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
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
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
Certificate of the Character of Abner Lunt, Jr., and Russell Lunt, for Their Pardons
Account No. 3 of Levi Bradley, Treasurer of Penobscot County
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
Certificate of the Election of William Anderson as Treasurer of Baileyville
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 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 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
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
Account of Emery Brown, Clerk in the Secretary of State's Office
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
Report 646: Report on a Pardon to John Carr of Corinna
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
Lilly Wait & Co.'s Bill for Books, Paid by Roscoe G. Greene
Account of George Rogers, Clerk in the Secretary of State's Office
Page
185
of
306
182
183
184
185
186
187
188
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