• 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
 
  • Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1832

    Bills of Cost at the Supreme Judicial Court in Washington County, June Term 1832

  • Certificate of Fines and Bills of Cost Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1832

    Certificate of Fines and Bills of Cost Accruing to the State of Maine at the Supreme Judicial Court in Washington County, June Term 1832

  • Copy of the Judgement and Sentence of Willard Mason at the Supreme Judicial Court in Somerset

    Copy of the Judgement and Sentence of Willard Mason at the Supreme Judicial Court in Somerset

  • David Griffith's Bill for Alcohol, Bristol Brush, Rotten Stone, and Gum Arabic

    David Griffith's Bill for Alcohol, Bristol Brush, Rotten Stone, and Gum Arabic

  • Items Constituting Bills of Costs 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 the County of Somerset, June Term 1832

    Items Constituting Bills of Costs 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 the County of Somerset, June Term 1832

  • Items Constituting Bills of Costs 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 1832

    Items Constituting Bills of Costs 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 1832

  • Petition of John Mayhew and Others, Praying That a New Company May Be Formed in School District No. 3 in the Town of Hernon

    Petition of John Mayhew and Others, Praying That a New Company May Be Formed in School District No. 3 in the Town of Hernon

  • Bill of Whole Amount of Costs in Criminal Prosecution at the Supreme Judicial Court Begun and Holden at Augusta Within and for the County of Kennebec, May Term 1832

    Bill of Whole Amount of Costs in Criminal Prosecution at the Supreme Judicial Court Begun and Holden at Augusta Within and for the County of Kennebec, May Term 1832

  • J. Bailey's Receipt for Duty Paid by Henry Tallman for Admission at the Court of Common Pleas in Warren to Practice Law in Said Court

    J. Bailey's Receipt for Duty Paid by Henry Tallman for Admission at the Court of Common Pleas in Warren to Practice Law in Said Court

  • Account of Charles J. Abbot, Hancock County Treasurer

    Account of Charles J. Abbot, Hancock County Treasurer

  • Nathan Winston's Bill for Pork and Flour, Paid by Samuel F. Hussey

    Nathan Winston's Bill for Pork and Flour, Paid by Samuel F. Hussey

  • Vouchers for the Account of Samuel G. Ladd, Adjutant General, Appropriation for Repairs of Artillery

    Vouchers for the Account of Samuel G. Ladd, Adjutant General, Appropriation for Repairs of Artillery

  • Vouchers for the Account of Samuel G. Ladd, Adjutant General, Appropriation for Repairs of Artillery

    Vouchers for the Account of Samuel G. Ladd, Adjutant General, Appropriation for Repairs of Artillery

  • Vouchers for the Account of Samuel G. Ladd, Adjutant General, for Repairs to the Gun Carriages

    Vouchers for the Account of Samuel G. Ladd, Adjutant General, for Repairs to the Gun Carriages

  • Conviction in State v. Tobias Wentworth, at the Supreme Judicial Court of Lincoln County

    Conviction in State v. Tobias Wentworth, at the Supreme Judicial Court of Lincoln County

  • Copy of Conviction of Cornelius Stilphin, at the Supreme Judicial Court of Lincoln County

    Copy of Conviction of Cornelius Stilphin, at the Supreme Judicial Court of Lincoln County

  • State v. Cornelius Stilphin, at the Supreme Judicial Court of Lincoln County

    State v. Cornelius Stilphin, at the Supreme Judicial Court of Lincoln County

  • State v. Lowell P. Chadbourne, at the Supreme Judicial Court in Cumberland County

    State v. Lowell P. Chadbourne, at the Supreme Judicial Court in Cumberland County

  • Hiram Rockwood's Account for Expenses Paid While Examining Into Trespasses Upon Public Lands

    Hiram Rockwood's Account for Expenses Paid While Examining Into Trespasses Upon Public Lands

  • Petition of Josiah Myrick and Others for the Pardon of John McDonald

    Petition of Josiah Myrick and Others for the Pardon of John McDonald

  • Joseph L. Kelsey's Report

    Joseph L. Kelsey's Report

  • Account of Fines and Costs in Criminal Prosecutions at the Supreme Judicial Court Begun and Holden at Paris in and for Said County of Oxford, May Term 1832

    Account of Fines and Costs in Criminal Prosecutions at the Supreme Judicial Court Begun and Holden at Paris in and for Said County of Oxford, May Term 1832

  • John Russell's Bill for Paint, Paid by Joshua Tolford

    John Russell's Bill for Paint, Paid by Joshua Tolford

  • 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 or Offences Against the State, May Term 1832

    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 or Offences Against the State, May Term 1832

  • Note Stating the Receipt Referred in Report 404 Has Been Delivered to Samuel G. Ladd

    Note Stating the Receipt Referred in Report 404 Has Been Delivered to Samuel G. Ladd

 

Page 213 of 306

  • 210
  • 211
  • 212
  • 213
  • 214
  • 215
  • 216
 
 

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