Maine Executive Council Records

1820-1840

Search Results

Results 1 to 25 of 75

 New Search

Name or SubjectDescriptionYear
1Abial Hall, Jr.See Emerson, Samuel 1823 7-81823
2Bradshaw HallReport on Bradshaw Hall's account as Treasurer of Hancock County1820
3Bradshaw HallReport of the Treasurer's account of the County of Hancock1821
4Bradshaw HallReport on the account of the Hancock County Treasurer1821
5Bradshaw HallReport for a warrant in favor of, Hancock County Treasurer1821
6Bradshaw HallReport on the account of the Treasurer of Hancock County1821
7Bradshaw HallReport on the account of, Treasurer of Hancock County1822
8Bradshaw HallReport on the account of, Esq., Treasurer of Hancock County1823
9Bradshaw HallWarrant in favor of, Treasurer of the County of Hancock1823
10Bradshaw HallReport on the account of, Esq., Treasurer of the County of Hancock1824
11Bradshaw HallWarrant in favor of, Treasurer of Hancock County1824
12Bradshaw HallReport on the account of, Esq., Treasurer of Hancock County1825
13Bradshaw HallReport on the account of, Esq., Treasurer of Hancock County1825
14Bradshaw HallWarrant in favor of Bradshaw Hall, Treasurer of Hancock County1826
15Cyprian HallSee Bolster, Gideon and others 1825 14-61825
16Daniel HallReport relative to David Winslow, Inspector of Beef and Pork1836
17Ephraim HallWarrant in favor of Joel Miller, Warden, for salaries of the subordinate officers at the State Prison1836
18Frederick Hall and othersReport regarding the petition for moving the gunhouse in Paris1824
19Frye HallWarrant in favor of Frye Hall, Waldo County Treasurer1831
20Frye HallWarrant in favor of Frye Hall, Treasurer of Waldo County1831
21Frye HallWarrant in favor of Frye Hall, Waldo County Treasurer1832
22Frye HallWarrant in favor of Frye Hall, Waldo County Treasurer1833
23Frye HallWarrant in favor of Frye Hall, Treasurer of Waldo County1833
24Frye HallWarrant in favor of Frye Hall, Treasurer of Waldo County1834
25Frye HallWarrant in favor of Frye Hall, Treasurer of Waldo County1834

Refine Your Search