Acts and Resolves -- Statutes and codes
Found in 10 Collections and/or Records:
Report Fixing Compensation of the Commissioners for Revising the Laws, 1839-12-27
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.
Report in Favor of Nicholas Gilman, Clerk to the Commissioners for Revising the Public Laws, 1839-06-27
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.
Report in Favor of the Commission to Revise the Laws, 1840-03-19
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.
Warrant in Favor of Ebenezer Everett, One of the Commissioners to Revise Maine Laws, 1838-12-27
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.
Warrant in Favor of John Bent for Publishing the Laws of 1832, 1835-03-16
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.
Warrant in Favor of Nicholas Gilman, Clerk for Revising the Laws, 1838-12-27
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.
Warrant in Favor of Prentiss Mellen, One of the Commissioners for Revising the Laws of Maine, 1838-12-27
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.
Warrant in Favor of Samuel W. Cole, for Publishing Laws for 1836, 1837-03-31
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.
Warrant in Favor of William Clark, for Services Revising the Laws of Maine, 1838-12-27
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.
Warrants in Favor of The Commissioners for Revising the Laws, 1839-12-27
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.