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

    Report 818: Warrant in Favor of Frye Hall, Waldo County Treasurer

  • Report 819: Warrant in Favor of Samuel Burbank, York 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 820: Warrant in Favor of Mark Harris, Cumberland County Treasurer

  • Report 821: Report on a Pardon of Elias Fernald of Eastport

    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 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 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 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 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 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 827: Report Organizing a Company of Cavalry in Brooksville

  • Report 828: Report Organizing a Company of Light Infantry in Carmel

    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 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

    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

    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

    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

    Receipts from the Account of David White, Agent for Repairing the Canada Road

  • Report 801: Report on Votes for Representatives to Congress

    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

    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

    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 E.G. Rawson and Joshua Chamberlain to Ebenezer S. Greely

  • Communication from J.A. MacLaughlin, Relating 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 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

    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

    Report 805: Warrant in Favor of Smith and Robinson for Printing

  • Account of J. B. Hosmer, Treasurer of the American Asylum

    Account of J. B. Hosmer, Treasurer of the American Asylum

 

Page 84 of 306

  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
 
 

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