Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 15 of 15

 New Search

SubjectDescriptionYear
1Thompson, Abner B.Report on the Order to examine the Bond of Treasurer of State1831
2Thompson, Abner B.See State Treasurer 1831 GY 70-13
3Thompson, Abner B.See State Treasurer 1832 GY 71-28
4Thompson, Abner B.Order for Secretary of the Senate to notify, of his election as Treasurer of State1832
5Thompson, Abner B.Resolve in favor of1832
6Thompson, Abner B.See State Treasurer 1832 GY 72-4
7Thompson, Abner B.See State Treasurer 1832 GY 71-31
8Thompson, Abner B.Communication from, declining the office of Treasurer of State1832
9Thompson, Abner B.See Militia Major General 1833 GY 82-25
10Thompson, Abner B.See Clerk Hire 1835 GY 89-17
11Thompson, Abner B.Resolve authorizing the Governor and Council to settle the accounts of Abner B. Thompson, late acting Quarter Master General1842
12Thompson, Abner B.Resolve in favor of the heirs of Roscoe G. Green and another1844
13Thompson, Abner B.Resolve in favor of Abner B. Thompson and the heirs of Roscoe G. Greene, deceased1848
14Thompson, Abner B. and othersResolve in favor of Abner B. Thompson and others1842
15Thompson, Abner B. and othersResolve in favor of Abner B. Thompson and others1843

Refine Your Search