Report Disbanding an Artillery Company in Phillips, 1840-03-12
File — Box: 82, Folder: 038
Identifier: US-MeSA-7-7000-1986-1000-082-038
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
- 1840-03-12
Creator
- Sherburne, Moses (Person)
Conditions Governing Access
Files up to 1849 have been flattened. Any files after this date need to be humidified before access can be granted.
Extent
From the Series: 348.2 Linear Feet (495 containers)
Language of Materials
From the Record Group: English
- Maine. Militia Subject Source: Library of Congress Subject Headings
- Phillips -- Franklin County -- Maine Subject Source: Maine Geo Codes
Repository Details
Part of the Maine State Archives Repository