pardon of Elias Fernald of Eastport
Report 822: Report on the Communication of Charles T. Jackson in Relation to the Compensation to the Assistant Geologist
Report 823: Report Disbanding the A Company of Light Infantry of the 1st Regiment, 1st Brigade, 7th Division
Report 824: Report Disbanding the D Company of Infantry in Frankfort and Organizing a Company of Light Infantry
Report 825: Report Disbanding the F Company of Infantry in Prospect and Organizing a Company of Light Infantry
Report 826: Report Disbanding the A Company of Infantry in Monroe and Organizing a Company of Riflemen
Report 827: Report Organizing a Company of Cavalry in Brooksville
Report 828: Report Organizing a Company of Light Infantry in Carmel
Report 829: Report on the Organization of a Company of Infantry in Stoneham
Report 830: Report on the Petition of Colonel George W. Bachelder and Others for an Alteration in the Limits of the E Company of the 1st Regiment, 1st Brigade, 2nd Division
Account of Levi Bradley, Penobscot County Treasurer
Bills from Ira Fish's Account with the Land Agents of Massachusetts and Maine, for Expenses Working on the Aroostook Road
Receipts from the Account of David White, Agent for Repairing the Canada Road
Report 801: Report on Votes for Representatives to Congress
Account of Sewall Crocker, Keeper of the States Gaol in Paris in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State from October 26th 1836 to June 21st 1837
Accounts of the Clerks in the Secretary of State's Office
Communication from E.G. Rawson and Joshua Chamberlain to Ebenezer S. Greely
Communication from J.A. MacLaughlin, Relating to Ebenezer S. Greely
Petition of Colonel George W. Bachelder and Others for an Alteration in the Limits of the E Company of the 1st Regiment, 1st Brigade, 2nd Division
Petition of William Allard for Additional Compensation for Fulfilling a Contract for Stone Work at the Insane Hospital
Report 805: Warrant in Favor of Smith and Robinson for Printing
Account of J. B. Hosmer, Treasurer of the American Asylum
Page
84
of
306
81
82
83
84
85
86
87
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