Maine Executive Council Records

1820-1840

Search Results

Results 1 to 10 of 10

 New Search

Name or SubjectDescriptionYear
1Amos Green and othersReport on the petition of Amos Green and others for an Artillery Company in the towns of Belmont, Searsmont, and Lincolnville1828
2Amos Green and othersReport on the petition of Amos Green and others for a Company of Grenediers in the towns of Belmont, Searsmont and Lincolnville1828
3B. C. GreenReport on the Warrant in favor of the Secretary of State's Clerks1840
4Benjamin GreenSee Rose, Daniel and others 1823 7-191823
5Daniel Green and othersReport on the petition of, for the organization of a new Militia Company in East Pond Plantation1823
6Harrison Green and othersReport on the Pardon of David Holland of Wilton1840
7Hugh W. GreenWarrants for Hugh W. Green and Smith and Robinson for printing abstracts of Bank Returns1838
8Jonathan H. GreenReport on the account of Jonathan H. Green, Aroostook County Treasurer1840
9Nathaniel GreenReport on the Deaf and Dumb1839
10Seward Green and othersReport on the petition of Seward Green and others for division of the Militia Company in Troy and Burnham1830

Refine Your Search