• 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_1840S

1840-1849

 
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
 
  • 1842 Account of A. Redington, Acting Quarter Master General, for Powder & Laboratory Stores

    1842 Account of A. Redington, Acting Quarter Master General, for Powder & Laboratory Stores

  • 1842 Account of A. Redington, Acting Quarter Master General, for Purchase and Repairs of Musical Instruments

    1842 Account of A. Redington, Acting Quarter Master General, for Purchase and Repairs of Musical Instruments

  • 1842 Account of A. Redington, Acting Quarter Master General, for Repairs of Artillery

    1842 Account of A. Redington, Acting Quarter Master General, for Repairs of Artillery

  • 1842 Account of A. Redington, Acting Quarter Master General, for the Gunhouse in Thomaston

    1842 Account of A. Redington, Acting Quarter Master General, for the Gunhouse in Thomaston

  • 1842 Account of A. Redington, Acting Quarter Master General, for the Portland and Bangor Arsenals

    1842 Account of A. Redington, Acting Quarter Master General, for the Portland and Bangor Arsenals

  • 1842 Account of A. Redington, Acting Quarter Master General, for Transportation

    1842 Account of A. Redington, Acting Quarter Master General, for Transportation

  • Account allowed in Criminal Prosecutions at the Supreme Judicial Court, November Term 1841

    Account allowed in Criminal Prosecutions at the Supreme Judicial Court, November Term 1841

  • Account exhibited by Stephen Jewett, under keeper of the States Jail at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State, from the 24th day of August 1841 to the twelfth day of October 1841

    Account exhibited by Stephen Jewett, under keeper of the States Jail at Alfred in the County of York, of expenses incurred for the support of poor prisoners therein committed upon a charge or conviction of crimes against the State of Maine, charged to the State, from the 24th day of August 1841 to the twelfth day of October 1841

  • Account for the Support of Criminals in Jail in Cumberland County

    Account for the Support of Criminals in Jail in Cumberland County

  • Account of A.B. Thompson, Adjutant General, with Winthrop Bird

    Account of A.B. Thompson, Adjutant General, with Winthrop Bird

  • Account of Benjamin Buxton

    Account of Benjamin Buxton

  • Account of Cumberland County for Support of Criminals in Jail from December 17th 1839 to June 2nd 1840

    Account of Cumberland County for Support of Criminals in Jail from December 17th 1839 to June 2nd 1840

  • Account of John Merris, late Inspector of the State Prison

    Account of John Merris, late Inspector of the State Prison

  • Account of Thomas Sawyer Jr., Surveyor General, for 1840 and 1841

    Account of Thomas Sawyer Jr., Surveyor General, for 1840 and 1841

  • Accounts of Arvida Hayford Jr. and Liberty B. Wetherbee, Gaolers for the States Prison in Belfast, for the April, May, and August Terms of 1841

    Accounts of Arvida Hayford Jr. and Liberty B. Wetherbee, Gaolers for the States Prison in Belfast, for the April, May, and August Terms of 1841

  • Alpheus Lyon's Report on His Investigation of the Complaints Against the Sheriff and Attorney for Aroostook County

    Alpheus Lyon's Report on His Investigation of the Complaints Against the Sheriff and Attorney for Aroostook County

  • Bill of Cost for Abraham Longley et al

    Bill of Cost for Abraham Longley et al

  • Bill of Cost for Amos T. Hulls

    Bill of Cost for Amos T. Hulls

  • Bill of Cost for Amos T. Hulls

    Bill of Cost for Amos T. Hulls

  • Bill of Cost for William H. Webber

    Bill of Cost for William H. Webber

  • Bill of unclaimed Balances credited to the State

    Bill of unclaimed Balances credited to the State

  • Bills of Cost at the District Court for the Eastern District in Penobscot County, January Term 1842

    Bills of Cost at the District Court for the Eastern District in Penobscot County, January Term 1842

  • Bills of Cost at the Supreme Judicial Court for the April Term of 1841 and at the District Court for the June Term of 1841, in Cumberland County

    Bills of Cost at the Supreme Judicial Court for the April Term of 1841 and at the District Court for the June Term of 1841, in Cumberland County

  • Bradbury Collins Valuation Blanks

    Bradbury Collins Valuation Blanks

  • Certificate of Col. C. Andrews for the petition to disband the "B" Company of Cavalry in the 3rd Regiment, 1st Brigade, 6th Division

    Certificate of Col. C. Andrews for the petition to disband the "B" Company of Cavalry in the 3rd Regiment, 1st Brigade, 6th Division

 

Page 1 of 135

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
 
 

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