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
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
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
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
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 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
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 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 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
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
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
Receipts from the Account of Joseph Sewall, Adjutant General
Certificates for the Pardon of Henry Cornwell
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
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
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