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
Bill of Costs in State v. the Inhabitants of Sanford at the Supreme Judicial Court in York County
Bill of Costs in State v. the Inhabitants of Sanford at the Supreme Judicial Court in York County
Bill of Particulars to Accompany Bill of Whole Amount of Costs in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1832
Bill of Whole Amount of Costs in Criminal Prosecutions at the Supreme Judicial Court in York County, April Term 1832
Bill of Whole Amount of Costs Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, April Term 1832
Petition of Jacob Kimball and Others for a New Military Company in the Town of Greene
Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.3.1
Burley's Report on the Aroostook
Account of Jason Hinds, Keeper of the State's Gaol in Norridgewock in the County of Somerset, for the Support of Prisoners Therein Confined Upon Charge and Conviction of Crimes or Offences Against the State from October 5th 1821 to March 21st 1832
Report 368: Warrant in Favor of Mark Harris, State Treasurer, for the Installment on Bank Stock from the Massachusetts Claim for Militia Services
Report 369: Report on the Northeastern Boundary
Report 370: Report Recommending the Appointment of Charles Peavy to Settle With Peter Goulding, Passamaquoddy Indian Agent
Report 371: Report on the Bond of John A Chandler, Kennebec County Judicial Court Clerk
Report 366: Report on the Bond of Thomas F. Hatch, Surveyor General of Lumber for Penobscot County
Report 360: Warrant in Favor of the Maine Wesleyan Seminary
Report 361: Warrant in Favor of William Tozier for a Pension
Report 362: Warrant in Favor of Francis O.J. Smith for Transportation and Security of State Records to Augusta
Report 363: Warrant in Favor of the Governor for Contingent Expenses
Report 364: Warrant in Favor of Elisha Hilton for Clearing Obstructions in the Canada Road
Report 365: Instructions to Reuel Williams, Commissioner of Public Buildings, Regarding Finishing the Ground Around the State House
Report on Petitions of Harrison W. Pike and Others; of Matthias Vickery; of Nathaniel B. Colburn; of John M. Twitchell and Others
Account of Benjamin C. Fernald, Clerk in the Secretary of State's Office
Report 346: Warrant in Favor of the Secretary of State's Clerks
Report 347: Warrant in Favor of the Secretary of State to Purchase Stationary
Report 348: Warrant in Favor of Todd and Holden for State Printing
Page
216
of
306
213
214
215
216
217
218
219
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