• 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
 
  • Draft of the Report Relative to Ceding to the U.S. Jurisdiction of Land in Augusta

    Draft of the Report Relative to Ceding to the U.S. Jurisdiction of Land in Augusta

  • Report 644: Report on the Bond of Nathaniel Clark, Inspector of Beef and Pork

    Report 644: Report on the Bond of Nathaniel Clark, Inspector of Beef and Pork

  • Report 693: Warrant in Favor of Alanson Mellen, Treasurer of Oxford County

    Report 693: Warrant in Favor of Alanson Mellen, Treasurer of Oxford County

  • Statement of Fees Outstanding and Credited to the State, by the Judicial Courts of Washington County

    Statement of Fees Outstanding and Credited to the State, by the Judicial Courts of Washington County

  • Account of Daniel Pike, Kennebec County Treasurer

    Account of Daniel Pike, Kennebec County Treasurer

  • Certificate for Sarah Grace Greenwood's Application for Admission to the American Asylum for the Deaf and Dumb

    Certificate for Sarah Grace Greenwood's Application for Admission to the American Asylum for the Deaf and Dumb

  • Thaddeus Greenwood's Application for His Daughter's Admission to the American Asylum for the Deaf and Dumb

    Thaddeus Greenwood's Application for His Daughter's Admission to the American Asylum for the Deaf and Dumb

  • State v. Daniel Robbins, at the Supreme Judicial Court in Somerset County

    State v. Daniel Robbins, at the Supreme Judicial Court in Somerset County

  • Petition of the Adjutant General Regarding Disbanding a Company of Cavalry in the 4th Division, 2nd Brigade

    Petition of the Adjutant General Regarding Disbanding a Company of Cavalry in the 4th Division, 2nd Brigade

  • Account of Mark Harris, Cumberland County Treasurer

    Account of Mark Harris, Cumberland County Treasurer

  • Account of Frye Hall, Waldo County Treasurer

    Account of Frye Hall, Waldo County Treasurer

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

  • Communication from Benjamin F. Butler, Acting Secretary of War, Relating to the Jurisdiction of the Land in Augusta

    Communication from Benjamin F. Butler, Acting Secretary of War, Relating to the Jurisdiction of the Land in Augusta

  • Account of Levi Bradley, Treasurer of Penobscot County

    Account of Levi Bradley, Treasurer of Penobscot County

  • Account of Reuel Williams, Agent to Superintend the Construction of the Insane Hospital

    Account of Reuel Williams, Agent to Superintend the Construction of the Insane Hospital

  • Communication of the Land Agent Relative to the Land Grants to Revolutionary War Veterans

    Communication of the Land Agent Relative to the Land Grants to Revolutionary War Veterans

  • Report 643: Report on a Pardon of Nancy Masena of Portland

    Report 643: Report on a Pardon of Nancy Masena of Portland

  • Letter from Otis Patten , Requesting Aid to Continue Attending the New England Institute for the Education of the Blind

    Letter from Otis Patten , Requesting Aid to Continue Attending the New England Institute for the Education of the Blind

  • Certificate for the Pension of Heman Nye

    Certificate for the Pension of Heman Nye

  • Communication from Asa Redington, Jr., Relative to the Estate of James Long

    Communication from Asa Redington, Jr., Relative to the Estate of James Long

  • Certificate for the Pension of Robert Maxwell

    Certificate for the Pension of Robert Maxwell

  • Receipts from the Account of Joseph Kelsey, Late Penobscot Indian Agent

    Receipts from the Account of Joseph Kelsey, Late Penobscot Indian Agent

  • Accounts of A.B. Thompson, Adjutant General

    Accounts of A.B. Thompson, Adjutant General

  • Report 640: Report Referring Petitions for Pardons to the Next Council

    Report 640: Report Referring Petitions for Pardons to the Next Council

  • Report 641: Report Referring Petitions for Admission of A.F. Holice, J. Harmon, A. Perkins, P. Perkins, and S. Perkins to the Asylum for the Deaf and Dumb

    Report 641: Report Referring Petitions for Admission of A.F. Holice, J. Harmon, A. Perkins, P. Perkins, and S. Perkins to the Asylum for the Deaf and Dumb

 

Page 98 of 306

  • 95
  • 96
  • 97
  • 98
  • 99
  • 100
  • 101
 
 

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