• 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 297: Report of the Committee on the Franklin Bank

    Report 297: Report of the Committee on the Franklin Bank

  • Report 298: Report on the Account of Robert Low, Piscataquis County Treasurer

    Report 298: Report on the Account of Robert Low, Piscataquis County Treasurer

  • Report 299: Report in Favor of Ruth Sterns and Chester Sterns of Bradford, Deaf and Dumb Persons

    Report 299: Report in Favor of Ruth Sterns and Chester Sterns of Bradford, Deaf and Dumb Persons

  • Report 29: Report on the Petition of Peol Sockbasin Neptune for Expenses in Attending the Legislature

    Report 29: Report on the Petition of Peol Sockbasin Neptune for Expenses in Attending the Legislature

  • Report 2: Report Naming Thomas White of Augusta as Messenger if the Executive Council

    Report 2: Report Naming Thomas White of Augusta as Messenger if the Executive Council

  • Report 300: Report on a Pardon of Samuel C. Haley of Hollis

    Report 300: Report on a Pardon of Samuel C. Haley of Hollis

  • Report 301: Report on a Pardon of Henry S. Jones of Jefferson

    Report 301: Report on a Pardon of Henry S. Jones of Jefferson

  • Report 302: Report on a Pardon of Jeremiah Farwell of Ludlow, N.B.

    Report 302: Report on a Pardon of Jeremiah Farwell of Ludlow, N.B.

  • Report 303: Report on the Petition of Samuel Soule and Others for a Pardon of Daniel Baker

    Report 303: Report on the Petition of Samuel Soule and Others for a Pardon of Daniel Baker

  • Report 304: Report on the Organization of a Company of Light Infantry in Augusta

    Report 304: Report on the Organization of a Company of Light Infantry in Augusta

  • Report 305: Report on the Warrant for the Payroll of the 3rd Session of the 20th Council

    Report 305: Report on the Warrant for the Payroll of the 3rd Session of the 20th Council

  • Report 306: Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, to Pay the Engrossing Clerks

    Report 306: Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, to Pay the Engrossing Clerks

  • Report 307: Report on the Warrant in Favor of Benjamin Partridge for Watching the Public Buildings

    Report 307: Report on the Warrant in Favor of Benjamin Partridge for Watching the Public Buildings

  • Report 308: Report on the Warrant in Favor of Stephen Jones for the Interest Paid on the Penobscot Indian Fund

    Report 308: Report on the Warrant in Favor of Stephen Jones for the Interest Paid on the Penobscot Indian Fund

  • Report 309: Report on the Electors of President and Vice-President

    Report 309: Report on the Electors of President and Vice-President

  • Report 30: Report on the Petition of Mary Nicoli for Her Portion of the Penobscot Indian Supplies in Money

    Report 30: Report on the Petition of Mary Nicoli for Her Portion of the Penobscot Indian Supplies in Money

  • Report 310: Report on the Warrant in Favor of Henry Richardson, Penobscot Indian Agent

    Report 310: Report on the Warrant in Favor of Henry Richardson, Penobscot Indian Agent

  • Report 311: Report on the Warrant in Favor of Samuel F. Morse and Company, for a Debt Incurred by John O'Brien, State Prison Warden

    Report 311: Report on the Warrant in Favor of Samuel F. Morse and Company, for a Debt Incurred by John O'Brien, State Prison Warden

  • Report 312: Report on the Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

    Report 312: Report on the Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

  • Report 313: Report on the Warrant in Favor of Otis L. Bridges, Washington County Attorney

    Report 313: Report on the Warrant in Favor of Otis L. Bridges, Washington County Attorney

  • Report 314: Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, for Stationery

    Report 314: Report on the Warrant in Favor of Philip C. Johnson, Secretary of State, for Stationery

  • Report 315: Report on the Claim of Doctor John Mason for Services on the Aroostook Expedition

    Report 315: Report on the Claim of Doctor John Mason for Services on the Aroostook Expedition

  • Report 316: Report on the Organization of New Companies of Infantry

    Report 316: Report on the Organization of New Companies of Infantry

  • Report 317: Report on the Account of Mark Harris, Cumberland County Treasurer

    Report 317: Report on the Account of Mark Harris, Cumberland County Treasurer

  • Report 318: Report on the Account of F.B. Morgan, Hancock County Treasurer

    Report 318: Report on the Account of F.B. Morgan, Hancock County Treasurer

 

Page 119 of 135

  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
 
 

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