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
General Bill of Costs at the Supreme Judicial Court in Kennebec County, June Term 1839
Petition of Edmund Higgins for a Pardon
Separate Certificate of a Bill of Cost Allowed by the Supreme Judicial Court, County of Franklin, June Term 1839
Transcript of Bill of Cost Allowed at the District Court in Somerset County, June Term 1839
Transcript of Bill of Cost Allowed at the Supreme Judicial Court in Somerset County, June Term 1839
Transcript of General Bills of Cost Examined and Allowed at the District Court Middle District, Somerset County, June Term 1839
Receipts from the Account of A.R. Nichols for the Library
Communication from Col. Ebenezer Sawyer in Relation to the Election of James Spencer as Captain of the B Company
Petition of Col. William Birggs for the Organization of a Company of Light Infantry in the Town of Cambridge
Petition of Alden Baker and Others to Alter the Militia Boundary Lines in Litchfield and Bowdoin
Petition of J.G. Chase and Others for the Organization of the Sebec Rifle Company
Petition Col. William Oaks and Others for the Organization of an Infantry Company in Dedham
Accounts of Moses Fisk and Nathaniel Swett, for Attendance Upon Rodney Gorden of Lovell, a Volunteer in the Service of the State
Col. L. B. Sawyer's Representation of the B Company of Light Infantry
Account of Philip C. Johnson for Procuring Standard Balances for the State
Account of James B. Shapleigh, Under Keeper of the State's Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Poor Prisoners Therein Committed for Crimes or Offences Committed Against the State of Maine Chargeable to Said State from October 11th 1838 to January 31st 1839
Account of James Thomas, Keeper of the State's Gaol at Alfred in the County of York, of the Expenses Incurred for Supporting Poor Prisoners Therein Committed Upon Charge or Conviction of Crimes Committed Against the State of Maine Chargeable to the State of Maine from January 1st to May 22nd 1839
Letter from Benjamin Carr, Warden, Relating to the Pardon of James F. Harper
Account of Jeremiah Brooks, Keeper of the Maine Gaol in York in the County of York, of the Expense Incurred for Supporting Prisoners Therein Committed Upon a Charge or Conviction of Crimes and Offences Against the State from October 9th 1838 to May 21st 1839
Account of Jeremiah Goodwin for Procuring Standard Balances for the State
Petition of Silas and Isabel Harthorn for a Pardon to Henry R. Harthorne of Bangor
Abijah Dunbar's Affadavit for State v. Henry R. Harthorn
Charles H. Forbes's Affadavit for State v. Henry R. Harthorn
Ebenezer French the 2nd's Affadavit for State v. Henry R. Harthorn
James M. Thompson's Affadavit for State v. Henry R. Harthorn
Page
25
of
306
22
23
24
25
26
27
28
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