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
James L. Child's Memorial for compensation for certain services
J. Bailey's Bill for Edward Reed and H.P.A. Smith for Their Admission to the District Court for the Middle District in Lincoln County
John Gleason's vouchers for Distributions to Females & Children of the Passamaquoddy Tribe
Jonas Besse's application for a pardon
Joseph M. Whittier's certificate of the roll of the C Company of Cavalry in the 2nd Regiment 1st Brigade 9th Division
Joshua Nickerson's Deposition for the pardon of Benjamin Jones
Letter from Alden Crosby, attorney to Nathan Longfellow, relating to his case and petition
Letter from Asa Perkins, W.R. Keith, and Elisha Snow on the conduct of James Lunt at the State Prison
Letter from Catherin H. Donovan to her parents, from the Insitution for the Blind in South Boston
Letter from E. French, Treasurer of Aroostook, in relation to the vouchers for Mr. Greene's account
Letter from Eliza Pike to her parents, from the American Asylum in Hartford
Letter from George Bishop and others on the moral character of James Lunt
Letter from Jacob Pettengill relating to his petition for a Company of Artillery
Letter from John O'Brien, Warden of the State Prison, in favor of the pardon of Shubael Seeley
Letter from Jonathan H. Greene, , Treasurer of Aroostook, in relation to a mistake in his account
Letter from Joseph Woodman to Ichabod Bartlett, requesting help with his petition for a pardon
Letter from Joseph Woodman to Seth May, Esq., providing further information on his case
Letter from Mary H. Gordon to her parents, from the American Asylum in Hartford
Letter from S. Heath, in relation to the fines assessed in State v. Mantel and others
Letter from the President and Directors of the Lafayette Bank
Letter from Thomas Robinson regarding Temple Joy's application for a pardon
Letter from W. Kelley in relation to the trial of Eleazer Manter
List of Fines and Bills of Cost Due the State and List of Fees Due to Witnesses in the County of Somerset
List of Subordinate Officers of the State Prison with the sums due them on the Quarter ending December 31st 1841
List of taxes for the year 1840 payable January 1, 1841 assessed by the County Commissioner for the County of Somerset on the following described tracts of land in the County of Somerset
Page
71
of
135
68
69
70
71
72
73
74
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