• 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_1830S

1830-1839

 
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 605: Report on the Communication of John O'Brien, Warden of the State Prison

    Report 605: Report on the Communication of John O'Brien, Warden of the State Prison

  • Report 606: Report on the Payroll of the Council

    Report 606: Report on the Payroll of the Council

  • Account of A.B. Thompson, Acting Quarter Master General, for Gun Carriages

    Account of A.B. Thompson, Acting Quarter Master General, for Gun Carriages

  • Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Bangor

    Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Bangor

  • Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in East Machias

    Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in East Machias

  • Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Harmony

    Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Harmony

  • Communication from A.B. Thompson, Acting Quarter Master General, Enclosing His Accounts for Gun Houses in Several Towns

    Communication from A.B. Thompson, Acting Quarter Master General, Enclosing His Accounts for Gun Houses in Several Towns

  • Pay Roll of the Electors of President and Vice President of the United States of America for the State of Maine

    Pay Roll of the Electors of President and Vice President of the United States of America for the State of Maine

  • Report 599: Warrant in Favor of Reuel Williams, Agent for the Erection of the Insane Hospital

    Report 599: Warrant in Favor of Reuel Williams, Agent for the Erection of the Insane Hospital

  • Report 600: Report on the Pardon of John Kelley of Plymouth

    Report 600: Report on the Pardon of John Kelley of Plymouth

  • Report 601: Report on a Pardon of Samuel Howard

    Report 601: Report on a Pardon of Samuel Howard

  • Report 602: Report on the Return of Votes for Senators

    Report 602: Report on the Return of Votes for Senators

  • Report 603: Report on Votes for Representatives to Congress

    Report 603: Report on Votes for Representatives to Congress

  • Communication of Joel Miller, Late Warden of the State Prison, Asking for More Time to Pay His Balance Due the State

    Communication of Joel Miller, Late Warden of the State Prison, Asking for More Time to Pay His Balance Due the State

  • Report 598: Report on the Communication of Joel Miller, Late Warden of the State Prison

    Report 598: Report on the Communication of Joel Miller, Late Warden of the State Prison

  • Washington County Clerk's Certificate of the Attestation to Gaolers' Accounts

    Washington County Clerk's Certificate of the Attestation to Gaolers' Accounts

  • State v. William Lambard, at the Supreme Judicial Court in Kennebec County

    State v. William Lambard, at the Supreme Judicial Court in Kennebec County

  • Account of Eleazar Packard, Agent for The Mars Hill Road

    Account of Eleazar Packard, Agent for The Mars Hill Road

  • Account for the Support of Criminals on Gaol in Portland, in the County of Cumberland, from June 7th to December 20th 1836

    Account for the Support of Criminals on Gaol in Portland, in the County of Cumberland, from June 7th to December 20th 1836

  • Account of Benjamin L. Pomroy, Keeper of the State's Gaol in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State from October 20th to December 20th 1836

    Account of Benjamin L. Pomroy, Keeper of the State's Gaol in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State from October 20th to December 20th 1836

  • Account of Nathan Heywood, Under Keeper of the Goal in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which, By Law, is Chargeable to the State, from August 19th to December 29th 1836

    Account of Nathan Heywood, Under Keeper of the Goal in Belfast in the County of Waldo, for Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which, By Law, is Chargeable to the State, from August 19th to December 29th 1836

  • Account of the American Asylum for the Deaf and Dumb

    Account of the American Asylum for the Deaf and Dumb

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1836

    Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1836

  • Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1836

    Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1836

  • Bills of Cost at the Supreme Judicial Court in Waldo County, December Term 1836

    Bills of Cost at the Supreme Judicial Court in Waldo County, December Term 1836

 

Page 103 of 306

  • 100
  • 101
  • 102
  • 103
  • 104
  • 105
  • 106
 
 

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