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
Certificate of Peleg Benson, Jr., Treasurer of the Kennebec County Agricultural Society, of the Funds Deposited in the Treasury of Said Society
Certificate of Peleg Benson, Jr., Treasurer of the Kennebec County Agricultural Society, of the Funds Deposited in the Treasury of Said Society
Report of the Commission on an Order Relating to the State Prison
Bills of Cost at the Court of Common Pleas in Waldo County, November Term 1836
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1836
State v. Samuel Howard
Petition of Joseph B. Whitney and Others for the Organization of a Light Infantry Company in Thorndike
Account of Sewall Crocker, Keeper of the State's Gaol in Paris in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State, from June 23rd to October 26th 1836
Account of Levi Bradley, Under Keeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charges or Convictions of Crimes or Offences Against the State and Which, By Law, is Chargeable to the State from August 3rd to October 24th 1936
Letter from Job Washburn, in Favor of the Pardon of Daniel Robbins
Account of A.B. Thompson, Acting Quarter Master General, for Repairing the Gun House in Anson
Bills of Cost at the Court of Common Pleas in York County, October Term 1836
Account of Israel Chadbourne, Under Keeper of the State Gaol's in Alfred in the County of York, of the Expenses Incurred for the Supporting of Prisoners Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State, from May 24th to October 11th 1836
Account of Jeremiah Brooks, Keeper of the State Gaol in York in the County of York, of the Expenses Incurred for the Supporting of Prisoners Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State, from May 24th to May 31st 1836
Report 589: Report on Returns of Votes for Representative to Congress
Report 590: Warrant for the 4th Session of the Council
Account of Asaph R. Nichols, Secretary of State, for the Purchase of Law Reports
Report 581: Warrant in Favor of Asaph R. Nichols, Secretary of State, for the Purchase of Copies of Fairfield's Reports
Report 582: Report Relative to the Repair of the Canada Road
Report 583: Warrant in Favor of Asa Redington Jr., State Treasurer, for Stone Flagging to be Laid Across Part of the State Lot
Report 585: Report Relative to David Winslow, Inspector of Beef and Pork
Report 586: Report for the Organization of a Company of Light Infantry in China
Report 587: Report on the Organization of a Company of Light Infantry in Enfield
Report 588: Report Countermanding a Former Report of Council Advising the Disbanding of a Company of Light Infantry
Account of Fines and Costs in Criminal Prosecution at the Supreme Judicial Court of Oxford County, October Term 1836
Page
105
of
306
102
103
104
105
106
107
108
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