Skip to main content

King, William (1768-1852)

 Person

Dates

  • Existence: 1768-02-09 - 1852-06-17

Party

Democratic-Republicans

Occupations

Found in 10 Collections and/or Records:

Report 30: Report on the Governor's Miscellaneous Account, 1821-03-23

 File — Box 1: Series US-MeSA-7-7000 [Barcode: 310420], Folder: 054
Identifier: US-MeSA-7-7000-1986-1000-001-054
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1821-03-23

Report 42: Report on the Governor's Account, 1821-05-10

 File — Box 1: Series US-MeSA-7-7000 [Barcode: 310420], Folder: 069
Identifier: US-MeSA-7-7000-1986-1000-001-069
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1821-05-10

Report on the Organization of a Light Infantry Company in Belfast, 1840-06-24

 File — Box 84: Series US-MeSA-7-7000 [Barcode: 322755], Folder: 039
Identifier: US-MeSA-7-7000-1986-1000-084-039
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1840-06-24

Report on the Organization of a Light Infantry Company in Belfast, 1840-06-24

 File — Box 84: Series US-MeSA-7-7000 [Barcode: 322755], Folder: 043
Identifier: US-MeSA-7-7000-1986-1000-084-043
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1840-06-24

Report on the Organization of a Light Infantry Company in Northport, 1839-12-29

 File — Box 80: Series US-MeSA-7-7000 [Barcode: 322752], Folder: 026
Identifier: US-MeSA-7-7000-1986-1000-080-026
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1839-12-29

Report on the Petition of Isaac Hills the 2nd and Others for a Pardon of John Young the 2nd from a Court Martial, 1839-03-02

 File — Box 76: Series US-MeSA-7-7000 [Barcode: 202358], Folder: 012
Identifier: US-MeSA-7-7000-1986-1000-076-012
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1839-03-02

Report on the Petition of Lewis Richardson and Others for a Rifle Company in Belfast, 1837-03-16

 File — Box 64: Series US-MeSA-7-7000 [Barcode: 37510], Folder: 043
Identifier: US-MeSA-7-7000-1986-1000-064-043
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1837-03-16

Report on the Petition of Moses H. Young and Others Regarding a Militia Company in Belfast, 1837-03-14

 File — Box 64: Series US-MeSA-7-7000 [Barcode: 37510], Folder: 025
Identifier: US-MeSA-7-7000-1986-1000-064-025
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1837-03-14

Warrant in Favor of John Young the 2nd for Travel Attending a Court Martial, 1839-04-27

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 057
Identifier: US-MeSA-7-7000-1986-1000-077-057
Scope and Contents From the Schedule/Series:

Papers of the Executive Council, a constitutionally created body whose sole purpose was to advise the Governor. All matters of State Government went before the Council until it was abolished in 1976. The records include reports, pardons, and orders.

Dates: 1839-04-27

William King (1820-1821)

 Item — Box 01: Series US-MeSA-29-255; Series US-MeSA-7-102 [Barcode: 207232], Folder: 01, Item: 038
Identifier: 29-207232-F001-I038
Scope and Contents From the Record Group: The Maine State Archives (MSA) collects and holds the permanent historical records of the Maine State Government. MSA was created in 1965. By 1971, MSA housed the historical records that had been held by the Secretary of State, Legislature, Courts and Executive Departments. This included records from defunct agencies. With the implementation of a records management system, groups of records were identified as having permanent historical value and were sent to the Archives after a...
Dates: 1820 - 1966