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 404: Report of the Committee to Prepare Rules to be Observed by the Present Council
Report 405: Report of the Committee to Employ a Messenger
Report 406: Report of the Committee on the Bond of E.L. Hamlin, Land Agent
Report 407: Report Approving the Bond of Samuel P. Benson
Report 408: Report on the Petition of William Dennitt et al for the Pardon of Thaddeus H.M. Weymouth
Report 409: Report on the Bond of John Brown
Report 410: Report on the Petition of William Dennitt and Others for the Pardon of Thaddeus H.M. Weymouth
Report 411: Report of Committee on Indian Affairs Granting Aid to Attian Orson and Peol Polis
Report 412: Report of Committee on Indian Affairs on Application of Peol Polis for Payment for Clothing
Report 413: Report of Committee on Indian Affairs Granting Aid to John Neptune
Report 414: Report of Committee on Indian Affairs on Maria Newell's Application for Aid
Report 415: Report on the Petition of William W. Lueus
Report 416: Report on Simeon C. Whittier's Bond, Inspector General of Pot and Pearl Ashes
Report 417: Report of the Committee on the Bond of John Read, Inspector General of Beef and Pork
Report 418: Report of the Committee on Military Affairs on the Petition of Brigadier General Charles W. Piper, et al That the 1st Brigade, 3rd Division may be Divided
Report 419: Report on the Account of William M. Boyd, Treasurer of Lincoln County
Report 420: Report on Accounts of Subordinate Officers of State Prison for the Quarter Ending on December 31st, 1840
Report 421: Report on Accounts of Subordinate Officers of the State Prison from January 1st to February 14th, 1841
Report 422: Report on Gilman Turner, Late Superintendant of Public Buildings
Report 423: Report on Warrant in Favor of Ebenezer H. Neil, Treasurer of Somerset Central Agricultural Society
Report 424: Report on Warrant in Favor of John Brown, Superintendant of Public Buildings
Report 425: Report on the Account of Mark S. Blunt, Treasurer of Somerset County
Report 426: Report on the Account of Frye Hall, Treasurer of Waldo County
Report 427: Report on Frye Hall, County Treasurer of Waldo, Application for Correction of Error in Former Account
Report 428: Report on a Claim by Frye Hall, Treasurer of Waldo County, for An Omission in Former Accounts Settled
Page
78
of
135
75
76
77
78
79
80
81
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