• 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
 
  • Copy of Charges and Specifications in State v. Thomas G. Lancaster

    Copy of Charges and Specifications in State v. Thomas G. Lancaster

  • Account of Joseph H. Hill, Keeper of the States Gaol in Norridgewock in the County of Somerset, for Support of Prisoners Therein Confined Upon Charges and Conviction of Crimes or Offences Against the State from March to October 5th 1837

    Account of Joseph H. Hill, Keeper of the States Gaol in Norridgewock in the County of Somerset, for Support of Prisoners Therein Confined Upon Charges and Conviction of Crimes or Offences Against the State from March to October 5th 1837

  • Petition of Ephraim Currier and Others for the Organization of a Company of Light Infantry in Corinna

    Petition of Ephraim Currier and Others for the Organization of a Company of Light Infantry in Corinna

  • Report 903: Report Approving the Bond of Daniel Williams, Commissioner of the Treasury

    Report 903: Report Approving the Bond of Daniel Williams, Commissioner of the Treasury

  • Report 904: Warrant for the Payroll of the Council

    Report 904: Warrant for the Payroll of the Council

  • Account of Joseph Philbrick, Somerset County Treasurer

    Account of Joseph Philbrick, Somerset County Treasurer

  • Letter from M. Turner, Relating to Osgood Bailey's Improvement at the American Asylum at Hartford

    Letter from M. Turner, Relating to Osgood Bailey's Improvement at the American Asylum at Hartford

  • Report 901: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

    Report 901: Warrant in Favor of William M. Boyd, Treasurer of Lincoln County

  • Report 902: Warrant in Favor of William Richardson, Penobscot Indian Agent

    Report 902: Warrant in Favor of William Richardson, Penobscot Indian Agent

  • Receipts from the Account of Abner B. Thompson, Adjutant General, for the Saint Albans Gun House

    Receipts from the Account of Abner B. Thompson, Adjutant General, for the Saint Albans Gun House

  • Report 898: Warrant in Favor of John Garland for Watching the State House

    Report 898: Warrant in Favor of John Garland for Watching the State House

  • Report 899: Warrant for the 4th Session of the 17th Council

    Report 899: Warrant for the 4th Session of the 17th Council

  • Report 900: Warrant for the 5th Session of the 17th Council

    Report 900: Warrant for the 5th Session of the 17th Council

  • Bill of Whole Amount of Costs and Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1837

    Bill of Whole Amount of Costs and Taxed in Criminal Prosecutions at the Court of Common Pleas in Lincoln County, August Term 1837

  • Report 895: Report Relative to the Bounty on Wheat

    Report 895: Report Relative to the Bounty on Wheat

  • Report 896: Warrant in Favor of William Woart Jr. for Postage

    Report 896: Warrant in Favor of William Woart Jr. for Postage

  • Report 897: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

    Report 897: Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society

  • Account of George Vose, Under Keeper of the States Gaol in Castine in the County of Hancock, for Expenses and Charges Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes Committed Against the State from April 27th to October 19th 1837

    Account of George Vose, Under Keeper of the States Gaol in Castine in the County of Hancock, for Expenses and Charges Incurred for Supporting Prisoners Therein Committed Upon Charge or Conviction of Crimes Committed Against the State from April 27th to October 19th 1837

  • Bills of Cost at the Court of Common Pleas in Cumberland County, October Term 1837

    Bills of Cost at the Court of Common Pleas in Cumberland County, October Term 1837

  • Bills of Cost at the Court of Common Pleas in Penobscot County, October Term 1837

    Bills of Cost at the Court of Common Pleas in Penobscot County, October Term 1837

  • Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1837

    Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1837

  • Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1837

    Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1837

  • Report 891: Report on a Pardon of Joseph Treadwell Jr. of Bangor

    Report 891: Report on a Pardon of Joseph Treadwell Jr. of Bangor

  • Report 892: Report on a Pardon of James Allen Jr. of Canton

    Report 892: Report on a Pardon of James Allen Jr. of Canton

  • Report 893: Report on the Petition of John O'Brien for an Increase in the Board for the Subordinate Officers of the State Prison

    Report 893: Report on the Petition of John O'Brien for an Increase in the Board for the Subordinate Officers of the State Prison

 

Page 77 of 306

  • 74
  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
 
 

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