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
List of the Subordinate Officers of the State Prison for the Quarter Commencing October 1st and Ending December 31st 1834, With Compensation
Communication from Cyrus Guild, Clarifying His Reason for Signing the Petition for the Commutation of Joseph Sager's Death Sentence
Account of the County of Cumberland, for Support of Criminals in Gaol in in Said County from June 3rd to December 27th 1834
Account of the County of Cumberland, for Support of Criminals in Gaol in in Said County from October 28th to December 16th 1834
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1834
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, December Term 1834
Bills of Cost at the Court of Common Pleas in Kennebec County, December Term 1834
Bills of Cost at the Supreme Judicial Court of Waldo County, December Term 1834
General Bill of Costs in Criminal Cases Not Elsewhere Taxed, at the Court of Common Pleas in Kennebec County, December Term 1834
Particulars in Justices and Officers Bills Charged in the General Bill of the December Term of 1834
Edwin Rose's Bills for Surveying Timber and Looking for Trespasses, Paid by John Hodgdon and George W. Coffin, Land Agents of Maine and Massachussetts
Petition for the Organization of a Company of Light Infantry in Harrington
Account of Samuel Burbank, York County Treasurer
Account of Francis B. Morgan, Treasurer of Hancock County
Account of W.A. Bartlett, Keeper of the State's Gaol in Castine in the County of Hancock, of Expenses and Charges Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes Against the State from April 30th to June 30th 1834
Accounts of Daniel C. Emery, James L. Child, Asa Redington, Jr., Samuel L. Harris, Samuel Banister, Philip C. Johnson, Asaph R. Nichols, Dudley P. Bailey, Clerks in the Office of the Secretary of State
Accounts of Philip C. Johnson, J. Berry, and Asaph R. Nichols, Clerks of in the Office of the Secretary of State
Bills of Cost at the Court of Common Pleas in Somerset County, November Term 1834
Bills of Cost at the Court of Common Pleas in Somerset County, November Term 1834
Bills of Cost at the Court of Common Pleas of Waldo County, November Term 1834
Bills of Cost at the Supreme Judicial Court in Cumberland County, November Term 1834
General Bill of Costs in Cases Examined by the Grand Jury Where No Bills Were Found, at the Court of Common Pleas in Waldo County, November Term 1834
State v. Joseph Sager, at the Supreme Judicial Court of Kennebec
Affidavit of William Twist for State v. Joseph Sager
State v. Josiah Carlisle, Copy of Judgement, at the Supreme Judicial Court in Kennebec County
Page
158
of
306
155
156
157
158
159
160
161
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