• 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
 
  • Bills of Cost at the Court of Common Pleas in Penobscot County, May Term 1836

    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 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

    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

    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 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

    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

    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

    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

    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

    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

    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

    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

    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

    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

    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 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 468: Report Accepting the Bond of Joseph Kelsey, Penobscot Indian Agent

  • Report 469: Warrants for the Payrolls of the House and Senate

    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 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 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 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 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 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 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

    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

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