• 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
 
  • Robert Barton and others' petition for the organization of a Rifle Company in Brownsville

    Robert Barton and others' petition for the organization of a Rifle Company in Brownsville

  • Rules of the Government of the Executive Department of Maine for 1842

    Rules of the Government of the Executive Department of Maine for 1842

  • Samuel Fessender's letter in favor of Samuel Bard Jr., a convict

    Samuel Fessender's letter in favor of Samuel Bard Jr., a convict

  • Samuel Will's receipt from Daniel Pike, for advice in relation to the affairs of the Citizens Bank

    Samuel Will's receipt from Daniel Pike, for advice in relation to the affairs of the Citizens Bank

  • Schedule of Balances due to Individuals in Bills of Cost charged to the State & unclaimed by them three years

    Schedule of Balances due to Individuals in Bills of Cost charged to the State & unclaimed by them three years

  • Schedule of Members of the Penobscot Tribe Entitled to a Bounty of Agricultural Products

    Schedule of Members of the Penobscot Tribe Entitled to a Bounty of Agricultural Products

  • Schedule of the Subordinate Officers of the State Prison with the amounts due them for their Salaries

    Schedule of the Subordinate Officers of the State Prison with the amounts due them for their Salaries

  • Schedule of the Subordinate Officers of the State Prison with the sums due them on the Quarter ending June 30th 1842

    Schedule of the Subordinate Officers of the State Prison with the sums due them on the Quarter ending June 30th 1842

  • Somerset Bills of Costs District Court

    Somerset Bills of Costs District Court

  • Somerset District Court, Middle District at Norridgewock

    Somerset District Court, Middle District at Norridgewock

  • Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from April 4th to August 2nd 1842 inclusive

    Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from April 4th to August 2nd 1842 inclusive

  • Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from December 13th 1841 to April 4th 1842 inclusive

    Statement by George Wellington, Gaoler at Bangor, County of Penobscot, of persons confined in the Gaol for said County on charges or conviction of crime and offences against the State, and for whose support the State is by law chargeable, from December 13th 1841 to April 4th 1842 inclusive

  • Statement by Geo. Willington. Jailer as Bangor county of Penobscot of Person's Confined in the Jail

    Statement by Geo. Willington. Jailer as Bangor county of Penobscot of Person's Confined in the Jail

  • Statement of Col. Jordan Stacy of the 2nd Regiment, 2nd Brigade, 6th Division

    Statement of Col. Jordan Stacy of the 2nd Regiment, 2nd Brigade, 6th Division

  • Statement on oath exhibited by Thomas Brintnall, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State, from January 13th to February 15th 1842

    Statement on oath exhibited by Thomas Brintnall, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State, from January 13th to February 15th 1842

  • Statement on oath exhibited by William Trundy, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State from February 16th to May 9th 1842

    Statement on oath exhibited by William Trundy, Keeper of the Gaol in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State from February 16th to May 9th 1842

  • Statement on oath exhibited by William Trundy, Keeper of the Prison in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State from May 10th to September 4th 1842

    Statement on oath exhibited by William Trundy, Keeper of the Prison in Wiscasset in the County of Lincoln, for the support of Prisoners therein confined on charges or convictions of crimes and offences against the State and which by Law is chargeable to the State from May 10th to September 4th 1842

  • Statement regarding W. Bridge's mortgage at the Citizens Bank

    Statement regarding W. Bridge's mortgage at the Citizens Bank

  • Statement under oath exhibited by Liberty B. Weatherbee, Under Keeper of the Gaol in Belfast in the County of Waldo, for support of persons therein confined on charges and conviction for offences against the State, and which by law is chargeable to the State at one dollar per week from January 6th to March 28th 1842

    Statement under oath exhibited by Liberty B. Weatherbee, Under Keeper of the Gaol in Belfast in the County of Waldo, for support of persons therein confined on charges and conviction for offences against the State, and which by law is chargeable to the State at one dollar per week from January 6th to March 28th 1842

  • State of Maine Account Current with the County of Oxford

    State of Maine Account Current with the County of Oxford

  • State of Maine in account (No. 15) with Isaac C. Haynes, Treasurer of the County of Penobscot

    State of Maine in account (No. 15) with Isaac C. Haynes, Treasurer of the County of Penobscot

  • State v. Eli Whitney, Copy of Record

    State v. Eli Whitney, Copy of Record

  • Stuart Foster's bill for services at the State House

    Stuart Foster's bill for services at the State House

  • Sums credited upon the books of the State Treasury to the Treasurers of the Several Counties for County Taxes in 1841

    Sums credited upon the books of the State Treasury to the Treasurers of the Several Counties for County Taxes in 1841

  • Thomas P. Rowell and others' petition for a Brewer Artillery Company

    Thomas P. Rowell and others' petition for a Brewer Artillery Company

 

Page 60 of 135

  • 57
  • 58
  • 59
  • 60
  • 61
  • 62
  • 63
 
 

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