• 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
 
  • Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in the County of Washington, September Term 1833

    Fines, Forfeitures, and Bills of Costs at the Court of Common Pleas in the County of Washington, September Term 1833

  • List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court in Somerset, September Term 1833

    List of Items Constituting Bills of Cost in Criminal Prosecutions Examined and Allowed by the Court and Ordered To Be Paid Out of the County Treasury and Charged to the State at the Supreme Judicial Court in Somerset, September Term 1833

  • Account of Frederick Hobbs and the Report on Fines and Forfeitures in Washington County

    Account of Frederick Hobbs and the Report on Fines and Forfeitures in Washington County

  • Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charge or Conviction of Crimes and Offences Against the State, from April 3rd to August 6th 1833

    Account of Levi Bradley, Underkeeper of the Gaol in Bangor in the County of Penobscot, for the Support of Persons Therein Confined on Charge or Conviction of Crimes and Offences Against the State, from April 3rd to August 6th 1833

  • Certificate of the Character of Abner Lunt, Jr., and Russell Lunt, for Their Pardons

    Certificate of the Character of Abner Lunt, Jr., and Russell Lunt, for Their Pardons

  • Account No. 3 of Levi Bradley, Treasurer of Penobscot County

    Account No. 3 of Levi Bradley, Treasurer of Penobscot County

  • Receipts from the Account of Sewall Prescott, Agent of the Canada Road

    Receipts from the Account of Sewall Prescott, Agent of the Canada Road

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

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

  • Certificate of the Election of William Anderson as Treasurer of Baileyville

    Certificate of the Election of William Anderson as Treasurer of Baileyville

  • Petition of Nathaniel Mitchell and Others for the Pardon of Samuel Clary

    Petition of Nathaniel Mitchell and Others for the Pardon of Samuel Clary

  • Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which is Chargeable to the State from April 21st to August 22nd 1833

    Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which is Chargeable to the State from April 21st to August 22nd 1833

  • Account of Thomas Nickerson, Keeper of the State's Gaol in Augusta in the County of Kennebec, for the Support of Prisoners Therein Confined on Charges or Conviction of Crimes and Offences Against the State from May 2nd to August 29th 1833

    Account of Thomas Nickerson, Keeper of the State's Gaol in Augusta in the County of Kennebec, for the Support of Prisoners Therein Confined on Charges or Conviction of Crimes and Offences Against the State from May 2nd to August 29th 1833

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

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

  • Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Lincoln County at the August Term, 1833

    Bill of Whole Amount of Costs Taxed in Criminal Prosecution at the Court of Common Pleas in Lincoln County at the August Term, 1833

  • Bills of Cost at the Court of Common Pleas in Kennebec County, August Term 1833

    Bills of Cost at the Court of Common Pleas in Kennebec County, August Term 1833

  • List of Subordinate Officers of the Maine State Prison for the Quarter Commencing May 1st and Ending July 31st 1833

    List of Subordinate Officers of the Maine State Prison for the Quarter Commencing May 1st and Ending July 31st 1833

  • Letters from Ann and Ebenezer Curtis, at the American Asylum in Hartford, to Their Parents

    Letters from Ann and Ebenezer Curtis, at the American Asylum in Hartford, to Their Parents

  • Account of Emery Brown, Clerk in the Secretary of State's Office

    Account of Emery Brown, Clerk in the Secretary of State's Office

  • Account of Emery Brown for Indexing the Journals of the Council

    Account of Emery Brown for Indexing the Journals of the Council

  • Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine, at the Supreme Judicial Court in Washington County, June Term 1833

    Fines, Forfeitures, and Bills of Costs Accruing to the State of Maine, at the Supreme Judicial Court in Washington County, June Term 1833

  • Report 646: Report on a Pardon to John Carr of Corinna

    Report 646: Report on a Pardon to John Carr of Corinna

  • Report 647: Report on a Pardon to Darius Lewis of Kittery

    Report 647: Report on a Pardon to Darius Lewis of Kittery

  • Bills of Cost at the Supreme Judicial Court in Waldo County, July Term 1833

    Bills of Cost at the Supreme Judicial Court in Waldo County, July Term 1833

  • Lilly Wait & Co.'s Bill for Books, Paid by Roscoe G. Greene

    Lilly Wait & Co.'s Bill for Books, Paid by Roscoe G. Greene

  • Account of George Rogers, Clerk in the Secretary of State's Office

    Account of George Rogers, Clerk in the Secretary of State's Office

 

Page 185 of 306

  • 182
  • 183
  • 184
  • 185
  • 186
  • 187
  • 188
 
 

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