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
Account of Mark Harris, Cumberland County Treasurer
Report 320: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County
Petition of Enoch Preble for Compensation as Informant and Prosecutor Against William McLeran for Having Counterfeit Coin
Account of Zebulon Bradley, for Labor and Supplies in Surveying Islands in Penobscot River
Account of the County of Cumberland, for Support of Criminals in Gaol from June 2nd to December 15th 1835
Bill of Particulars in the Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1835
Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1835
Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1835
Bills of Cost at the Supreme Judicial Court in Waldo County, December Term 1835
Philip C. Johnson's Bill for Work in the Secretary of State's Office
Reward to Leander Martin for Compensation as Prosecutor in State v. O'Conner, at the Court of Common Pleas in Lincoln County, December Term 1835
Letter from Charles Sargent to His Mother
Report of the Superintending School Committee of the Town of Cushing, in Obedience to a Resolve of the Legislature of the State
Certificate of the Jurors in State v. Harvey Robbins, Jr., of the Inquest of Luther Hammon
Account of Francis B. Morgan, Hancock County Treasurer
Communication from William Allen to S.H. Mudge, Regarding His Opinion on the Standing of Elijah Clark
John Hodgdon's Bills to the State of Maine, for Services as Land Agent in the Years 1834 and 1833
Report of the Superintending School Committee of the Town of Woolwich, in Obedience to a Resolve of the Legislature of the State
Petition for the Commutation of the Sentence of Isaac Spencer
Petition of E.W. Buker and Others to Form a Light Infantry Company in Bangor
Abstract from the Books of the Managers of the Steam Navigation Lottery and the Account of the Managers of the Steam Navigation Lottery
Bills of Cost at the Court of Common Pleas in Waldo County, November Term 1835
Bills of Cost at the Supreme Judicial Court in Cumberland County, November Term 1835
Petition for the Commutation of Isaac Spencer's Sentence
Conviction of Joseph Treadwell Jr. of Bangor
Page
133
of
306
130
131
132
133
134
135
136
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