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: 86-22
Associated subjects:State Arsenal Keeper: Bangor; Cumberland County Attorney; Lincoln County Attorney; Hancock County Attorney; Washington County Attorney; Portland State Arsenal Keeper; Aroostook County Attorney; Franklin County Attorney; Piscataquis County Attorney; Waldo County Attorney; Kennebec County Attorney; Penobscot County Attorney; Somerset County Attorney; Oxford County Attorney; Bangor State Arsenal Keeper; State Treasurer; Attorney General; State Arsenal Keeper: Portland; York County Attorney; Supreme Judicial Court Associate Justices; Secretary of State; Governor; Salaries; Supreme Judicial Court Chief Justice; Land Agent; Supreme Judicial Court Reporter; Adjutant General; District Court Justices; State Prison Warden; Public Buildings Superintendent
Associated names:William Frye; Ward Witham; Joseph W. Leland; Augustine Haynes; Henry Tallman; Hezekiah Williams; J. T. D. Fuller; Charles R. Porter; Isaac W. Taber; Moses Sherburne; George M. Weston; Charles C. Cushman; Joseph T. Copeland; James Bell; Stephen Emery; Ether Shepley; John Shepley; Nathan Wilson; Daniel Williams; Philip C. Johnson; John Fairfield; Samuel Hazeltine; Nicholas Emery; Gilman Turner; Rufus McIntire; 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=86-22 : accessed 18 April 2024), entry for Report on the Warrant for Salaries, 1840, citing Executive Council 1836-1840 database, Maine State Archives.

Refine Your Search