Maine Executive Council Records

1820-1840

Executive Council Record: Report on the Warrant for Salaries

 New Search

Subject: Report on the Warrant for Salaries
Year: 1840
File location: 84-51
Associated subjects:State Arsenal Keeper: Bangor; Bangor State Arsenal Keeper; Waldo County Attorney; York County Attorney; Cumberland County Attorney; Lincoln County Attorney; Hancock County Attorney; Aroostook County Attorney; Franklin County Attorney; Piscataquis County Attorney; Penobscot County Attorney; Adjutant General; Kennebec County Attorney; Portland State Arsenal Keeper; Somerset County Attorney; Oxford County Attorney; Supreme Judicial Court Associate Justices; Salaries; Governor; Secretary of State; State Treasurer; Supreme Judicial Court Chief Justice; Land Agent; State Arsenal Keeper: Portland; Attorney General; State Prison Warden; District Court Justices; Supreme Judicial Court Reporter; Public Buildings Superintendent
Associated names:George M. Weston; Joseph W. Leland; Augustine Haines; Henry Tallman; Hezekiah Williams; Ward Witham; Charles R. Porter; Isaac W. Taber; Moses Sherburne; Charles C. Cushman; Joseph T. Copeland; William Frye; James Bell; John Fairfield; Philip C. Johnson; Daniel Williams; Nathan Weston; Ethen Shepley; Stephen Emery; Rufus McIntire; Samuel Hazeltine; Nicholas Emery; Gilman Turner; John Shepley; Abner B. Thompson; Benjamin Carr; Anson Chandler; Frederick H. Allen; Asa Redington, Jr.; Ezekiel Whitman
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=84-51 : accessed 16 April 2024), entry for Report on the Warrant for Salaries, 1840, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search