• 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
 
  • 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 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 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 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

    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

    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

    Report on the Account of Roscoe G. Greene, Secretary of State, for Stationary, Etc.3.1

  • Burley's Report on the Aroostook

    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

    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 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 369: Report on the Northeastern Boundary

  • Report 370: Report Recommending the Appointment of Charles Peavy to Settle With Peter Goulding, Passamaquoddy Indian Agent

    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 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 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 360: Warrant in Favor of the Maine Wesleyan Seminary

  • Report 361: Warrant in Favor of William Tozier for a Pension

    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 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 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 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 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

    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

    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 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 347: Warrant in Favor of the Secretary of State to Purchase Stationary

  • Report 348: Warrant in Favor of Todd and Holden for State Printing

    Report 348: Warrant in Favor of Todd and Holden for State Printing

 

Page 216 of 306

  • 213
  • 214
  • 215
  • 216
  • 217
  • 218
  • 219
 
 

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