• 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 405: Report of the Committee to Employ a Messenger

    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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

    Report 428: Report on a Claim by Frye Hall, Treasurer of Waldo County, for An Omission in Former Accounts Settled

  • Report 429: Report of the Committee on Votes in the Oxford Congressional District Given on January 18th, 1841

    Report 429: Report of the Committee on Votes in the Oxford Congressional District Given on January 18th, 1841

 

Page 78 of 135

  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
 
 

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