• 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
 
  • Contract for Cutting Stone for the State House

    Contract for Cutting Stone for the State House

  • Letter from Hon. Daniel Rose to Edward Russell, Esq., Relating to His Account as Commissioner Under the Act of Separation

    Letter from Hon. Daniel Rose to Edward Russell, Esq., Relating to His Account as Commissioner Under the Act of Separation

  • Communication from Mark Trafton, Esq., in Relation to His Account

    Communication from Mark Trafton, Esq., in Relation to His Account

  • Petition of James Small and Others for a Light Infantry Company in Limington

    Petition of James Small and Others for a Light Infantry Company in Limington

  • Report f the Committee Appointed to Examine the State Road Made by William Vance, Esq.

    Report f the Committee Appointed to Examine the State Road Made by William Vance, Esq.

  • Samuel M. Quincy's Bill for Lights in the Adjutant General's Office and Filling Cracks in the Floor at the State House

    Samuel M. Quincy's Bill for Lights in the Adjutant General's Office and Filling Cracks in the Floor at the State House

  • State v. Stillman Elwell, George Hills, John W. Russell, Edward Stevens, and John Carr, Copy of Judgement

    State v. Stillman Elwell, George Hills, John W. Russell, Edward Stevens, and John Carr, Copy of Judgement

  • Account of John W. Thomas, for Work as Clerk in the Secretaty of State's Office

    Account of John W. Thomas, for Work as Clerk in the Secretaty of State's Office

  • Copy of Record of State v. Samuel Jordan at the Supreme Judicial Court of Cumberland County

    Copy of Record of State v. Samuel Jordan at the Supreme Judicial Court of Cumberland County

  • Petition of George Kaler and Others for a Company of Light Infantry in Camden, 2R.2B.4D.

    Petition of George Kaler and Others for a Company of Light Infantry in Camden, 2R.2B.4D.

  • Account of Thomas Crocker, Keeper of the State's Gaol in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State, June Term 1829

    Account of Thomas Crocker, Keeper of the State's Gaol in the County of Oxford, for the Support of Prisoners Therein Confined Upon Charge or Conviction of Crimes or Offences Against the State, June Term 1829

  • Bill of Whole Amounts of Costs in Criminal Prosecution, Court of Common Pleas in Waldo County, November Term 1829

    Bill of Whole Amounts of Costs in Criminal Prosecution, Court of Common Pleas in Waldo County, November Term 1829

  • Bills of Costs, Cumberland Supreme Judicial Court, November Term 1829

    Bills of Costs, Cumberland Supreme Judicial Court, November Term 1829

  • Bills of Costs in Criminal Prosecutions, at the Court of Common Pleas in Somerset County, November Term 1829

    Bills of Costs in Criminal Prosecutions, at the Court of Common Pleas in Somerset County, November Term 1829

  • Bills of Particulars, Court of Common Pleas in Waldo County, November Term 1829

    Bills of Particulars, Court of Common Pleas in Waldo County, November Term 1829

  • Representation of the Prentiss Mellen, Chief Justice of the Supreme Judicial Court, in Relation to the Pardon of Mary Swett

    Representation of the Prentiss Mellen, Chief Justice of the Supreme Judicial Court, in Relation to the Pardon of Mary Swett

  • Account of Thomas Crocker, Keeper of the State's Gaol in Oxford, of Prisoners Therein Confined Upon Charges or Conviction of Crimes or Offences Against the State, June Term 1830

    Account of Thomas Crocker, Keeper of the State's Gaol in Oxford, of Prisoners Therein Confined Upon Charges or Conviction of Crimes or Offences Against the State, June Term 1830

  • Henry Goddard's Bill for Quills and Twine for Edward Russell, Secretary of State

    Henry Goddard's Bill for Quills and Twine for Edward Russell, Secretary of State

  • State of Maine v. John Buzzell, Copy of Conviction and Sentence

    State of Maine v. John Buzzell, Copy of Conviction and Sentence

  • Bill of Costs for State v. William Edgar

    Bill of Costs for State v. William Edgar

  • Petitions of James Murphy for a Reprieve from the Death Sentence

    Petitions of James Murphy for a Reprieve from the Death Sentence

  • Petitions of James Murphy for a Reprieve from the Death Sentence

    Petitions of James Murphy for a Reprieve from the Death Sentence

  • Petition of Jacob Coburn, Jr., and Others for a Rifle Company in Gorham 2R.2B.5D.

    Petition of Jacob Coburn, Jr., and Others for a Rifle Company in Gorham 2R.2B.5D.

  • Proceedings in Relation to the "Resolve in Favor of the Town of Calais" Passed February 17th 1827

    Proceedings in Relation to the "Resolve in Favor of the Town of Calais" Passed February 17th 1827

  • Order for the Treasury to Pay John Libby for His Expenses in Pursuing and Prosecuting to Conviction Thoms Libby, in the York Court of Common Pleas

    Order for the Treasury to Pay John Libby for His Expenses in Pursuing and Prosecuting to Conviction Thoms Libby, in the York Court of Common Pleas

 

Page 299 of 306

  • 296
  • 297
  • 298
  • 299
  • 300
  • 301
  • 302
 
 

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