• 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_1840S

1840-1849

 
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
 
  • Receipts from the Account of Ward Wittam, Keeper of the Arsenal at Bangor

    Receipts from the Account of Ward Wittam, Keeper of the Arsenal at Bangor

  • Receipts from the Account of Witham, Keeper of Arsenal at Bangor for the Erection of a Magazine, Shed, and Fence

    Receipts from the Account of Witham, Keeper of Arsenal at Bangor for the Erection of a Magazine, Shed, and Fence

  • Receipts from the Penobscot Indian Fund Account with Henry Richardson for 1841

    Receipts from the Penobscot Indian Fund Account with Henry Richardson for 1841

  • Remonstrance of A.K. Walker and Others Against the Organization of a Company of Light Infantry in Frankfort and Hampden

    Remonstrance of A.K. Walker and Others Against the Organization of a Company of Light Infantry in Frankfort and Hampden

  • Remonstrance of Capt. Walker and Others Against the Organization of a Company of Light Infantry in Frankfort and Hampden

    Remonstrance of Capt. Walker and Others Against the Organization of a Company of Light Infantry in Frankfort and Hampden

  • Remonstrance of CO.P. Bayley Against Granting an Artillery Company in Troy

    Remonstrance of CO.P. Bayley Against Granting an Artillery Company in Troy

  • Remonstrance of Lt. John Will the 2nd and Ensign John Bates Against the Organization of an Artillery Company in Avon

    Remonstrance of Lt. John Will the 2nd and Ensign John Bates Against the Organization of an Artillery Company in Avon

  • Remostrance of Members of the Penobscot Tribe Against Peol Tomer Representing the Penobscot Tribe in the Legislature

    Remostrance of Members of the Penobscot Tribe Against Peol Tomer Representing the Penobscot Tribe in the Legislature

  • Remostrance of Peol Sockbasin and Peol Poles Against Peol Tomer Representing the Penobscot Tribe in the Legislature

    Remostrance of Peol Sockbasin and Peol Poles Against Peol Tomer Representing the Penobscot Tribe in the Legislature

  • Report 100: Warrants in Favor of Alpheus Lyon for Going to Houlton and Monticello to Investigate the Sheriff and Attorney for Aroostook County

    Report 100: Warrants in Favor of Alpheus Lyon for Going to Houlton and Monticello to Investigate the Sheriff and Attorney for Aroostook County

  • Report 101: Report on the Organization of a Light Infantry Company in Fayette

    Report 101: Report on the Organization of a Light Infantry Company in Fayette

  • Report 102: Report in Favor of Franklin H. Hussey for a Pardon

    Report 102: Report in Favor of Franklin H. Hussey for a Pardon

  • Report 103: Report on the Petition of David Hunter the 2nd, of Clinton, for His Daughter to be Sent to the American Asylum for the Deaf and Dumb

    Report 103: Report on the Petition of David Hunter the 2nd, of Clinton, for His Daughter to be Sent to the American Asylum for the Deaf and Dumb

  • Report 104: Report on the Petition of A.B. Caswell and Mauley Eames for Thaddeus Greenwood to be Placed at the American Asylum for the Deaf and Dumb, Refering to the Next Council

    Report 104: Report on the Petition of A.B. Caswell and Mauley Eames for Thaddeus Greenwood to be Placed at the American Asylum for the Deaf and Dumb, Refering to the Next Council

  • Report 105: Report on the Deaf, Dumb, and Blind

    Report 105: Report on the Deaf, Dumb, and Blind

  • Report 106: Warrant in Favor of Philip C. Johnson, Secretary of State, for the Purchase of Stationery

    Report 106: Warrant in Favor of Philip C. Johnson, Secretary of State, for the Purchase of Stationery

  • Report 107: Warrant in Favor of Philip C. Johnson, Secretary of State, for the Purchase of Stationery

    Report 107: Warrant in Favor of Philip C. Johnson, Secretary of State, for the Purchase of Stationery

  • Report 108: Warrant in Favor of Philip C. Johnson, Secretary of State

    Report 108: Warrant in Favor of Philip C. Johnson, Secretary of State

  • Report 109: Warrant in Favor of Philip C. Johnson, Secretary of State

    Report 109: Warrant in Favor of Philip C. Johnson, Secretary of State

  • Report 10: Report on the Account of Mark Harris, Cumberland County Treasurer

    Report 10: Report on the Account of Mark Harris, Cumberland County Treasurer

  • Report 110: Warrant in Favor of Philip C. Johnson, Secretary of State, for Clerk Hire

    Report 110: Warrant in Favor of Philip C. Johnson, Secretary of State, for Clerk Hire

  • Report 111: Warrant in Favor of Bowen C. Greene, for Services in the Office of the Secretary of State

    Report 111: Warrant in Favor of Bowen C. Greene, for Services in the Office of the Secretary of State

  • Report 112: Warrant in Favor of Samuel L. Harris, for Services in the Office of the Secretary of State

    Report 112: Warrant in Favor of Samuel L. Harris, for Services in the Office of the Secretary of State

  • Report 113: Warrant in Favor of Joseph Warren as Assistant Librarian

    Report 113: Warrant in Favor of Joseph Warren as Assistant Librarian

  • Report 114: Warrant in Favor of H.L. Nichols for Labor in the State Library

    Report 114: Warrant in Favor of H.L. Nichols for Labor in the State Library

 

Page 110 of 135

  • 107
  • 108
  • 109
  • 110
  • 111
  • 112
  • 113
 
 

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