• 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
 
  • Petition of the Officers of the 2nd Reg. 1st Brig. 3rd Div. for the New Organization of the Companies of Bangor

    Petition of the Officers of the 2nd Reg. 1st Brig. 3rd Div. for the New Organization of the Companies of Bangor

  • Petition of Charlotte Bennett for the Pardon of John Bennett

    Petition of Charlotte Bennett for the Pardon of John Bennett

  • Petition of Jonathon Colby and Others for a Rifle Company in Lisbon

    Petition of Jonathon Colby and Others for a Rifle Company in Lisbon

  • Thomas Nickerson's Bill for Work as Kennebec County Jail Keeper

    Thomas Nickerson's Bill for Work as Kennebec County Jail Keeper

  • State v. Henry R. Harthorne, Copy of Record

    State v. Henry R. Harthorne, Copy of Record

  • Petition for the Remission of the Sentence of Baldwin Mussey of Searsmont

    Petition for the Remission of the Sentence of Baldwin Mussey of Searsmont

  • State v. Ervin Toothaker, Copy of Record

    State v. Ervin Toothaker, Copy of Record

  • Account of Henry Johnson, Keeper of the Jail for the County of Kennebec, for the Support of Prisoners Therein Confined on Charges or Offences Against the State from February 7th to May 2nd 1839

    Account of Henry Johnson, Keeper of the Jail for the County of Kennebec, for the Support of Prisoners Therein Confined on Charges or Offences Against the State from February 7th to May 2nd 1839

  • Account of Major Joseph T. Copland, for Services and Expenses as Major in the Eighth Division of the Militia of Maine

    Account of Major Joseph T. Copland, for Services and Expenses as Major in the Eighth Division of the Militia of Maine

  • Copy of the Certificate Signed by Capt. John Ford

    Copy of the Certificate Signed by Capt. John Ford

  • Petition of John Attian to Send Penobscot Delegates to Quebec to Maintain Indian Neutrality in the Northeast Boundary Dispute

    Petition of John Attian to Send Penobscot Delegates to Quebec to Maintain Indian Neutrality in the Northeast Boundary Dispute

  • State v. Basil Latalya, Copy of Record

    State v. Basil Latalya, Copy of Record

  • Account of Phineas P. Quimby, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from December 27th 1838 to January 22nd 1839

    Account of Phineas P. Quimby, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from December 27th 1838 to January 22nd 1839

  • Account of Nathan Heywood, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from April 20th to August 23rd 1839

    Account of Nathan Heywood, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from April 20th to August 23rd 1839

  • Account of Nathan Heywood, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from January 23rd to April 19th 1839

    Account of Nathan Heywood, Under Keeper of the Gaol in Belfast for the County of Waldo, for the Support of Prisoners Therein Confined on Charges and Convictions of Crimes and Offences Committed Against the State and Which, By Law is Chargeable to the State from January 23rd to April 19th 1839

  • Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset for the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes Against the State and Which, By Law is Chargeable to the State from January 8th to May 13th 1839

    Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset for the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes Against the State and Which, By Law is Chargeable to the State from January 8th to May 13th 1839

  • Account of Benjamin Burgess, Keeper of the Gaol in Wiscasset for the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes Against the State and Which By Law is Chargeable to the State from May 14th to September 2nd 1839

    Account of Benjamin Burgess, Keeper of the Gaol in Wiscasset for the County of Lincoln, for the Support of Persons Therein Confined on Charges or Conviction of Crimes Against the State and Which By Law is Chargeable to the State from May 14th to September 2nd 1839

  • State v. Ebenezer Bessee, Copy of Judgement

    State v. Ebenezer Bessee, Copy of Judgement

  • Letter from Lewis Wld, Principal of the American Asylum

    Letter from Lewis Wld, Principal of the American Asylum

  • Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset in the County of Lincoln, for Support of Prisoners Therein Confined on Charges or Convictions of Crimes and Offences Against the State, from May 8th to September 2nd 1838

    Account of Samuel Holbrook, Keeper of the Gaol in Wiscasset in the County of Lincoln, for Support of Prisoners Therein Confined on Charges or Convictions of Crimes and Offences Against the State, from May 8th to September 2nd 1838

  • Cash Account of the Land Agent for the Year 1837

    Cash Account of the Land Agent for the Year 1837

  • Sheets No. 1-13 from the Account of the Land Agent for the Year 1837

    Sheets No. 1-13 from the Account of the Land Agent for the Year 1837

  • Schedule B, C, D, E, F, G, H, I: Sales of Land, Sales of Undivided Land, Timber in Co, Trespass, Grass, Grass in Co, Bills of Cost, Interest

    Schedule B, C, D, E, F, G, H, I: Sales of Land, Sales of Undivided Land, Timber in Co, Trespass, Grass, Grass in Co, Bills of Cost, Interest

  • Petition of the Members of the Legislature from Oxford County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

    Petition of the Members of the Legislature from Oxford County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

  • Petition of the Members of the Legislature from Waldo County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

    Petition of the Members of the Legislature from Waldo County for the Removal of David Winslow from the Office of Inspector of Beef and Pork

 

Page 5 of 306

  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
 
 

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