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
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 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
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
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
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 Frye Hall, Waldo 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
Account of Levi Bradley, Treasurer of Penobscot County
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
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
Certificate for the Pension of Heman Nye
Communication from Asa Redington, Jr., Relative to the Estate of James Long
Certificate for the Pension of Robert Maxwell
Receipts from the Account of Joseph Kelsey, Late Penobscot Indian Agent
Accounts of A.B. Thompson, Adjutant General
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
Page
98
of
306
95
96
97
98
99
100
101
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