• 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
 
  • Report 689: Warrant in Favor of the Treasurer of State for the Deaf and Dumb

    Report 689: Warrant in Favor of the Treasurer of State for the Deaf and Dumb

  • Account of Mark Harris, Treasurer of State

    Account of Mark Harris, Treasurer of State

  • Certificate of M.R. Sudwig, Surgeon of the Maine State Prison, on the Health of Stephen Huse

    Certificate of M.R. Sudwig, Surgeon of the Maine State Prison, on the Health of Stephen Huse

  • Communication from Isaac Smith, Esq., Agent of the While Hills Road

    Communication from Isaac Smith, Esq., Agent of the While Hills Road

  • Report 685: Report on the Pardon of Abner Lunt, Jr., and Russell B. Lunt

    Report 685: Report on the Pardon of Abner Lunt, Jr., and Russell B. Lunt

  • Report 683: Report on the Return of Votes for Representative to Congress from Oxford District

    Report 683: Report on the Return of Votes for Representative to Congress from Oxford District

  • Report 684: Report on the Petition of Hugh M. Boynton and Others To Be Organized Into a Light Infantry Company

    Report 684: Report on the Petition of Hugh M. Boynton and Others To Be Organized Into a Light Infantry Company

  • Account of David G. Wilson, Keeper of the State's Gaol in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State from September 17th to December 17th 1833

    Account of David G. Wilson, Keeper of the State's Gaol in Machias in the County of Washington, for the Board of Prisoners Therein Committed for Offences Against the State from September 17th to December 17th 1833

  • Petition for the Pardon of Ebenezer T. Jackson

    Petition for the Pardon of Ebenezer T. Jackson

  • Account of Levi Bradley, Under Keeper 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 7th to December 10th 1833

    Account of Levi Bradley, Under Keeper 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 7th to December 10th 1833

  • Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas Begun and Holden Within and for the County of Kennebec, December Term 1833

    Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas Begun and Holden Within and for the County of Kennebec, December Term 1833

  • Certificate of Joel Miller, Warden, on the Condition of James Thompson in Prison

    Certificate of Joel Miller, Warden, on the Condition of James Thompson in Prison

  • Petition of the Inhabitants of Lincoln for the Pardon of John McDonald

    Petition of the Inhabitants of Lincoln for the Pardon of John McDonald

  • Bond of Ezra Richardson and Osborn Coffin, Selectmen of the Town of Burlington

    Bond of Ezra Richardson and Osborn Coffin, Selectmen of the Town of Burlington

  • Bond of James Sanders, Jr., & Tristan Jordan

    Bond of James Sanders, Jr., & Tristan Jordan

  • Bond of John Treat and Samuel Darling

    Bond of John Treat and Samuel Darling

  • Communication from R.A.L. Codman, in Relation to the Petition for the Pardon of Ephraim Bragdon and Nancy McQuinn

    Communication from R.A.L. Codman, in Relation to the Petition for the Pardon of Ephraim Bragdon and Nancy McQuinn

  • Account of Charles Waterhouse, Secretary of State Clerk

    Account of Charles Waterhouse, Secretary of State Clerk

  • Report 678: Warrant in Favor of Samuel Burbank, Treasurer of York County

    Report 678: Warrant in Favor of Samuel Burbank, Treasurer of York County

  • Report 679: Report Relative to the Public Lands

    Report 679: Report Relative to the Public Lands

  • Report 680: Report on the Return of Votes for Senators

    Report 680: Report on the Return of Votes for Senators

  • Report 682: Warrant in Favor of Charles Waterhouse, Secretary of State Clerk

    Report 682: Warrant in Favor of Charles Waterhouse, Secretary of State Clerk

  • Account of Levi Bradley, Treasurer of Penobscot County

    Account of Levi Bradley, Treasurer of Penobscot County

  • Account of Cumberland County for Support of Criminals in Gaol in Said County from June 4th to December 17th 1833

    Account of Cumberland County for Support of Criminals in Gaol in Said County from June 4th to December 17th 1833

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1833

    Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecution at the Court of Common Pleas in Lincoln County, December Term 1833

 

Page 180 of 306

  • 177
  • 178
  • 179
  • 180
  • 181
  • 182
  • 183
 
 

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