• 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
 
  • Report 160: Report on the Warrant in Favor of Gilman Turner, Superintendent of Public Buildings, for Repair of Public Buildings and Furniture

    Report 160: Report on the Warrant in Favor of Gilman Turner, Superintendent of Public Buildings, for Repair of Public Buildings and Furniture

  • Report 161: Report on the Warrant in Favor of Chadbourne and Rawson for Costs in the Action of State vs. John Curtis

    Report 161: Report on the Warrant in Favor of Chadbourne and Rawson for Costs in the Action of State vs. John Curtis

  • Report 162: Report on the Organization of a Light Infantry Company in Bath

    Report 162: Report on the Organization of a Light Infantry Company in Bath

  • Report 163: Report on the Payroll of the 1st Session of the 20th Council

    Report 163: Report on the Payroll of the 1st Session of the 20th Council

  • Report 164: Report on the Account of Mark Harris, Cumberland County Treasurer

    Report 164: Report on the Account of Mark Harris, Cumberland County Treasurer

  • Report 165: Report on the Account of Isaac C. Haynes, Penobscot County Treasurer

    Report 165: Report on the Account of Isaac C. Haynes, Penobscot County Treasurer

  • Report 166: Report on the Warrant in Favor of Henry Richardson, Agent for the Penobscot Indians, for the Penobscot Indian Fund

    Report 166: Report on the Warrant in Favor of Henry Richardson, Agent for the Penobscot Indians, for the Penobscot Indian Fund

  • Report 167: Report on the Warrant in Favor of Nicholson B. Devereux for Woodcut Engravings for the 3rd Annual Report on the Geology of Maine

    Report 167: Report on the Warrant in Favor of Nicholson B. Devereux for Woodcut Engravings for the 3rd Annual Report on the Geology of Maine

  • Report 168: Report in Favor of Joseph Bradley for Arresting Richard Batchelder

    Report 168: Report in Favor of Joseph Bradley for Arresting Richard Batchelder

  • Report 169: Report in Favor of John Burnham for Apprehending Richard Batchelder, a Fugitive from Justice

    Report 169: Report in Favor of John Burnham for Apprehending Richard Batchelder, a Fugitive from Justice

  • Report 16: Report on the Account of Asa Bailey, Cumberland County Jailkeeper

    Report 16: Report on the Account of Asa Bailey, Cumberland County Jailkeeper

  • Report 170: Report on the Petition of Amos Townsend Regarding the Norridgewock Female Academy

    Report 170: Report on the Petition of Amos Townsend Regarding the Norridgewock Female Academy

  • Report 171: Report in Favor of Joseph Loring, Agent to Repair the Baring to Houlton Road Across Indian Township

    Report 171: Report in Favor of Joseph Loring, Agent to Repair the Baring to Houlton Road Across Indian Township

  • Report 172: Report on the Account of Benjamin Carr, Warden of the State Prison, for Salaries of Subordinate Officers

    Report 172: Report on the Account of Benjamin Carr, Warden of the State Prison, for Salaries of Subordinate Officers

  • Report 173: Report on the Account of Nathan Cutler, Franklin County Treasurer

    Report 173: Report on the Account of Nathan Cutler, Franklin County Treasurer

  • Report 174: Report on the Account of Samuel Burbank, York County Treasurer

    Report 174: Report on the Account of Samuel Burbank, York County Treasurer

  • Report 175: Report on the Account of Alanson Mellen, Oxford County Treasurer

    Report 175: Report on the Account of Alanson Mellen, Oxford County Treasurer

  • Report 176: Report on the Bond of Jacob Smith, Clerk of the Judicial Courts in Lincoln County

    Report 176: Report on the Bond of Jacob Smith, Clerk of the Judicial Courts in Lincoln County

  • Report 177: Report on a Pardon of Daniel Clark Jr. of Bradford

    Report 177: Report on a Pardon of Daniel Clark Jr. of Bradford

  • Report 178: Report on the Pardon of Noah D. Sargent of Monroe

    Report 178: Report on the Pardon of Noah D. Sargent of Monroe

  • Report 179: Report on the Pardon of William McGann, Formerly of Bangor

    Report 179: Report on the Pardon of William McGann, Formerly of Bangor

  • Report 17: Report on the Petition of Jonathan Parks and Others Regarding a Portion of the Stumpage Paid from N.S. Hooper for Timber Cut on State Lands on the Aroostook River

    Report 17: Report on the Petition of Jonathan Parks and Others Regarding a Portion of the Stumpage Paid from N.S. Hooper for Timber Cut on State Lands on the Aroostook River

  • Report 180: Report on the Account of Daniel Pike, Kennebec County Treasurer

    Report 180: Report on the Account of Daniel Pike, Kennebec County Treasurer

  • Report 181: Report on the Warrant in Favor of William J. Condon

    Report 181: Report on the Warrant in Favor of William J. Condon

  • Report 182: Report on the Warrant in Favor of Abner Paine, Treasurer of Charleston Academy

    Report 182: Report on the Warrant in Favor of Abner Paine, Treasurer of Charleston Academy

 

Page 113 of 135

  • 110
  • 111
  • 112
  • 113
  • 114
  • 115
  • 116
 
 

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