• 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
 
  • Enoch Carleton and Alex Young's Affadavits for State v. James Huff

    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

    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

    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 Jeremiah Goodwin for Money Given to Mary Sousop

  • Account of J.F. Johnson as Clerk in the Secretary of State's Office

    Account of J.F. Johnson as Clerk in the Secretary of State's Office

  • Asa Warkin's Affadavit for State v. James Huff

    Asa Warkin's Affadavit for State v. James Huff

  • Account of Mark Harris, Cumberland County Treasurer

    Account of Mark Harris, Cumberland County Treasurer

  • Accounts of Asaph R. Nichols, Nathan C. Fletcher, and Asa Perkins

    Accounts of Asaph R. Nichols, Nathan C. Fletcher, and Asa Perkins

  • Account of William M. Boyd, Lincoln County Treasurer

    Account of William M. Boyd, Lincoln County Treasurer

  • Bills of Cost at the Court of Common Pleas in Hancock County, October Term 1839

    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

    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 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

    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 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

    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

    Receipts from the Account of William Woart Jr., Augusta Postmaster

  • Accounts of the Clerks in the Secretary of State's Office

    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

    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

    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

    Certificate for the Pension of Hubert Savage

  • Report 649: Warrant in Favor of Wing and Deering for Supplies for the State Prison

    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

    Wing and Deering's Bill for Supplies for the State Prison

  • Report 644: Report on the Account of Daniel Pike, Kennebec County Treasurer

    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 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

    Report 646: Warrants for Salaries

 

Page 16 of 306

  • 13
  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
 
 

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