• 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
 
  • Daniel Emery's Bill for Services as Agent to Examine into the Situation of the Penobscot Tribe

    Daniel Emery's Bill for Services as Agent to Examine into the Situation of the Penobscot Tribe

  • Jeremiah Bailey's Receipt for Wales Hubbard's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

    Jeremiah Bailey's Receipt for Wales Hubbard's Admission Fee to Practice Law at the Court of Common Pleas in Lincoln County

  • State v. John M. Dagget, at the Court of Common Pleas in Somerset County

    State v. John M. Dagget, at the Court of Common Pleas in Somerset County

  • Certificate of Joel Miller, Warden, of the Conduct of Benjamin Hodges in Prison

    Certificate of Joel Miller, Warden, of the Conduct of Benjamin Hodges in Prison

  • Communication from Stephen Young, Regarding the "Resolve Relating to the Blind Passed March 24th 1835" and His Son

    Communication from Stephen Young, Regarding the "Resolve Relating to the Blind Passed March 24th 1835" and His Son

  • Certificate of Joel Miller, Warden, of the Conduct of Josiah C. Carlise in Prison

    Certificate of Joel Miller, Warden, of the Conduct of Josiah C. Carlise in Prison

  • Communication from Charles Peavey, Relating to the Erection of a Gun House in Eastport

    Communication from Charles Peavey, Relating to the Erection of a Gun House in Eastport

  • Petition of Ephraim H. Lombard for Compensation as Informant and Prosecutor of Joseph H. Rich

    Petition of Ephraim H. Lombard for Compensation as Informant and Prosecutor of Joseph H. Rich

  • Receipts from the Account of Abner B. Thompson, Adjutant General, for the Brunswick Gun House

    Receipts from the Account of Abner B. Thompson, Adjutant General, for the Brunswick Gun House

  • Glazier, Masters, and Smith's Bill for 50 Laws of Maine

    Glazier, Masters, and Smith's Bill for 50 Laws of Maine

  • Petition of the Officers of the Militia for the Formation of a New Regiment Attached to the 1st Brigade 4th Division

    Petition of the Officers of the Militia for the Formation of a New Regiment Attached to the 1st Brigade 4th Division

  • Account of Samuel Burbank, Treasurer of York County

    Account of Samuel Burbank, Treasurer of York County

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court Begun and Holden at Augusta, Within and for the County of Kennebec, June Term 1835

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court Begun and Holden at Augusta, Within and for the County of Kennebec, June Term 1835

  • Account of Fines, Forfeitures, and Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Oxford County, June Term 1835

    Account of Fines, Forfeitures, and Bills of Costs in Criminal Prosecution at the Court of Common Pleas in Oxford County, June Term 1835

  • Account of Sewall Crockett, Keeper of the State's Jail in Paris in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State October 28th 1834 to June 17th 1835

    Account of Sewall Crockett, Keeper of the State's Jail in Paris in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State October 28th 1834 to June 17th 1835

  • Benjamin Carr's Bill for Travel to Qualify as the Secretary of State

    Benjamin Carr's Bill for Travel to Qualify as the Secretary of State

  • Bill of Costs at the Supreme Judicial Court in Kennebec County, June Term 1835

    Bill of Costs at the Supreme Judicial Court in Kennebec County, June Term 1835

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

    Bills of Cost at the Court of Common Pleas in Cumberland 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 1835

  • Bills of Cost at the Supreme Judicial Court in Hancock County, June Term 1835

    Bills of Cost at the Supreme Judicial Court in Hancock County, June Term 1835

  • Bills of Cost in Criminal Prosecution at the Court of Common Pleas in Oxford County, June Term 1835

    Bills of Cost in Criminal Prosecution at the Court of Common Pleas in Oxford County, June Term 1835

  • Bills of Cost the Supreme Judicial Court in Washington County, June Term 1835

    Bills of Cost the Supreme Judicial Court in Washington County, June Term 1835

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

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

  • Henry Ingraham's Bill for Services as Inspector of the State Prison

    Henry Ingraham's Bill for Services as Inspector of the State Prison

  • List of Criminals in Gaol in Portland in County of Cumberland from December 16th 1834 to June 2nd 1835

    List of Criminals in Gaol in Portland in County of Cumberland from December 16th 1834 to June 2nd 1835

 

Page 144 of 306

  • 141
  • 142
  • 143
  • 144
  • 145
  • 146
  • 147
 
 

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