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
Bills of Cost in Criminal Prosecution at the Supreme Judicial Court in Cumberland County, November Term 1841
Bills of Cost in Criminal Prosecution at the Western District Court in Cumberland County, October Term 1841
Bills of Cost in Criminal Prosecution taxed and allowed at the September Term of the District Court for the Eastern District at Belfast, 1841
Bills of Costs in Criminal Cases at the Supreme Judicial Court June Term 1841
Bills of Postage of William Woart, Postmaster of Augusta
Boston and Eastport bills from Account No. 6 of John Gleason, Agent of the Passamaquoddy Tribe
Captain Joseph F. Coffin, Respecting disbanding the B Company of Light Infantry in the 1st Regiment, 2nd Brigade, 2nd Division
Capt. James Dunning's petition to have the A Company of Infantry now in the 1st Regiment, 2nd Brigade, 9th Division be disbanded
Capt. Richard Lambert's certificate on the character of Andrew P. Lewis
Carleton Dole's Bond to destroy all Citizens Bank bills signed by John Dole and to repay depositors
Certificate of Benjamin Carr, State Prison Warden, on the conduct of John E. Gould in Prison
Certificate of Benjamin Carr, State Prison Warden, on the conduct of William Dyer in Prison
Certificate of Benjamin Carr, Warden of the State Prison, on the Conduct of Selden C. Gould in Prison
Certificate of Bills of Cost in criminal prosecutions as examined and allowed in Somerset County, District Court for the Middle District, March Term 1841
Certificate of Daniel Rose, MD, on the health of Joseph Woodman in the State Prison
Certificate of Doctor M.R. Ludwig of the condition of Arnold Wentworth at the State Prison
Certificate of James H. Baker, Treasurer of the Cumberland Agrcultural and Horticultural Society, of money paid into the treasury
Certificate of James Tilton, Treasurer of the Penobscot Agricultural Society, of money paid into the treasury in 1840
Certificate of John O'Brien, Warden, on the conduct of Isaac Spencer at the State Prison
Certificate of N.C. Fletcher on the Accounts of the Board of Internal Improvements and the amount due Philip C. Johnson, Secretary of the Board
Certificate of the appointment of Joseph Polis as Agent to visit Augusta on behalf of the Penobscot Tribe
Certificate of the Conviction of Jonas Besse
Certificate of the Peleg Benson Jr., Treasurer of Kennebec Agricultural Society, in relation to the amount of funds paid into the Treasury of said Society
Certificate of the Selectmen of Brooks on the character of Alfred J. Roberts
Certificate of the Selectmen of Otisfield on the personal property of Thomas Jackson
Page
68
of
135
65
66
67
68
69
70
71
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