Home
Search
Browse State Agencies
My Account
About
Digital Commons Network™
Skip to main content
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 D. Williamson, Bank Commissioner
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. Smith and Company for 1000 Copies of Revised Statutes
Account of William Willis, Bank Commissioner
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
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 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 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 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
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
Agent of the Passamaquoddy Indians John Gleason's Bills for Ploughing & Seeds
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
Alfred J. Roberts' Affidavit for State v. Eleazer Manter
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
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
Page
66
of
135
63
64
65
66
67
68
69
Search
Enter search terms:
Select context to search:
in this collection
Digital Maine
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