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_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 15: Report in Favor of Henry Richardson, Penobscot Indian Agent
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 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 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 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 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 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 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 173: Report on the Account of Nathan Cutler, Franklin 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 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 178: Report on the Pardon of Noah D. Sargent of Monroe
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 180: Report on the Account of Daniel Pike, Kennebec County Treasurer
Report 181: Report on the Warrant in Favor of William J. Condon
Page
113
of
135
110
111
112
113
114
115
116
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