Skip to main content

Maine. Militia

 Subject
Subject Source: Library of Congress Subject Headings

Found in 315 Collections and/or Records:

Report Relative to the Manner of Numbering Milita Companies, 1835-01-23

 File — Box 52: Series US-MeSA-7-7000 [Barcode: 311203], Folder: 013
Identifier: US-MeSA-7-7000-1986-1000-052-013
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: 1835-01-23

Report Relative to the Organization of a Company in Amherst, and the Discharge of Certain Officers, 1837-03-14

 File — Box 64: Series US-MeSA-7-7000 [Barcode: 37510], Folder: 036
Identifier: US-MeSA-7-7000-1986-1000-064-036
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

Report Relative to the Organization of a New Company in Biddeford, 1839-09-20

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 017
Identifier: US-MeSA-7-7000-1986-1000-079-017
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: 1839-09-20

Report Rescinding an Order for the Organization of a Company of Infantry in Maxfield and Whitney, 1840-03-02

 File — Box 82: Series US-MeSA-7-7000 [Barcode: 87190], Folder: 005
Identifier: US-MeSA-7-7000-1986-1000-082-005
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: 1840-03-02

Report Rescinding an Order of the Council of May 1838 in Relation to a Company of Light Infantry in Augusta, 1840-02-14

 File — Box 81: Series US-MeSA-7-7000 [Barcode: 322753], Folder: 027
Identifier: US-MeSA-7-7000-1986-1000-081-027
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: 1840-02-14

Warrant in Favor of A.B. Thompson, Acting Quartermaster General, for The Gun Houses in Garland and Lincoln, 1839-09-23

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 023
Identifier: US-MeSA-7-7000-1986-1000-079-023
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: 1839-09-23

Warrant in Favor of Abner B. Thompson, Adjutant General and Acting Quartermaster General, 1839-03-25

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 032
Identifier: US-MeSA-7-7000-1986-1000-077-032
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: 1839-03-25

Warrant in Favor of James Small, Brigade Inspector, 1839-03-25

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 011
Identifier: US-MeSA-7-7000-1986-1000-077-011
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: 1839-03-25

Warrant in Favor of John Smith, Treasurer of Readfield, for Rations and Powder to Soldiers for the Year of 1839, 1840-03-19

 File — Box 83: Series US-MeSA-7-7000 [Barcode: 322754], Folder: 015
Identifier: US-MeSA-7-7000-1986-1000-083-015
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 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

Warrant in Favor of Rufus C. Vose, Late Acting Quartermaster General, 1839-03-25

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 022
Identifier: US-MeSA-7-7000-1986-1000-077-022
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: 1839-03-25

Warrant in Favor of Samuel Burbank, York County Treasurer, 1838-12-21

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 023
Identifier: US-MeSA-7-7000-1986-1000-073-023
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: 1838-12-21

Warrant in Favor of The Town of Alexander for Expenses of the Militia, 1826-04-04

 File — Box 60: Series US-MeSA-7-7000 [Barcode: 322741], Folder: 026
Identifier: US-MeSA-7-7000-1986-1000-060-026
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: 1826-04-04

Warrant in Favor of Warren Hathorn, for Postage as Acting Colonel of the First Regiment, Second Brigade, Fourth Division, 1835-03-13

 File — Box 53: Series US-MeSA-7-7000 [Barcode: 311205], Folder: 022
Identifier: US-MeSA-7-7000-1986-1000-053-022
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: 1835-03-13

Warrants in Favor of A.B. Thompson, Acting Quartermaster General, 1839-03-16

 File — Box 76: Series US-MeSA-7-7000 [Barcode: 202358], Folder: 044
Identifier: US-MeSA-7-7000-1986-1000-076-044
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: 1839-03-16