• 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 740: Warrant in Favor of Joseph Sevey for a Pension

    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

    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 711: Report Organizing A Company of Light Infantry in Brooks

  • Report 712: Report Organizing a Company of Light Infantry in Calais

    Report 712: Report Organizing a Company of Light Infantry in Calais

  • Report 713: Report Organizing a Company of Cavalry in Fairfield

    Report 713: Report Organizing a Company of Cavalry in Fairfield

  • Report 714: Report Disbanding C Company of Cavalry in 1st Brigade, 2nd Division

    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 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 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 709: Warrant in Favor of Herbert Savage for a Pension

  • Report 710: Report of Votes for Representative to Congress

    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

    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

    Petition of Moses Hammond and Others for a Light Infantry Company in Surry

  • Representation of the Brooks Light Infantry by J.W. Roberts

    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

    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

    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 Edward Fellow, Relating to a Petition for the Pardon of William Lambard

  • Letter from John Appleton, Relating to Dr. Frederick Bartlett of Lincoln

    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 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

    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 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

    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 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 Waldo County, March Term 1837

  • Bills of Cost at the Court of Common Pleas in Washington 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

    Report 702: Warrant in Favor of Mark Harris, Cumberland County Treasurer

 

Page 93 of 306

  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
 
 

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