• 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
 
  • Bills of Cost at the District Court for the Middle District in Lincoln County, December Term 1839

    Bills of Cost at the District Court for the Middle District in Lincoln County, December Term 1839

  • Bills of Cost at the District Court for the Middle District in Somerset County, November Term 1839

    Bills of Cost at the District Court for the Middle District in Somerset County, November Term 1839

  • Bills of Cost at the District Court in Piscataquis County, September Term 1839

    Bills of Cost at the District Court in Piscataquis County, September Term 1839

  • Bills of Cost at the District Court Middle District in Kennebec County, December Term 1839

    Bills of Cost at the District Court Middle District in Kennebec County, December Term 1839

  • Bills of Cost at the Supreme Judicial Court in Kennebec County, October Term 1839

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

  • Bills of Cost at the Supreme Judicial Court in Washington County, July Term 1839

    Bills of Cost at the Supreme Judicial Court in Washington County, July Term 1839

  • Bills of Costs at the District Court for the Western District in York County, October Term 1839

    Bills of Costs at the District Court for the Western District in York County, October Term 1839

  • Bills of Costs at the Supreme Judicial Court in Oxford County, May Term 1839

    Bills of Costs at the Supreme Judicial Court in Oxford County, May Term 1839

  • Bills of Costs in Criminal Prosecution at the Western District Court in Oxford County, June Term 1839

    Bills of Costs in Criminal Prosecution at the Western District Court in Oxford County, June Term 1839

  • Bills of Costs in Criminal Prosecution at the Western District Court in Oxford County, November Term 1839

    Bills of Costs in Criminal Prosecution at the Western District Court in Oxford County, November Term 1839

  • Bills of Cost Taxed and Allowed at the District Court for the Eastern District Begun and Holden at Belfast Within and for Waldo County

    Bills of Cost Taxed and Allowed at the District Court for the Eastern District Begun and Holden at Belfast Within and for Waldo County

  • Bills of Cost Taxed and Allowed at the Supreme Judicial Court Begun and Holden at Belfast Within and for Waldo County

    Bills of Cost Taxed and Allowed at the Supreme Judicial Court Begun and Holden at Belfast Within and for Waldo County

  • Bills of Whole Amount of Costs at the District Court for the Western District in York County, October Term 1839

    Bills of Whole Amount of Costs at the District Court for the Western District in York County, October Term 1839

  • Certificate of Benjamin Carr, Warden of the Maine State Prison, on the Conduct of Arnold Wentworth in Prison

    Certificate of Benjamin Carr, Warden of the Maine State Prison, on the Conduct of Arnold Wentworth in Prison

  • Certificate of the Inhabitants of Musquash on the Character of David Hollard

    Certificate of the Inhabitants of Musquash on the Character of David Hollard

  • Col. Colton's Representation of the North Yarmouth Light Infantry, Requesting That They Be Disbanded

    Col. Colton's Representation of the North Yarmouth Light Infantry, Requesting That They Be Disbanded

  • Communication from A.B. Thompson, Relating to His Accounts as Adjutant General and Paymaster General for 1839

    Communication from A.B. Thompson, Relating to His Accounts as Adjutant General and Paymaster General for 1839

  • Communication from Joseph B. Gilkey, Relating to the Appointment of George Carlton as Lieutenant of the "C" Company of Infantry in Knox

    Communication from Joseph B. Gilkey, Relating to the Appointment of George Carlton as Lieutenant of the "C" Company of Infantry in Knox

  • Communication from Thomas Sawyer, Surveyor General, Presenting His Accounts for Surveying State Lands

    Communication from Thomas Sawyer, Surveyor General, Presenting His Accounts for Surveying State Lands

  • Communication from William F. Higgins, Relating to the Appointment of George Carlton as Lieutenant of the "C" Company of Infantry in Knox

    Communication from William F. Higgins, Relating to the Appointment of George Carlton as Lieutenant of the "C" Company of Infantry in Knox

  • George Scamma's Deposition on Edward Tucker Jr.'s Sanity

    George Scamma's Deposition on Edward Tucker Jr.'s Sanity

  • Governor Thomas Sackalxsis and Lieutenant Governor Attean Orsan's Remonstrance against Henry Richardson, Agent of the Penobscot Tribe

    Governor Thomas Sackalxsis and Lieutenant Governor Attean Orsan's Remonstrance against Henry Richardson, Agent of the Penobscot Tribe

  • Henry W. Cunningham's Accounts for Surveying Half Township H in the 3rd Range and Township No. 9 in the 6th Range

    Henry W. Cunningham's Accounts for Surveying Half Township H in the 3rd Range and Township No. 9 in the 6th Range

  • Indictment in State v. Henry S. Jones

    Indictment in State v. Henry S. Jones

 

Page 129 of 135

  • 126
  • 127
  • 128
  • 129
  • 130
  • 131
  • 132
 
 

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