• 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
 
  • 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. 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. 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 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 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 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. 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

    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

    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

    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

    Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.3.13

  • State v. Rachel Ryan, Copy of Record

    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

    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

    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

    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

    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 Account of Peter Goudling, Passamaquoddy Indian Agent.2

  • Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.4

    Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.4

  • David Buxton's Bill for Stationary

    David Buxton's Bill for Stationary

  • Thomas Clark's Second Account as Agent, Relative to Collect Fines, Forfeitures, and Bills of Costs

    Thomas Clark's Second Account as Agent, Relative to Collect Fines, Forfeitures, and Bills of Costs

  • William C. Mitchell's Bill for Stationary

    William C. Mitchell's Bill for Stationary

  • Certificate of Joel Miller, Warden of the State Prison, on Edward Stevens's Conduct in Prison

    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

    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

    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

    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

    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

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