Skip to main content

Maine. Militia

 Subject
Subject Source: Library of Congress Subject Headings

Found in 315 Collections and/or Records:

Report on the Petition of Reuben M. Mansur and Others to be Organized into a Rifle Company, 1834-06-18

 File — Box 50: Series US-MeSA-7-7000 [Barcode: 310994], Folder: 009
Identifier: US-MeSA-7-7000-1986-1000-050-009
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: 1834-06-18

Report on the Petition of Reuben Rideout Jr. and Others for a Rifle Company in the Town of Cumberland, 1834-10-17

 File — Box 51: Series US-MeSA-7-7000 [Barcode: 310995], Folder: 005
Identifier: US-MeSA-7-7000-1986-1000-051-005
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: 1834-10-17

Report on the Petition of Robert C. Norcross for a Pardon from a Court Martial, 1839-03-16

 File — Box 76: Series US-MeSA-7-7000 [Barcode: 202358], Folder: 039
Identifier: US-MeSA-7-7000-1986-1000-076-039
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: 1839-03-16

Report on the Petition of Samuel B. Chase and Others for a Light Infantry Company in North Yarmouth, 1836-12-29

 File — Box 62: Series US-MeSA-7-7000 [Barcode: 322742], Folder: 039
Identifier: US-MeSA-7-7000-1986-1000-062-039
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: 1836-12-29

Report on the Petition of Samuel Blaisdell Jr. and Others to be Formed into a Company of Light Infantry in Franklin and Hancock, 1840-09-30

 File — Box 85: Series US-MeSA-7-7000 [Barcode: 322756], Folder: 010
Identifier: US-MeSA-7-7000-1986-1000-085-010
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: 1840-09-30

Report on the Petition of Samuel Griffin and Others for a Light Infantry Company in the Town of Charlotte, 1835-02-18

 File — Box 52: Series US-MeSA-7-7000 [Barcode: 311203], Folder: 040
Identifier: US-MeSA-7-7000-1986-1000-052-040
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: 1835-02-18

Report on the Petition of Stephen Dyer and Others for a Light Infantry Company, 1836-12-29

 File — Box 62: Series US-MeSA-7-7000 [Barcode: 322742], Folder: 038
Identifier: US-MeSA-7-7000-1986-1000-062-038
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: 1836-12-29

Report on the Petition of Stephen Mitchell and Others for an Alteration in the Limits of The Infantry Company in Lisbon, 1837-02-22

 File — Box 63: Series US-MeSA-7-7000 [Barcode: 322743], Folder: 037
Identifier: US-MeSA-7-7000-1986-1000-063-037
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: 1837-02-22

Report on the Petition of Stephen Stewart and Others of Newport for an Independent Company, 1834-06-18

 File — Box 50: Series US-MeSA-7-7000 [Barcode: 310994], Folder: 010
Identifier: US-MeSA-7-7000-1986-1000-050-010
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: 1834-06-18

Report on the Petition of the Adjutant General Regarding Disbanding a Company of Cavalry in the 4th Division, 2nd Brigade, 1837-01-26

 File — Box 63: Series US-MeSA-7-7000 [Barcode: 322743], Folder: 003
Identifier: US-MeSA-7-7000-1986-1000-063-003
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: 1837-01-26

Report on the Petition of Theophilus Dame and Others for a Company of Cavalry, 1839-09-21

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 016
Identifier: US-MeSA-7-7000-1986-1000-079-016
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: 1839-09-21

Report on the Petition of Thomas Davis and Others to be Organized into a Company of Light Infantry in Raymond, 1838-03-21

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 005
Identifier: US-MeSA-7-7000-1986-1000-070-005
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: 1838-03-21

Report on the Petition of Thomas Dunning and Others for a Company of Artillery in Levant, 1834-10-22

 File — Box 51: Series US-MeSA-7-7000 [Barcode: 310995], Folder: 017
Identifier: US-MeSA-7-7000-1986-1000-051-017
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: 1834-10-22

Report on the Petition of Thomas G. Lancaster of Hancock for the Remission of Penalty Imposed on Him by a Court Martial, 1838-04-20

