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
Bills of Cost at the Court of Common Pleas in Penobscot County, May Term 1836
Bills of Cost in Criminal Prosecution at the Court of Common Pleas in York County, May Term 1836
Bills of Costs at the Supreme Judicial Court in Oxford County, May Term 1836
Petition for the Organization of a Company of Light Infantry in Hermon
Account of George Vose, Under Keeper of the State's Gaol in Castine in the County of Hancock, of Expenses and Charges Incurred for Supporting Prisoners Therein Confined Upon Charge or Conviction of Crimes Against the State from October 22nd 1835 to April 28th 1836
Account of Henry Johnson, Keeper of the Prison in Augusta in the County of Kennebec for the Support of Prisoners Therein Confined on Charges of Crimes or Offences Against the State from January 30th to April 30th 1836
Order That the Treasury Pay Thomas B. Stockins Compensation for Prosecuting to Conviction William Jones at the Supreme Judicial Court in York County
Receipts from Sheets No. 1-13 from the Account of the Land Agent for the Year 1837
Account of A.B. Thompson, Acting Quarter Master General, for Musical Instruments
Communication from Levi Bradley to Asa Redington, Relating to Bradley's Accounts as Treasurer of Penobscot County
Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Augusta, Within and for the County of Kennebec, April Term 1836
Certificate of the D. Hodsdon, Physician, for the Application of Ephraim Perkin's Daughters to the American Asylum for the Deaf and Dumb
Petition of the Inhabitants of the Town of Sanford for the Admission of Abigail, Phebe, and Sally Pirkins to the American Asylum for the Deaf and Dumb
Certificate of the Selectmen of the Town of Sanford, for the Application of Ephraim Perkin's Daughters to the American Asylum for the Deaf and Dumb
Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for Support of Persons Therein Confined on Charge or Conviction of Crimes or Offences Against the State and Which By Law is Chargeable to the State from December 9th 1835 to April 5th 1836
Report 490: Report Approving the Bond of John Reed, Superintendent of Public Buildings
Report 468: Report Accepting the Bond of Joseph Kelsey, Penobscot Indian Agent
Report 469: Warrants for the Payrolls of the House and Senate
Report 470: Warrant in Favor of Samuel Holbrook, Prison Keeper for Lincoln County, for Keeping Prisoners on Their Way to The State Prison
Report 471: Warrant in Favor of Asa Redington Jr., Treasurer of State, for Contingent Expenses
Report 472: Warrant in Favor of A. R. Nichols, Secretary of State, for Stationary
Report 473: Warrant in Favor of A.R. Nichols, Secretary of State, for a Library for the Use of the Legislature
Report 474: Warrant in Favor of the Trustees of the Ministerial and School Funds, in the Town of Burlington
Report 475: Warrants in Favor of Phineas R. Harford and John Harford
Report 476: Warrant in Favor of Abner B. Thompson, Adjutant General, for Finishing the Gunhouse in Eastport
Page
118
of
306
115
116
117
118
119
120
121
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