• 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
 
  • Aggregate of Votes for Representative to Congress for Hancock and Washington District

    Aggregate of Votes for Representative to Congress for Hancock and Washington District

  • Aggregate of Votes for Representative to Congress for Kennebec District

    Aggregate of Votes for Representative to Congress for Kennebec District

  • Communication from Joel Miller, Esq., Wardon of the State Prison

    Communication from Joel Miller, Esq., Wardon of the State Prison

  • Nathan Ilsley's Bill for Spationary to Edward Russell

    Nathan Ilsley's Bill for Spationary to Edward Russell

  • Bill of Costs Before the Grand Jury and Other Costs in Criminal Cases Not Taxed in Any Special Bill, Supreme Judicial Court at York, April Term 1829

    Bill of Costs Before the Grand Jury and Other Costs in Criminal Cases Not Taxed in Any Special Bill, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Benjamin Osgood, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Benjamin Osgood, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Benjamin Pitts, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Benjamin Pitts, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Charles Coffin, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Elias Abbott and Benjamin Pierce, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Elias Abbott and Benjamin Pierce, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Inhabitants of Hollis, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Inhabitants of Hollis, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Inhabitants of Kennebunk, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Inhabitants of Kennebunk, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. James Murphy, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. James Murphy, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. John Webster, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. John Webster, Supreme Judicial Court at York, April Term 1829

  • Bill of Costs, State of Maine v. Timothy Hill, Supreme Judicial Court at York, April Term 1829

    Bill of Costs, State of Maine v. Timothy Hill, Supreme Judicial Court at York, April Term 1829

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas, April Term 1829

    Bill of Particulars to Accompany Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas, April Term 1829

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1829

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1829

  • Bill of Whole Amount of Costs in Criminal Prosecutions, Supreme Judicial Court at York, April Term 1829

    Bill of Whole Amount of Costs in Criminal Prosecutions, Supreme Judicial Court at York, April Term 1829

  • Copy of Bills of Cost, Court of Common Pleas, Kennebec County, April Term 1829

    Copy of Bills of Cost, Court of Common Pleas, Kennebec County, April Term 1829

  • General Bill of Costs, Court of Common Pleas, April Term 1829

    General Bill of Costs, Court of Common Pleas, April Term 1829

  • William N. Haskell's Bill for Stationary to Edward Russell

    William N. Haskell's Bill for Stationary to Edward Russell

  • Acceptance of the Appointment of Nehemiah Peirce as Agent of the Mattanawcook Road

    Acceptance of the Appointment of Nehemiah Peirce as Agent of the Mattanawcook Road

  • Articles Purchased for Drawing

    Articles Purchased for Drawing

  • Report 116: Report on the Warrant for the Purchases of Books for the Legislature

    Report 116: Report on the Warrant for the Purchases of Books for the Legislature

  • Account of Amos Nichols, Esq., for Expenditure of Appropriations for Stationary

    Account of Amos Nichols, Esq., for Expenditure of Appropriations for Stationary

  • M. & A. Patten's Bill for Stationary to Edward Russell

    M. & A. Patten's Bill for Stationary to Edward Russell

 

Page 20 of 173

  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
 
 

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