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 058
Identifier: US-MeSA-7-7000-1986-1000-070-058
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: 1838-04-20

Report on the Petition of Thomas J. Goodwin and Others for a Company of Infantry in Biddeford, Giving Leave to Withdraw, 1839-03-02

 File — Box 76: Series US-MeSA-7-7000 [Barcode: 202358], Folder: 011
Identifier: US-MeSA-7-7000-1986-1000-076-011
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: 1839-03-02

Report on the Petition of Tileston Snow to be Discharged from a Fine from a Court Martial, 1838-03-26

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 028
Identifier: US-MeSA-7-7000-1986-1000-070-028
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: 1838-03-26

Report on the Petition of William Burnum the 2nd and Others of Cherryfield to be Organized as the Narraguagus Guards, a Company of Artillery, 1839-04-26

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 054
Identifier: US-MeSA-7-7000-1986-1000-077-054
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: 1839-04-26

Report on the Petition of William T. Smith Et Als for New Field Pieces for the Portland Artillery Company, 1839-04-27

 File — Box 77: Series US-MeSA-7-7000 [Barcode: 311284], Folder: 060
Identifier: US-MeSA-7-7000-1986-1000-077-060
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: 1839-04-27

Report on the Petition of William True and Others for a Light Infantry Company in Freeman, 1837-03-25

 File — Box 65: Series US-MeSA-7-7000 [Barcode: 322744], Folder: 015
Identifier: US-MeSA-7-7000-1986-1000-065-015
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: 1837-03-25

Report on the Petition to Disband the "A" Company of Light Artillery, 1839-09-21

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 006
Identifier: US-MeSA-7-7000-1986-1000-079-006
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: 1839-09-21

Report on the Petition to Disband the "A" Company of Light Infantry, 1839-09-21

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 008
Identifier: US-MeSA-7-7000-1986-1000-079-008
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: 1839-09-21

Report on the Petition to Disband the "A" Company of Light Infantry, 1839-09-21

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 012
Identifier: US-MeSA-7-7000-1986-1000-079-012
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: 1839-09-21

Report on the Petition to Disband the "B" Company of Light Infantry, 1839-09-21

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 009
Identifier: US-MeSA-7-7000-1986-1000-079-009
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: 1839-09-21

Report on the Petitions for the Division of "D" Company in Hiram, 1840-02-28

 File — Box 81: Series US-MeSA-7-7000 [Barcode: 322753], Folder: 048
Identifier: US-MeSA-7-7000-1986-1000-081-048
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: 1840-02-28

Report on the Petitions of Isaac H. Thomas and Others for an Independent Company of Militia in Eden and Mount Desert, 1839-06-21

 File — Box 78: Series US-MeSA-7-7000 [Barcode: 207249], Folder: 005
Identifier: US-MeSA-7-7000-1986-1000-078-005
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: 1839-06-21

Report on the Quartermaster General's Accounts, 1840-12-23

 File — Box 85: Series US-MeSA-7-7000 [Barcode: 322756], Folder: 070
Identifier: US-MeSA-7-7000-1986-1000-085-070
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: 1840-12-23

Report on the Remission of Sentence of a Court Martial of John Hanson of Penobscot, 1838-04-21

 File — Box 71: Series US-MeSA-7-7000 [Barcode: 322748], Folder: 001
Identifier: US-MeSA-7-7000-1986-1000-071-001
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: 1838-04-21

Report on the Remonstrance of Moses Varney Regarding the Brooks Light Infantry Comapny, 1837-03-16

 File — Box 64: Series US-MeSA-7-7000 [Barcode: 37510], Folder: 041
Identifier: US-MeSA-7-7000-1986-1000-064-041
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 Representation of Colonel George Lewis Relative to the Artillery Company C, 1st Brigade, 4th Division, 1838-03-02

 File — Box 69: Series US-MeSA-7-7000 [Barcode: 322747], Folder: 008
Identifier: US-MeSA-7-7000-1986-1000-069-008
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: 1838-03-02

Report on the Representation of Colonel Temple Tibbets to Disband the Lewiston Light Infantry, 1838-03-21

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 006
Identifier: US-MeSA-7-7000-1986-1000-070-006
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: 1838-03-21