• 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
 
  • Account of B.C. Greene and H. Nichols, Clerks in the Secretary of State's Office

    Account of B.C. Greene and H. Nichols, Clerks in the Secretary of State's Office

  • Petition for the Pardon of James Huff of Wilton

    Petition for the Pardon of James Huff of Wilton

  • Report 244: Warrants in Favor of Salary Officers

    Report 244: Warrants in Favor of Salary Officers

  • Request from the Norridgewock Female Academy Board of Trustees for a Grant

    Request from the Norridgewock Female Academy Board of Trustees for a Grant

  • Certificate of James L. Child, Treasurer of the Augusta High School, for Benefits Under a "Resolve in Favor of Education"

    Certificate of James L. Child, Treasurer of the Augusta High School, for Benefits Under a "Resolve in Favor of Education"

  • State v. William McGann, William Wilson, and Hugh Tracy, Copy of Judgement

    State v. William McGann, William Wilson, and Hugh Tracy, Copy of Judgement

  • Report 244: Warrants in Favor of Salary Officers

    Report 244: Warrants in Favor of Salary Officers

  • Request from the Norridgewock Female Academy Board of Trustees for a Grant

    Request from the Norridgewock Female Academy Board of Trustees for a Grant

  • Certificate of James L. Child, Treasurer of the Augusta High School, for Benefits Under a "Resolve in Favor of Education"

    Certificate of James L. Child, Treasurer of the Augusta High School, for Benefits Under a "Resolve in Favor of Education"

  • State v. William McGann, William Wilson, and Hugh Tracy, Copy of Judgement

    State v. William McGann, William Wilson, and Hugh Tracy, Copy of Judgement

  • Account of E.W. Elder, Under Keeper of the Gaol in Bangor in the County of Penobscot, for Support of Prisoners Therein Confined on Charges or Convictions of Crimes and Offences Against the State, from December 13th 1837 to February 21st 1838

    Account of E.W. Elder, Under Keeper of the Gaol in Bangor in the County of Penobscot, for Support of Prisoners Therein Confined on Charges or Convictions of Crimes and Offences Against the State, from December 13th 1837 to February 21st 1838

  • Kennebec County Court of Common Pleas Blank Form

    Kennebec County Court of Common Pleas Blank Form

  • Certificate of Asa Redington for State v. Joseph Chase

    Certificate of Asa Redington for State v. Joseph Chase

  • Estimates for the Insane Hospital from June 20th to September 20th 1837

    Estimates for the Insane Hospital from June 20th to September 20th 1837

  • List of Appropriations and Donations for the Insane Hospital from 1835-1837

    List of Appropriations and Donations for the Insane Hospital from 1835-1837

  • Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset in the County of Lincoln, for Supplies or Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which By Law is Chargeable to the State from January 9th to May 7th 1838

    Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset in the County of Lincoln, for Supplies or Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State and Which By Law is Chargeable to the State from January 9th to May 7th 1838

  • Bills of Cost at the Supreme Judicial Court in Somerset County, September 1837 and June 1838 Terms

    Bills of Cost at the Supreme Judicial Court in Somerset County, September 1837 and June 1838 Terms

  • Schedule of the Subordinate Officers at the State Prison with the Sums Due Them in the Quarter Ending June 30th 1838

    Schedule of the Subordinate Officers at the State Prison with the Sums Due Them in the Quarter Ending June 30th 1838

  • State v. Robert Sullivan, Copy of Judgement

    State v. Robert Sullivan, Copy of Judgement

  • Copy of Record, State v. Nancy Johnson

    Copy of Record, State v. Nancy Johnson

  • Account of Levi Weymouth, Master of the House of Correction

    Account of Levi Weymouth, Master of the House of Correction

  • Copy of Asa Bailey's Account for Support of Criminals in Gaol from June 6th to December 19th 1839, County of Cumberland

    Copy of Asa Bailey's Account for Support of Criminals in Gaol from June 6th to December 19th 1839, County of Cumberland

  • Bills of Cost at the Court of Common Pleas in Cumberland County, March Term 1838

    Bills of Cost at the Court of Common Pleas in Cumberland County, March Term 1838

  • Bills of Cost at the Supreme Judicial Court in Penobscot County, October to December Term 1837

    Bills of Cost at the Supreme Judicial Court in Penobscot County, October to December Term 1837

  • Petition of Jonathon Carlton and Others for the Pardon of James Marr

    Petition of Jonathon Carlton and Others for the Pardon of James Marr

 

Page 2 of 306

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
 
 

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