• 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
 
  • Account of William M. Boyd, Treasurer of Lincoln County

    Account of William M. Boyd, Treasurer of Lincoln County

  • Account of William R. Keith, Commissioner to Take Account of Stock, etc. in the State Prison

    Account of William R. Keith, Commissioner to Take Account of Stock, etc. in the State Prison

  • Account of William R. Smith and Company for 1000 Copies of Revised Statutes

    Account of William R. Smith and Company for 1000 Copies of Revised Statutes

  • Account of William Willis, Bank Commissioner

    Account of William Willis, Bank Commissioner

  • Account of William Woart Jr., Postmaster of Augusta, for Postage

    Account of William Woart Jr., Postmaster of Augusta, for Postage

  • Account of Witham, Keeper of Arsenal at Bangor for the Erection of a Magazine, Shed, and Fence

    Account of Witham, Keeper of Arsenal at Bangor for the Erection of a Magazine, Shed, and Fence

  • Accounts exhibited by William Smith, Keeper of the States Gaol in Machias, for the board of Prisoners therein confined for crimes committed against the State from December 19th 1840 to December 17th 1841

    Accounts exhibited by William Smith, Keeper of the States Gaol in Machias, for the board of Prisoners therein confined for crimes committed against the State from December 19th 1840 to December 17th 1841

  • Accounts Nos. 3, 4, 5 of John Gleason, Agent of the Passamaquoddy Tribe, for the poor and distressed, incidental charges, and repairing the church

    Accounts Nos. 3, 4, 5 of John Gleason, Agent of the Passamaquoddy Tribe, for the poor and distressed, incidental charges, and repairing the church

  • Accounts of Bowen C. Greene and Samuel L. Harris, Clerks in the Secretary of State's Office

    Accounts of Bowen C. Greene and Samuel L. Harris, Clerks in the Secretary of State's Office

  • Accounts of Burton and Samuel Wood Jr., for Services in Secretary of State's Office

    Accounts of Burton and Samuel Wood Jr., for Services in Secretary of State's Office

  • Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office

    Accounts of Frederick K. Bartlett, D.A. Poor, and Martin Snell, Clerks at Secretary of State's Office

  • Accounts of Rufus McIntire, Former Land Agent, for 1839 and 1840

    Accounts of Rufus McIntire, Former Land Agent, for 1839 and 1840

  • Accounts of Sam Wood Jr. and Joshua Burton for services in the Secretary of State's Office

    Accounts of Sam Wood Jr. and Joshua Burton for services in the Secretary of State's Office

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

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

  • Affidavit of I.C. Haynes, Treasurer of Penobscot County, in relation to the loss of a warrant

    Affidavit of I.C. Haynes, Treasurer of Penobscot County, in relation to the loss of a warrant

  • Affidavit of Isaac C. Haynes, Treasurer of Penobscot County, in relation to loss of warrant in his favor

    Affidavit of Isaac C. Haynes, Treasurer of Penobscot County, in relation to loss of warrant in his favor

  • Agent of the Passamaquoddy Indians John Gleason's Bills for Ploughing & Seeds

    Agent of the Passamaquoddy Indians John Gleason's Bills for Ploughing & Seeds

  • Alaxus Stewards' certificate on the character of Andrew P. Lewis

    Alaxus Stewards' certificate on the character of Andrew P. Lewis

  • Alden Crosby's certificate of sums paid by Nathan Longfellow for fines and costs of persecution

    Alden Crosby's certificate of sums paid by Nathan Longfellow for fines and costs of persecution

  • Alfred J. Roberts' Affidavit for State v. Eleazer Manter

    Alfred J. Roberts' Affidavit for State v. Eleazer Manter

  • Application of Frye Hall, County Treasurer of Waldo, for Correction of Error in Former Account

    Application of Frye Hall, County Treasurer of Waldo, for Correction of Error in Former Account

  • Augustine Haines' request for salary due him as attorney of Cumberland

    Augustine Haines' request for salary due him as attorney of Cumberland

  • Bill of Cost for State v. Francis B. Morgan

    Bill of Cost for State v. Francis B. Morgan

  • Bill of Whole Amount of Costs in Criminal Prosecutions at the District Court for the Middle District in Kennebec County, December Term 1841

    Bill of Whole Amount of Costs in Criminal Prosecutions at the District Court for the Middle District in Kennebec County, December Term 1841

  • Bills for Advertising Receivers Notice for the Citizens Bank of Augusta

    Bills for Advertising Receivers Notice for the Citizens Bank of Augusta

 

Page 66 of 135

  • 63
  • 64
  • 65
  • 66
  • 67
  • 68
  • 69
 
 

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