Maine Executive Council Records

1820-1840

Executive Council Record: Warrants for Salaries

 New Search

Subject: Warrants for Salaries
Year: 1839
File location: 80-18
Associated subjects:Kennebec County Attorney; Lincoln County Attorney; Aroostook County Attorney; Penobscot County Attorney; Cumberland County Attorney; York County Attorney; State Arsenal Keeper: Bangor; Oxford County Attorney; Hancock County Attorney; Waldo County Attorney; Washington County Attorney; Franklin County Attorney; Piscataquis County Attorney; Somerset County Attorney; Supreme Judicial Court Associate Justice; Salaries; Governor; Secretary of State; State Treasurer; State Arsenal Keeper: Portland; Attorney General; Supreme Judicial Court Chief Justice; Public Buildings Superintendent; Surveyor General; Adjutant General; State Prison Warden; Supreme Judicial Court Reporter; District Court Justices
Associated names:Joseph Copeland; George M. Weston; Henry Tallman; William Fry; Augustine Haines; Joseph Leland; Charles C. Cushman; Frederick H. Allen; Hezekiah Williams; Charles R. Porter; J. Rawson; Moses Sherburne; James Bell; Isaac W. Taber; William Witham; John Fairfield; Philip C. Johnson; Jeremiah Goodwin; Nathan Weston; Benjamin Carr; Nicholas Emery; Ethan Shepley; Stephen Emery; Gilman Turner; Samuel Hazeltine; John Shepley; Thomas Sawyer; Anson Chandler; Asa Redington; Ezekiel Whitman; Abner B. Thompson
A digitized copy of this record might be available to view online at Digital Maine.
Check now
To order a copy of this record, contact the Maine State Archives

Source citation: "Maine Executive Council Records, 1820-1840," database, Maine Genealogy (https://www.mainegenealogy.net/executive_council_record.asp?id=80-18 : accessed 16 April 2024), entry for Warrants for Salaries, 1839, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search