• 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 606: Report in Favor of Samuel P. Benson, Secretary of State, for Purchase of Stationery

    Report 606: Report in Favor of Samuel P. Benson, Secretary of State, for Purchase of Stationery

  • Report 607: Report in Favor of Sanford Kingsbury, Treasurer of State, for Clerk Hire in the Treasury Office

    Report 607: Report in Favor of Sanford Kingsbury, Treasurer of State, for Clerk Hire in the Treasury Office

  • Report 608: Report on Warrant in Favor of William Frost, for Making Duplicates of Division Orders

    Report 608: Report on Warrant in Favor of William Frost, for Making Duplicates of Division Orders

  • Report 609: Report in Favor of Severence and Dorr for Printing for the State

    Report 609: Report in Favor of Severence and Dorr for Printing for the State

  • Report 610: Report in Favor of Treasurer of State to Pay Valuation Clerks

    Report 610: Report in Favor of Treasurer of State to Pay Valuation Clerks

  • Report 611: Report on Warrant in Favor of John Brown, Superintendant of Public Buildings

    Report 611: Report on Warrant in Favor of John Brown, Superintendant of Public Buildings

  • Report 612: Report on Warrant in Favor of John Brown,Superintendant of Public Buildings

    Report 612: Report on Warrant in Favor of John Brown,Superintendant of Public Buildings

  • Report 613: Report on Warrant in Favor of Paul Hanson

    Report 613: Report on Warrant in Favor of Paul Hanson

  • Report 614: Report on Claim of Isaac Hudsdon for Expenses to New Brunswick

    Report 614: Report on Claim of Isaac Hudsdon for Expenses to New Brunswick

  • Report 615: Report on Account of John Merrill, Inspector of State Prison

    Report 615: Report on Account of John Merrill, Inspector of State Prison

  • Report 616: Report on Account of John C. Garland for Watching the State House

    Report 616: Report on Account of John C. Garland for Watching the State House

  • Report 617: Report on Account of Samuel P. Benson, Secretary of State, for Clerk Hire

    Report 617: Report on Account of Samuel P. Benson, Secretary of State, for Clerk Hire

  • Report 618: Report on the Accounts of Treasurer of the Asylum for the Deaf and Dumb, Hartford, CT

    Report 618: Report on the Accounts of Treasurer of the Asylum for the Deaf and Dumb, Hartford, CT

  • Report 619: Report on the Account of the Treasurer of the Perkins Institution and Massachussetts Asylum for the Blind

    Report 619: Report on the Account of the Treasurer of the Perkins Institution and Massachussetts Asylum for the Blind

  • Report 620: Report on the Warrant in Favor of Amasa Ellis

    Report 620: Report on the Warrant in Favor of Amasa Ellis

  • Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber

    Report 621: Report on a Warrant in Favor of Elisha Keene and William Brackett for Preparing the Senate Chamber

  • Report 622: Report on the Account of Daniel Pike, Treasurer of Kennebec County

    Report 622: Report on the Account of Daniel Pike, Treasurer of Kennebec County

  • Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company

    Report 623: Report on the Bonds of Thomas Clark, Clerk of the Courts in Oxford Company, and Cyrus Fletcher, Same for Somerset Company

  • Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County

    Report 624: Report on the Bond of Charles Fox, Clerk of Counts in Cumberland County

  • Report 625: Report of Committee on Communication from A.B. Thompson, Adjutant General

    Report 625: Report of Committee on Communication from A.B. Thompson, Adjutant General

  • Report 626: Report on Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office

    Report 626: Report on Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office

  • Report 627: Report on the Account of Nathaniel Branch, for work in State House

    Report 627: Report on the Account of Nathaniel Branch, for work in State House

  • Report 628: Report Salaries of Subordinate Officers of the State Prison

    Report 628: Report Salaries of Subordinate Officers of the State Prison

  • Report 629: Report on Warrant in Favor of John Brown, Superintendent of Public Buildings

    Report 629: Report on Warrant in Favor of John Brown, Superintendent of Public Buildings

  • Report 630: Report on Petition of Officers and Soldiers of Companies "O" and "P" in Bangor, 1st Regiment, 2nd Brigade, 9th Division, for disbanding said company

    Report 630: Report on Petition of Officers and Soldiers of Companies "O" and "P" in Bangor, 1st Regiment, 2nd Brigade, 9th Division, for disbanding said company

 

Page 86 of 135

  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
 
 

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