• 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
 
  • Certificate of Joel Miller, Warden, on the Conduct of Charles Sargent in Prison

    Certificate of Joel Miller, Warden, on the Conduct of Charles Sargent in Prison

  • Certificate of Joel Miller, Warden, on the Conduct of Lovell P. Chadbourne in Prison

    Certificate of Joel Miller, Warden, on the Conduct of Lovell P. Chadbourne in Prison

  • Letter from Joel Miller, Warden, on Pardon of Charles Sargent

    Letter from Joel Miller, Warden, on Pardon of Charles Sargent

  • Record of the Conviction of Doctor Frederick Bartlett

    Record of the Conviction of Doctor Frederick Bartlett

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

  • A.B. Thompson's Receipt for Steamboat Freight from Boston to Bath

    A.B. Thompson's Receipt for Steamboat Freight from Boston to Bath

  • Letter from Charles Sargent to His Mother, Elizabeth Nelson, Written from Prison

    Letter from Charles Sargent to His Mother, Elizabeth Nelson, Written from Prison

  • Account of the New England Institution for the Education of The Blind

    Account of the New England Institution for the Education of The Blind

  • Certificate of William Vaughan, Clerk, on the Conviction and Sentence of John Young

    Certificate of William Vaughan, Clerk, on the Conviction and Sentence of John Young

  • Petition of Stephen Mitchell and Others for an Alteration in the Limits of The Infantry Company in Lisbon

    Petition of Stephen Mitchell and Others for an Alteration in the Limits of The Infantry Company in Lisbon

  • Petition for the Organization of a Company of Light Infantry in Orland

    Petition for the Organization of a Company of Light Infantry in Orland

  • Petition of George Sproul and Others to Disband the C Company in Frendship and Uniting it With B Company in Cushing

    Petition of George Sproul and Others to Disband the C Company in Frendship and Uniting it With B Company in Cushing

  • Petition of the Inspectors of the State Prison for the Pardon of Lovell P. Chadbourne

    Petition of the Inspectors of the State Prison for the Pardon of Lovell P. Chadbourne

  • Petition of William Chick, Praying for Admission to the Institute at Boston for the Blind

    Petition of William Chick, Praying for Admission to the Institute at Boston for the Blind

  • Communication from Nathan Hunt, Requesting the State Continue Support for His Son at the American Asylum

    Communication from Nathan Hunt, Requesting the State Continue Support for His Son at the American Asylum

  • Petition of Colonel J. Merrill and Others to Disband a Militia Company in Hermon

    Petition of Colonel J. Merrill and Others to Disband a Militia Company in Hermon

  • Account of Asa Bailey, Deputy Gaoler, for the Support of Prisoners in the County of Cumberland from December 15th 1835 to June 7th 1836

    Account of Asa Bailey, Deputy Gaoler, for the Support of Prisoners in the County of Cumberland from December 15th 1835 to June 7th 1836

  • Account of William Brown, 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 May 3rd to June 22nd 1836

    Account of William Brown, 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 May 3rd to June 22nd 1836

  • Bills of Cost at the Court of Common Pleas in Cumberland County, June Term 1836

    Bills of Cost at the Court of Common Pleas in Cumberland County, June Term 1836

  • Bills of Cost at the Court of Common Pleas in Somerset County, June Term 1835

    Bills of Cost at the Court of Common Pleas in Somerset County, June Term 1835

  • Bills of Cost at the Court of Common Pleas in Somerset County, June Term 1836

    Bills of Cost at the Court of Common Pleas in Somerset County, June Term 1836

  • Bills of Cost at the Supreme Judicial Court in Penobscot County, June Term 1836

    Bills of Cost at the Supreme Judicial Court in Penobscot County, June Term 1836

  • Bills of Cost at the Supreme Judicial Court in Somerset County, June Term 1836

    Bills of Cost at the Supreme Judicial Court in Somerset County, June Term 1836

  • Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1836

    Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1836

  • Bills of Costs at the Court of Common Pleas in Oxford County, June Term 1836

    Bills of Costs at the Court of Common Pleas in Oxford County, June Term 1836

 

Page 116 of 306

  • 113
  • 114
  • 115
  • 116
  • 117
  • 118
  • 119
 
 

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