• 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
 
  • Account of Mark Harris, Cumberland County Treasurer

    Account of Mark Harris, Cumberland County Treasurer

  • Report 320: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

    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

    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 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

    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 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

    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 Court of Common Pleas in Kennebec County, December Term 1835

  • Bills of Cost at the Supreme Judicial Court in Waldo 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

    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

    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

    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

    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

    Certificate of the Jurors in State v. Harvey Robbins, Jr., of the Inquest of Luther Hammon

  • Account of Francis B. Morgan, Hancock County Treasurer

    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

    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

    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

    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 for the Commutation of the Sentence of Isaac Spencer

  • Petition of E.W. Buker and Others to Form a Light Infantry Company in Bangor

    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

    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 Court of Common Pleas in Waldo County, November Term 1835

  • Bills of Cost at the Supreme Judicial Court in Cumberland 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

    Petition for the Commutation of Isaac Spencer's Sentence

  • Conviction of Joseph Treadwell Jr. of Bangor

    Conviction of Joseph Treadwell Jr. of Bangor

 

Page 133 of 306

  • 130
  • 131
  • 132
  • 133
  • 134
  • 135
  • 136
 
 

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