Maine Executive Council Records

1820-1840

Executive Council Record: Warrant for Salaries

 New Search

Subject: Warrant for Salaries
Year: 1840
File location: 84-11
Associated subjects:York County Attorney; Kennebec County Attorney; Public Buildings Superintendent; State Arsenal Keeper: Portland; Portland State Arsenal Keeper; State Arsenal Keeper: Bangor; State Prison Warden; Cumberland County Attorney; Lincoln County Attorney; Hancock County Attorney; Washington County Attorney; Bangor State Arsenal Keeper; Salaries; Governor; Secretary of State; State Treasurer; Supreme Judicial Court Chief Justice; Adjutant General; Supreme Judicial Court Associate Justice; Attorney General; Supreme Judicial Court Reporter; District Court Justices; Aroostook County Attorney; Franklin County Attorney; Piscataquis County Attorney; Waldo County Attorney; Penobscot County Attorney; Somerset County Attorney; Oxford County Attorney
Associated names:Nathan Weston; Gilman Turner; Samuel Hazeltine; Ward Witham; Abner B. Thompson; Joseph Leland; Augustine Haines; Henry Tallman; Hezekiah Williams; Sullivan Rawson; Nicholas Emery; Stephen Emery; John Fairfield; Philip C. Johnson; Daniel Williams; William Frye; John Shepley; Ezekiel Whitman; Asa Redington, Jr.; Frederick H. Allen; Anson Chandler; Benjamin Carr; Ethen Shepley; Moses Sherburne; George M. Weston; James Bell; Charles R. Porter; Charles C. Cushman; Joseph T. Copeland; Isaac W. Taber
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=84-11 : accessed 18 April 2024), entry for Warrant for Salaries, 1840, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search