Skip to main content

Acts and Resolves -- Statutes and codes

 Subject
Subject Source: Local sources

Found in 10 Collections and/or Records:

Report Fixing Compensation of the Commissioners for Revising the Laws, 1839-12-27

 File — Box 80: Series US-MeSA-7-7000 [Barcode: 322752], Folder: 029
Identifier: US-MeSA-7-7000-1986-1000-080-029
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: 1839-12-27

Report in Favor of Nicholas Gilman, Clerk to the Commissioners for Revising the Public Laws, 1839-06-27

 File — Box 78: Series US-MeSA-7-7000 [Barcode: 207249], Folder: 060
Identifier: US-MeSA-7-7000-1986-1000-078-060
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: 1839-06-27

Report in Favor of the Commission to Revise the Laws, 1840-03-19

 File — Box 82: Series US-MeSA-7-7000 [Barcode: 87190], Folder: 073
Identifier: US-MeSA-7-7000-1986-1000-082-073
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: 1840-03-19

Warrant in Favor of Ebenezer Everett, One of the Commissioners to Revise Maine Laws, 1838-12-27

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 044
Identifier: US-MeSA-7-7000-1986-1000-073-044
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: 1838-12-27

Warrant in Favor of John Bent for Publishing the Laws of 1832, 1835-03-16

 File — Box 53: Series US-MeSA-7-7000 [Barcode: 311205], Folder: 024
Identifier: US-MeSA-7-7000-1986-1000-053-024
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: 1835-03-16

Warrant in Favor of Nicholas Gilman, Clerk for Revising the Laws, 1838-12-27

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 045
Identifier: US-MeSA-7-7000-1986-1000-073-045
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: 1838-12-27

Warrant in Favor of Prentiss Mellen, One of the Commissioners for Revising the Laws of Maine, 1838-12-27

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 043
Identifier: US-MeSA-7-7000-1986-1000-073-043
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: 1838-12-27

Warrant in Favor of Samuel W. Cole, for Publishing Laws for 1836, 1837-03-31

 File — Box 65: Series US-MeSA-7-7000 [Barcode: 322744], Folder: 046
Identifier: US-MeSA-7-7000-1986-1000-065-046
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: 1837-03-31

Warrant in Favor of William Clark, for Services Revising the Laws of Maine, 1838-12-27

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 050
Identifier: US-MeSA-7-7000-1986-1000-073-050
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: 1838-12-27

Warrants in Favor of The Commissioners for Revising the Laws, 1839-12-27

 File — Box 80: Series US-MeSA-7-7000 [Barcode: 322752], Folder: 030
Identifier: US-MeSA-7-7000-1986-1000-080-030
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: 1839-12-27