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 740: Warrant in Favor of Joseph Sevey for a Pension
Asa Bailey's Bill for Keeping Prisoners on the Way from Alfred Gaol to the State Prison
Report 711: Report Organizing A Company of Light Infantry in Brooks
Report 712: Report Organizing a Company of Light Infantry in Calais
Report 713: Report Organizing a Company of Cavalry in Fairfield
Report 714: Report Disbanding C Company of Cavalry in 1st Brigade, 2nd Division
Report 715: Report on a Pardon for Daniel Manley of Portland
Report 708: Warrant in Favor of A. R. Nichols, Secretary of State, for Purchase and Distribution of the Register of Maine
Report 709: Warrant in Favor of Herbert Savage for a Pension
Report 710: Report of Votes for Representative to Congress
General Bill of Costs in Criminal Prosecutions at the Court of Common Pleas in Somerset County, March Term 1837
Petition of Moses Hammond and Others for a Light Infantry Company in Surry
Representation of the Brooks Light Infantry by J.W. Roberts
Petition of Gershom D. Holmes and Others to Disband a Light Infantry Company in Minot
Communication from Joshua Patterson and Herbert Prince Jr., Inspectors of the States Prison, Relating to Books for the Sabbath School
Letter from Edward Fellow, Relating to a Petition for the Pardon of William Lambard
Letter from John Appleton, Relating to Dr. Frederick Bartlett of Lincoln
Report 706: Report Disbanding the D Company of Infantry, 3rd Regiment, 2nd Brigade, 8th Division
Report 707: Report Disbanding the A Company of Cavalry, 1st Brigade, 2nd Division
Account of Benjamin L. Pomroy, Keeper of the States Gaol in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State from September 20th 1836 to March 7th 1837
Account of Joseph H. Hill, Keeper of the State's Jail in Norridgewock in the County of Somerset, for Support of Prisoners Therein Confined Upon Charges and Conviction of Crimes or Offences Against The State from the October 1836 Term to March 1837 Term
Bills of Cost at the Court of Common Pleas in Cumberland County, March Term 1837
Bills of Cost at the Court of Common Pleas in Waldo County, March Term 1837
Bills of Cost at the Court of Common Pleas in Washington County, March Term 1837
Report 702: Warrant in Favor of Mark Harris, Cumberland County Treasurer
Page
93
of
306
90
91
92
93
94
95
96
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