• 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
 
  • List of the Subordinate Officers of the State Prison for the Quarter Commencing October 1st and Ending December 31st 1834, With Compensation

    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

    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 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

    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 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

    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 Court of Common Pleas in Kennebec County, December Term 1834

  • Bills of Cost at the Supreme Judicial Court of Waldo 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

    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

    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

    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

    Petition for the Organization of a Company of Light Infantry in Harrington

  • Account of Samuel Burbank, York County Treasurer

    Account of Samuel Burbank, York County Treasurer

  • Account of Francis B. Morgan, Treasurer of Hancock County

    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

    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 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

    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 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 Court of Common Pleas of Waldo County, November Term 1834

  • Bills of Cost at the Supreme Judicial Court in Cumberland 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

    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

    State v. Joseph Sager, at the Supreme Judicial Court of Kennebec

  • Affidavit of William Twist for State v. Joseph Sager

    Affidavit of William Twist for State v. Joseph Sager

  • State v. Josiah Carlisle, Copy of Judgement, at the Supreme Judicial Court in Kennebec County

    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

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