Skip to main content

Agricultural education--Societies, etc.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 30 Collections and/or Records:

Report in Favor of The East Somerset Agricultural Society, 1839-11-02

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 046
Identifier: US-MeSA-7-7000-1986-1000-079-046
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: 1839-11-02

Report in Favor of the Kennebec Agricultural Society, 1839-11-06

 File — Box 80: Series US-MeSA-7-7000 [Barcode: 322752], Folder: 001
Identifier: US-MeSA-7-7000-1986-1000-080-001
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: 1839-11-06

Report in Favor of The Penobscot Agricultural Society, 1839-11-02

 File — Box 79: Series US-MeSA-7-7000 [Barcode: 87189], Folder: 047
Identifier: US-MeSA-7-7000-1986-1000-079-047
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: 1839-11-02

Report on the Petition of Thomas H. Shaw and Others for a Pardon of Temple Joy of Bangor, 1841-01-05

 File — Box 86: Series US-MeSA-7-7000 [Barcode: 87191], Folder: 069
Identifier: US-MeSA-7-7000-1986-1000-086-069
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: 1841-01-05

Report on the Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1840-10-23

 File — Box 85: Series US-MeSA-7-7000 [Barcode: 322756], Folder: 057
Identifier: US-MeSA-7-7000-1986-1000-085-057
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: 1840-10-23

Report on the Warrant in Favor of Peleg Benson, Treasurer of the Kennebec County Agricultural Society, 1840-09-25

 File — Box 84: Series US-MeSA-7-7000 [Barcode: 322755], Folder: 067
Identifier: US-MeSA-7-7000-1986-1000-084-067
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: 1840-09-25

Report on the Warrant in Favor of William T. Vaughan, Treasurer of the Cumberland Agricultural Society, 1840-10-19

 File — Box 85: Series US-MeSA-7-7000 [Barcode: 322756], Folder: 039
Identifier: US-MeSA-7-7000-1986-1000-085-039
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: 1840-10-19

Warrant in Favor of A. Sanborn, Treasurer of the Penobscot Agricultural Society, 1838-03-23

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 015
Identifier: US-MeSA-7-7000-1986-1000-070-015
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: 1838-03-23

Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1834-09-20

 File — Box 50: Series US-MeSA-7-7000 [Barcode: 310994], Folder: 043
Identifier: US-MeSA-7-7000-1986-1000-050-043
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: 1834-09-20

Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1836-12-30

 File — Box 62: Series US-MeSA-7-7000 [Barcode: 322742], Folder: 041
Identifier: US-MeSA-7-7000-1986-1000-062-041
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: 1836-12-30

Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1837-10-02

 File — Box 67: Series US-MeSA-7-7000 [Barcode: 37511], Folder: 018
Identifier: US-MeSA-7-7000-1986-1000-067-018
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: 1837-10-02

Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1838-04-20

 File — Box 70: Series US-MeSA-7-7000 [Barcode: 37512], Folder: 059
Identifier: US-MeSA-7-7000-1986-1000-070-059
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

Warrant in Favor of Calvin Blake, Treasurer of the East Somerset Agricultural Society, 1835-10-02

 File — Box 54: Series US-MeSA-7-7000 [Barcode: 311206], Folder: 061
Identifier: US-MeSA-7-7000-1986-1000-054-061
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: 1835-10-02

Warrant in Favor of Ebenezer H. Neil, Treasurer of The Somerset Agricultural Society, 1839-12-30

 File — Box 80: Series US-MeSA-7-7000 [Barcode: 322752], Folder: 034
Identifier: US-MeSA-7-7000-1986-1000-080-034
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: 1839-12-30

Warrant in Favor of Ebenezer H. Neil, Treasurer of the Somerset Central Agricultural Society, 1838-12-22

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 032
Identifier: US-MeSA-7-7000-1986-1000-073-032
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: 1838-12-22

Warrant in Favor of James Tilton, Treasurer of the Penobscot Agricultural Society, 1840-03-05

 File — Box 82: Series US-MeSA-7-7000 [Barcode: 87190], Folder: 011
Identifier: US-MeSA-7-7000-1986-1000-082-011
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: 1840-03-05

