Home
Search
Browse State Agencies
My Account
About
Digital Commons Network™
Skip to main content
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 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 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 Harmony
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
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 601: Report on a Pardon of Samuel Howard
Report 602: Report on the Return of Votes for Senators
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
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
State v. William Lambard, at the Supreme Judicial Court in Kennebec County
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 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 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 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
Page
103
of
306
100
101
102
103
104
105
106
Search
Enter search terms:
Select context to search:
in this collection
Digital Maine
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