Home
Search
Browse State Agencies
My Account
About
Digital Commons Network™
Skip to main content
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
Enoch Carleton and Alex Young's Affadavits for State v. James Huff
Application of the Waterville Liberal Institute for an Allowance for the Year 1839
Bills of Cost at the Supreme Judicial Court in Penobscot County, October Term 1839
Account of Jeremiah Goodwin for Money Given to Mary Sousop
Account of J.F. Johnson as Clerk in the Secretary of State's Office
Asa Warkin's Affadavit for State v. James Huff
Account of Mark Harris, Cumberland County Treasurer
Accounts of Asaph R. Nichols, Nathan C. Fletcher, and Asa Perkins
Account of William M. Boyd, Lincoln County Treasurer
Bills of Cost at the Court of Common Pleas in Hancock County, October Term 1839
J. Bailey's Receipt for William H. Whitman's Admission Fee to Practice Law at the District Court for the Middle District in Lincoln County
Account of John C. Page, Keeper of the Gaol in Norridgewock, Somerset County, for the Support of Prisoners Therein Confined Upon Charges and Convictions of Crimes and Offences Committed Against the State from March 20th to October 1st 1839
Account of Mark Blunt, Somerset County Treasurer, for Monies Received and Paid for Bills of Cost and for Support of Prisoners, from January 16th to October 1st 1839
Bills of Cost at the District Court for the Easter District in Penobscot County, October Term 1839
Bills of Criminal Costs at the District Court Western District in Cumberland County, October Term 1839
Receipts from the Account of William Woart Jr., Augusta Postmaster
Accounts of the Clerks in the Secretary of State's Office
Certificate of Peleg Benson, Treasurer of the Kennebec County Agricultural Society, of the Funds Deposited in the Treasury of Said Society
Schedule of the Subordinate Officers of the State Prison with the Sums Due Them on the Quarter Ending September 30th 1839
Certificate for the Pension of Hubert Savage
Report 649: Warrant in Favor of Wing and Deering for Supplies for the State Prison
Wing and Deering's Bill for Supplies for the State Prison
Report 644: Report on the Account of Daniel Pike, Kennebec County Treasurer
Report 645: Report on the Petition in Favor of Lucretia Howes of Augusta to Attend the American Asylum for the Deaf and Dumb
Report 646: Warrants for Salaries
Page
16
of
306
13
14
15
16
17
18
19
Search
Enter search terms:
Select context to search:
in this collection
Digital Maine
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