Warrant in Favor of John Mussey, Treasurer of the Cumberland Agricultural and Horticultural Society, 1835-10-02

 File — Box 54: Series US-MeSA-7-7000 [Barcode: 311206], Folder: 058
Identifier: US-MeSA-7-7000-1986-1000-054-058
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: 1835-10-02

Warrant in Favor of Peleg Benson Jr., Treasurer of Kennebec County Agricultural Society, 1835-10-02

 File — Box 54: Series US-MeSA-7-7000 [Barcode: 311206], Folder: 059
Identifier: US-MeSA-7-7000-1986-1000-054-059
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: 1835-10-02

Warrant in Favor of Peleg Benson Jr., Treasurer of the Kennebec County Agricultural Society, 1836-12-30

 File — Box 62: Series US-MeSA-7-7000 [Barcode: 322742], Folder: 042
Identifier: US-MeSA-7-7000-1986-1000-062-042
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: 1836-12-30

Warrant in Favor of Peleg Benson Jr., Treasurer of the Kennebec County Agricultural Society, 1838-12-06

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 011
Identifier: US-MeSA-7-7000-1986-1000-073-011
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: 1838-12-06

Warrant in Favor of Peleg Benson Jr.,Treasurer of the Kennebec Agricultural Society, 1837-09-29

 File — Box 67: Series US-MeSA-7-7000 [Barcode: 37511], Folder: 008
Identifier: US-MeSA-7-7000-1986-1000-067-008
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: 1837-09-29

Warrant in Favor of Robert Dinsmore, Treasurer of the West Somerset Agricultural Society, 1835-10-02

 File — Box 54: Series US-MeSA-7-7000 [Barcode: 311206], Folder: 060
Identifier: US-MeSA-7-7000-1986-1000-054-060
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: 1835-10-02

Warrant in Favor of Royal M. Clark, Treasurer of the Penobscot Agricultural Society, 1837-02-16

 File — Box 63: Series US-MeSA-7-7000 [Barcode: 322743], Folder: 029
Identifier: US-MeSA-7-7000-1986-1000-063-029
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: 1837-02-16

Warrant in Favor of Royal W. Clark, Treasurer of the Penobscot Agricultural Society, 1835-12-31

 File — Box 56: Series US-MeSA-7-7000 [Barcode: 311240], Folder: 003
Identifier: US-MeSA-7-7000-1986-1000-056-003
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: 1835-12-31

Warrant in Favor of Samuel Chandler, Treasurer of Kennebec County Agricultural Society, 1824-12-11

 File — Box 51: Series US-MeSA-7-7000 [Barcode: 310995], Folder: 025
Identifier: US-MeSA-7-7000-1986-1000-051-025
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: 1824-12-11

Warrant in Favor of Various Agricultural Societies, 1834-10-22

 File — Box 51: Series US-MeSA-7-7000 [Barcode: 310995], Folder: 016
Identifier: US-MeSA-7-7000-1986-1000-051-016
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: 1834-10-22

Warrant in Favor of William F. Vaughan, Treasurer of the Cumberland County Agricultural and Horticultural Society, 1837-06-23

 File — Box 65: Series US-MeSA-7-7000 [Barcode: 322744], Folder: 074
Identifier: US-MeSA-7-7000-1986-1000-065-074
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: 1837-06-23

Warrant in Favor of William T. Vaughan, Treasurer of the Cumberland Agricultural and Horticultural Society, 1838-12-06

 File — Box 73: Series US-MeSA-7-7000 [Barcode: 37513], Folder: 015
Identifier: US-MeSA-7-7000-1986-1000-073-015
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: 1838-12-06

Warrant in Favor of William T. Vaughan, Treasurer of the Cumberland County Agricultural and Horticultural Society, 1837-03-31

 File — Box 65: Series US-MeSA-7-7000 [Barcode: 322744], Folder: 055
Identifier: US-MeSA-7-7000-1986-1000-065-055
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 T. Vaughan, Treasurer of the Cumberland County Agricultural Society, 1838-04-21

 File — Box 71: Series US-MeSA-7-7000 [Barcode: 322748], Folder: 003
Identifier: US-MeSA-7-7000-1986-1000-071-003
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: 1838-04-21