• 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
 
  • Certificate of Joel Miller, Warden of the State's Prison, on the Behavior of Darius Lewis in Prison

    Certificate of Joel Miller, Warden of the State's Prison, on the Behavior of Darius Lewis in Prison

  • Petition of Alden Blossom for the Pardon of Willard Mason

    Petition of Alden Blossom for the Pardon of Willard Mason

  • Contract Between Israel Heald, Agent for the Baring and Houlton Road, and DeLafayette Ballard

    Contract Between Israel Heald, Agent for the Baring and Houlton Road, and DeLafayette Ballard

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court, Begun and Holden at Augusta Within and for the County of Kennebec, June Term 1833

    Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court, Begun and Holden at Augusta Within and for the County of Kennebec, June Term 1833

  • Copy of Indictment in State v. William Dwelly at the Supreme Judicial Court of Penobscot

    Copy of Indictment in State v. William Dwelly at the Supreme Judicial Court of Penobscot

  • Account of John Harris, Jr., for Support of Criminals in Gaol in Cumberland County from December 18th 1832 to June 4th 1833

    Account of John Harris, Jr., for Support of Criminals in Gaol in Cumberland County from December 18th 1832 to June 4th 1833

  • Bills of Cost at the Supreme Judicial Court in Kennebec County, June Term 1833

    Bills of Cost at the Supreme Judicial Court in Kennebec County, June Term 1833

  • Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1833

    Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1833

  • Bills of Costs at the Court of Common Pleas of Penobscot County, June Term 1833

    Bills of Costs at the Court of Common Pleas of Penobscot County, June Term 1833

  • Bills of Costs at the Supreme Judicial Court of Penobscot County, June Term 1833

    Bills of Costs at the Supreme Judicial Court of Penobscot County, June Term 1833

  • General Bill at the Court of Common Pleas in Cumberland County, June Term 1833

    General Bill at the Court of Common Pleas in Cumberland County, June 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 Court of Common Pleas in Somerset, June 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 Court of Common Pleas in Somerset, June 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 the County of Somerset, June 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 the County of Somerset, June Term 1833

  • Petition of the Inhabitants of York for the Pardon of Darius Lewis

    Petition of the Inhabitants of York for the Pardon of Darius Lewis

  • Petition of Thomas Bartlett and Others for a Grant of Land on the Allegash River

    Petition of Thomas Bartlett and Others for a Grant of Land on the Allegash River

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

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

  • Account of Israel Chadbourn, Under Keeper of the State's Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Persons Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State from October 9th 1832 to May 21st 1833

    Account of Israel Chadbourn, Under Keeper of the State's Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Persons Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State from October 9th 1832 to May 21st 1833

  • Account of Joseph P. Junkins, Keeper of the State's Gaol at York in the County of York, of the Expenses Incurred for Supporting Persons Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State from October 9th 1832 to May 7th 1833

    Account of Joseph P. Junkins, Keeper of the State's Gaol at York in the County of York, of the Expenses Incurred for Supporting Persons Therein Committed Upon Charge or Conviction of Crimes and Offences Against the State from October 9th 1832 to May 7th 1833

  • Receipts from the Account of Mark Trafton, Agent of the Penobscot Tribe of Indians for 1833

    Receipts from the Account of Mark Trafton, Agent of the Penobscot Tribe of Indians for 1833

  • Fines, Forfeitures, and Bills of Cost in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Paris Within and for the County of Oxford, May Term 1833

    Fines, Forfeitures, and Bills of Cost in Criminal Prosecutions at the Court of Common Pleas Begun and Holden at Paris Within and for the County of Oxford, May Term 1833

  • Receipts from the Account of Joseph Sewall, Adjutant General

    Receipts from the Account of Joseph Sewall, Adjutant General

  • Certificates for the Pardon of Henry Cornwell

    Certificates for the Pardon of Henry Cornwell

  • Account of Joshua Tolford, Keeper of the Public Property at the State Arsenal in Portland

    Account of Joshua Tolford, Keeper of the Public Property at the State Arsenal in Portland

  • Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Convictions of Crimes and Offences Against the State from January 8th to May 13th 1833

    Account of Samuel Sevey, Underkeeper of the Gaol in Wiscasset in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Convictions of Crimes and Offences Against the State from January 8th to May 13th 1833

  • Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln Couny, May Term 1833

    Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in Lincoln Couny, May Term 1833

 

Page 189 of 306

  • 186
  • 187
  • 188
  • 189
  • 190
  • 191
  • 192
 
 

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