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
Communication from J. Bradbury, Relating to the Petitions for the Commutation of Joseph Sager's Death Sentence
Reasons Offered by the Council for the Petitioners for the Committee of the Punishment of Joseph Sager
Report 104: Report on the Petition of David Plumer and Others for a Company of Light Infantry in Scarborough
Report 105: Report Relating to the Commutation of the Sentence of Joseph Sager and Fixing the Time for His Execution
Report 106: Warrant in Favor of the Executors of the Late Land Agent
Report 107: Warrant for the Payroll of the Board of Internal Improvement, 1st Session
Report 108: Report on the Return of Votes for Senators
Report 109: Report on the Payroll of the Council
Testimony of Sylvia Stewart, of Gardiner, Relating to the Night of Pheobe Sager's Death
Warrant for the Execution of Joseph Sager, at the Supreme Judicial Court of Kennebec
Account of Thomas Todd, Treasurer of the County of Cumberland
Report 100: Warrant in Favor of Israel Heald, Agent of the Baring and Houlton Road
Report 101: Warrant in Favor of Jonas Dyer for Interest on His Loan to the State
Report 102: Warrant in Favor of Daniel Cony for Interest on His Loan to the State for Constructing Public Buildings
Report 103: Warrant in Favor of Washington Woodward for Expenses in Arresting James Hall, a Fugitive from Justice
Report 98: Warrant in Favor of Samuel Burbank, York County Treasurer
Report 99: Warrant in Favor of Samuel Chandler, Treasurer of the Kennebec County Agricultural Society
Communication from Benjamin F. Melvin, Traverse Juror, Relating to the Petition for the Commutation of Joseph Sager's Death Sentence
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 August 6th to December 9th 1834
Bill of Whole Amount of Costs in Criminal Prosecutions Allowed at the Court of Common Pleas, Begun and Holden at Augusta, Within and for the County of Kennebec, December Term 1834
Communication from Mary E. Foster, Begging for the Commutation of the Death Sentence of Her Brother, Joseph Sager
Order in Favor of Ephraim Getchell for Compensation for Apprehending John Jordan
State v. Nathan Farwell, at the Supreme Judicial Court of Waldo County
Account of Washington Woodward, for Expenses in Arresting James Hall, a Fugitive from Justice
Account of William Woart, Jr., Kennebec County Treasurer
Page
157
of
306
154
155
156
157
158
159
160
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