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
State of Maine v. Inhabitants of Rome, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1835
State of Maine v. James M. Harlow, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1836
State of Maine v. William Doe, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
State of Maine v. William Dyer, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
State of Maine v. William H. Warren (Larceny of Horse), Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
State of Maine v. William H. Warren (Larceny of Saddle), Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
State of Maine v. Zachariah Butterfield, Bill of Cost in the Court of Common Pleas in Kennebec, December Term 1830
Petition of the Inhabitants of Litchfield for the Pardon of Abner Free
Nathan Libby's Bill for Making Case for Map, and Other Work in the State House
Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.3.13
State v. Rachel Ryan, Copy of Record
Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Therein Confined on Charges or Conviction of Crimes and Offences Against the State, April Term 1831
Return of Votes in Lincoln District for Representative to the 22nd Congress
Account of Nathan Heywood, Under Keeper of the Gaol in Belfast in the County of Waldo, for the Support of Persons Confined Therein on Charges or Conviction of Crimes and Offences Against the State, from August 20th to November 19th 1830
Joshua Tolford's Bill for Mending Locks in the State House
Report on the Account of Peter Goudling, Passamaquoddy Indian Agent.2
Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.4
David Buxton's Bill for Stationary
Thomas Clark's Second Account as Agent, Relative to Collect Fines, Forfeitures, and Bills of Costs
William C. Mitchell's Bill for Stationary
Certificate of Joel Miller, Warden of the State Prison, on Edward Stevens's Conduct in Prison
Report on the Account of Peter Goudling, Passamaquoddy Indian Agent.1
Account of James Stackpole, Agent to Collect Fines, Forfeitures, and Bills of Cost in Kennebec County
Samuel Colman's Bill for Gallison's Reports and Manford's Reports
Petition of Rufus K. Lane and Others for a New Company in Baring
Page
266
of
306
263
264
265
266
267
268
269
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