• 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
 
  • Certificate of George Weyworth and Charles Poor, the Selectmen of Belmont, for the Pension of Nathaniel Cushman

    Certificate of George Weyworth and Charles Poor, the Selectmen of Belmont, for the Pension of Nathaniel Cushman

  • M. & A. Patten's Bill for Stationary

    M. & A. Patten's Bill for Stationary

  • Certificate of Zebulon Young, Jr., for the Pension of James Pomroy

    Certificate of Zebulon Young, Jr., for the Pension of James Pomroy

  • Certificate of J. Thwing, Justice of the Peace, for the Pension of Thurston Card

    Certificate of J. Thwing, Justice of the Peace, for the Pension of Thurston Card

  • Remonstrance of Benjamin Flitner and Others Against the Alteration of the Counds of the Military Company in Pittston

    Remonstrance of Benjamin Flitner and Others Against the Alteration of the Counds of the Military Company in Pittston

  • Bills of Costs at the Court of Common Pleas in York County, February Term 1830

    Bills of Costs at the Court of Common Pleas in York County, February Term 1830

  • Certificate of William Bryant and E.S. Phelps, Selectmen of Fairfield, for the Pension of Heman Nye

    Certificate of William Bryant and E.S. Phelps, Selectmen of Fairfield, for the Pension of Heman Nye

  • Claim for the Town of Calais

    Claim for the Town of Calais

  • Certificate of the Fees Charged in the Case State of Maine v. George Marsk

    Certificate of the Fees Charged in the Case State of Maine v. George Marsk

  • Report 20: Report on the Transactions of Daniel Rose, Esq., Late Land Agent, Regarding Trespass on the Dead River

    Report 20: Report on the Transactions of Daniel Rose, Esq., Late Land Agent, Regarding Trespass on the Dead River

  • Report 21: Report on the Plan, Etc., for the State House

    Report 21: Report on the Plan, Etc., for the State House

  • Elliot G. Vaughan's Bill for Tacks and Stagemen to Bangor

    Elliot G. Vaughan's Bill for Tacks and Stagemen to Bangor

  • Shirley & Hyde's Bill for Paper

    Shirley & Hyde's Bill for Paper

  • Account of Fines and Costs in Criminal Prosecutions at the Court of Common Pleas in Oxford, January Term 1830

    Account of Fines and Costs in Criminal Prosecutions at the Court of Common Pleas in Oxford, January Term 1830

  • Report 276: Resolution of the Council in Relation to the Opinion of the Justices of the Supreme Judicial Court

    Report 276: Resolution of the Council in Relation to the Opinion of the Justices of the Supreme Judicial Court

  • Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.6

    Report on the Settlement with Milford P. Norton, Esq., Late Land Agent.6

  • Account of William M. Boyd, Treasurer of Lincoln County, for the Year Ending January 20th 1830

    Account of William M. Boyd, Treasurer of Lincoln County, for the Year Ending January 20th 1830

  • Remonstrance of Jesse Smart and Others Against the Petition of John Baxter and Others

    Remonstrance of Jesse Smart and Others Against the Petition of John Baxter and Others

  • Abstract of Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court and Court of Common Pleas at Castine in Hancock County

    Abstract of Fines, Forfeitures, and Bills of Costs at the Supreme Judicial Court and Court of Common Pleas at Castine in Hancock County

  • Account of William Abbot, Treasurer of the County of Hancock

    Account of William Abbot, Treasurer of the County of Hancock

  • Account of Samuel Sevey, Underkeeper of the State's Gaol in Wiscasset, in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Convictions of Crimes and Offences Against the State, May Term 1830

    Account of Samuel Sevey, Underkeeper of the State's Gaol in Wiscasset, in the County of Lincoln, for the Support of Persons Therein Confined on Charges or Convictions of Crimes and Offences Against the State, May Term 1830

  • Certificate of Joel Miller, Warden of the State Prison, on the Conduct of David A. Godwin in Prison

    Certificate of Joel Miller, Warden of the State Prison, on the Conduct of David A. Godwin in Prison

  • Certificate of Joel Miller, Warden of the State Prison, on the Conduct of Ivory Goodwin in Prison

    Certificate of Joel Miller, Warden of the State Prison, on the Conduct of Ivory Goodwin in Prison

  • Account of Sums Remaining Due and Unpaid to Sundry Persons in Criminal Bills of Costs Taxed and Allowed by the Supreme Judicial Court and Court of Common Pleas, in Hancock County

    Account of Sums Remaining Due and Unpaid to Sundry Persons in Criminal Bills of Costs Taxed and Allowed by the Supreme Judicial Court and Court of Common Pleas, in Hancock County

  • Certificate of Joel Miller, Warden of the State Prison, on the Conduct of Samuel Prouty in Prison

    Certificate of Joel Miller, Warden of the State Prison, on the Conduct of Samuel Prouty in Prison

 

Page 294 of 306

  • 291
  • 292
  • 293
  • 294
  • 295
  • 296
  • 297
 
 

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