• 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
 
  • Schedule of the Subordinate Officers of the State Prison and the Sums Due Them on the Quarter Ending December 31st 1840

    Schedule of the Subordinate Officers of the State Prison and the Sums Due Them on the Quarter Ending December 31st 1840

  • Schedule of the Subordinate Officers of the State Prison and the sums due them on the Quarter ending June 30th, 1841

    Schedule of the Subordinate Officers of the State Prison and the sums due them on the Quarter ending June 30th, 1841

  • Schedule of the Subordinate Officers of the State Prison and the Sums Due Them Since January 1st 1842 and Including the 14th Day of February 1841

    Schedule of the Subordinate Officers of the State Prison and the Sums Due Them Since January 1st 1842 and Including the 14th Day of February 1841

  • Schedule of the Subordinate Officers of the State Prison with the sums due them from the 14th of February last to the 31st day of March 1841 inclusive

    Schedule of the Subordinate Officers of the State Prison with the sums due them from the 14th of February last to the 31st day of March 1841 inclusive

  • Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840

    Schedule of the taxes assessed in the unincorporated Townships and tracts of land situated in the County of Oxford, for the year 1840

  • Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon

    Selectmen of Brooks' certificate on the character of Nathan H. Roberts, for his pardon

  • S.P. Benson, Secretary of State bill for the 17th Volume of Maine Reports

    S.P. Benson, Secretary of State bill for the 17th Volume of Maine Reports

  • 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 May 13th 1841 to September 6th 1841

    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 May 13th 1841 to September 6th 1841

  • State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from December 16th 1840 to and including February 11th 1841

    State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from December 16th 1840 to and including February 11th 1841

  • State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841

    State of Maine to County of Cumberland Debtor for Support of Criminals in Gaol from February 12th to and including June 1st 1841

  • State v. Edward Peters Indictment

    State v. Edward Peters Indictment

  • State v. Edward Tucker Jr., Copy of Indictment

    State v. Edward Tucker Jr., Copy of Indictment

  • State v. Eleazer Manter, Copy of Record

    State v. Eleazer Manter, Copy of Record

  • State v. Jonas Besse, Copy of Judgement

    State v. Jonas Besse, Copy of Judgement

  • State v. Joshua Crommit, Copy of Record

    State v. Joshua Crommit, Copy of Record

  • State v. Nathan Longfellow, Copy of Indictment

    State v. Nathan Longfellow, Copy of Indictment

  • State v. Samuel Bard Jr., Copy of Judgement

    State v. Samuel Bard Jr., Copy of Judgement

  • State v. Selden C. Gould, Copy of Judgment

    State v. Selden C. Gould, Copy of Judgment

  • State v. Sewall Boulter, Indictment for Larceny

    State v. Sewall Boulter, Indictment for Larceny

  • State v. Temple Joy, Copy of Judgement

    State v. Temple Joy, Copy of Judgement

  • State v. William Dyer, Copy of Record

    State v. William Dyer, Copy of Record

  • Term Certificate and Bills of Cost at the District Court for the Eastern District in Washington County, February Term 1841

    Term Certificate and Bills of Cost at the District Court for the Eastern District in Washington County, February Term 1841

  • Term Certificate and Bills of Cost at the District Court for the Eastern District in Washington County, September Term 1841

    Term Certificate and Bills of Cost at the District Court for the Eastern District in Washington County, September Term 1841

  • Term Certificate and Bills of Cost at the Supreme Judicial Court in Washington County, July Term 1841

    Term Certificate and Bills of Cost at the Supreme Judicial Court in Washington County, July Term 1841

  • Vouchers accompanying Account No. 1 of John Gleason, Agent of the Passamaquoddy Tribe, for appropriation for agriculture

    Vouchers accompanying Account No. 1 of John Gleason, Agent of the Passamaquoddy Tribe, for appropriation for agriculture

 

Page 93 of 135

  • 90
  • 91
  • 92
  • 93
  • 94
  • 95
  • 96
 
 

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