• 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_1820S

1820-1829

 
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
 
  • Account of Samuel Sevey, Underkeeper of the Gaol in Wiscaset in Lincoln County, for the Support of Persons Therein Confined on Charges or Convictions Against the State, from May 13th to September 8th 1829

    Account of Samuel Sevey, Underkeeper of the Gaol in Wiscaset in Lincoln County, for the Support of Persons Therein Confined on Charges or Convictions Against the State, from May 13th to September 8th 1829

  • Copy of the Record in the Case of James Murphy, Convicted of Murder at York

    Copy of the Record in the Case of James Murphy, Convicted of Murder at York

  • Communication from William Vance, Esq., in Relation to the Houlton Road

    Communication from William Vance, Esq., in Relation to the Houlton Road

  • Bill of Costs, State of Maine v. Alfred, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. Alfred, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. Benjamin Stone, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. Benjamin Stone, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. Elias Junkins, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. Elias Junkins, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. James Murch Chick, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. James Murch Chick, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. M.P. Simpson, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. M.P. Simpson, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. South Berwick, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. South Berwick, Court of Common Pleas at York, May Term 1828

  • Bill of Costs, State of Maine v. William Stone, Court of Common Pleas at York, May Term 1828

    Bill of Costs, State of Maine v. William Stone, Court of Common Pleas at York, May Term 1828

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court, May Term 1829

    Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Supreme Judicial Court, May Term 1829

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, May Term 1829

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln County, May Term 1829

  • Bill of Whole Amount of Costs in Criminal Prosecutions, Court of Common Pleas at York, May Term 1829

    Bill of Whole Amount of Costs in Criminal Prosecutions, Court of Common Pleas at York, May Term 1829

  • Bills of Costs for the Supreme Judicial Court, Cumberland County May Term 1829

    Bills of Costs for the Supreme Judicial Court, Cumberland County May Term 1829

  • John Roach's Bill for Apprehending Charles Stevens

    John Roach's Bill for Apprehending Charles Stevens

  • Petition for Disbanding the Company of Cavalry 2B.7D.

    Petition for Disbanding the Company of Cavalry 2B.7D.

  • Receipt from Post Office of Portland

    Receipt from Post Office of Portland

  • Account of Jesse Robinson, Keeper of the State's Gaol in the County of Kennebec, for the Support of Poor Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State, August Term 1829

    Account of Jesse Robinson, Keeper of the State's Gaol in the County of Kennebec, for the Support of Poor Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State, August Term 1829

  • Petition of Joshua Rowe, to be Discharged from Jail

    Petition of Joshua Rowe, to be Discharged from Jail

  • Petition of Stephen Raynes for a Pardon

    Petition of Stephen Raynes for a Pardon

  • Communication from Nehemiah Peirce, Esq., in Relation to Mattanawcook Road

    Communication from Nehemiah Peirce, Esq., in Relation to Mattanawcook Road

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas, in Augusta Within the County of Kennebec

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas, in Augusta Within the County of Kennebec

  • Petition for Disbanding the Light Infantry Company "Adam's Guards"

    Petition for Disbanding the Light Infantry Company "Adam's Guards"

  • Remonstrance of Jesse Smart Haines and Others Against a New Company in Burnham and Troy

    Remonstrance of Jesse Smart Haines and Others Against a New Company in Burnham and Troy

  • Statement Exhibited by Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charges or Convictions of Crimes Against the State, from December 10th 1829 to April 7th 1829

    Statement Exhibited by Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charges or Convictions of Crimes Against the State, from December 10th 1829 to April 7th 1829

 

Page 19 of 173

  • 16
  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
 
 

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